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

Davis, Philip Stephen James

    Related profiles found in government register
  • Davis, Philip Stephen James
    British

    Registered addresses and corresponding companies
  • Davis, Philip Stephen James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Hartland, Woodside Drive, Hermitage, Berkshire, RG18 9QD

      IIF 70 IIF 71
  • Davis, Philip Stephen James
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

      IIF 72
  • Davis, Philip Stephen James
    British general counsel born in February 1966

    Registered addresses and corresponding companies
    • icon of address Westam House, Marlston Road, Hermitage, Berkshire, RG18 9SU

      IIF 73
  • Davis, Philip Stephen James
    British lawyer born in February 1966

    Registered addresses and corresponding companies
  • Davis, Philip Stephen James

    Registered addresses and corresponding companies
  • Davis, Philip Stephen James
    British lawyer born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Waterside House, Longshot Lane, Bracknell, Berkshire, RG12 1XL

      IIF 96
  • Davis, Philip Stephen James
    British none born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Waterside House, Longshot Lane, Bracknell, Berkshire, RG12 1XL

      IIF 97
  • Davies, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 122, Mildenhall Road, London, E5 0RZ, England

      IIF 98
    • icon of address 59, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 99
  • Davis, Philip Stephen James
    British general counsel born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW

      IIF 100
  • Davies, Stephen
    British chartered accountant born in November 1956

    Registered addresses and corresponding companies
    • icon of address 42 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 101
  • Davies, Stephen
    British f.c.a. born in November 1956

    Registered addresses and corresponding companies
  • Davies, Stephen
    British fca born in November 1956

    Registered addresses and corresponding companies
  • Davies, Philip
    British banking operations manager born in January 1972

    Registered addresses and corresponding companies
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 107
  • Davies, Stephen John
    British accountant born in March 1958

    Registered addresses and corresponding companies
    • icon of address Flat 7 Lowndes Lodge, 71 Whitehall Park, London, N19 3TJ

      IIF 108
  • Davies, Stephen John

    Registered addresses and corresponding companies
    • icon of address 59, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 109
  • Davis, Philip Stephen James
    British general counsel born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Philip Stephen James
    British lawyer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Philip Stephen James
    British solicitor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

      IIF 196
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 197
  • Davies, Stephen

    Registered addresses and corresponding companies
    • icon of address 39 St. Davids Road, Thornbury, Bristol, BS35 2JF

      IIF 198
    • icon of address 59, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 199 IIF 200 IIF 201
    • icon of address 32, Norfolk Road, Kidsgrove, Stoke On Trent, ST7 1EZ, England

      IIF 202 IIF 203
  • Davies, Stephen
    British accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 204
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB, United Kingdom

      IIF 205 IIF 206
  • Davies, Stephen
    British chartered accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stephen
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davies Fabrication, Nook Lane, St. Helens, WA9 3JA, England

      IIF 245
  • Davies, Stephen
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB, United Kingdom

      IIF 246
  • Davies, Stephen
    British f.c.a born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 247 IIF 248
  • Davies, Stephen
    British f.c.a. born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 249 IIF 250
  • Davies, Stephen
    British fca born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stephen
    British finance born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stephen
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Widdicombe Avenue, Poole, Dorset, BH14 9QW

      IIF 257 IIF 258
    • icon of address 18, Widdicombe Avenue, Poole, Dorset, BH14 9QW, England

      IIF 259
  • Davies, Stephen
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stephen
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hersham Farm House, Hersham Farm, Long Cross Road, Chertsey, KT16 0DN, England

      IIF 266
    • icon of address 31, Newby Drive, Liverpool, Merseyside, L36 2QT, England

      IIF 267
  • Davies, Stephen
    British director and company secretary born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Honeysuckle Way, Bedford, MK41 0TE, England

      IIF 268
  • Davies, Stephen
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Norfolk Road, Kidsgrove, Stoke On Trent, ST7 1EZ, England

      IIF 269
  • Davies, Stephen John
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 270
  • Davies, Stephen
    English company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Elizabeth House, 40 Lagland Street, Poole, Dorset, BH15 1QG, England

      IIF 271
  • Davies, Stephen
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Elizabeth House, 40 Lagland Street, Poole, Dorset, BH15 1QG, England

      IIF 272
    • icon of address Unit 1, Shapwick House, Shapwick Road, Poole, Dorset, BH15 4AP, England

      IIF 273
  • Davies, Stephen
    British none born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Shapwick House, Shapwick Road, Poole, Dorset, BH15 4AP, England

      IIF 274
  • Davies, Stephen
    British director of operations born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225 North Road, Yate, Bristol, BS37 7LG

      IIF 275
  • Mr Stephen Davies
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Honeysuckle Way, Bedford, MK41 0TE, England

      IIF 276
    • icon of address Severn Vacuum Services, Short Way, Thornbury, Bristol, BS35 3UT, England

      IIF 277
    • icon of address Hersham Farm House, Hersham Farm, Long Cross Road, Chertsey, KT16 0DN, England

      IIF 278
    • icon of address 31, Newby Drive, Liverpool, Merseyside, L36 2QT, England

      IIF 279
  • Mr Philip Stephen James Davis
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 280
  • Mr Stephen John Davies
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Meadow Road, Loughton, Essex, IG10 4HY

      IIF 281
  • Mr Stephen Davies
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Elizabeth House, 40 Lagland Street, Poole, Dorset, BH15 1QG, England

      IIF 282 IIF 283
  • Mr Stephen Albert Davies
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nook Lane, Sutton, St Helens, WA9 3JA

      IIF 284
    • icon of address Davies Fabrication, Nook Lane, St. Helens, WA9 3JA

      IIF 285
child relation
Offspring entities and appointments
Active 39
  • 1
    SOUTHERN COUNTIES INSULATION LIMITED - 2008-03-15
    SCI CONTRACT SERVICES LIMITED - 1994-12-12
    BASISEXPERT LIMITED - 1992-03-17
    icon of address Office 2 Elizabeth House, 40 Lagland Street, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,280 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 265 - Director → ME
  • 2
    GARDEN LODGES LIMITED - 2009-06-18
    icon of address Aptiva Shapwick Road, Hamworthy, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 264 - Director → ME
  • 3
    THERMAL GROUP LIMITED - 2020-08-17
    icon of address Office 2 Elizabeth House, 40 Lagland Street, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 1, Shapwick House, Shapwick Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,360 GBP2024-06-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 274 - Director → ME
  • 5
    BOLDMOBILE LIMITED - 1988-12-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 142 - Director → ME
  • 6
    BREWSTERS COURT 2009 LIMITED - 2009-12-17
    icon of address 32 Norfolk Road, Kids Grove, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 203 - Secretary → ME
    IIF 202 - Secretary → ME
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 8
    icon of address Davies Fabrication, Nook Lane, St. Helens
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 9
    DAVIES SHEET METAL LIMITED - 2000-07-26
    icon of address Nook Lane, Sutton, St Helens
    Active Corporate (3 parents)
    Equity (Company account)
    1,706 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 186 - Director → ME
  • 11
    EVER 2105 LIMITED - 2003-08-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 140 - Director → ME
  • 12
    EUROCALL LIMITED - 1995-12-05
    GREGORY,PENNINGTON (MANCHESTER) LIMITED - 1995-11-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 172 - Director → ME
  • 13
    EVER 1884 LIMITED - 2002-10-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 193 - Director → ME
  • 14
    SPRINGSEASON LIMITED - 2000-12-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 148 - Director → ME
  • 15
    ASBESTOS REMOVAL LIMITED - 2010-03-23
    APTIVA LIMITED - 2006-01-26
    icon of address Aptiva Shapwick Road, Hamworthy, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 257 - Director → ME
  • 16
    icon of address 122 Mildenhall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021 GBP2024-03-31
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 98 - Secretary → ME
  • 17
    icon of address 17 Honeysuckle Way, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 18
    PETERBOROUGH COURT LIMITED - 2013-07-31
    SONICSEVEN LIMITED - 2011-11-10
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 205 - Director → ME
    IIF 206 - Director → ME
  • 19
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,799 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 164 - Director → ME
  • 21
    HYPERLINK PROFESSIONAL SERVICES LIMITED - 2000-03-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 143 - Director → ME
  • 22
    K & B COMPUTERS LIMITED - 2000-11-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 138 - Director → ME
  • 23
    KB MEDIA & COMMUNICATIONS LIMITED - 2000-11-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 181 - Director → ME
  • 24
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 192 - Director → ME
  • 25
    icon of address 31 Newby Drive, Huyton, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Stephen Davies, 59 Meadow Road, Loughton, Essex
    Active Corporate (3 parents)
    Total liabilities (Company account)
    59,092 GBP2023-09-30
    Officer
    icon of calendar 2002-04-19 ~ now
    IIF 270 - Director → ME
    icon of calendar 2002-04-19 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 135 - Director → ME
  • 28
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 154 - Director → ME
  • 29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 147 - Director → ME
  • 30
    EVER 1599 LIMITED - 2003-01-24
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 170 - Director → ME
  • 31
    icon of address 225 North Road, Yate, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    710,725 GBP2023-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 275 - Director → ME
    icon of calendar 2007-12-12 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 1, Shapwick House, Shapwick Road, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    85,753 GBP2024-06-30
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 273 - Director → ME
  • 33
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 190 - Director → ME
  • 34
    PAN-EURO CONTINENTAL LIMITED - 1999-02-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 165 - Director → ME
  • 35
    APTIVA THERMAL LIMITED - 2020-08-17
    icon of address Office 2 Elizabeth House, 40 Lagland Street, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,364,994 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 283 - Ownership of shares – More than 50% but less than 75%OE
    IIF 283 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    EVER 1763 LIMITED - 2002-07-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 136 - Director → ME
  • 37
    EVER 1762 LIMITED - 2002-08-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 155 - Director → ME
  • 38
    BOOST CONSTRUCTION LIMITED - 2003-10-28
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 263 - Director → ME
  • 39
    icon of address 59 Meadow Road, Loughton, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    7,932 GBP2024-03-31
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 199 - Secretary → ME
Ceased 219
  • 1
    MARKERCHANGE LIMITED - 1998-05-21
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2017-03-31
    IIF 121 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-15
    IIF 87 - Secretary → ME
  • 2
    icon of address 22 Felton Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1993-01-01
    IIF 258 - Director → ME
  • 3
    BACKNET LIMITED - 2009-08-12
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2017-03-31
    IIF 100 - Director → ME
  • 4
    icon of address M&c Corporate Services Limited, Po Box 309gt Ugland House, South Church St. George Town, Grand Cayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2009-01-15
    IIF 105 - Director → ME
  • 5
    icon of address M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2009-01-15
    IIF 250 - Director → ME
  • 6
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2017-03-31
    IIF 120 - Director → ME
  • 7
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ 2017-03-31
    IIF 119 - Director → ME
  • 8
    APTIVA LIMITED - 2008-03-15
    ASBESTOS REMOVAL LIMITED - 2006-01-26
    SCI CONTRACT SERVICES LIMITED - 1996-03-19
    CONTOUR PRODUCTS LIMITED - 1994-12-12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,293 GBP2017-09-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-06-30
    IIF 259 - Director → ME
    icon of calendar 1993-05-28 ~ 2010-07-12
    IIF 262 - Director → ME
  • 9
    GOLDMAN SACHS PROPERTY AND CASUALTY - 2013-05-15
    GOLDMAN SACHS LONGEVITY MARKETS (U.K.) - 2010-11-10
    J. ARON & COMPANY (U.K.) - 2008-08-12
    J. ARON & COMPANY (U.K.), LIMITED - 1991-12-02
    TRUSHELFCO (NO. 399) LIMITED - 1981-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2009-01-15
    IIF 215 - Director → ME
  • 10
    icon of address 110 Fulbourn Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-31
    IIF 115 - Director → ME
  • 11
    PROJECT SALT THREE UK LIMITED - 2006-03-24
    icon of address 110 Fulbourn Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-31
    IIF 112 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-15
    IIF 79 - Secretary → ME
  • 12
    ADVANCED RISC MACHINES LIMITED - 1998-05-21
    WIDELOGIC LIMITED - 1990-12-03
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2017-03-31
    IIF 196 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-15
    IIF 88 - Secretary → ME
  • 13
    icon of address Arm, Inc., 120 Rose Orchard Way, San Jose, Ca 95134-1358, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 116 - Director → ME
  • 14
    icon of address Arm, Inc., 120 Rose Orchard Way, San Jose, Ca 95134-1358, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 118 - Director → ME
  • 15
    icon of address 110 Fulbourn Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-31
    IIF 114 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-15
    IIF 84 - Secretary → ME
  • 16
    PROJECT SALT TWO UK LIMITED - 2006-03-09
    icon of address 110 Fulbourn Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-31
    IIF 110 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-15
    IIF 80 - Secretary → ME
  • 17
    FC8934 LIMITED - 1989-05-25
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 71 - Secretary → ME
  • 18
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 56 - Secretary → ME
  • 19
    ADVANTAGE BUSINESS GROUP LIMITED - 2007-03-20
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-09-30
    IIF 46 - Secretary → ME
  • 20
    ADVANTAGE BUSINESS SOLUTIONS LIMITED - 2007-03-20
    BUSINESS SYSTEMS MAPPING LIMITED - 2001-02-26
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-09-30
    IIF 34 - Secretary → ME
  • 21
    ATKINS ADVANTAGE SYSTEMS SOLUTIONS LIMITED - 2007-03-21
    ADVANTAGE SYSTEM SOLUTIONS LIMITED - 2007-03-20
    TA GROUP LIMITED - 2005-01-05
    STEVTON (NO. 22) LIMITED - 1991-03-15
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-09-30
    IIF 64 - Secretary → ME
  • 22
    ADVANTAGE TECHNICAL CONSULTING LIMITED - 2007-03-20
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-09-30
    IIF 18 - Secretary → ME
  • 23
    BOREAS CONSULTANTS LIMITED - 2007-02-09
    BOREALIS CONSULTANTS LIMITED - 2000-01-06
    ISANDCO THREE HUNDRED AND SEVENTEEN LIMITED - 1997-11-25
    icon of address Kirkgate House, St. Nicholas Centre, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-09-30
    IIF 57 - Secretary → ME
  • 24
    WS ATKINS INVESTMENTS LIMITED - 2004-10-08
    COUNTSECOND LIMITED - 1999-03-19
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 42 - Secretary → ME
  • 25
    MANTIX EBT LIMITED - 2006-06-22
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2007-09-30
    IIF 13 - Secretary → ME
  • 26
    MANTIX GROUP LIMITED - 2006-06-22
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2007-09-30
    IIF 24 - Secretary → ME
  • 27
    MANTIX LIMITED - 2006-06-22
    MANTIX SYSTEMS LIMITED - 2001-08-08
    MARKETDEED LIMITED - 1987-06-25
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2007-09-30
    IIF 15 - Secretary → ME
  • 28
    MSL ENGINEERING LIMITED - 2006-04-04
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2007-09-30
    IIF 60 - Secretary → ME
  • 29
    WS ATKINS PLANNING AND MANAGEMENT CONSULTANTS LIMITED - 2004-06-01
    WS ATKINS MANAGEMENT CONSULTANTS - 1989-04-03
    ATKINS PLANNING - 1987-03-16
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 54 - Secretary → ME
  • 30
    WS ATKINS LIMITED - 2023-10-12
    WS ATKINS PLC - 2017-08-04
    W.S. ATKINS LIMITED - 1996-06-28
    IMPEXGRAPH LIMITED - 1986-04-15
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 68 - Secretary → ME
  • 31
    ATKINS ATK INVESTMENTS LIMITED - 2023-10-12
    ATKINS INVESTMENTS UK LIMITED - 2017-04-11
    ATKINS METRO LIMITED - 2009-03-03
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 49 - Secretary → ME
  • 32
    BROOMCO (985) LIMITED - 2023-10-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 39 - Secretary → ME
  • 33
    ATKINS CONSULTANTS LIMITED - 2023-10-12
    WS ATKINS CONSULTANTS LIMITED - 2004-06-01
    W.S.ATKINS & PARTNERS - 1989-04-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 14 - Secretary → ME
  • 34
    ATKINS INVESTMENTS UK LIMITED - 2023-10-12
    ATKINS BETA LIMITED - 2017-04-11
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 59 - Secretary → ME
  • 35
    KINS HOLDINGS LIMITED - 2023-10-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 29 - Secretary → ME
  • 36
    FAITHFUL+GOULD (HOLDINGS) LIMITED - 2023-10-12
    FAITHFUL & GOULD (HOLDINGS) LIMITED - 2006-01-23
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 17 - Secretary → ME
  • 37
    FAITHFUL+GOULD LIMITED - 2023-10-12
    FAITHFUL & GOULD LIMITED - 2006-01-23
    FAITHFUL & GOULD (HOLDINGS) LIMITED - 1994-05-27
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 66 - Secretary → ME
  • 38
    ATKINS RAIL LIMITED - 2023-10-12
    WS ATKINS RAIL LIMITED - 2004-06-01
    TYNE PARTNERSHIP LIMITED - 1996-10-28
    PARDIS LIMITED - 1995-09-18
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 70 - Secretary → ME
  • 39
    WS ATKINS (UK HOLDINGS) LIMITED - 2023-10-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 10 - Secretary → ME
  • 40
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 58 - Secretary → ME
  • 41
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 25 - Secretary → ME
  • 42
    ANS CONSULTANTS LIMITED - 1996-06-21
    ASSOCIATED NUCLEAR SERVICES LIMITED - 1991-01-14
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 26 - Secretary → ME
  • 43
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 23 - Secretary → ME
  • 44
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2009-01-15
    IIF 240 - Director → ME
  • 45
    CWC ISLANDS LIMITED - 2013-04-05
    CABLE & WIRELESS MIDDLE EAST & ISLANDS LIMITED - 2010-03-26
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-12-10
    IIF 75 - Director → ME
  • 46
    LEGEND COMMUNICATIONS LIMITED - 2005-07-29
    CROSSCO (847) LIMITED - 2005-02-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 152 - Director → ME
  • 47
    CABLE & WIRELESS TRIANGLE LTD - 2000-06-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 184 - Director → ME
  • 48
    BULLDOG COMMUNICATIONS LIMITED - 2006-09-07
    BULLDOG NETWORKS LIMITED - 2000-07-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 145 - Director → ME
  • 49
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 189 - Director → ME
  • 50
    ALNERY NO. 2811 LIMITED - 2009-03-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 128 - Director → ME
  • 51
    RUSSIA SERVICES LIMITED - 1998-02-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 187 - Director → ME
  • 52
    MERCURY DATA NETWORK SERVICES LIMITED - 1999-03-01
    SAFEGROOVE LIMITED - 1986-11-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 183 - Director → ME
  • 53
    STARCLASS LIMITED - 1999-02-26
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 180 - Director → ME
  • 54
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-23 ~ 2014-09-01
    IIF 146 - Director → ME
  • 55
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 141 - Director → ME
  • 56
    CABLE & WIRELESS WESTERN HEMISPHERE LIMITED - 2002-10-03
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2014-09-01
    IIF 178 - Director → ME
  • 57
    CABLE & WIRELESS GLOBAL ADJUSTMENTS LIMITED - 2000-08-22
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2014-09-01
    IIF 160 - Director → ME
  • 58
    ALNERY NO. 2786 LIMITED - 2008-06-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2014-09-01
    IIF 182 - Director → ME
  • 59
    CABLE & WIRELESS IB HQ LIMITED - 2006-11-16
    TRUSHELFCO (NO.3239) LIMITED - 2006-09-29
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2008-12-10
    IIF 74 - Director → ME
  • 60
    CABLE & WIRELESS (AZURE) LIMITED - 2002-10-18
    CABLE & WIRELESS UK LIMITED - 2002-03-28
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2010-01-20
    IIF 158 - Director → ME
  • 61
    ALNERY NO. 2898 LIMITED - 2010-02-09
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2015-07-30
    IIF 97 - Director → ME
  • 62
    CAXTON HOLDINGS LIMITED - 2007-03-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2014-09-01
    IIF 191 - Director → ME
    icon of calendar 2008-12-10 ~ 2011-11-08
    IIF 1 - Secretary → ME
  • 63
    CABLE & WIRELESS COMMUNICATIONS PROJECTS LIMITED - 2000-03-24
    CABLE & WIRELESS (UK) HOLDINGS LIMITED - 2000-01-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 177 - Director → ME
  • 64
    ALNERY NO. 2858 LIMITED - 2009-04-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2014-09-01
    IIF 166 - Director → ME
  • 65
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2014-09-01
    IIF 96 - Director → ME
  • 66
    CABLE & WIRELESS WORLDWIDE PLC - 2017-03-22
    PROJECT SWAN NO. 1 LIMITED - 2010-01-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-27 ~ 2014-09-01
    IIF 134 - Director → ME
    icon of calendar 2010-01-25 ~ 2014-09-01
    IIF 2 - Secretary → ME
  • 67
    CABLE & WIRELESS WORLDWIDE LIMITED - 2010-01-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 176 - Director → ME
  • 68
    CABLE & WIRELESS COMMUNICATIONS VOICE MESSAGING LIMITED - 2010-08-24
    MERCURY VOICE MESSAGING LIMITED - 1999-02-26
    ONE VOICE SERVICES LIMITED - 1988-04-29
    ONE TO ONE VOICE SERVICES LIMITED - 1987-07-21
    SIDEFRESH LIMITED - 1986-04-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 132 - Director → ME
  • 69
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2008-12-10
    IIF 78 - Director → ME
  • 70
    icon of address Griffin House Griffin House, 161 Hammersmith Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-14 ~ 2008-12-10
    IIF 76 - Director → ME
  • 71
    CABLE & WIRELESS NOMINEE LIMITED - 2025-03-28
    CABLE AND WIRELESS NOMINEE LIMITED - 2025-02-19
    CABLE AND WIRELESS COMMUNICATIONS LIMITED - 1996-12-03
    TRUSHELFCO (NO.2194) LIMITED - 1996-10-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2014-09-01
    IIF 185 - Director → ME
  • 72
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 11 - Secretary → ME
  • 73
    HACKREMCO (NO. 1961) LIMITED - 2002-07-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 123 - Director → ME
  • 74
    NEW COURT INVESTMENTS LIMITED - 1983-06-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 122 - Director → ME
  • 75
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 33 - Secretary → ME
  • 76
    WILSON & PARTNERS LIMITED - 1988-11-01
    SENDAWAY LIMITED - 1984-02-22
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 47 - Secretary → ME
  • 77
    icon of address Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Island, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2009-01-15
    IIF 239 - Director → ME
  • 78
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2009-01-15
    IIF 209 - Director → ME
  • 79
    icon of address Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Island, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2009-01-15
    IIF 216 - Director → ME
  • 80
    HORSEFERRY INVESTMENTS LIMITED - 2021-01-12
    DEPTHHOLD LIMITED - 1994-08-05
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2001-03-23
    IIF 9 - Secretary → ME
  • 81
    CWIG LIMITED - 2010-01-29
    CABLE & WIRELESS REGIONAL LIMITED - 2008-06-20
    COPPER HOLDINGS LIMITED - 2002-03-12
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-12-10
    IIF 77 - Director → ME
  • 82
    CABLE & WIRELESS INTERNATIONAL GROUP LIMITED - 2008-06-20
    CABLE AND WIRELESS (AMERICAS) LIMITED - 2007-02-12
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-17 ~ 2008-12-18
    IIF 72 - Secretary → ME
  • 83
    CABLE & WIRELESS ALPHA LIMITED - 2011-01-12
    ALNERY NO. 2214 LIMITED - 2001-11-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 131 - Director → ME
  • 84
    DGI GROUP PLC - 2002-05-14
    DESIGN GROUP FOR INDUSTRY PLC - 1988-07-29
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 20 - Secretary → ME
  • 85
    DGI INTERNATIONAL PLC - 2002-07-04
    D.G.I. LIMITED - 1983-02-17
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 45 - Secretary → ME
  • 86
    DIGITAL ISLAND, LTD. - 2001-06-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 139 - Director → ME
  • 87
    icon of address Q & H Corporate Services Limited, 3rd Floor Harbour Centre Po Box 1348gt, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2009-01-15
    IIF 101 - Director → ME
  • 88
    VALEFERN LIMITED - 1983-06-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 151 - Director → ME
  • 89
    HACKREMCO (NO. 2536) LIMITED - 2008-01-08
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2009-01-15
    IIF 218 - Director → ME
  • 90
    SANA REAL ESTATE GP LTD. - 2007-12-20
    HACKREMCO (NO. 2533) LIMITED - 2007-12-13
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2009-01-15
    IIF 235 - Director → ME
  • 91
    HACKREMCO (NO. 2535) LIMITED - 2007-12-20
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2009-01-15
    IIF 234 - Director → ME
  • 92
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2009-01-15
    IIF 212 - Director → ME
  • 93
    NEVADA TELE.COM LIMITED - 2003-02-04
    E.V. LIMITED - 1999-10-19
    icon of address Quarry Corner, Dundonald, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-09-01
    IIF 157 - Director → ME
  • 94
    TELECOM ELECTRIC LIMITED - 1993-03-25
    INTERCEDE 915 LIMITED - 1991-12-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 149 - Director → ME
  • 95
    THISTLEDEW LIMITED - 1998-12-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 175 - Director → ME
  • 96
    MANGOSPRING LIMITED - 2000-08-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 188 - Director → ME
  • 97
    CITRUSCOVE LIMITED - 2000-09-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 153 - Director → ME
  • 98
    PLANET ONLINE LIMITED - 2000-07-03
    PLANET INTERNET SERVICES LIMITED - 1995-06-27
    FORTUNE 3 LIMITED - 1995-05-12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 162 - Director → ME
  • 99
    ICI HOLDINGS LIMITED - 1991-03-22
    IMPKEMIX (NO.32) LIMITED - 1989-11-02
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2001-03-23
    IIF 7 - Secretary → ME
  • 100
    IMPKEMIX (NO.34) LIMITED - 1990-11-22
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2000-08-18 ~ 2001-03-23
    IIF 5 - Secretary → ME
  • 101
    EVER 1681 LIMITED - 2003-12-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 133 - Director → ME
  • 102
    BROAD STREET SHIPPING LTD. - 1989-08-30
    TRUSHELFCO (NO. 1422) LIMITED - 1989-06-27
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2009-01-15
    IIF 226 - Director → ME
  • 103
    icon of address C/o The Corporation Trust Co, Corporation Trust Center, 1209, Orange Street, Wilmington, New, Castle Country, Delaware 19801, United States
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-15
    IIF 243 - Director → ME
  • 104
    WRF0047 LIMITED - 2005-04-11
    icon of address 110 Fulbourn Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-07-15
    IIF 83 - Secretary → ME
  • 105
    icon of address Unit 8 The Energy Centre, Bowling Green Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,426 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2022-06-29
    IIF 200 - Secretary → ME
  • 106
    J. ARON & COMPANY (BULLION) - 2008-10-10
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2009-01-15
    IIF 229 - Director → ME
  • 107
    icon of address C/o Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2009-01-15
    IIF 219 - Director → ME
  • 108
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2019-03-29
    IIF 223 - Director → ME
  • 109
    GOLDMAN SACHS BANK USA, LONDON BRANCH - 2022-01-11
    icon of address 200 West Street, New York, New York 10282, United States
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-12-28 ~ 2019-08-01
    IIF 246 - Director → ME
  • 110
    PORTFOLIO ACQUISITIONS 1 LTD - 2007-07-25
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2008-12-12
    IIF 242 - Director → ME
  • 111
    GOLDMAN SACHS GROUP HOLDINGS (U.K.) - 2013-07-09
    GOLDMAN SACHS (ECHO) HOLDINGS - 2001-10-24
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2009-01-15
    IIF 207 - Director → ME
  • 112
    GOLDMAN SACHS HOLDINGS (U.K.) - 2014-07-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2009-01-15
    IIF 214 - Director → ME
  • 113
    GOLDMAN SACHS LIMITED - 1995-12-08
    FIRST DALLAS LIMITED - 1982-08-11
    FIRST INTERNATIONAL BANCSHARES LIMITED - 1979-12-31
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2012-01-24
    IIF 210 - Director → ME
  • 114
    HOTMULTI LIMITED - 1986-03-25
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2009-01-15
    IIF 222 - Director → ME
  • 115
    HACKREMCO (NO.1927) LIMITED - 2002-04-12
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2009-01-15
    IIF 231 - Director → ME
  • 116
    HACKREMCO (NO.538) LIMITED - 1990-01-19
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2009-01-15
    IIF 221 - Director → ME
  • 117
    GOLDMAN SACHS SECURITIES (NOMINEES), LIMITED - 2004-12-24
    TRUSHELFCO (NO.1156) LIMITED - 1987-11-30
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2009-01-15
    IIF 107 - Director → ME
    icon of calendar 2003-01-24 ~ 2009-01-15
    IIF 228 - Director → ME
  • 118
    HACKREMCO (NO. 2513) LIMITED - 2007-09-14
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2009-01-15
    IIF 237 - Director → ME
  • 119
    EMUF LIMITED - 2010-08-18
    icon of address The Grove 28-30 Station Road, Parkstone, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-23 ~ 2013-02-11
    IIF 261 - Director → ME
  • 120
    icon of address Alixpartners Services Uk Llp, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2009-01-15
    IIF 256 - Director → ME
  • 121
    icon of address Alix Services Uk Llp, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2009-01-15
    IIF 254 - Director → ME
  • 122
    GS CAPITAL FUNDING (CAYMAN) LIMITED - 2021-04-08
    icon of address M&c Corporate Services Limited P.o. Box 309 Ugland House, South Church Street, George Town, Grand Cayman Ky1-1104, Cayman Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2009-01-15
    IIF 255 - Director → ME
  • 123
    icon of address M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-01-15
    IIF 211 - Director → ME
  • 124
    AMAGANSETT FINANCING LIMITED - 2015-04-30
    icon of address M&c Corporate Services Limited, Po Box 309gt Ugland House, South Church Street George Town, Grand Cayman Cayman Island, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2009-01-15
    IIF 249 - Director → ME
  • 125
    GS SHIRE UK LIMITED - 2023-03-16
    TRUSHELFCO (NO.3102) LIMITED - 2004-10-21
    icon of address Plumtree Court, 25 Shoe Lane, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2009-01-15
    IIF 253 - Director → ME
  • 126
    GS FUNDING EUROPE LIMITED - 2008-12-11
    AMAGANSETT UK LIMITED - 2007-07-23
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-08 ~ 2009-01-15
    IIF 251 - Director → ME
  • 127
    icon of address M&c Corporate Services Limited, Po Box 309 Gt Ugland House, South Church Street, George Town Grand Cayman, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2009-01-15
    IIF 248 - Director → ME
  • 128
    icon of address M&c Corporate Services Limited Po Box 309 Gt Ugland House, South Church Street, George Town, Grand Cayman Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2009-01-15
    IIF 247 - Director → ME
  • 129
    icon of address M&c Corporate Services Limited, Po Box 309gt Ugland House South, Church Street George Town, Grandcayman Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2009-01-15
    IIF 213 - Director → ME
  • 130
    icon of address Po Box 309gt, Ugland House, South Church Street, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2009-01-15
    IIF 238 - Director → ME
  • 131
    GS LIQUID TRADING PLATFORM I PCC - 2022-01-11
    icon of address 22 Grenville Street, St Helier, Jersey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2009-01-15
    IIF 227 - Director → ME
  • 132
    icon of address 22 Grenville Street, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2009-01-15
    IIF 232 - Director → ME
  • 133
    PORTFOLIO ACQUISITIONS 2 LTD - 2006-06-01
    icon of address Peterborough Court, 133 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-15
    IIF 225 - Director → ME
  • 134
    REPORTCLASS LIMITED - 1993-02-11
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-05 ~ 1998-09-11
    IIF 90 - Secretary → ME
  • 135
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 40 - Secretary → ME
  • 136
    icon of address Woocote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 67 - Secretary → ME
  • 137
    COLESLAW 458 LIMITED - 2000-02-22
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 48 - Secretary → ME
  • 138
    MADEMUCH LIMITED - 1994-03-23
    icon of address 26th Floor, Portland House Bressenden Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2001-03-23
    IIF 3 - Secretary → ME
  • 139
    HECHSHIRE
    - now
    MUDCHUTE INVESTMENTS LIMITED - 2000-10-06
    icon of address Peterborough Court, 133 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2009-01-15
    IIF 220 - Director → ME
  • 140
    HERRING SON & DAW EAST ANGLIA LIMITED - 1992-02-05
    STAMPBAY LIMITED - 1989-03-27
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 50 - Secretary → ME
  • 141
    HERRING SON & DAW (EUROPE) LIMITED - 1992-02-12
    MOUNTPACK LIMITED - 1990-05-30
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 22 - Secretary → ME
  • 142
    HERRING SON & DAW 1992 LIMITED - 1992-03-03
    HERRING BAKER HARRIS GROUP LIMITED - 1992-02-06
    INDEXRURAL LIMITED - 1991-12-10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 44 - Secretary → ME
  • 143
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-07-20
    IIF 95 - Secretary → ME
  • 144
    CUPRINOL LIMITED - 2021-01-12
    icon of address C/o Teneco Restructuring Limited, 156 Great Charles Street Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-05 ~ 1998-09-11
    IIF 8 - Secretary → ME
  • 145
    I C I FINANCE PLC - 2008-07-03
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2001-03-08
    IIF 4 - Secretary → ME
  • 146
    POLYCELL PRODUCTS LIMITED - 2021-01-12
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-05 ~ 1998-09-11
    IIF 6 - Secretary → ME
  • 147
    icon of address Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    496 GBP2025-03-31
    Officer
    icon of calendar 2009-02-26 ~ 2022-06-15
    IIF 99 - Secretary → ME
  • 148
    MILLENELM LIMITED - 1989-05-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 174 - Director → ME
  • 149
    LABALITE LIMITED - 1995-05-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 179 - Director → ME
  • 150
    JAGUAR COMMUNICATIONS PLC - 2008-04-28
    EASYBROOK LIMITED - 1983-05-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 126 - Director → ME
  • 151
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 52 - Secretary → ME
  • 152
    LAMBERT SMITH HAMPTON (CITY) PLC - 2002-07-29
    HERRING BAKER HARRIS PLC - 1996-06-21
    HERRINGSON & DAW PUBLIC LIMITED COMPANY - 1992-02-01
    BRIAVEUS - 1976-12-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 51 - Secretary → ME
  • 153
    LAMBERT SMITH HAMPTON GROUP LIMITED - 1990-11-28
    LAMBERT SMITH HAMPTON (1990) LIMITED - 1990-11-19
    FRESHURBAN LIMITED - 1990-07-02
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 93 - Secretary → ME
  • 154
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED - 1990-11-28
    LEAGUECHANGE LIMITED - 1990-09-18
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 55 - Secretary → ME
  • 155
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    LAKEGLEBE LIMITED - 1988-05-16
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 53 - Secretary → ME
  • 156
    LEGEND COMMUNICATIONS PLC - 2017-02-17
    BUSINESS SERVE PLC - 2005-07-29
    NETWORK DIRECTIONS PLC - 2000-03-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 173 - Director → ME
  • 157
    HANSCOMB LONDON LIMITED - 2000-02-09
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 37 - Secretary → ME
  • 158
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 150 - Director → ME
  • 159
    OCLARO TECHNOLOGY LIMITED - 2019-06-03
    OCLARO TECHNOLOGY PLC - 2010-06-30
    BOOKHAM TECHNOLOGY PLC - 2009-07-25
    COLESLAW 145 LIMITED - 1988-12-14
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2005-04-01
    IIF 73 - Director → ME
    icon of calendar 2001-01-30 ~ 2005-04-01
    IIF 69 - Secretary → ME
  • 160
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 194 - Director → ME
  • 161
    M L NETWORKS LIMITED - 1998-06-16
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 144 - Director → ME
  • 162
    FOREIGNDEAL LIMITED - 1998-03-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 124 - Director → ME
  • 163
    ALLNET SERVICES LIMITED - 2007-12-31
    ML CARELINE LIMITED - 2002-10-23
    SPEED 8477 LIMITED - 2000-11-24
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 137 - Director → ME
  • 164
    HACKREMCO (NO. 2540) LIMITED - 2008-01-29
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2009-01-15
    IIF 241 - Director → ME
  • 165
    INHOCO 4024 LIMITED - 2004-05-07
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2009-01-15
    IIF 236 - Director → ME
  • 166
    INHOCO 4020 LIMITED - 2004-03-15
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2009-01-15
    IIF 233 - Director → ME
  • 167
    GOLDMAN SACHS EUROPE - 2009-07-15
    GOLDMAN SACHS AGENCY LENDING. - 2002-09-04
    GOLDMAN SACHS EQUITY SECURITIES (U.K.) - 2002-05-13
    GOLDMAN SACHS EQUITY SECURITIES (U.K.), LIMITED - 1991-12-02
    TRUSHELFCO (NO. 901) LIMITED - 1986-08-01
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2009-01-15
    IIF 224 - Director → ME
  • 168
    IMPKEMIX (NO. 43) LIMITED - 1994-09-06
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2001-03-23
    IIF 89 - Secretary → ME
  • 169
    IMPKEMIX (NO. 44) LIMITED - 1994-09-06
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2001-03-23
    IIF 91 - Secretary → ME
  • 170
    icon of address Unit 1, 92-96 De Beauvoir Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -179,973 GBP2024-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2017-03-15
    IIF 201 - Secretary → ME
  • 171
    NETFORCE GROUP PUBLIC LIMITED COMPANY - 2017-02-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 169 - Director → ME
  • 172
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 31 - Secretary → ME
  • 173
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 27 - Secretary → ME
  • 174
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 16 - Secretary → ME
  • 175
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-20
    IIF 92 - Secretary → ME
  • 176
    icon of address 1341 High Road, Whetstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,289 GBP2024-03-25
    Officer
    icon of calendar 1995-05-12 ~ 1998-12-04
    IIF 108 - Director → ME
  • 177
    COOKE & POOLMAN LIMITED - 1994-09-01
    THRIFTJUST LIMITED - 1991-09-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2007-07-20
    IIF 94 - Secretary → ME
  • 178
    icon of address Eastern House Porthcurno, Penzance, Cornwall
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2011-12-07 ~ 2014-03-26
    IIF 195 - Director → ME
  • 179
    ARM FINANCE UK LIMITED - 2018-03-19
    PROJECT SALT UK LIMITED - 2006-03-09
    icon of address 69 Grosvenor Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-31
    IIF 113 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-15
    IIF 82 - Secretary → ME
  • 180
    ARM FINANCE UK THREE LIMITED - 2018-03-19
    icon of address 69 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-31
    IIF 117 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-15
    IIF 86 - Secretary → ME
  • 181
    ARM FINANCE UK TWO LIMITED - 2018-03-19
    icon of address 69 Grosvenor Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-31
    IIF 111 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-15
    IIF 81 - Secretary → ME
  • 182
    ROTHESAY LIFE LIMITED - 2016-03-24
    FIRST PREMIUM COMPANY LIMITED - 2007-05-14
    HACKREMCO (NO. 2460) LIMITED - 2007-03-14
    icon of address The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (18 parents, 7 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2009-01-15
    IIF 230 - Director → ME
  • 183
    FIRST PREMIUM II LIMITED - 2007-09-04
    HACKREMCO (NO. 2479) LIMITED - 2007-05-31
    icon of address The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2009-01-12
    IIF 217 - Director → ME
  • 184
    icon of address M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2009-01-15
    IIF 106 - Director → ME
  • 185
    icon of address M & C Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2009-01-15
    IIF 104 - Director → ME
  • 186
    icon of address Peterborough, 133 Fleet Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2009-01-15
    IIF 252 - Director → ME
  • 187
    icon of address M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2009-01-15
    IIF 102 - Director → ME
  • 188
    icon of address M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2009-01-15
    IIF 103 - Director → ME
  • 189
    BROOMCO (1312) LIMITED - 1998-03-30
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 35 - Secretary → ME
  • 190
    ATKINS FACILITIES MANAGEMENT LIMITED - 2011-12-01
    WS ATKINS FACILITIES MANAGEMENT LIMITED - 2004-06-01
    WS ATKINS BUILDING MANAGEMENT LIMITED - 1996-04-09
    BUILDING MANAGEMENT MANCHESTER LIMITED - 1993-10-01
    PROPERTY SERVICES AGENCY SERVICES ESTATE SURVEYING SERVICES LIMITED - 1993-01-22
    icon of address One Southampton Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 21 - Secretary → ME
  • 191
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 167 - Director → ME
  • 192
    SKIPPERBRIDGE LIMITED - 2007-06-27
    icon of address Wilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2007-08-20
    IIF 208 - Director → ME
  • 193
    SVF HOLDCO (UK) PLC - 2018-03-19
    ARM HOLDINGS PLC - 2018-03-19
    ADVANCED RISC MACHINES HOLDINGS LIMITED - 1998-03-10
    STYLETHEME LIMITED - 1990-12-11
    icon of address 69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-06 ~ 2017-02-28
    IIF 85 - Secretary → ME
  • 194
    Z.H.L. LIMITED - 1999-04-14
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 156 - Director → ME
  • 195
    ADVANTAGE SYSTEM SOLUTIONS LIMITED - 2005-01-05
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-09-30
    IIF 41 - Secretary → ME
  • 196
    EURO POWER SOURCE (U.K.) LIMITED - 2001-01-22
    PRECIS (1902) LIMITED - 2000-08-03
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2009-01-15
    IIF 244 - Director → ME
  • 197
    THUS GROUP HOLDINGS PLC - 2011-05-16
    THUS PLC - 2009-03-24
    SCOTTISHPOWER TELECOMMUNICATIONS HOLDINGS LIMITED - 1999-10-01
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 127 - Director → ME
  • 198
    THUS GROUP PLC - 2016-02-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 163 - Director → ME
  • 199
    THUS MIDMARKET LIMITED - 2009-03-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-23 ~ 2014-09-01
    IIF 171 - Director → ME
  • 200
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 161 - Director → ME
  • 201
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    860 GBP2024-05-31
    Officer
    icon of calendar 2003-11-14 ~ 2003-12-19
    IIF 260 - Director → ME
  • 202
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 19 - Secretary → ME
  • 203
    INTERCELL LIMITED - 2017-03-22
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 168 - Director → ME
  • 204
    CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED - 2013-11-22
    CABLE AND WIRELESS BUSINESS NETWORKS LIMITED - 1999-02-26
    CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED - 1993-10-14
    MERCURY INVESTMENT LIMITED. - 1987-12-11
    B.M.B. - MERCURY LIMITED - 1984-07-04
    TRUSHELFCO (NO. 474) LIMITED - 1982-08-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 129 - Director → ME
  • 205
    CABLE AND WIRELESS EUROPE (UK) LIMITED - 2013-11-22
    861ST SHELF TRADING COMPANY LIMITED - 1996-01-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 125 - Director → ME
  • 206
    CABLE & WIRELESS U.K - 2017-06-13
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28
    MERCURY COMMUNICATIONS LIMITED - 1999-03-01
    CABLE AND WIRELESS (BAHRAIN) LIMITED - 1981-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2014-09-01
    IIF 159 - Director → ME
  • 207
    LEGIBUS 1675 LIMITED - 1992-02-18
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 30 - Secretary → ME
  • 208
    LEGIBUS 773 LIMITED - 1986-11-14
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 38 - Secretary → ME
  • 209
    ARIEL CORPORATE MEMBER LIMITED - 2023-02-06
    ARROW CORPORATE MEMBER LIMITED - 2012-08-20
    MINMAR (841) LIMITED - 2007-10-12
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2009-01-15
    IIF 204 - Director → ME
  • 210
    HUFOOF LIMITED - 1990-05-09
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 62 - Secretary → ME
  • 211
    ATKINS LIMITED - 2004-06-01
    STEVTON (NO.227) LIMITED - 2002-03-22
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 36 - Secretary → ME
  • 212
    ATKINS LISTER DREW LIMITED - 1996-10-03
    REFAL 327 LIMITED - 1991-10-08
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 28 - Secretary → ME
  • 213
    CEDAC LONDON LIMITED - 1996-04-09
    CIVIL ENGINEERING DESIGN AND CONSTRUCTION CONSULTANCY-CROYDON AND KING'S CROSS LIMITED - 1995-05-18
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 61 - Secretary → ME
  • 214
    ATKINS OIL & GAS ENGINEERING LIMITED - 1995-03-01
    RINGAS LIMITED - 1987-06-04
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 32 - Secretary → ME
  • 215
    POWERTRACK ENGINEERING COMPANY LIMITED - 1996-04-09
    POWER TRACK RAILWAY ELECTRIFICATION SERVICES COMPANY LIMITED - 1995-09-06
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 12 - Secretary → ME
  • 216
    BM MANCHESTER (1993) LIMITED - 1993-10-01
    PSA BM MANCHESTER LIMITED - 1993-01-22
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 43 - Secretary → ME
  • 217
    EDENPOINT LIMITED - 1998-02-26
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-09-30
    IIF 65 - Secretary → ME
  • 218
    MCCRESSUS LIMITED - 1995-11-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2007-07-20
    IIF 63 - Secretary → ME
  • 219
    NORWEB TELECOM GROUP LIMITED - 2001-04-30
    INHOCO 2276 LIMITED - 2001-03-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2014-09-01
    IIF 130 - 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.