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

Groat, Malcolm

    Related profiles found in government register
  • Groat, Malcolm
    British

    Registered addresses and corresponding companies
    • Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP

      IIF 1
  • Groat, Malcolm
    British c f o

    Registered addresses and corresponding companies
    • Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP

      IIF 2
  • Groat, Malcolm
    British cfo

    Registered addresses and corresponding companies
  • Groat, Malcolm
    British lfo

    Registered addresses and corresponding companies
    • Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP

      IIF 9
  • Groat, Malcolm

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Groat, Malcolm
    British company director born in January 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 11
  • Groat, Malcolm
    British born in February 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Groat, Malcolm
    British company director born in February 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 13
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
  • Groat, Malcolm
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Central Square,5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 15
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 16
  • Groat, Maurice James Malcolm
    British

    Registered addresses and corresponding companies
    • Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP

      IIF 17
    • Apartment 631, Tas Sellum, Mellieha, Malta

      IIF 18
  • Groat, Maurice James Malcolm
    British director

    Registered addresses and corresponding companies
  • Groat, Malcolm
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP

      IIF 22
  • Groat, Malcolm
    British c f o born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP

      IIF 23 IIF 24
  • Groat, Malcolm
    British cfo born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Groat, Malcolm
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 28
  • Groat, Malcolm
    British executive born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 29
  • Groat, Maurice James Malcolm
    British company director born in February 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP

      IIF 30
  • Groat, Maurice James Malcolm
    British director born in February 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • Groat, Maurice James Malcolm
    British finance director born in February 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP

      IIF 37
  • Groat, Maurice James Malcolm
    British senior corporate analyst born in February 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Greenbanks, Salisbury Road, Blandford Forum, Dorset, DT11 7SP

      IIF 38 IIF 39
  • Malcolm Groat
    British born in January 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 40
  • Malcolm Groat
    British born in February 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Groat, Maurice James Malcolm
    British born in February 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 43
    • Mitre House, 160 Aldergate Street, London, EC1A 4DD

      IIF 44
  • Groat, Maurice James Malcolm
    British businessman born in February 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • 631, Tas Sellum, Mellieha, Malta

      IIF 45
  • Groat, Maurice James Malcolm
    British company director born in February 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 46
  • Groat, Maurice James Malcolm
    British director born in February 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • 2, Snow Hill, Birmingham, B4 6GA, England

      IIF 47
    • C/o Hill Dickinson Llp, 8th Floor, The Broadgate Tower, London, EC2A 2EW, United Kingdom

      IIF 48
  • Groat, Maurice James Malcolm
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 85, Cowcross Street, London, EC1M 6PF

      IIF 49
  • Mr Maurice James Groat
    British born in February 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 50
  • Groat, Maurice James Malcolm
    British,maltese born in February 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 51
  • Groat, Maurice James Malcolm
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gander Hill, Haywards Heath, West Sussex, RH16 1RE, United Kingdom

      IIF 52
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 53
    • 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 54
  • Groat, Maurice James Malcolm
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 55
    • 7 More London Riverside, London, SE1 2RT

      IIF 56
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 57
  • Mr Maurice James Malcolm Groat
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 11
  • 1
    ADALAN VENTURES PLC
    - now 11418575 14606207
    ZAIM CREDIT SYSTEMS PLC
    - 2023-05-02 11418575 14606207
    AGANA HOLDINGS PLC - 2019-07-23
    10 Orange Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-11-04 ~ now
    IIF 53 - Director → ME
  • 2
    Central Square,5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 15 - Director → ME
  • 3
    EXYMES LIMITED
    - now 15067075
    T3 INTERNATIONAL LIMITED
    - 2024-01-09 15067075
    Alum House 5 Alum Chine Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,409 GBP2024-08-31
    Person with significant control
    2023-08-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 4
    FAIRVIEW INTERNATIONAL PLC
    - now 15528502 SC794542
    FAIRVIEW INTERNATIONAL PRIVATE LIMITED - 2024-06-27 SC794542
    FAIRVIEW INTERNATIONAL LIMITED - 2024-06-27 SC794542
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-10-11 ~ now
    IIF 43 - Director → ME
  • 5
    INVEN PLC
    12866982
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    52,631.50 GBP2024-09-30
    Officer
    2020-09-09 ~ now
    IIF 12 - Director → ME
    2020-09-09 ~ now
    IIF 10 - Secretary → ME
  • 6
    LONDON MINING P.L.C.
    05424040
    7 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 56 - Director → ME
  • 7
    MARITIME HOUSE LIMITED
    01867601
    41 Gander Hill, Haywards Heath, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    3,261,679 GBP2021-03-31
    Officer
    2015-04-05 ~ now
    IIF 52 - Director → ME
  • 8
    NKCELL PLUS PLC
    11700886
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 29 - Director → ME
  • 9
    Q-BOT LIMITED
    07972299
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,364,902 GBP2025-03-31
    Officer
    2024-03-07 ~ now
    IIF 51 - Director → ME
  • 10
    RARE METALS UK LIMITED
    07385141
    4th Floor, 1 Knightrider Court, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 45 - Director → ME
  • 11
    WEST COAST LAND LIMITED
    11572698
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
Ceased 33
  • 1
    ARCADIS GROUP LIMITED - now
    EC HARRIS GROUP LIMITED
    - 2015-09-18 02950545
    AUGURSHIP 42 LIMITED - 1994-12-13 05196473, 04262930, 04110179... (more)
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2003-05-01 ~ 2004-05-01
    IIF 24 - Director → ME
    2003-05-01 ~ 2004-05-01
    IIF 2 - Secretary → ME
  • 2
    ARCADIS HUMAN RESOURCES LIMITED - now
    EC HARRIS HUMAN RESOURCES LIMITED
    - 2015-09-18 03021358
    AUGURSHIP 51 LIMITED - 1995-04-06 05196473, 04262930, 04110179... (more)
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2003-05-01 ~ 2004-02-27
    IIF 23 - Director → ME
    2003-05-01 ~ 2004-02-27
    IIF 3 - Secretary → ME
  • 3
    ARCADIS INTERNATIONAL HOLDINGS LIMITED - now
    EC HARRIS HOLDINGS LIMITED
    - 2015-09-18 02824756 05607007
    EC HARRIS LTD.
    - 2003-07-02 02824756 OC368843, OC304988, 00775541
    THE ACCESS AUDIT COMPANY LIMITED - 2003-05-01
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2003-05-19 ~ 2004-05-01
    IIF 8 - Secretary → ME
  • 4
    ARCADIS INTERNATIONAL LIMITED - now
    E C HARRIS INTERNATIONAL LIMITED
    - 2016-04-27 02272191
    ECH INTERNATIONAL LIMITED - 1992-03-03
    TOOTS TRADING LIMITED - 1988-07-22
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-05-01 ~ 2004-05-01
    IIF 22 - Director → ME
    2003-05-01 ~ 2004-05-01
    IIF 1 - Secretary → ME
  • 5
    ARCADIS SERVICES LIMITED - now OC368843
    E C HARRIS SERVICES LIMITED
    - 2015-09-18 00775541 OC368843, 02824756, OC304988
    E.C.H SERVICES LIMITED - 1992-03-03
    E.C.HARRIS MANAGEMENT COMPANY - 1986-08-11
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2003-05-01 ~ 2004-05-01
    IIF 26 - Director → ME
    2003-05-01 ~ 2004-05-01
    IIF 9 - Secretary → ME
  • 6
    ARCELORMITTAL MINING SERRA AZUL LIMITED - now
    LONDON MINING SOUTH AMERICA LIMITED
    - 2008-09-09 06346976
    LONDON MINING TRUSTEE LIMITED
    - 2008-07-08 06346976
    30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2007-08-28 ~ 2008-08-19
    IIF 35 - Director → ME
    2007-08-28 ~ 2007-11-21
    IIF 21 - Secretary → ME
  • 7
    AURIC GLOBAL LTD
    11990104
    Simpson Associates Allum House, Alum Chine Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -714,299 GBP2024-05-31
    Officer
    2019-05-10 ~ 2023-01-19
    IIF 13 - Director → ME
    Person with significant control
    2019-05-10 ~ 2022-05-09
    IIF 41 - Has significant influence or control OE
  • 8
    BARONSMEAD SECOND VENTURE TRUST PLC
    - now 04115341
    BARONSMEAD VCT 3 PLC
    - 2016-03-14 04115341 03035709, 03504214, 04313537... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-03-11 ~ 2024-12-31
    IIF 16 - Director → ME
  • 9
    BRENT TERRACE LIMITED - now
    COMMUNITY FOODS (HOLDINGS) LIMITED
    - 2013-01-09 03028876 08263575
    CAPITAL STRATEGIES (SHELF CO 105) LIMITED - 1996-05-03 03028962, 03029116, 03028906
    Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    2006-09-28 ~ 2009-03-31
    IIF 32 - Director → ME
  • 10
    COMMUNITY FOODS GROUP LIMITED
    - now 05618779
    MILK MARQUE LIMITED
    - 2007-05-15 05618779
    Micross, Brent Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-01 ~ 2009-03-31
    IIF 31 - Director → ME
  • 11
    COMMUNITY FOODS LIMITED
    01328083
    Community House, 29 - 31 Eastways, Witham, England
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2,714,332 GBP2025-03-29
    Officer
    2006-09-28 ~ 2009-03-31
    IIF 34 - Director → ME
  • 12
    CORDULA HOME IMPROVEMENTS LIMITED
    08160212
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ 2013-02-28
    IIF 36 - Director → ME
  • 13
    CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED
    01107779
    Market House, 85 Cowcross Street, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2016-01-01 ~ 2022-01-31
    IIF 49 - Director → ME
  • 14
    E C HARRIS PROJECT MANAGEMENT LIMITED
    - now 01723807
    E C HARRIS PROJECT SERVICES LIMITED - 1992-03-26
    E.C.H. PROJECT SERVICES LIMITED - 1992-03-03
    Echq, 34 York Way, London
    Dissolved Corporate (4 parents)
    Officer
    2003-05-01 ~ 2004-05-01
    IIF 25 - Director → ME
    2003-05-01 ~ 2004-05-01
    IIF 6 - Secretary → ME
  • 15
    EXYMES LIMITED
    - now 15067075
    T3 INTERNATIONAL LIMITED - 2024-01-09
    Alum House 5 Alum Chine Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,409 GBP2024-08-31
    Officer
    2024-01-30 ~ 2024-04-29
    IIF 14 - Director → ME
  • 16
    GS FINTECH LTD
    13173336
    C/o Hill Dickinson Llp 8th Floor, The Broadgate Tower, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2025-02-28
    Officer
    2021-02-23 ~ 2022-05-14
    IIF 48 - Director → ME
  • 17
    HALO (GROUP HOLDINGS) REALISATIONS PLC - now
    HARLAND & WOLFF GROUP HOLDINGS PLC
    - 2025-02-12 06409712 12810172
    INFRASTRATA PLC
    - 2021-09-21 06409712 06030678
    PORTLAND GAS PLC - 2009-12-15 06030680, 06030687, 05365526
    NEW PORTLAND PLC - 2008-01-15
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    2019-03-22 ~ 2024-08-13
    IIF 57 - Director → ME
  • 18
    HARRIS, FRANKLIN & ANDREWS LIMITED
    - now 02597076
    CREDITMEDIUM LIMITED - 1991-05-21
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2003-05-01 ~ 2004-05-01
    IIF 7 - Secretary → ME
  • 19
    INVEN GREEN RECYCLING LTD
    12492213
    4385, 12492213 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -928 GBP2021-03-31
    Person with significant control
    2020-03-02 ~ 2020-09-09
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 20
    INVEN PLC
    12866982
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    52,631.50 GBP2024-09-30
    Person with significant control
    2020-09-09 ~ 2022-01-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LANDMARK DEVELOPMENT GROUP LIMITED
    09627123
    2 Snow Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2015-06-10 ~ 2016-03-15
    IIF 47 - Director → ME
  • 22
    LONDON MINING P.L.C.
    05424040
    7 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    2007-07-31 ~ 2007-09-13
    IIF 30 - Director → ME
    2007-06-07 ~ 2009-01-05
    IIF 17 - Secretary → ME
  • 23
    MR LEE’S PURE FOODS CO. LTD
    - now 09679948
    MR LEE'S NOODLES COMPANY LTD - 2017-01-05
    MR LEE'S NOODLE COMPANY LTD - 2015-08-13
    MR LEE'S POT NOODLE COMPANY LTD - 2015-07-20
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -679,348 GBP2021-12-31
    Officer
    2018-09-18 ~ 2020-01-04
    IIF 46 - Director → ME
  • 24
    NUSANTARA ENERGY LIMITED - now
    NUSANTARA ENERGY PLC
    - 2014-01-14 06156525
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    63,361,159 GBP2021-12-31
    Officer
    2007-03-13 ~ 2012-04-14
    IIF 44 - Director → ME
    2007-03-13 ~ 2012-04-14
    IIF 18 - Secretary → ME
  • 25
    PLATINUM MINING CORPORATION OF INDIA LIMITED - now 04258767
    PLATINUM MINING CORPORATION OF INDIA PLC
    - 2008-05-20 05391897 04258767
    INTERCEDE 2029 LIMITED - 2005-03-16 05569424, 06378165, 06300210... (more)
    27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,200 GBP2015-12-31
    Officer
    2005-03-18 ~ 2007-05-03
    IIF 39 - Director → ME
    2005-03-18 ~ 2007-03-15
    IIF 20 - Secretary → ME
  • 26
    PMCI (UK) LIMITED
    - now 04258767
    PLATINUM MINING CORPORATION OF INDIA LIMITED
    - 2005-04-08 04258767 05391897
    PLANET METALS LTD.
    - 2004-09-15 04258767
    PLANET METALS EUROPE LIMITED - 2002-11-07
    27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,573,227 GBP2015-12-31
    Officer
    2004-05-13 ~ 2007-05-31
    IIF 33 - Director → ME
    2004-06-09 ~ 2007-05-31
    IIF 19 - Secretary → ME
  • 27
    POWERHOUSE HOME GROUP LIMITED
    08253826
    Towngate House, 2-8 Parkstone Road, Poole
    Dissolved Corporate (1 parent)
    Officer
    2012-10-15 ~ 2013-02-28
    IIF 28 - Director → ME
  • 28
    T&N SHELF FOURTEEN LIMITED
    00272755
    C/o T&n Limited Manchester, International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Officer
    1995-10-17 ~ 1995-12-31
    IIF 38 - Director → ME
  • 29
    TEKCAPITAL EUROPE LIMITED
    - now 08121738
    TEKCAPITAL LIMITED - 2014-02-13 08873361
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2014-03-13 ~ 2020-07-27
    IIF 54 - Director → ME
  • 30
    TEKCAPITAL PLC
    - now 08873361 08121738
    TEKCAPITAL TOPCO PLC
    - 2014-02-19 08873361
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-02-03 ~ 2020-07-27
    IIF 55 - Director → ME
  • 31
    TYCO ELECTRONICS CORBY LIMITED - now
    DULMISON (U.K.) LIMITED
    - 2013-01-30 00985574
    Company Secretariat, Faraday Road Dorcan, Swindon
    Active Corporate (4 parents)
    Officer
    1998-02-17 ~ 1999-01-31
    IIF 37 - Director → ME
  • 32
    ULTRA EVC LIMITED - now
    ARCADIS ULTRA EVC LIMITED - 2019-11-25
    ULTRA EVC LIMITED - 2019-10-18
    ARCADIS SOLUTIONS LIMITED - 2019-10-10
    EC HARRIS SOLUTIONS LIMITED
    - 2015-09-18 03021356
    EC HARRIS TOTAL SOLUTIONS LIMITED - 2002-03-18
    E C HARRIS CONSTRUCTION MANAGEMENT LIMITED - 2002-03-11
    AUGURSHIP 52 LIMITED - 1995-05-17 05196473, 04262930, 04110179... (more)
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2003-05-16 ~ 2004-05-01
    IIF 4 - Secretary → ME
  • 33
    VALUE MANAGEMENT LIMITED
    02756243
    Echq, 34 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    2003-05-01 ~ 2004-05-01
    IIF 27 - Director → ME
    2003-05-01 ~ 2004-05-01
    IIF 5 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.