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

Mr James Samuel Campbell

    Related profiles found in government register
  • Mr James Samuel Campbell
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braehead Cottage, Avonbridge Road, Slamannan, Falkirk, FK1 3ET, United Kingdom

      IIF 1
  • Mr James Samuel Campbell
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 2
    • icon of address Unit 3, Dalgrain Industrial Estate, Grangemouth, FK3 8EB, Scotland

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Campbell, James Samuel
    British electrical engineer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braehead Cottage, Avonbridge Road, Slamannan, Falkirk, FK1 3ET, United Kingdom

      IIF 5
  • Mr James Milne Campbell
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 6
  • James Campbell
    British born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30/5, Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, EH22 3NX, Scotland

      IIF 7
  • Campbell, James Samuel
    British company director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Mackenzie Terrace, Grangemouth, Stirlingshire, FK3 8PA, Scotland

      IIF 8
  • Campbell, James Samuel
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 9
    • icon of address Unit 3, Dalgrain Industrial Estate, Grangemouth, FK3 8EB, Scotland

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Campbell, James Samuel
    British electrical engineer born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dalgrain Industrial Estate, Grangemouth, FK3 8EB, Scotland

      IIF 12
  • Campbell, James
    British engineer born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Burnbank Road, Grangemouth, Stirlingshire, FK3 8RU

      IIF 13
  • Campbell, James
    British director born in September 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30/5, Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, EH22 3NX, Scotland

      IIF 14
  • Campbell, James Milne
    British finance director born in September 1963

    Registered addresses and corresponding companies
  • Campbell, James Milne
    English accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 62
    • icon of address 17, Corsham Street, London, N1 6DR

      IIF 63
    • icon of address Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England

      IIF 64
    • icon of address El Segundo, The Clump, Rickmansworth, Hertfordshire, WD3 4BG

      IIF 65
  • Campbell, James Milne
    English chairman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd 10, Fleet Place, London, EC4M 7RB

      IIF 66
    • icon of address Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 67
  • Campbell, James Milne
    English chief financial officer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Fin Building, 3rd Floor, 110 Southwark Street, London, SE1 0SU, England

      IIF 68
  • Campbell, James Milne
    English director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Leeds, LS1 4DP

      IIF 69
    • icon of address 2, 2 Sheraton Street, London, W1F 8BH, England

      IIF 70
    • icon of address 2, Sheraton Street, London, W1F 8BH, England

      IIF 71
    • icon of address Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, MK10 0AX, England

      IIF 72
    • icon of address El Segundo, The Clump, Rickmansworth, Hertfordshire, WD3 4BG

      IIF 73
  • Campbell, James Milne
    English finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, James Milne
    English financial officer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackburn House, Blackburn Road, London, NW6 1RZ

      IIF 83 IIF 84
    • icon of address Blackburn House, Blackburn Road, London, NW6 1RZ, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Blue Fin Building, 3rd Floor, 110 Southwark Street, London, SE1 0SU, England

      IIF 88 IIF 89
  • Campbell, James Milne
    British finance director

    Registered addresses and corresponding companies
  • Campbell, James Milne
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 92
  • Campbell, James Milne
    English finance director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 30/5 Hardengreen Industrial Estate, Eskbank, Dalkeith, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,734 GBP2021-11-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Blackburn House, Blackburn Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 68 - Director → ME
  • 3
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,101 GBP2023-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    EVOLUTIONS POST PRODUCTION LIMITED - 2024-03-05
    ENACT II NEWCO LIMITED - 2021-01-27
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    30 GBP2020-09-30
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 66 - Director → ME
  • 5
    CHARCO 795 LIMITED - 1999-11-29
    icon of address Blackburn House, Blackburn Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 88 - Director → ME
  • 6
    GWECO LEASECO LIMITED - 2024-02-29
    icon of address 2 2 Sheraton Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2024-06-07 ~ dissolved
    IIF 70 - Director → ME
  • 7
    ENACT III NEWCO II LIMITED - 2024-02-29
    icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Leeds
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 69 - Director → ME
  • 8
    GWECO 2024 LIMITED - 2024-02-29
    icon of address 2 Sheraton Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ dissolved
    IIF 71 - Director → ME
  • 9
    ENACT II NEWCO 2 LIMITED - 2021-01-28
    INSPIRE LEARNING AND EMPLOYMENT LIMITED - 2020-10-13
    icon of address Medius House, 2 Sheraton Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    GORDONS113 LIMITED - 2007-01-30
    icon of address Blackburn House, Blackburn Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 83 - Director → ME
  • 12
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,125,466 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 92 - LLP Member → ME
  • 13
    icon of address C/o Interpath Ltd, 5t Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    309,709 GBP2018-09-30
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 3 Dalgrain Industrial Estate, Grangemouth, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    249,347 GBP2024-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Office Suite 9 Flexspace Grangemouth, Earls Road, Grangemouth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    620,470 GBP2017-11-30
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 17
    ROTEC MAINTENANCE & PROJECTS LTD - 2008-09-03
    icon of address Unit 22 Evans Business Centre, Easter Inch, Batugate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Blackburn House, Blackburn Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 89 - Director → ME
  • 19
    CAIN BIDCO LIMITED - 2015-09-24
    icon of address Blackburn House, Blackburn Road, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 84 - Director → ME
  • 20
    icon of address Blackburn House, Blackburn Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 86 - Director → ME
  • 21
    icon of address Blackburn House, Blackburn Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 85 - Director → ME
  • 22
    icon of address Blackburn House, Blackburn Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 87 - Director → ME
Ceased 63
  • 1
    QUEENSDALE INTERNATIONAL LIMITED - 1989-01-03
    TRENDPROFILE LIMITED - 1988-02-16
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2001-08-31
    IIF 53 - Director → ME
  • 2
    WOOD GRAPHICS LIMITED - 1988-06-09
    EXPRESS PRINTERS MANCHESTER LIMITED - 1996-12-30
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-13 ~ 2000-11-06
    IIF 49 - Director → ME
  • 3
    BURGINHALL 437 LIMITED - 1990-04-17
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2001-10-17
    IIF 26 - Director → ME
  • 4
    CMP INFORMATION LIMITED - 2004-03-01
    UNITED BUSINESS MEDIA INTERNATIONAL LIMITED - 2001-07-02
    UNITED BUSINESS MEDIA LIMITED - 2000-12-15
    MILLER FREEMAN UK LIMITED - 2000-07-12
    UNITED BUSINESS MEDIA LIMITED - 2000-06-28
    MFTRADITIONALCO. LIMITED. - 2000-06-19
    ALNERY NO. 2024 LIMITED - 2000-06-08
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-10-17
    IIF 21 - Director → ME
  • 5
    UTRAVEL.CO.UK LIMITED - 2003-02-27
    UNITED BUSINESS MEDIA LIMITED - 2000-07-12
    MILLER FREEMAN UK LIMITED - 2000-06-28
    MILLER FREEMAN PLC - 1998-04-08
    MORGAN - GRAMPIAN P L C - 1995-06-01
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2001-10-17
    IIF 60 - Director → ME
  • 6
    MARKSACE LIMITED - 2000-05-30
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2000-12-01
    IIF 47 - Director → ME
  • 7
    EXPRESS NATIONAL NEWSPAPERS LIMITED - 2001-11-02
    GYROMAZE LIMITED - 1996-07-18
    UNITED NATIONAL NEWSPAPERS LIMITED - 1998-07-17
    NATIONAL OPINION POLLS LIMITED - 2001-11-19
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-29 ~ 1999-07-30
    IIF 52 - Director → ME
  • 8
    MEDIACITY STUDIOS LIMITED - 2012-09-19
    NEWINCCO 1017 LIMITED - 2011-01-17
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-02 ~ 2014-01-21
    IIF 63 - Director → ME
  • 9
    MARKSCODE LIMITED - 2000-06-09
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-17
    IIF 29 - Director → ME
  • 10
    ALNERY NO. 1992 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 51 - Director → ME
  • 11
    CHOOSEBONUS LIMITED - 2000-06-09
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-17
    IIF 25 - Director → ME
  • 12
    ALNERY NO. 1991 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 37 - Director → ME
  • 13
    icon of address Royal Doulton Pension Plan, Barlaston, Stoke On Trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-08-17
    IIF 73 - Director → ME
  • 14
    MILLER FREEMAN PUBLISHERS LIMITED - 2000-05-09
    MORGAN-GRAMPIAN (PUBLISHERS) LIMITED - 1995-06-01
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2001-09-03
    IIF 55 - Director → ME
  • 15
    SERVEGUIDE LIMITED - 2000-06-09
    icon of address Ludgate House, 245 Blackfriars Road, Londony
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-17
    IIF 56 - Director → ME
  • 16
    ALNERY NO. 1990 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 41 - Director → ME
  • 17
    BEAVERBROOK NEWSPAPERS LIMITED - 1978-12-31
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 1998-06-09 ~ 2000-11-06
    IIF 33 - Director → ME
    icon of calendar 1998-06-09 ~ 2000-11-22
    IIF 90 - Secretary → ME
    icon of calendar 1997-05-31 ~ 1997-08-15
    IIF 91 - Secretary → ME
  • 18
    FLEETSTOVE LIMITED - 1988-03-17
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-04-22 ~ 1999-07-23
    IIF 19 - Director → ME
  • 19
    ALNERY NO. 1996 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 39 - Director → ME
  • 20
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2001-08-31
    IIF 40 - Director → ME
  • 21
    INTERCEDE 1026 LIMITED - 1993-08-11
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-04-06 ~ 2014-01-21
    IIF 72 - Director → ME
  • 22
    MFFURNITURE.CO.UK HOLDINGS LIMITED - 2000-09-08
    ONLINESMART LIMITED - 2000-06-09
    icon of address Ludgate House, 245 Blackfriars Road London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-17
    IIF 15 - Director → ME
  • 23
    MFFURNITURE.CO.UK LIMITED - 2000-06-30
    ALNERY NO. 1997 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 23 - Director → ME
  • 24
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 82 - Director → ME
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 94 - Secretary → ME
  • 25
    CHOOSEBID LIMITED - 2000-06-09
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-10-17
    IIF 32 - Director → ME
  • 26
    CHECKLINKS LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 18 - Director → ME
  • 27
    BLENHEIM CONSUMER EXHIBITIONS LIMITED - 1997-07-28
    NEWS INTERNATIONAL EXHIBITIONS LIMITED - 1995-01-12
    TIMES NEWSPAPERS ENTERPRISES LIMITED - 1991-05-13
    TIMES HEALTH SERVICES WEEK LIMITED(THE) - 1986-09-05
    ALNERY NO. 53 LIMITED - 1980-12-31
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2001-08-31
    IIF 31 - Director → ME
  • 28
    ARTICSTOCK LIMITED - 2000-05-30
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 48 - Director → ME
  • 29
    BLENHEIM ONLINE LIMITED - 1997-07-28
    ONLINE INTERNATIONAL LIMITED - 1988-04-11
    ONLINE CONFERENCES LIMITED - 1985-05-01
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2001-10-17
    IIF 24 - Director → ME
  • 30
    WIDEMAX LIMITED - 2000-06-09
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-17
    IIF 17 - Director → ME
  • 31
    FUNDHIGHER LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 43 - Director → ME
  • 32
    MARKSCITY LIMITED - 2000-06-09
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-17
    IIF 54 - Director → ME
  • 33
    CHECKONLINE LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 35 - Director → ME
  • 34
    CMP INFORMATION LIMITED - 2001-07-02
    MORGAN-GRAMPIAN (FARMING PRESS) LIMITED - 2001-04-05
    KWIKROUTE LIMITED - 1990-08-24
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-24 ~ 2001-08-31
    IIF 30 - Director → ME
  • 35
    DOTMUSIC.COM HOLDINGS LIMITED - 2002-04-02
    DOTMUSIC.COM LIMITED - 2000-06-14
    ALNERY NO. 1995 LIMITED - 2000-05-30
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-10-17
    IIF 36 - Director → ME
  • 36
    NEVRUS (560) LIMITED - 1992-03-06
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2001-10-17
    IIF 38 - Director → ME
  • 37
    HIGHERWORLD LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2000-12-01
    IIF 58 - Director → ME
  • 38
    RAPTURE.CO.UK LIMITED - 2000-06-14
    CHECKMAIL LIMITED - 2000-05-30
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-10-17
    IIF 42 - Director → ME
  • 39
    WEST FERRY PRINTERS LIMITED - 2018-12-21
    TIDESCOPE LIMITED - 1986-03-27
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2000-12-01
    IIF 59 - Director → ME
  • 40
    icon of address Unit 3 Dalgrain Industrial Estate, Grangemouth, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    249,347 GBP2024-08-31
    Officer
    icon of calendar 2021-04-15 ~ 2021-11-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-11-30
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    NEWINCCO 803 LIMITED - 2008-03-17
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2014-01-21
    IIF 64 - Director → ME
  • 42
    SPORTLIVE.COM HOLDINGS LIMITED - 2000-09-08
    SPORTLIVE.NET HOLDINGS LIMITED - 2000-06-09
    WIDESOUTH LIMITED - 2000-06-09
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-10-17
    IIF 57 - Director → ME
  • 43
    SATELLITE INFORMATION SERVICES LIMITED - 2017-01-10
    SPACEBIT LIMITED - 2002-12-23
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-04 ~ 2014-01-21
    IIF 65 - Director → ME
  • 44
    STANSAND HOLDINGS LIMITED - 1980-12-31
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 75 - Director → ME
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 96 - Secretary → ME
  • 45
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 74 - Director → ME
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 93 - Secretary → ME
  • 46
    TETLEY (GB) LIMITED - 1995-07-25
    TETLEY GB LIMITED - 2010-07-30
    3025TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-07-05
    TATA GLOBAL BEVERAGES GB LIMITED - 2020-02-12
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 80 - Director → ME
  • 47
    3024TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-07-05
    TETLEY OVERSEAS HOLDINGS LIMITED - 2010-07-30
    TATA GLOBAL BEVERAGES OVERSEAS HOLDINGS LIMITED - 2020-03-03
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 77 - Director → ME
  • 48
    TATA GLOBAL BEVERAGES GROUP LIMITED - 2020-02-26
    PRECIS (1821) LIMITED - 2000-03-07
    TATA TEA (GB) LIMITED - 2010-07-30
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 95 - Secretary → ME
  • 49
    TETLEY GB HOLDINGS LIMITED - 2003-10-21
    TETLEY GROUP HOLDINGS LIMITED - 2010-07-30
    2028TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-01-13
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 79 - Director → ME
  • 50
    TETLEY OVERSEAS LIMITED - 2010-07-30
    867TH SHELF TRADING COMPANY LIMITED - 1996-08-08
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 76 - Director → ME
  • 51
    THE TETLEY GROUP LIMITED - 2010-07-30
    SHRUBVALE LIMITED - 1995-04-13
    KARAND LIMITED - 1995-07-13
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2005-02-18
    IIF 78 - Director → ME
  • 52
    WIDEMODERN LIMITED - 2000-06-14
    icon of address Ludgate House, 245 Blackfriars Road London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-10-17
    IIF 34 - Director → ME
  • 53
    EXCHANGEANDMART MOTOR LIMITED - 2005-10-14
    ALNERY NO. 2017 LIMITED - 2000-06-08
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2000-12-01
    IIF 28 - Director → ME
  • 54
    EXCHANGEANDMART.CO.UK LIMITED - 2005-10-14
    HIGHERWIDE LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2000-12-01
    IIF 45 - Director → ME
  • 55
    UBM HOLDINGS LIMITED - 2017-01-18
    MFTRADITIONALCO HOLDINGS LIMITED - 2000-09-08
    LEADSPRING LIMITED - 2000-06-09
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-17
    IIF 22 - Director → ME
  • 56
    IEM-NET.CO.UK HOLDINGS LIMITED - 2006-06-02
    BOOKONLINE LIMITED - 2000-06-09
    icon of address 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-17
    IIF 20 - Director → ME
  • 57
    MILLER FREEMAN THE KNOWLEDGE ONLINE WEBCO - 2006-06-02
    NORTHBUSY LIMITED - 2000-05-30
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-03
    IIF 16 - Director → ME
  • 58
    MILLER FREEMAN THE KNOWLEDGE ONLINE WEBCO HOLDINGS LIMITED - 2006-06-02
    SERVECARD LIMITED - 2000-06-09
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-10-17
    IIF 46 - Director → ME
  • 59
    MEGASTAR.CO.UK HOLDINGS LIMITED - 2001-04-30
    ARTICSHARE LIMITED - 2000-06-08
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-10-17
    IIF 44 - Director → ME
  • 60
    MEGASTAR.CO.UK LIMITED - 2001-04-30
    HIGHERTIME LIMITED - 2000-05-30
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-10-17
    IIF 61 - Director → ME
  • 61
    XILERATE LIMITED - 2000-12-15
    E-NITIATIVE 2000 LIMITED - 2000-04-05
    ALNERY NO.1951 LIMITED - 2000-02-18
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-10-17
    IIF 27 - Director → ME
  • 62
    NORTHSEEK LIMITED - 2000-06-09
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-10-17
    IIF 50 - Director → ME
  • 63
    Company number 04349907
    Non-active corporate
    Officer
    icon of calendar 2008-10-01 ~ 2010-05-17
    IIF 81 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.