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

Rae, Alistair Kynoch

    Related profiles found in government register
  • Rae, Alistair Kynoch
    British ceo born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rae, Alistair Kynoch
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Lilyville Road, London, SW6 5DP

      IIF 3
  • Rae, Alistair Kynoch
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rae, Alistair Kynoch
    British company director & chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mansell Street, London, E1 8AA, England

      IIF 64
  • Rae, Alistair Kynoch
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rae, Alistair Kynoch
    British director of corporate affairs born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rae, Alistair Kynoch
    British finance director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 88
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, United Kingdom

      IIF 89
  • Mr Alistair Kynoch Rae
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armoury House, Armoury Road, West Bergholt, Colchester, CO6 3JP, England

      IIF 90
    • icon of address 50, Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 91
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 92
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 93
    • icon of address 19-21, Catherine Place, London, SW1E 6DX, England

      IIF 94 IIF 95 IIF 96
    • icon of address C/o 19-21 Catherine Place, London, SW1E 6DX, England

      IIF 97
    • icon of address Aldbourne Chase House, Stock Lane, Aldbourne, Marlborough, Wiltshire, SN8 2NW, England

      IIF 98
  • Mr Alistair Kynoch Rae
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rae, Alistair Kynoch

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    ARCHEL FULHAM LIMITED - 2024-06-20
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    344,480 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,014 GBP2024-06-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -303,540 GBP2024-06-30
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 19-21 Catherine Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    331,448 GBP2024-06-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    653,261 GBP2024-06-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 67 - Director → ME
  • 7
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,358 GBP2022-09-30
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 70 - Director → ME
  • 8
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (10 parents)
    Equity (Company account)
    -10,570 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 91 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Julias Way Station Park, Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 66 - Director → ME
  • 10
    TECNOLINK LIMITED - 2009-06-24
    GW 1105 LIMITED - 2004-01-07
    icon of address 45 Lilyville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 3 - Director → ME
  • 11
    LTG TECHNOLOGIES PLC - 2007-03-01
    BOOSTRETURN PUBLIC LIMITED COMPANY - 1998-08-11
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 102 - Secretary → ME
  • 12
    BRANDMARK DIGITAL LIMITED - 2009-07-24
    MCKINLINX LIMITED - 2008-02-19
    icon of address 4 Cairn Court, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 2 - Director → ME
  • 13
    IMAGE LINX INTERNATIONAL LIMITED - 2001-07-30
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 83 - Director → ME
  • 14
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 59 - Director → ME
  • 15
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 61 - Director → ME
  • 17
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 62 - Director → ME
  • 18
    icon of address 322 High Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,749,483 GBP2024-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 79 - Director → ME
  • 19
    KINGHAM ENTERPRISE LIMITED - 2004-04-05
    icon of address Aldbourne Chase House Stock Lane, Aldbourne, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,854,486 GBP2024-09-30
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 98 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of address Armoury House Armoury Road, West Bergholt, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    219 GBP2021-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 21
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-30 ~ dissolved
    IIF 80 - Director → ME
  • 22
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 23
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 69 - Director → ME
  • 24
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -187,271 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 68 - Director → ME
  • 25
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 26
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 27
    C. F. E. HILL LIMITED - 2014-12-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 28
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 29
    LION OVERSEAS UK LIMITED - 2014-08-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    icon of address 19-21 Catherine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 15 - Director → ME
  • 31
    icon of address 19-21 Catherine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 13 - Director → ME
  • 32
    RELIANCE CYBER LIMITED - 2023-03-22
    RELIANCE CYBER SCIENCE LIMITED - 2016-04-29
    WILLIAM EXECUTIVE LIMITED - 2015-03-10
    NORLAND EXECUTIVE LIMITED - 2013-11-11
    OVAL (2183) LIMITED - 2008-03-04
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 72 - Director → ME
  • 33
    ADVANCED COMPUTER SYSTEMS & NETWORKS LIMITED - 2016-06-29
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,875,218 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 10 - Director → ME
  • 34
    RELIANCE CYBER LIMITED - 2016-04-29
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,753,493 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 35
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -33 GBP2023-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 63 - Director → ME
  • 36
    icon of address 19-21 Catherine Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 73 - Director → ME
  • 37
    RELIANCE EXECUTIVE LIMITED - 2022-07-18
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,529,970 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 5 - Director → ME
  • 38
    RELIANCE CORPORATION LIMITED - 2012-02-10
    OVAL (2136) LIMITED - 2007-07-11
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,575,159 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 39
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -53,547 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 94 - Has significant influence or control over the trustees of a trustOE
  • 40
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,811 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 8 - Director → ME
  • 41
    icon of address 19-21 Catherine Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,998 GBP2024-06-30
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 16 - Director → ME
  • 42
    Company number 04006377
    Non-active corporate
    Officer
    icon of calendar 2006-05-09 ~ now
    IIF 81 - Director → ME
Ceased 54
  • 1
    FASTLINE LIMITED - 2014-12-31
    JARVIS FASTLINE LIMITED - 2004-11-08
    WESTERN TRACK RENEWALS COMPANY LIMITED - 1998-02-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-09
    IIF 44 - Director → ME
  • 2
    BRADDONS INTERNATIONAL LIMITED - 2002-08-05
    S WILLIAM STEPHENS LIMITED - 1999-09-28
    S.W. STEPHENS LIMITED - 1994-03-16
    GAILYBYTE LIMITED - 1994-03-04
    icon of address One Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    483,938 GBP2022-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2004-12-17
    IIF 85 - Director → ME
  • 3
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (10 parents)
    Equity (Company account)
    -10,570 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2022-03-25
    IIF 88 - Director → ME
  • 4
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    978,049 GBP2024-03-31
    Officer
    icon of calendar 2017-07-07 ~ 2019-07-31
    IIF 76 - Director → ME
  • 5
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,371,582 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2019-07-31
    IIF 77 - Director → ME
  • 6
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,050,804 GBP2024-03-31
    Officer
    icon of calendar 2017-11-15 ~ 2019-07-31
    IIF 78 - Director → ME
  • 7
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,929,818 GBP2024-03-31
    Officer
    icon of calendar 2017-09-26 ~ 2019-07-31
    IIF 75 - Director → ME
  • 8
    BRITISH EYE RESEARCH FOUNDATION - 2025-02-14
    EYE RESEARCH UK - 2006-01-03
    icon of address 50 Leman Street, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2019-06-26
    IIF 64 - Director → ME
  • 9
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 46 - Director → ME
  • 10
    JARVIS CONSTRUCTION (SCOTLAND) LIMITED - 1996-08-23
    SHANKS & MCEWAN CONSTRUCTION LIMITED - 1995-04-18
    DMWSL 132 LIMITED - 1993-10-27
    icon of address Deloitte Llp, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 53 - Director → ME
  • 11
    JARVIS FACILITIES LIMITED - 2005-05-06
    JARVIS RAIL LIMITED - 2004-11-08
    WEBB JOINERY COMPANY LIMITED - 1997-12-19
    H. WEBB (CONSTRUCTION) LIMITED - 1991-11-18
    SHELFCO (NO. 285) LIMITED - 1988-12-23
    icon of address Meridian House, The Crescent, York, North Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-09
    IIF 31 - Director → ME
  • 12
    FASTLINE LTD - 2004-11-08
    FASTLINE TRACK RENEWALS LTD - 1997-04-01
    EASTERN TRACK RENEWALS COMPANY LIMITED - 1996-03-19
    icon of address Meridian House, The Crescent, York, North Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 39 - Director → ME
  • 13
    JARVIS FACILITIES LIMITED - 2004-11-08
    NORTHERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED - 1996-06-18
    icon of address 4385, 02995419 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-09
    IIF 57 - Director → ME
  • 14
    ARTFILE LIMITED - 1989-04-14
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,472 GBP2022-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 17 - Director → ME
  • 15
    ENTERPRISE MPC LIMITED - 2007-05-31
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    icon of calendar 2004-06-15 ~ 2004-07-26
    IIF 87 - Director → ME
  • 16
    icon of address Meridian House, The Crescent, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-03-09
    IIF 23 - Director → ME
  • 17
    ULTRAMAST LIMITED - 2004-11-22
    EUROMAST LIMITED - 2001-02-23
    TRANSMAST LIMITED - 2000-10-10
    ARIO ENTERPRISES LIMITED - 2000-09-19
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    158,608 GBP2023-12-31
    Officer
    icon of calendar 2004-06-15 ~ 2004-07-30
    IIF 86 - Director → ME
  • 18
    DMWSL 303 LIMITED - 2000-06-22
    icon of address Marstons House, Brewery Road, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ 2008-04-01
    IIF 82 - Director → ME
  • 19
    REFRESH UK PLC - 2010-10-11
    icon of address Marstons House, Brewery Road, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2008-04-01
    IIF 84 - Director → ME
  • 20
    JARVIS SECRETARIES LIMITED - 2004-03-08
    JARVIS TRUSTEES LIMITED - 1999-10-11
    icon of address Directorate Services Limited, C/o 17 Monk Brook Industrial Estate School Close, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-24 ~ 2005-03-09
    IIF 36 - Director → ME
  • 21
    SOMERFORD EQUIPMENT LIMITED - 2010-04-29
    PRISMO LIMITED - 2006-12-11
    REDLAND PRISMO LIMITED - 1986-03-13
    PRISMO UNIVERSAL LIMITED - 1983-06-01
    icon of address 4385, 00871451 - Companies House Default Address, Cardiff
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-09
    IIF 30 - Director → ME
  • 22
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -53,547 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2022-10-17
    IIF 89 - Director → ME
  • 23
    UPP INVESTMENTS LIMITED - 2007-07-27
    MASMELO 4 LIMITED - 2004-03-08
    icon of address First Floor, 12 Arthur Street, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2004-05-14 ~ 2005-03-09
    IIF 42 - Director → ME
  • 24
    JARVIS (INSIGNIA HOUSE) LIMITED - 2006-03-20
    AIRBADGE LIMITED - 1997-04-02
    icon of address First Floor, 12 Arthur Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 55 - Director → ME
  • 25
    ESCAPE HUNT PLC - 2021-12-03
    DORCASTER PLC - 2017-05-02
    DORCASTER LIMITED - 2016-06-13
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2019-07-31
    IIF 74 - Director → ME
    icon of calendar 2016-06-15 ~ 2019-07-31
    IIF 103 - Secretary → ME
  • 26
    Company number 00261332
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 41 - Director → ME
  • 27
    Company number 00653109
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 34 - Director → ME
  • 28
    Company number 01534076
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 29 - Director → ME
  • 29
    Company number 01584972
    Non-active corporate
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 51 - Director → ME
  • 30
    Company number 01722549
    Non-active corporate
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 22 - Director → ME
  • 31
    Company number 01774416
    Non-active corporate
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 18 - Director → ME
  • 32
    Company number 02238084
    Non-active corporate
    Officer
    icon of calendar 2004-08-31 ~ 2005-03-04
    IIF 40 - Director → ME
  • 33
    Company number 02554280
    Non-active corporate
    Officer
    icon of calendar 2004-04-22 ~ 2005-03-09
    IIF 26 - Director → ME
  • 34
    Company number 02554365
    Non-active corporate
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 49 - Director → ME
  • 35
    Company number 02554371
    Non-active corporate
    Officer
    icon of calendar 2004-06-15 ~ 2005-03-09
    IIF 47 - Director → ME
  • 36
    Company number 02554523
    Non-active corporate
    Officer
    icon of calendar 2004-06-15 ~ 2005-03-09
    IIF 37 - Director → ME
  • 37
    Company number 02674447
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 50 - Director → ME
  • 38
    Company number 02693608
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 24 - Director → ME
  • 39
    Company number 02747910
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 21 - Director → ME
  • 40
    Company number 02938062
    Non-active corporate
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 19 - Director → ME
  • 41
    Company number 02999827
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 25 - Director → ME
  • 42
    Company number 03023442
    Non-active corporate
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-09
    IIF 54 - Director → ME
  • 43
    Company number 03155621
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 48 - Director → ME
  • 44
    Company number 03159238
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 20 - Director → ME
  • 45
    Company number 03234076
    Non-active corporate
    Officer
    icon of calendar 2004-04-22 ~ 2005-03-09
    IIF 38 - Director → ME
  • 46
    Company number 03382275
    Non-active corporate
    Officer
    icon of calendar 2004-07-05 ~ 2005-03-09
    IIF 28 - Director → ME
  • 47
    Company number 03511197
    Non-active corporate
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 32 - Director → ME
  • 48
    Company number 03627453
    Non-active corporate
    Officer
    icon of calendar 2005-01-13 ~ 2005-03-09
    IIF 27 - Director → ME
  • 49
    Company number 04116181
    Non-active corporate
    Officer
    icon of calendar 2004-04-26 ~ 2005-03-09
    IIF 35 - Director → ME
  • 50
    Company number 04440497
    Non-active corporate
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 33 - Director → ME
  • 51
    Company number 04507430
    Non-active corporate
    Officer
    icon of calendar 2004-04-15 ~ 2005-03-09
    IIF 56 - Director → ME
  • 52
    Company number 04902638
    Non-active corporate
    Officer
    icon of calendar 2004-06-18 ~ 2005-03-09
    IIF 52 - Director → ME
  • 53
    Company number 05077250
    Non-active corporate
    Officer
    icon of calendar 2004-05-14 ~ 2005-03-09
    IIF 43 - Director → ME
  • 54
    Company number 05192031
    Non-active corporate
    Officer
    icon of calendar 2004-08-18 ~ 2005-03-09
    IIF 45 - 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.