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

Purkis, Richard Kenneth

    Related profiles found in government register
  • Purkis, Richard Kenneth

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 1 IIF 2 IIF 3
    • icon of address 399, Strand, London, WC2R 0LX, United Kingdom

      IIF 7
    • icon of address C/o Stanley Gibbons Limited, 399, Strand, London, WC2R 0LX, England

      IIF 8
    • icon of address Stanley Gibbons Limited, 399 Strand, London, WC2R 0LX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Donnington Priory, Oxford Road, Donnington, Newbury, RG14 2JE, England

      IIF 14
    • icon of address 33, Clarendon Centre, Dairy Meadow Lane, Salisbury, SP1 2TJ, England

      IIF 15
    • icon of address 18, Hill Street, St Helier, Jersey, JE2 4UA

      IIF 16
  • Purkis, Richard Kenneth
    British

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British administrator

    Registered addresses and corresponding companies
  • Purkis, Richard

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British administrator born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British adminstrator born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British company secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswell House, Shernden Lane, Marsh Green, Edenbridge, TN8 5PR, England

      IIF 79
  • Purkis, Richard Kenneth
    British director and company secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Clarendon Centre, Dairy Meadow Lane, Salisbury, SP1 2TJ, England

      IIF 80
  • Purkis, Richard Kenneth
    British group secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Kenneth Purkis
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswell House, Shernden Lane, Marsh Green, Edenbridge, TN8 5PR, England

      IIF 87
child relation
Offspring entities and appointments
Active 9
  • 1
    THE STANLEY GIBBONS GROUP LIMITED - 2017-04-25
    PHILATELIC PUBLISHERS LIMITED - 2002-03-11
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    BLOOMSBURY AUCTIONS CLIENTS LIMITED - 2017-10-11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 74 - Director → ME
  • 3
    PHILATELIC RESEARCH AND TRADING COMPANY LIMITED - 2000-02-07
    MISTYDENE LIMITED - 1981-12-31
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    COMMUNITIE LIMITED - 2000-04-07
    BLUEPRIME LIMITED - 2000-04-04
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    MADEBYMETA LIMITED - 2017-12-28
    DE FACTO 1604 LIMITED - 2008-03-27
    ACUITY VCT 3 LIMITED - 2008-03-05
    DE FACTO 1604 LIMITED - 2008-02-29
    icon of address 399 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2015-09-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address Chiswell House Shernden Lane, Marsh Green, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    STANLEY GIBBONS ANTIQUARIAN BOOKS LIMITED - 1983-07-27
    icon of address 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    STANLEY GIBBONS PUBLICATIONS LIMITED - 2015-02-13
    icon of address 399 Strand, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 48
  • 1
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2020-11-02
    IIF 67 - Director → ME
    icon of calendar 2016-05-25 ~ 2020-11-02
    IIF 9 - Secretary → ME
  • 2
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2024-12-18
    IIF 65 - Director → ME
    icon of calendar 2016-05-25 ~ 2024-12-18
    IIF 13 - Secretary → ME
  • 3
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2020-11-02
    IIF 64 - Director → ME
    icon of calendar 2016-05-25 ~ 2020-11-02
    IIF 10 - Secretary → ME
  • 4
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -261 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2017-01-06 ~ 2020-11-02
    IIF 8 - Secretary → ME
  • 5
    BRISTOL AUCTION ROOMS LIMITED - 2015-05-11
    DREWEATTS 1759 LIMITED - 2009-11-11
    SAFEMONEY LIMITED - 2009-08-17
    SHAREMIDAS LIMITED - 2000-03-06
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 73 - Director → ME
  • 6
    RETAIL SUPPLIES LIMITED - 1993-04-30
    GRAPES SYSTEMS LIMITED - 1988-03-11
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 23 - Secretary → ME
  • 7
    BENHAM COVERS LIMITED - 2001-03-02
    BENHAM (STAMPS) LIMITED - 1995-01-26
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 26 - Secretary → ME
  • 8
    BENHAM (A. BUCKINGHAM) LIMITED - 2001-03-02
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 19 - Secretary → ME
  • 9
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 63 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 43 - Secretary → ME
  • 10
    RETAIL SUPPLIES LIMITED - 2001-06-22
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 28 - Secretary → ME
  • 11
    DMWSL 637 LIMITED - 2010-09-03
    BENHAM COLLECTIBLES LIMITED - 2015-05-08
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2020-11-02
    IIF 57 - Director → ME
    icon of calendar 2010-09-03 ~ 2020-11-02
    IIF 33 - Secretary → ME
  • 12
    BID FOR WINE (UK) LIMITED - 2018-08-13
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ 2020-11-02
    IIF 58 - Director → ME
  • 13
    NEALES FINE ART LIMITED - 2009-08-28
    STARMIX LIMITED - 2000-03-17
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 72 - Director → ME
  • 14
    HAMPTONS FINE ARTS LIMITED - 2005-01-27
    DE FACTO 1029 LIMITED - 2003-07-21
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 76 - Director → ME
  • 15
    MALLETT LIMITED - 2017-12-28
    ALNERY NO. 288 LIMITED - 1985-01-31
    MALLETT PUBLIC LIMITED COMPANY - 2015-02-06
    icon of address 399 Strand, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 86 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 4 - Secretary → ME
  • 16
    NOTSALLOW FORTY-FOUR LIMITED - 1993-01-15
    icon of address Tim Dunningham, Kbh On Train Media , Union House, 182-194 Union Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 20 - Secretary → ME
  • 17
    NEWCO9999 LIMITED - 2017-06-06
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    241,340 GBP2018-03-31
    Officer
    icon of calendar 2017-05-08 ~ 2017-10-01
    IIF 14 - Secretary → ME
  • 18
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 71 - Director → ME
  • 19
    JAMES HARVEY BRITISH ART LIMITED - 2013-09-09
    DE FACTO 1560 LIMITED - 2008-01-10
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 85 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 2 - Secretary → ME
  • 20
    B G REALISATIONS LIMITED - 2001-02-23
    icon of address Peterhouse Corporate Finance Limited 3rd Fllor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ 2001-02-01
    IIF 22 - Secretary → ME
  • 21
    FLYING BRANDS HOLDINGS (UK) PLC - 2017-07-10
    FLYING FLOWERS HOLDINGS (U.K.) PLC - 2000-09-26
    FLYING FLOWERS LIMITED - 1996-02-13
    SHELFCO (NO. 844) LIMITED - 1993-06-25
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ 1999-04-14
    IIF 17 - Secretary → ME
  • 22
    SEEDS DIRECT LIMITED - 2000-04-04
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 24 - Secretary → ME
  • 23
    FLYING FLOWERS LIMITED - 2012-05-31
    BUNCHES LIMITED - 2002-01-09
    FRESH FLOWER SUPPLIES LIMITED - 1993-04-30
    icon of address Peterhouse Corporate Finance Limted 3rd Floor New Liverpool Huse, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 25 - Secretary → ME
  • 24
    FRESH FLOWER SUPPLIES LIMITED - 2012-05-31
    BUNCHES LIMITED - 1993-04-30
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 21 - Secretary → ME
  • 25
    FLYING FLOWERS (U.K.) LIMITED - 2012-05-17
    SHELFCO (NO.1260) LIMITED - 1997-02-06
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 18 - Secretary → ME
  • 26
    FRESHNAME NO.195 LIMITED - 1996-02-09
    icon of address Union House, 182-194 Uniton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 30 - Secretary → ME
  • 27
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 75 - Director → ME
    icon of calendar 2016-03-01 ~ 2020-11-02
    IIF 47 - Secretary → ME
  • 28
    DE FACTO 1470 LIMITED - 2007-04-19
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,869 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-09-29
    IIF 80 - Director → ME
    icon of calendar 2015-09-23 ~ 2017-09-29
    IIF 15 - Secretary → ME
  • 29
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 84 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 1 - Secretary → ME
  • 30
    MALLETT & SON (ANTIQUES) LIMITED - 2017-12-28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 82 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 3 - Secretary → ME
  • 31
    icon of address Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ 2020-11-02
    IIF 59 - Director → ME
    icon of calendar 2014-01-31 ~ 2020-11-02
    IIF 32 - Secretary → ME
  • 32
    DREWEATTS 1759 LIMITED - 2017-06-06
    BRISTOL AUCTION ROOMS LIMITED - 2009-11-11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 70 - Director → ME
  • 33
    CLARKE & SPEARS LIMITED - 1999-12-30
    FRESHNAME NO. 154 LIMITED - 1992-09-09
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 31 - Secretary → ME
  • 34
    DIRECT MESSAGE PLC - 2003-03-10
    SALTMARK PLC - 2003-10-16
    NOBLE INVESTMENTS (UK) PLC - 2014-09-18
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2020-11-02
    IIF 56 - Director → ME
    icon of calendar 2016-05-25 ~ 2020-11-02
    IIF 11 - Secretary → ME
  • 35
    MALLETT GALLERY LIMITED - 2004-01-13
    CHRISTOPHER WOOD LIMITED - 1997-05-02
    MALLETT OVERSEAS LIMITED - 2017-12-28
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803,983 GBP2023-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 81 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 6 - Secretary → ME
  • 36
    VETMEL LIMITED - 1989-08-18
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 55 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 37 - Secretary → ME
  • 37
    FIGUREGOLD LIMITED - 2000-03-06
    icon of address Stanley Gibbons Limited, 399 Strand Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 78 - Director → ME
  • 38
    NOBLE INVESTMENTS (UK) LIMITED - 2003-10-16
    SALTMARK (MANCHESTER) LIMITED - 2003-08-21
    DIRECT MESSAGE (HOLDINGS) LIMITED - 2003-03-11
    DIRECT MESSAGE PUBLIC LIMITED COMPANY - 2000-09-15
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2020-11-02
    IIF 66 - Director → ME
    icon of calendar 2016-05-25 ~ 2020-11-02
    IIF 12 - Secretary → ME
  • 39
    STANLEY GIBBONS LIMITED - 2024-03-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1996-10-28 ~ 2020-11-02
    IIF 50 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 39 - Secretary → ME
  • 40
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 52 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 44 - Secretary → ME
  • 41
    icon of address 399 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2020-11-02
    IIF 7 - Secretary → ME
  • 42
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2020-11-04
    IIF 16 - Secretary → ME
  • 43
    STANLEY GIBBONS HOLDINGS PLC - 2014-09-18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 53 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 42 - Secretary → ME
  • 44
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 68 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 40 - Secretary → ME
  • 45
    AFTERART LIMITED - 1989-09-26
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 54 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 46 - Secretary → ME
  • 46
    ELDEE (NO 27) LIMITED - 1993-03-08
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 29 - Secretary → ME
  • 47
    LOGICCHANGE LIMITED - 1999-10-26
    IBRAX LIMITED - 2002-01-22
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 77 - Director → ME
    icon of calendar 2016-03-01 ~ 2020-11-02
    IIF 48 - Secretary → ME
  • 48
    THE PILGRIM COVER CLUB LIMITED - 2001-01-23
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 27 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.