1
01650602 LTD - now
WILLIAMS LEA UK LTD.
- 2023-04-20
01650602 55 Wells Street, London, England
Active Corporate (1 parent)
Officer
2015-11-04 ~ 2017-11-30
IIF 30 - Secretary → ME
2
ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED
04449445 55 Wells Street, London, England
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 63 - Secretary → ME
3
BLUE FUNNEL BULKSHIPS LIMITED
- now 00375121FENCELINK LIMITED - 1999-05-05
Ocean House, The Ring, Bracknell, Berkshire
Dissolved Corporate (4 parents)
Officer
2011-11-15 ~ 2012-01-09
IIF 166 - Director → ME
4
COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED
04176659 15 Shenley Pavilions, Shenley Wood, Milton Keynes, Buckinghamshire, England
Active Corporate (2 parents)
Equity (Company account)
-783 GBP2024-12-31
Officer
2016-02-01 ~ 2018-11-26
IIF 113 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 38 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 157 - Has significant influence or control → OE
5
31 Melbourne Road, Bushey, Hertfordshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2018-03-06 ~ 2018-12-31
IIF 95 - Secretary → ME
6
DEUTSCHE POST GLOBAL MAIL (UK) LIMITED
- now 02104109HERALD INTERNATIONAL MAILINGS LIMITED - 2001-01-31
SOAPLANE LIMITED - 1987-06-24
3 Lotus Park, The Causeway, Staines-upon-thames, England
Active Corporate (4 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 76 - Secretary → ME
7
DHL AIR (UK) LIMITED - now
ELAN AIR LIMITED - 1989-05-16
SEND IT FAST LIMITED - 1983-11-08
Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
Active Corporate (5 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 15 - Secretary → ME
8
DHL AVIATION (UK) LIMITED
- now 02096375ANCHORMERE LIMITED - 1988-02-12
ANCHORMERE LIMITED - 1987-02-19
Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
Active Corporate (3 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 65 - Secretary → ME
9
DHL DISTRIBUTION HOLDINGS (UK) LIMITED
- now 00192571SECURICOR OMEGA HOLDINGS LIMITED - 2004-11-30
Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
Active Corporate (3 parents, 4 offsprings)
Officer
2016-08-15 ~ 2018-12-31
IIF 86 - Secretary → ME
10
Lynton House 7-12 Tavistock Square, London
Dissolved Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 106 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 64 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 153 - Has significant influence or control → OE
11
SECURICOR OMEGA EXPRESS LIMITED - 2004-11-30
NF003728SECURICOR EXPRESS PARCELS LIMITED - 1990-08-23
SOUTHERN STRONGHOLD LIMITED - 1990-07-17
Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
Active Corporate (3 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 49 - Secretary → ME
12
DHL BUSINESS SYSTEMS (UK) LIMITED - 1988-02-11
QUARRYPAGE LIMITED - 1982-01-27
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
8,710,823 GBP2024-12-31
Officer
2015-11-04 ~ 2018-12-10
IIF 81 - Secretary → ME
13
DHL LOGISTICS (UK) LIMITED - 2006-09-27
DANZAS LIMITED - 2005-01-19
DANZAS (NEWCO) LIMITED - 2000-08-23
2 Pine Trees, First Floor, Chertsey Lane, Staines-upon-thames, England
Active Corporate (4 parents, 4 offsprings)
Officer
2015-11-04 ~ 2018-12-31
IIF 5 - Secretary → ME
14
DHL GLOBAL MATCH (UK) LIMITED
- now 02110134DHL GLOBAL MAIL (UK) LIMITED - 2013-01-04
MERCURY INTERNATIONAL LIMITED - 2006-12-29
MERCURY VMD LIMITED - 1998-09-01
MERCURY VMD LIMITED - 1998-08-12
MERCURY SDS LTD - 1996-01-11
STRIKEGENERAL LIMITED - 1987-04-14
Danzas House Kestrel Way, Dawley Park, Hayes, United Kingdom
Active Corporate (3 parents)
Officer
2018-03-16 ~ 2018-11-26
IIF 140 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 53 - Secretary → ME
15
D.H.L. INTERNATIONAL (U.K.) LIMITED - 1987-06-01
NF003250 Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
Active Corporate (3 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 28 - Secretary → ME
16
DHL MANAGEMENT SERVICES LIMITED
- now 02060689DHL AFRICA LIMITED - 1992-07-27
DHL AIR CARGO LIMITED - 1989-12-12
00982063RED FOX INTERNATIONAL LIMITED - 1987-05-18
00982063 Southern Hub, Unit 1 Horton Road, Colnbrook, Slough, Berkshire, England
Active Corporate (3 parents)
Profit/Loss (Company account)
1,083 GBP2024-01-01 ~ 2024-12-31
Officer
2013-06-28 ~ 2018-12-10
IIF 97 - Secretary → ME
17
120 Buckingham Avenue, Slough, England
Active Corporate (3 parents, 1 offspring)
Officer
2016-11-24 ~ 2018-12-31
IIF 87 - Secretary → ME
18
DHL PENSIONS INVESTMENT FUND LIMITED
- now 03986725EXEL PENSIONS INVESTMENT FUND LIMITED - 2009-06-25
READYNORTH LIMITED - 2001-08-29
Howard House, 40 - 64 St. Johns Street, Bedford
Active Corporate (7 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2015-11-04 ~ 2018-12-31
IIF 77 - Secretary → ME
19
DHL REAL ESTATE (UK) LIMITED
- now 01150835TEMPCO UNION LIMITED - 1990-12-10
TEMPCO INTERNATIONAL LIMITED - 1984-07-02
251 Midsummer Boulevard, Milton Keynes, Bucks, England
Active Corporate (4 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 101 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 73 - Secretary → ME
Person with significant control
2016-06-30 ~ 2018-11-26
IIF 164 - Has significant influence or control → OE
20
EXEL MANAGEMENT SERVICES LIMITED - 2008-08-01
02029016NFC UK MANAGEMENT SERVICES LIMITED - 2000-03-13
CASINOBEST LIMITED - 1997-10-10
251 Midsummer Boulevard, Milton Keynes, Bucks, England
Active Corporate (11 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 58 - Secretary → ME
21
DHL SUPPLY CHAIN INTERNATIONAL LIMITED
- now 00564263TIBBETT & BRITTEN INTERNATIONAL LIMITED - 2012-01-05
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 107 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 27 - Secretary → ME
Person with significant control
2017-01-15 ~ 2018-11-26
IIF 149 - Has significant influence or control → OE
22
EXEL EUROPE LIMITED - 2012-10-02
NFC UK LIMITED - 2000-03-01
BRITISH ROAD SERVICES LIMITED - 1991-04-22
00974361 251 Midsummer Boulevard, Milton Keynes, Bucks, England
Active Corporate (11 parents, 9 offsprings)
Officer
2013-04-23 ~ 2018-12-31
IIF 96 - Secretary → ME
23
DHL TRADE FAIRS AND EVENTS (UK) LIMITED
- now 03304685YORKSHIRE EXHIBITION SERVICES LIMITED - 2010-01-06
07204591 Unit 17 & 9 2nd Exhibition Avenue, N.e.c., Birmingham, England
Active Corporate (3 parents)
Officer
2016-09-09 ~ 2018-12-31
IIF 93 - Secretary → ME
24
EXEL TRUSTEES LIMITED - 2009-04-30
N.F.C. TRUSTEES LIMITED - 2000-03-15
Howard House, 40 - 64 St. Johns Street, Bedford, England
Active Corporate (11 parents, 1 offspring)
Equity (Company account)
100 GBP2024-03-31
Officer
2015-11-04 ~ 2018-12-31
IIF 34 - Secretary → ME
25
DSC HEALTHCARE TRUSTEES LIMITED
09722325 Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2021-12-31
Officer
2015-11-04 ~ 2018-12-31
IIF 75 - Secretary → ME
26
EXEL FREIGHT MANAGEMENT (UK) LIMITED
- now 00577184MSAS GLOBAL LOGISTICS (UK) LIMITED - 2001-05-18
00696110MSAS CARGO INTERNATIONAL LIMITED - 1999-01-08
00696110MSAS HOLDINGS LIMITED - 1987-01-01
P & M.TRANSPORT CO. LIMITED - 1983-12-08
Eastworth House, Eastworth Road, Chertsey, Surrey, England
Dissolved Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 114 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 47 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 160 - Has significant influence or control → OE
27
NFC HOLDINGS LIMITED - 2000-03-15
NATIONAL FREIGHT COMPANY LIMITED - 1995-01-18
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (4 parents, 10 offsprings)
Officer
2012-01-20 ~ 2018-11-26
IIF 128 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 6 - Secretary → ME
Person with significant control
2017-01-15 ~ 2018-11-26
IIF 152 - Has significant influence or control → OE
28
NFC PUBLIC LIMITED COMPANY - 2000-02-23
NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (3 parents, 3 offsprings)
Officer
2016-02-01 ~ 2018-11-26
IIF 111 - Director → ME
2015-11-04 ~ 2018-11-26
IIF 60 - Secretary → ME
2018-11-26 ~ 2018-12-31
IIF 85 - Secretary → ME
Person with significant control
2017-01-10 ~ 2018-11-26
IIF 145 - Has significant influence or control → OE
29
OCEAN TRANSPORT & TRADING PLC - 1990-02-19
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (4 parents, 1 offspring)
Officer
2012-04-03 ~ 2018-12-31
IIF 84 - Secretary → ME
30
EXEL LOGISTICS PROPERTY LIMITED
- now 01141282NFC FINANCE 1991 (M) LIMITED - 1999-02-12
HOMEWARD (HOME DELIVERIES) LIMITED - 1991-12-30
PICKFORDS HEAVY HAULAGE (EUROPEAN) LIMITED - 1977-12-31
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 102 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 59 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 155 - Has significant influence or control → OE
31
TIBBETT & BRITTEN OVERSEAS LIMITED - 2004-12-22
TIBBETT & BRITTEN EUROPE LIMITED - 1994-12-23
GROUPECO (UK) LIMITED - 1993-08-03
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (4 parents)
Officer
2015-10-29 ~ 2018-11-26
IIF 119 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 1 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 144 - Has significant influence or control → OE
32
EXEL SECRETARIAL SERVICES LIMITED
- now 00817717N.F.C. SECRETARIAL SERVICES LIMITED - 2000-03-13
BRITISH ROADRAILER SERVICES LIMITED - 1983-09-20
Ocean House, The Ring, Bracknell, Berkshire
Dissolved Corporate (3 parents, 74 offsprings)
Officer
2008-10-30 ~ 2008-11-03
IIF 179 - Director → ME
2009-07-27 ~ 2018-12-31
IIF 118 - Director → ME
2009-07-27 ~ 2018-12-31
IIF 98 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 143 - Has significant influence or control → OE
33
TIBBETT & BRITTEN LIMITED - 2004-12-29
02883989 Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (3 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 31 - Secretary → ME
34
F.X. COUGHLIN (U.K.) LIMITED
- now 02769983UNITEAGER LIMITED - 1993-01-14
Lynton House, 7-12 Tavistock Square, London
Dissolved Corporate (1 parent)
Officer
2016-02-01 ~ 2018-12-31
IIF 115 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 52 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-12-31
IIF 163 - Has significant influence or control → OE
35
MINMAR (645) LIMITED - 2003-04-02
00870509, 02055040, 02055041, 02067042, 02075666, 02114889, 02115918, 02136562, 02136565, 02186145, 02202375, 02216771, 02274676, 02274922, 02324824, 02372780, 02372789, 02396184, 02406961, 02411296Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Ocean House, The Ring, Bracknell, Berkshire
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-12-31
Officer
2015-11-04 ~ 2018-12-31
IIF 12 - Secretary → ME
36
FLEXIBLE LIFESTYLE EMPLOYMENT COMPANY LIMITED
10823546 Oakwood House, Blackwood Business Park Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
Active Corporate (2 parents)
Equity (Company account)
1,448,088 GBP2024-03-31
Officer
2017-06-16 ~ 2018-12-31
IIF 83 - Secretary → ME
37
FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED
- now 00541136TRANSPORT NOMINEES LIMITED - 1980-12-31
Ocean House, The Ring, Bracknell, Berkshire
Dissolved Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 108 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 17 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 154 - Has significant influence or control → OE
38
FUSION PREMEDIA GROUP LIMITED
- now 03030868TROYPEAK LIMITED - 1999-07-22
55 Wells Street, London, England
Dissolved Corporate (1 parent)
Officer
2015-11-04 ~ 2017-11-30
IIF 61 - Secretary → ME
39
GERLACH CUSTOMS SERVICES UK LIMITED
08214408 3rd Floor, Charlton House, Dour Street, Dover, Kent, England
Active Corporate (3 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 13 - Secretary → ME
40
GOODSANDSERVICES.TV LIMITED
- now 02302673ADMAGIC LIMITED - 2013-05-14
AD MAGIC LIMITED - 1992-03-31
MOIRA LIMITED - 1989-04-17
1-5 Poland Street, London, England
Active Corporate (2 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 29 - Secretary → ME
41
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (4 parents)
Officer
2017-07-12 ~ 2018-12-04
IIF 89 - Secretary → ME
42
HIGGS INTERNATIONAL LIMITED
- now 00561496HIGGS AIR AGENCY LTD. - 1997-01-23
E. HIGGS (AIR AGENCY) LIMITED - 1989-01-01
C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
Dissolved Corporate (3 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 14 - Secretary → ME
43
HYPERION PROPERTIES LIMITED
- now 00857210HYPERION PROPERTIES PLC - 2002-10-21
TAYFORTH HOLDINGS (1965) LIMITEDCO SEC-RO - 1990-02-01
Lynton House, 7-12 Tavistock Square, London
Dissolved Corporate (3 parents)
Officer
2011-10-31 ~ 2018-11-26
IIF 130 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 79 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 141 - Has significant influence or control → OE
44
TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
00375121TIBBETT & BRITTEN GROUP PLC - 2005-12-29
00375121PINNERLAKE LIMITED - 1984-11-06
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 104 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 66 - Secretary → ME
Person with significant control
2017-01-15 ~ 2018-11-26
IIF 146 - Has significant influence or control → OE
45
PRECIS (2001) LIMITED - 2002-01-14
00207795, 00281410, 00473089, 00739639, 01050636, 01719972, 01732518, 01738921, 01764290, 01767383, 01767386, 01767387, 01767419, 01772924, 01848143, 01848144, 01848146, 01878835, 01884217, 01884220Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 20 Cranbourn Street, London, England
Active Corporate (3 parents)
Officer
2017-04-11 ~ 2018-12-31
IIF 124 - Director → ME
46
LIGHTBOX CREATIVE SERVICES LIMITED
- now 04268703BAG COMMUNICATIONS LIMITED - 2001-10-10
1020 Eskdale Road, Winnersh, Wokingham
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-55,554 GBP2015-12-31
Officer
2015-11-04 ~ 2017-11-30
IIF 7 - Secretary → ME
47
OCEAN CORY TRADING LIMITED - 1993-07-12
OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
EAST LONDON TRANSPORT LIMITED - 1976-12-31
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (4 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 36 - Secretary → ME
48
EXEL ENVIRONMENTAL DEVELOPMENTS LIMITED - 2012-01-10
01073615CORY ENVIRONMENTAL DEVELOPMENTS LIMITED - 2005-05-25
CORY ENVIRONMENTAL LIMITED - 1992-01-01
00049722OCEAN ENVIRONMENTAL MANAGEMENT LIMITED - 1990-05-08
STABLEX (UK) LIMITED - 1987-07-24
PRECIS TWENTY LIMITED - 1981-12-31
Ocean House, The Ring, Bracknell, Berkshire
Dissolved Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 110 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 56 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 142 - Has significant influence or control → OE
49
OCEAN GROUP INVESTMENTS LIMITED
00306802 Ocean House, The Ring, Bracknell, Berkshire
Dissolved Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 112 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 42 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 156 - Has significant influence or control → OE
50
OCEAN OVERSEAS HOLDINGS LIMITED
- now 00594517BRADFORD PROPERTIES LIMITED - 1987-01-14
HENRY LONG (PROPERTIES) LIMITED - 1983-10-10
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (4 parents)
Officer
2015-09-08 ~ 2018-11-26
IIF 121 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 72 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 147 - Has significant influence or control → OE
51
Lynton House, 7-12 Tavistock Square, London
Dissolved Corporate (3 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 45 - Secretary → ME
52
POWER EUROPE (DONCASTER) LIMITED
- now 04307693MINMAR (585) LIMITED - 2001-11-02
00870509, 02055040, 02055041, 02067042, 02075666, 02114889, 02115918, 02136562, 02136565, 02186145, 02202375, 02216771, 02274676, 02274922, 02324824, 02372780, 02372789, 02396184, 02406961, 02411296Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Lynton House, 7-12 Tavistock Square, London
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 22 - Secretary → ME
53
MINMAR (405) LIMITED - 1997-11-25
00870509, 02055040, 02055041, 02067042, 02075666, 02114889, 02115918, 02136562, 02136565, 02186145, 02202375, 02216771, 02274676, 02274922, 02324824, 02372780, 02372789, 02396184, 02406961, 02411296Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Lynton House, 7-12 Tavistock Square, London
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-11-04 ~ 2018-12-31
IIF 71 - Secretary → ME
54
Lynton House 7-12 Tavistock Square, London
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 69 - Secretary → ME
55
Lynton House, 7-12 Tavistock Square, London
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 82 - Secretary → ME
56
POWER EUROPE OPERATING LIMITED
- now 03464436MINMAR (404) LIMITED - 1997-11-25
00870509, 02055040, 02055041, 02067042, 02075666, 02114889, 02115918, 02136562, 02136565, 02186145, 02202375, 02216771, 02274676, 02274922, 02324824, 02372780, 02372789, 02396184, 02406961, 02411296Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Menzies Llp 4th Floor, 95 Gresham Street, London
Liquidation Corporate (3 parents, 4 offsprings)
Officer
2015-11-04 ~ 2018-12-31
IIF 9 - Secretary → ME
57
ROSIER DISTRIBUTION LIMITED
- now 02846954GAYLANE LIMITED - 1995-10-19
Menzies Llp 4th Floor, 95 Gresham Street, London
Liquidation Corporate (3 parents)
Equity (Company account)
100 GBP2021-12-31
Officer
2012-10-17 ~ 2018-11-26
IIF 100 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 51 - Secretary → ME
Person with significant control
2017-04-10 ~ 2018-11-26
IIF 158 - Has significant influence or control → OE
58
SMOKE AND MIRRORS PRODUCTIONS LIMITED
- now 03012951SPEED 4791 LIMITED - 1995-05-22
00392686, 00838231, 00840174, 00845002, 00974767, 01006781, 01338915, 01673880, 02484446, 02492037, 02494214, 02495119, 02496076, 02496138, 02496717, 02496852, 02496966, 02496970, 02505528, 02505756Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 1-5 Poland Street, London, England
Active Corporate (4 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 18 - Secretary → ME
59
South Hill Park, Bracknell, Berkshire
Active Corporate (9 parents, 1 offspring)
Officer
2018-02-26 ~ 2022-12-05
IIF 117 - Director → ME
60
SPEEDMAIL INTERNATIONAL LIMITED
02826426 Ocean House, The Ring, Bracknell, Berkshire
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 2 - Secretary → ME
61
TAG ACQUISTION LIMITED - 2007-08-29
55 Wells Street, London, England
Dissolved Corporate (3 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 35 - Secretary → ME
62
1020 Eskdale Road, Winnersh, Wokingham
Dissolved Corporate (3 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 43 - Secretary → ME
63
VISUAL NETWORK LIMITED - 1994-02-18
GRAPHIC ATTIC LIMITED - 1990-06-13
1-5 Poland Street, London, England
Active Corporate (5 parents, 1 offspring)
Officer
2015-11-04 ~ 2017-11-30
IIF 3 - Secretary → ME
64
BLACKLACE LIMITED - 2008-01-18
1020 Eskdale Road, Winnersh, Wokingham
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 55 - Secretary → ME
65
SILVERPEAK SERVICES LIMITED - 2008-01-18
1020 Eskdale Road, Winnersh, Wokingham
Dissolved Corporate (3 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 21 - Secretary → ME
66
YELLOWGROVE LIMITED - 2008-04-05
1-5 Poland Street, London, England
Active Corporate (2 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 33 - Secretary → ME
67
TAG PRINT SERVICES LIMITED
- now 03129538EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
ALAN GRAPHIC LIMITED - 2001-03-28
RAPIDSPEEDY LIMITED - 1995-12-18
1020 Eskdale Road, Winnersh, Wokingham
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 40 - Secretary → ME
68
TAG PRS LIMITED - 2008-05-15
VERTIS PRS LIMITED - 2006-05-31
PRODUCTION RESPONSE LIMITED - 2003-04-04
SEARCHEXPAND LIMITED - 1993-10-18
1-5 Poland Street, London, England
Active Corporate (2 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 57 - Secretary → ME
69
55 Wells Street, London, England
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 41 - Secretary → ME
70
1-5 Poland Street, London, England
Active Corporate (4 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 74 - Secretary → ME
71
TAG WORLDWIDE GROUP LIMITED
- now 01031786ADPLATES GROUP LIMITED - 2008-06-02
1-5 Poland Street, London, England
Active Corporate (4 parents, 5 offsprings)
Officer
2015-11-04 ~ 2017-11-30
IIF 70 - Secretary → ME
72
TAG WORLDWIDE HOLDINGS LIMITED
- now 05885323WILLIAMS LEA HOLDINGS LIMITED
- 2021-12-06
05696914WILLIAMS LEA HOLDINGS PLC - 2014-08-04
DHL GLOBAL MAIL VAS PLC - 2006-03-24
1-5 Poland Street, Soho, London, England
Active Corporate (3 parents, 5 offsprings)
Officer
2015-11-04 ~ 2017-11-30
IIF 54 - Secretary → ME
73
1020 Eskdale Road, Winnersh, Wokingham
Dissolved Corporate (3 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 10 - Secretary → ME
74
CALEDONIAN BULK LIQUIDS LIMITED - 2007-06-27
01044846 Lynton House, 7-12 Tavistock Square, London
Dissolved Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 105 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 32 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 148 - Has significant influence or control → OE
75
THE ADMAGIC GROUP LIMITED
- now 02847634ELITECREST LIMITED - 1994-03-02
55 Wells Street, London, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
490 GBP2015-12-31
Officer
2015-11-04 ~ 2017-11-30
IIF 8 - Secretary → ME
76
THE NFC FOUNDATION - 2000-02-22
MINESTATUS LIMITED - 1988-07-29
2 Pine Trees, First Floor, Chertsey Lane, Staines-upon-thames, England
Active Corporate (8 parents)
Officer
2015-11-04 ~ 2018-12-31
IIF 50 - Secretary → ME
77
THE STATIONERY OFFICE GROUP LIMITED
- now 03183931CLASSTYPIST LIMITED - 1997-02-25
55 Wells Street, London, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
16,688,000 GBP2015-12-31
Officer
2015-11-04 ~ 2017-11-30
IIF 80 - Secretary → ME
78
MEADOWPOINT PLC - 1999-10-15
18 Central Avenue, St. Andrews Business Park, Norwich, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2015-11-04 ~ 2017-11-30
IIF 46 - Secretary → ME
79
18 Central Avenue, St. Andrews Business Park, Norwich, England
Active Corporate (6 parents, 1 offspring)
Officer
2015-11-04 ~ 2017-11-30
IIF 37 - Secretary → ME
80
TIBBETT & BRITTEN (N.I.) LIMITED
NI008232 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.antrim
Dissolved Corporate (3 parents)
Officer
2011-11-10 ~ 2011-11-17
IIF 167 - Director → ME
81
TIBBETT & BRITTEN APPLIED LIMITED
- now 00868498APPLIED DISTRIBUTION LIMITED - 1997-11-21
GEEST DISTRIBUTION LIMITED - 1989-03-03
GROUND'S TRANSPORT (BOSTON) LIMITED - 1988-09-02
Ocean House, The Ring, Bracknell, Berkshire
Dissolved Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 103 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 16 - Secretary → ME
Person with significant control
2017-06-01 ~ 2018-11-26
IIF 151 - Has significant influence or control → OE
82
FLOWERTRIM LIMITED - 1995-08-22
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (3 parents)
Officer
2013-02-04 ~ 2018-12-31
IIF 88 - Secretary → ME
83
C/o Begbies Traynor, 340 Deansgate, Manchester
Insolvency Proceedings Corporate (3 parents)
Profit/Loss (Company account)
972,070 GBP2022-01-01 ~ 2022-12-31
Officer
2018-09-03 ~ 2018-11-12
IIF 92 - Secretary → ME
84
LYNX EXPRESS DELIVERY NETWORK LIMITED - 1997-06-13
NATIONAL CARRIERS LIMITED - 1994-12-15
01539187 Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
Active Corporate (3 parents)
Officer
2016-02-01 ~ 2018-11-26
IIF 109 - Director → ME
2015-11-04 ~ 2018-12-31
IIF 26 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 150 - Has significant influence or control → OE
85
THE STATIONERY OFFICE HOLDINGS LIMITED - 1999-10-13
03757233ENDURETOPIC LIMITED - 1999-01-27
55 Wells Street, London, England
Dissolved Corporate (1 parent)
Officer
2015-11-04 ~ 2017-11-30
IIF 24 - Secretary → ME
86
TSO HOLDINGS LIMITED - 1999-10-13
03646936DAILYALTER LIMITED - 1999-02-05
1020 Eskdale Road, Winnersh, Wokingham
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 11 - Secretary → ME
87
55 Wells Street, London, England
Dissolved Corporate (3 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 20 - Secretary → ME
88
WILLIAMS LEA (US ACQUISITIONS) LIMITED
05245320 1-5 Poland Street, Soho, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1,033 GBP2019-12-31
Officer
2015-11-04 ~ 2017-11-30
IIF 44 - Secretary → ME
89
CONSTAT EIGHT LIMITED - 1982-07-26
Darwin House Leeds Valley Park, Savannah Way, Leeds, England
Active Corporate (6 parents, 10 offsprings)
Officer
2015-11-04 ~ 2017-11-30
IIF 62 - Secretary → ME
90
WILLIAMS LEA GROUP QUEST TRUSTEES LIMITED
03864805 55 Wells Street, London, England
Dissolved Corporate (1 parent)
Officer
2015-11-04 ~ 2017-11-30
IIF 78 - Secretary → ME
91
WILLIAMS LEA INTERNATIONAL LIMITED
- now 02682240WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
02040217YORKCO 48 LIMITED - 1992-02-19
00802036, 02580425, 02580786, 02583770, 02585718, 02611921, 02626530, 02630929, 02652361, 02681325, 02690654, 02692472, 02692476, 02692495, 02732907, 02788192, 02796718, 02809280, 02809453, 02821900Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Darwin House Leeds Valley Park, Savannah Way, Leeds, England
Active Corporate (5 parents)
Equity (Company account)
845,479 GBP2021-12-31
Officer
2015-11-04 ~ 2017-11-30
IIF 19 - Secretary → ME
92
WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
WILLIAMS LEA SECURITY LIMITED - 1990-07-23
PRECIS (598) LIMITED - 1987-11-30
00207795, 00281410, 00473089, 00739639, 01050636, 01719972, 01732518, 01738921, 01764290, 01767383, 01767386, 01767387, 01767419, 01772924, 01848143, 01848144, 01848146, 01878835, 01884217, 01884220Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Darwin House Leeds Valley Park, Savannah Way, Leeds, England
Active Corporate (6 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 25 - Secretary → ME
93
TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
02747776 1020 Eskdale Road, Winnersh, Wokingham
Dissolved Corporate (2 parents)
Officer
2015-11-04 ~ 2017-11-30
IIF 67 - Secretary → ME
94
YELLOW CIRCLE LOGISTICS LIMITED
11075745 Eastworth House, Eastworth Road, Chertsey, Surrey, England
Dissolved Corporate (4 parents)
Officer
2018-03-06 ~ 2018-12-31
IIF 94 - Secretary → ME