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

Conran, Terence Orby, The Executors Of Sir

    Related profiles found in government register
  • Conran, Terence Orby, The Executors Of Sir
    British chairman born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 1
  • Conran, Terence Orby, The Executors Of Sir
    British company chairman born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 2 IIF 3
  • Conran, Terence Orby, The Executors Of Sir
    British company director born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 4
    • icon of address 4, Scout Lane, London, SW4 0LA, England

      IIF 5
  • Conran, Terence Orby, The Executors Of Sir
    British designer born in October 1931

    Resident in England

    Registered addresses and corresponding companies
  • Conran, Terence Orby, The Executors Of Sir
    British designer & retailer born in October 1931

    Resident in England

    Registered addresses and corresponding companies
  • Conran, Terence Orby, The Executors Of Sir
    British designer and retailer born in October 1931

    Resident in England

    Registered addresses and corresponding companies
  • Conran, Terence Orby, The Executors Of Sir
    British director born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Shad Thames, London, SE1 2YU

      IIF 27
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 28
    • icon of address Barton, Court, Kintbury, Hungerford, RG17 9SA, United Kingdom

      IIF 29
    • icon of address 22, Shad Thames, London, SE1 2YU, England

      IIF 30 IIF 31 IIF 32
    • icon of address Conran Building, 22 Shad Thames, London, SE1 2YU, United Kingdom

      IIF 33
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 34 IIF 35 IIF 36
  • Conran, Terence Orby, The Executors Of Sir
    British retail and designer born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 37
  • Conran, Terence Orby, The Executors Of Sir
    British retailer & designer born in October 1931

    Resident in England

    Registered addresses and corresponding companies
  • Conran, Terence Orby, The Executors Of Sir
    British retailer and designer born in October 1931

    Resident in England

    Registered addresses and corresponding companies
  • Conran, Terence Orby, Sir
    British designer born in October 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

      IIF 58 IIF 59
  • Conran, Sir Terence Orby
    British retailer and designer born in October 1931

    Registered addresses and corresponding companies
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 60
  • The Executors Of Sir Terence Orby Conran
    British born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Shad Thames, London, SE1 2YU

      IIF 61
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 62 IIF 63 IIF 64
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA, England

      IIF 66
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA, United Kingdom

      IIF 67
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 68
    • icon of address Salthrop House, Hay Lane, Basset Down, Swindon, Wiltshire, SN4 9QP, England

      IIF 69
  • Sir Terence Orby Conran
    British born in October 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

      IIF 70
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 71
child relation
Offspring entities and appointments
Active 13
  • 1
    224KHS LIMITED - 2016-08-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -536,549 GBP2017-12-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Westbury, 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Westbury 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Westbury 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Barton Court, Kintbury, Hungerford, Berkshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,666,081 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 42 - Director → ME
  • 11
    CONTENT BY CONRAN LIMITED - 2015-02-19
    icon of address 22 Shad Thames, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    PRESCOTT AND PARTNERS UK LIMITED - 2009-07-01
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 34 - Director → ME
Ceased 47
  • 1
    MEZZO PROPERTIES LIMITED - 2015-09-10
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,308,676 GBP2024-09-30
    Officer
    icon of calendar 2004-03-19 ~ 2006-09-14
    IIF 49 - Director → ME
  • 2
    icon of address Redchurch Street, 2-4 Boundary Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    784,275 GBP2023-12-31
    Officer
    icon of calendar 2008-11-07 ~ 2020-09-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2020-09-12
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    icon of address 5 Rozel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,979 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2021-03-27
    IIF 5 - Director → ME
  • 4
    MIRRORCHANCE LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,048 GBP2024-09-30
    Officer
    icon of calendar 1997-09-03 ~ 2006-09-14
    IIF 45 - Director → ME
  • 5
    LYNXCREDIT LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,246 GBP2024-09-30
    Officer
    icon of calendar 1997-09-03 ~ 2006-09-14
    IIF 37 - Director → ME
  • 6
    TERENCE CONRAN LIMITED - 2015-12-03
    icon of address Barton Court, Kintbury, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,118 GBP2021-12-31
    Officer
    icon of calendar 2013-12-24 ~ 2020-09-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-12
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    icon of address Barton Court, Kintbury, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,113,959 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-09
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Barton Court, Kintbury, Hungerford, Berkshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,666,081 GBP2017-03-31
    Officer
    icon of calendar ~ 2020-09-10
    IIF 14 - Director → ME
  • 9
    SWIFT 1330 LIMITED - 1986-02-28
    icon of address Michelin House, 81 Fulham Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -669,357 GBP2024-12-31
    Officer
    icon of calendar ~ 2020-09-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2022-04-25
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LIFEBULGE LIMITED - 1989-08-31
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -271,431 GBP2024-09-30
    Officer
    icon of calendar ~ 2006-09-14
    IIF 26 - Director → ME
  • 11
    BRYANSTON SCHOOL LIMITED - 2023-12-21
    BRYANSTON SCHOOL INCORPORATED - 2023-12-16
    "BRYANSTON SCHOOL",INCORPORATED - 2020-01-06
    icon of address Bryanston House, Blandford, Dorset
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2005-06-25
    IIF 2 - Director → ME
  • 12
    CONRAN FINANCE LIMITED - 2021-10-04
    MICROARENA LIMITED - 1998-06-01
    icon of address Ground Floor, 30a Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-21 ~ 2014-03-17
    IIF 51 - Director → ME
  • 13
    CONRAN HOLDINGS LIMITED - 2024-01-23
    icon of address C/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -415,000 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2017-11-16 ~ 2020-09-12
    IIF 27 - Director → ME
    icon of calendar 1993-08-12 ~ 2015-07-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 14
    CONRAN LIMITED - 2022-06-17
    TERENCE CONRAN LIMITED - 2001-12-13
    BLAKERANGE LIMITED - 1990-07-23
    icon of address Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-03-31
    Officer
    icon of calendar ~ 2014-03-17
    IIF 20 - Director → ME
  • 15
    CONRAN LICENCE LIMITED - 2022-06-17
    icon of address Salthrop House Hay Line, Basset Down, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ 2020-09-12
    IIF 31 - Director → ME
  • 16
    CD PARTNERSHIP LIMITED - 1999-08-23
    CONRAN ROCHE ARCHITECTS LTD. - 1993-09-07
    GRAMGEN LIMITED - 1989-09-25
    icon of address 30a Great Sutton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,768,301 GBP2024-03-30
    Officer
    icon of calendar 1993-10-20 ~ 2014-03-17
    IIF 6 - Director → ME
  • 17
    icon of address Conran Building, 22 Shad Thames, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2014-03-17
    IIF 33 - Director → ME
  • 18
    RSCG CONRAN DESIGN LIMITED - 1996-10-23
    CONRAN DESIGN GROUP LIMITED - 1990-07-18
    CONRAN ASSOCIATES LIMITED - 1986-05-09
    TERENCE CONRAN ASSOCIATES LIMITED - 1977-12-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-09-01
    IIF 11 - Director → ME
  • 19
    CAROLINE CONRAN INK LIMITED - 1976-12-31
    icon of address 30 Westbourne Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309,463 GBP2022-03-31
    Officer
    icon of calendar ~ 2020-09-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2020-09-12
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    CHAPTERCREST LIMITED - 1983-09-28
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar ~ 1998-08-21
    IIF 10 - Director → ME
  • 21
    icon of address Conran Building, 22 Shad Thames, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ 2014-03-17
    IIF 29 - Director → ME
  • 22
    CONTENT BY CONRAN LIMITED - 2015-02-19
    icon of address 22 Shad Thames, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2020-09-12
    IIF 47 - Director → ME
  • 23
    TENDERANGLE LIMITED - 1997-02-12
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -969,034 GBP2024-09-30
    Officer
    icon of calendar 1996-09-27 ~ 2006-09-14
    IIF 55 - Director → ME
  • 24
    CONRAN PROPERTIES (MARYLEBONE) LIMITED - 2023-12-20
    TRACEINSURE LIMITED - 1997-01-28
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -314,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 1996-11-13 ~ 2014-03-17
    IIF 46 - Director → ME
  • 25
    CONRAN ROCHE LTD - 2023-10-04
    HOTSORT LIMITED - 1989-09-20
    icon of address Salthrop House, Hay Lane, Basset Down, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-03-17
    IIF 23 - Director → ME
  • 26
    CONRAN SHOP (MARYLEBONE) LIMITED - 2021-06-03
    CAREERHAPPY LIMITED - 1995-12-01
    icon of address Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-05 ~ 2014-03-17
    IIF 48 - Director → ME
  • 27
    CONRAN RESTAURANTS LIMITED - 2007-03-01
    BONUSDAILY LIMITED - 1993-12-21
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,159,202 GBP2024-09-30
    Officer
    icon of calendar 1993-10-26 ~ 2006-09-14
    IIF 41 - Director → ME
  • 28
    02859782 LIMITED - 2020-11-25
    DRAWBONUS LIMITED - 1994-11-11
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-26 ~ 2006-09-14
    IIF 56 - Director → ME
  • 29
    TRIMWORK LIMITED - 1982-06-02
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,217,927 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-09-07
    IIF 4 - Director → ME
  • 30
    KITSAVE LIMITED - 1990-09-26
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -780,866 GBP2024-09-30
    Officer
    icon of calendar ~ 2006-09-14
    IIF 39 - Director → ME
  • 31
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-09-12
    IIF 59 - Director → ME
  • 32
    DEALTACK LIMITED - 1989-02-23
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-09-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2020-09-12
    IIF 70 - Has significant influence or control OE
  • 33
    KITDIRECT LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,949,753 GBP2024-09-30
    Officer
    icon of calendar 1997-01-07 ~ 2006-09-14
    IIF 28 - Director → ME
  • 34
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2006-09-14
    IIF 60 - Director → ME
  • 35
    MYKIRK LIMITED - 1991-05-23
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,702,535 GBP2024-09-30
    Officer
    icon of calendar 1991-04-26 ~ 2006-09-14
    IIF 12 - Director → ME
  • 36
    CONRAN RETAIL AND BRAND HOLDINGS LIMITED - 2020-04-03
    CONRAN SHOP HOLDINGS LIMITED - 2015-04-27
    LOGANCREST LIMITED - 1990-06-13
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-30 ~ 2020-09-12
    IIF 30 - Director → ME
    icon of calendar ~ 2014-03-17
    IIF 22 - Director → ME
  • 37
    CONRAN SHOP LIMITED(THE) - 2020-04-01
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ 2020-09-12
    IIF 32 - Director → ME
    icon of calendar ~ 2014-03-17
    IIF 21 - Director → ME
  • 38
    GUARDSTAGE LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,410,443 GBP2024-09-30
    Officer
    icon of calendar 1996-11-13 ~ 2006-09-14
    IIF 52 - Director → ME
  • 39
    FESTIVAL RESTAURANT LIMITED - 2007-04-02
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -84,297 GBP2024-09-30
    Officer
    icon of calendar 2005-10-20 ~ 2006-09-14
    IIF 50 - Director → ME
  • 40
    THE CONRAN CARD COMPANY LIMITED - 2021-06-02
    TRIALALLIED LIMITED - 2000-02-03
    icon of address Ground Floor, 30a Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-02 ~ 2014-03-17
    IIF 54 - Director → ME
  • 41
    SUPABAND LIMITED - 1995-01-17
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,536,528 GBP2024-09-30
    Officer
    icon of calendar 1994-10-18 ~ 2006-09-14
    IIF 57 - Director → ME
  • 42
    KEYSUBMIT LIMITED - 1993-07-01
    icon of address 16 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -46,774 GBP2024-09-30
    Officer
    icon of calendar 1992-09-25 ~ 2006-09-14
    IIF 40 - Director → ME
  • 43
    icon of address 30 Westbourne Park Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2020-09-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-12
    IIF 63 - Has significant influence or control over the trustees of a trust OE
  • 44
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 1992-12-05 ~ 2020-09-12
    IIF 1 - Director → ME
  • 45
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-11 ~ 2006-03-13
    IIF 44 - Director → ME
  • 46
    INTERCEDE 304 LIMITED - 1986-06-27
    icon of address V A Museum, Cromwell Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-06-29
    IIF 3 - Director → ME
  • 47
    PACKRATE LIMITED - 1997-06-18
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 1995-09-19 ~ 2005-12-12
    IIF 53 - 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.