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 Stephen Mccann

    Related profiles found in government register
  • Mr Stephen Mccann
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Market Manor, Acle, Norwich, NR13 3ET, England

      IIF 1
  • Mr Stephen Mccann
    Irish born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Millwater Lodge, Crumlin, BT29 4XR, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Stephen Mccann
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Way, Norwich, NR13 4BU, United Kingdom

      IIF 4
  • Mccann, Stephen
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Market Manor, Acle, Norwich, NR13 3ET, England

      IIF 5
    • icon of address 8, High Way, Lingwood, Norwich, NR13 4BU, United Kingdom

      IIF 6
  • Mccann, Stephen
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address The Firs, Bradley Lane, Rufforth, York, North Yorkshire, YO23 3QJ, United Kingdom

      IIF 8
  • Mccann, Stephen
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Market Manor, Norwich, NR13 3ET, United Kingdom

      IIF 9
  • Mccann, Stephen
    Irish consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Millwater Lodge, Crumlin, BT29 4XR, United Kingdom

      IIF 10
  • Mccann, Stephen
    Irish director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Stephen John Mccann
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 12
  • Mr John Hart Simpson
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY, United Kingdom

      IIF 13
  • Selzer, Jonathan
    British chartered accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 10 Park Street, Bristol, BS1 5HX, England

      IIF 14
  • Selzer, Jonathan
    British company executive born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exxon Mobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX

      IIF 15
  • Selzer, Jonathan
    British financial executive born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exxon Mobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX

      IIF 16
  • Selzer, Jonathan
    British oil co executive born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exxon Mobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX

      IIF 17 IIF 18
  • Selzer, Jonathan
    British oil company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exxon Mobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX

      IIF 19
  • Selzer, Jonathan
    British oil company exec. born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exxon Mobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX

      IIF 20 IIF 21
  • Selzer, Jonathan
    British oil company executive born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, John Hart
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mulgrave Court, Newton Aycliffe, County Durham, DL5 4TY, United Kingdom

      IIF 39
  • Simpson, John Hart
    British chartered accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Cricklewood Drive, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7EA

      IIF 40
    • icon of address Hart Cottage, Benridge Bank, West Rainton, Houghton Le Spring, County Durham, DH4 6NN, England

      IIF 41
  • Simpson, John Hart
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy Lane, ., Houghton-le-spring, Tyne & Wear, DH4 5BH, United Kingdom

      IIF 42
  • Simpson, John Hart
    British financial executive born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Cricklewood Drive, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7EA

      IIF 43 IIF 44
  • Edwards, John Ralph
    British accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, John Ralph
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Hedges, 25 Saint Johns Street, Crowthorne, Berkshire, RG45 7NJ

      IIF 102
  • Edwards, John Ralph
    British consultant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Hedges, 25 Saint Johns Street, Crowthorne, Berkshire, RG45 7NJ

      IIF 103
  • Edwards, John Ralph
    British financial director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, John Ralph
    British financial executive born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Smiths Pensions, Limited, 13th Floor 54 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 108
  • Edwards, John Ralph
    British minister pension scheme cons born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Hedges, 25 Saint Johns Street, Crowthorne, Berkshire, RG45 7NJ

      IIF 109 IIF 110
    • icon of address Chartered Accountants Hall, Moorgate Place, London, EC2P 2BJ

      IIF 111
  • Anderson, Michael John
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Christie Drive, Hinchingbrooke, Huntingdon, Cambs, PE29 6JD, United Kingdom

      IIF 112
    • icon of address 2 Christie Drive, Huntingdon, Cambridgeshire, PE29 6JD

      IIF 113 IIF 114 IIF 115
  • Anderson, Michael John
    British financial executive born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Christie Drive, Huntingdon, Cambridgeshire, PE29 6JD

      IIF 116
  • Braund, Christopher John
    British chairman born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Park Street, London, W1K 7HL

      IIF 117
    • icon of address 41-43 Park Street, London, W1K 7HL

      IIF 118
  • Braund, Christopher John
    British financial executive born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Church Farm Close, Pidley, Huntingdon, PE28 3FD

      IIF 119
  • Hilborne, Russel John
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block 3, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 120
  • Whitehorn, John Leonard
    British financial executive born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitehorn, John Leonard
    British retired born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Croft, 10 Dinorben Beeches, Fleet, Hampshire, GU52 7SR

      IIF 124
  • Mccann, Stephen John
    British business man born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 125 IIF 126
  • Mccann, Stephen John
    British businessman born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 127 IIF 128
  • Mccann, Stephen John
    British certified chartered accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 129
  • Mccann, Stephen John
    British cfo born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dog Hill Barn, North Road, Middleham, Leyburn, North Yorkshire, DL8 4PJ

      IIF 130
    • icon of address 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 131
    • icon of address 24, Rosscourt Mansions, 4 Palace Street, London, SW1E 5HZ, United Kingdom

      IIF 132
    • icon of address C/o Premfina Limited, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 133
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 134
  • Mccann, Stephen John
    British chartered accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Bolton Street, Mayfair, London, W1J 8BD, England

      IIF 135
  • Mccann, Stephen John
    British chief financial officer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mccann, Stephen John
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 139
  • Mccann, Stephen John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brier Bank Cottage, Massey Lane, Brierfield, Nelson, BB9 5JT, England

      IIF 140
    • icon of address The Firs, Bradley Lane, Rufforth, York, North Yorkshire, YO23 3QJ, United Kingdom

      IIF 141
  • Mccann, Stephen John
    British financial executive born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 142
  • Mr Robert Anthony John Smoker
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 143
  • Smoker, Robert Anthony John
    British bank manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smoker, Robert Anthony John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lilacs, The Close, Addington Park, West Malling, Kent, ME19 5BL, England

      IIF 146
  • Smoker, Robert Anthony John
    British financial executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

      IIF 147 IIF 148
  • Smoker, Robert Anthony John
    British project controller born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 149
  • Smoker, Robert Anthony John
    British trustee born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lilacs, The Close, Addington Park, West Malling, Kent, ME19 5BL, England

      IIF 150
  • Lenton, John Charles Ridley
    British financial executive born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Welley Road, Wraysbury, Staines, Middlesex, TW19 5EP

      IIF 151 IIF 152
  • Mr Jonathan Selzer
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Arnewood House, Linnies Lane, Sway, Lymington, Hampshire., SO41 6ES

      IIF 153
  • Von, Stauffenberg Damian
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Ladbroke Road, London, W11 3PD

      IIF 154
  • Wager, Derek John
    British accountant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Croft, Whitepost Lane Culverstone, Meopham, Kent, DA13 0TN

      IIF 155
  • Wager, Derek John
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Croft, Whitepost Lane Culverstone, Meopham, Kent, DA13 0TN

      IIF 156
  • Wager, Derek John
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Croft, Whitepost Lane Culverstone, Meopham, Kent, DA13 0TN

      IIF 157 IIF 158
  • Wager, Derek John
    British finance director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Wager, Derek John
    British financial executive born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Croft, Whitepost Lane Culverstone, Meopham, Kent, DA13 0TN

      IIF 164
  • Wager, Derek John
    British retired born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcsc, Marsham Street, Maidstone, ME14 1HH, England

      IIF 165
  • Mr Russel John Hilborne
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 3, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF

      IIF 166 IIF 167 IIF 168
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 169
  • Selzer, Jonathan
    British retired born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Arnewood House, Linnies Lane, Sway, Lymington, Hampshire., SO41 6ES

      IIF 170
  • Stauffenberg, Damian Von
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grafton Street, London, W1S 4EY

      IIF 171
  • Lavers, Michael John
    British financial consultant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bridge Avenue, Hammersmith London, W6 9JP

      IIF 172
    • icon of address 2 Binden Road, London, W12 9RJ

      IIF 173
    • icon of address Colwell House, Clapham Road, London, SW9 9AR, United Kingdom

      IIF 174
  • Lavers, Michael John
    British financial executive born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lavers, Michael John
    British group treasurer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lavers, Michael John
    British retired born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colwell House, 376 Clapham Road, London, London, SW9 9AR, England

      IIF 196
    • icon of address Gateway House, 59 Clarendon Road, Watford, Herts, WD17 1LA

      IIF 197
    • icon of address Gateway House, 59 Clarendon Road, Watford, Herts, WD17 1LA, England

      IIF 198
  • Lavers, Michael John
    British treasurer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mccann, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address Brier Bank Cottage, Massey Lane, Brierfield, Nelson, Lancashire, BB9 5JT, England

      IIF 202
  • Mccann, Stephen John
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Bradley Lane, Rufforth, York, YO23 3QJ, England

      IIF 203
  • Mr Russell John Hilborne
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 3, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 204
  • Russell, Christopher John
    American director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, John Hart
    British chartered accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hart Cottage, Benbridge Bank, West Rainton, Durham, County Durham, DH4 6NN, England

      IIF 209
  • Anderson, Michael
    British accountant born in May 1955

    Registered addresses and corresponding companies
    • icon of address 4 Healey Close, Northampton, Northamptonshire, NN3 5JU

      IIF 210
  • Garrett, Johnson
    American financial executive born in September 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 134-136, More London Place, Office 134-136, London, SE1 2RE, England

      IIF 211
  • Selzer, Jonathon
    British oil company executive born in July 1952

    Registered addresses and corresponding companies
    • icon of address 2 Danes Court, Saint Edmunds Terrace, London, NW8 7QR

      IIF 212
  • Anderson, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Christie Drive, Huntingdon, Cambridgeshire, PE29 6JD

      IIF 213
  • Anderson, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Christie Drive, Huntingdon, Cambridgeshire, PE29 6JD

      IIF 214 IIF 215
  • Hilborne, Russel John
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Felcourt Manor, Felcourt Road Felcourt, East Grinstead, West Sussex, RH19 2JF, England

      IIF 216
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 217
  • Hilborne, Russel John
    British financial executive born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Felcourt Manor, Felcourt Road Felcourt, East Grinstead, West Sussex, RH19 2JF, United Kingdom

      IIF 218
    • icon of address Block 3, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 219 IIF 220
  • Hilborne, Russel John
    British investment banking operations born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhaven, Butcherfield Lane, Hartfield, East Sussex, TN7 4LB

      IIF 221
  • Hilborne, Russel John
    British technical executive born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 3, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF

      IIF 222
  • Jaeger, Stephen Owen
    American financial executive born in September 1949

    Registered addresses and corresponding companies
    • icon of address 33 Wicks End Lane, Wilton, Connecticut, United States

      IIF 223
  • Johnson, Benjamin Peter
    British assistant director of property born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, 59 Clarendon Road, Watford, Herts, WD17 1LA, England

      IIF 224
  • Johnson, Benjamin Peter
    British chartered surveyor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Charter Place, Watford, Hertfordshire, WD17 2RT

      IIF 225
  • Johnson, Benjamin Peter
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 226
    • icon of address Civic Offices, 323 High Street, Epping, CM16 4BZ, England

      IIF 227
  • Mr John Seward Struck
    American born in April 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 177 Ocean Lane Drive Apt. 708, Key Biscayne, Florida, 33149, United States

      IIF 228
  • Mr John Struck
    American born in April 1952

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 177 Ocean Lane Drive Apt 708, Key Biscayne, Fl 33149, Usa

      IIF 229
  • Rogan, Joseph Gerard
    American company director born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 226, St. Vincent Street, (floor 3), Glasgow, G2 5RQ, Scotland

      IIF 230
  • Rogan, Joseph Gerard
    American financial executive born in October 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, KT17 4RH, England

      IIF 231
    • icon of address 226, St. Vincent Street, (floor 3), Glasgow, G2 5RQ, Scotland

      IIF 232
  • Struck, John Seward
    American company director born in April 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 233
  • Struck, John Seward
    American director born in April 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 234 IIF 235
  • Struck, John Seward
    American financial executive born in April 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 177 Ocean Lane Drive Apt. 708, Key Biscayne, Fl 33149, United States

      IIF 236
    • icon of address 5th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL

      IIF 237 IIF 238
  • Struck, John Seward
    American investor born in April 1952

    Resident in United States

    Registered addresses and corresponding companies
  • Struck, John Seward
    American managing director born in April 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL, England

      IIF 246
  • Jaeger, Stephen Owen
    American director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 11 Topstone Road, Redding Connecticut 06896, Usa, FOREIGN

      IIF 247
  • Jaeger, Stephen Owen
    American finance director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 11 Topstone Road, Redding Connecticut 06896, Usa, FOREIGN

      IIF 248
  • Jaeger, Stephen Owen
    American financial executive born in September 1944

    Registered addresses and corresponding companies
    • icon of address 11 Topstone Road, Redding Connecticut 06896, Usa, FOREIGN

      IIF 249 IIF 250
  • Mr John Charles Ridley Lenton
    British born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Welley Road, Wraysbury, Staines-upon-thames, TW19 5EP, England

      IIF 251 IIF 252
  • Quinn, John Sydney
    British canadian born in November 1958

    Registered addresses and corresponding companies
  • Quinn, John Sydney
    British financial executive born in November 1958

    Registered addresses and corresponding companies
  • Simpson, John Hart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 37 Cricklewood Drive, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7EA

      IIF 257
  • Simpson, John Hart
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 37 Cricklewood Drive, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7EA

      IIF 258 IIF 259
  • Wager, Derek John
    British

    Registered addresses and corresponding companies
    • icon of address White Croft, Whitepost Lane Culverstone, Meopham, Kent, DA13 0TN

      IIF 260
  • Wisely, John Robert
    American financial executive born in November 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1201, Demonbreun St., Nashville, TN 37203, United States

      IIF 261
  • Anderson, Michael John
    British financial executive born in May 1955

    Registered addresses and corresponding companies
    • icon of address 67 Main Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2LU

      IIF 262
  • Berry, Richard John
    British financial executive born in July 1940

    Registered addresses and corresponding companies
    • icon of address The Cedar, 11 Heigham Grove, Norwich, Norfolk, NR2 3DQ

      IIF 263
  • Berry, Richard John
    British financial manager born in July 1940

    Registered addresses and corresponding companies
    • icon of address The Cedar, 11 Heigham Grove, Norwich, Norfolk, NR2 3DQ

      IIF 264
  • Boyd, John Robert Stanley
    British businessman born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harley Road, Flat 1, London, NW3 3BN, England

      IIF 265
  • Boyd, John Robert Stanley
    British finance and financial services professional born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kendrick Mews, London, SW7 3HG

      IIF 266
  • Boyd, John Robert Stanley
    British financial executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Harley Road, Flat 1, London, NW3 3BN

      IIF 267
  • D'andrea, John
    Us Citizen financial executive born in March 1948

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 268
  • Dinsmore, Noel Joseph
    Irish financial executive born in November 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Reading International, Business Park Basingstoke Road, Reading, Berkshire, RG2 6DA

      IIF 269
  • Hilborne, Russel John
    British director

    Registered addresses and corresponding companies
    • icon of address Woodhaven, Butcherfield Lane, Hartfield, East Sussex, TN7 4LB

      IIF 270
  • Hilborne, Russel John
    British financial executive

    Registered addresses and corresponding companies
    • icon of address 7, Felcourt Manor, Felcourt Road Felcourt, East Grinstead, West Sussex, RH19 2JF, United Kingdom

      IIF 271
    • icon of address Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 272
    • icon of address Woodhaven, Butcherfield Lane, Hartfield, East Sussex, TN7 4LB

      IIF 273
  • Valentine, John Robert
    American chief executive born in September 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Lea Ave Suite 300, Tn 37210, Nashville, Tennessee, United States

      IIF 274
  • Ward, Richard Nicholas John
    British financial executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A1, Tavy Business Centre, Rowden Wood Road, Pitts Cleave Industrial Estate, Tavistock, Devon, PL19 0NU, England

      IIF 275
  • Boyd, John Robert Stanley
    British financial executive

    Registered addresses and corresponding companies
    • icon of address 14 Harley Road, Flat 1, London, NW3 3BN

      IIF 276
  • Braund, Christopher John
    British financial executive born in August 1945

    Registered addresses and corresponding companies
    • icon of address Woodside, 12 Selby Close, Chislehurst, Kent, BR7 5RU

      IIF 277
  • Mccann, Stephen John

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 278 IIF 279
    • icon of address Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 280
  • Mr. Albert Joseph Nigri
    French born in April 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 28, Quai Du Seujet, Geneva, 1201, Switzerland

      IIF 281
  • Nigri, Albert Joseph
    French managing director born in April 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 28, Quai Du Seujet, Geneva, 1201, Switzerland

      IIF 282
  • Schneider, John Richard
    American financial executive born in January 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3025, Highland Parkway, Suite 850, Downers Grove, Dupage County, Illinois, 60515, United States

      IIF 283
  • Whitehorn, John Leonard
    British

    Registered addresses and corresponding companies
    • icon of address Beech Croft, 10 Dinorben Beeches, Fleet, Hampshire, GU52 7SR

      IIF 284
  • Anderson, Michael John

    Registered addresses and corresponding companies
    • icon of address 2, Christie Drive, Huntingdon, Cambridgeshire, PE29 6JD, United Kingdom

      IIF 285
  • Boyd, John Robert Stanley

    Registered addresses and corresponding companies
  • Kell, John William
    American financial executive born in August 1949

    Registered addresses and corresponding companies
    • icon of address One Juniper Drive, East Greenwich Rhode Island, Washington County 02818, Usa

      IIF 288
  • Mccann, Stephen

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 289
    • icon of address 75, Market Manor, Norwich, NR13 3ET, United Kingdom

      IIF 290
    • icon of address 8, High Way, Lingwood, Norwich, NR13 4BU, United Kingdom

      IIF 291
    • icon of address The Firs, Bradley Lane, Rufforth, York, North Yorkshire, YO23 3QJ, United Kingdom

      IIF 292
  • Struck, John Seward
    American director born in April 1952

    Registered addresses and corresponding companies
    • icon of address One Longwater Circle, Norwell Ma 02061, United States Of America

      IIF 293
  • Valentine, John Robert
    American chief executive born in December 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Lea Ave Suite 300, Tn 37210, Nashville, Tennessee, United States

      IIF 294
  • Valentine, John Robert
    American chief executive officer born in December 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Concord, Aldwych House, 71-91 Aldwych, London, WC2B 4HN, United Kingdom

      IIF 295
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 296
    • icon of address C/o Concord, 10 Lea Ave, Suite 300, Nashville, Tennessee, 37210, United States

      IIF 297
  • Valentine, John Robert
    American chief financial officer born in December 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Aldwych House, C/o Concord Music Group, 71-91 Aldwych, London, WC2B 4HN, England

      IIF 298
    • icon of address 10, 10 Lea Avenue, Suite 300, Nashville, Tn, 37210, United States

      IIF 299
    • icon of address Concord, 10 Lea Avenue, Suite 300, Nashville, TN 37210, United States

      IIF 300 IIF 301 IIF 302
  • Valentine, John Robert
    American director born in December 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1201, Demonbreun Street, Suite 600, Nashville, Tennessee, 37203, United States

      IIF 303
  • Valentine, John Robert
    American executive born in December 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Lea Ave Suite 300, Nashville, TN 37210, United States

      IIF 304
    • icon of address C/o Concord, 10 Lea Ave, Suite 300, Nashville, Tennessee, 37210, United States

      IIF 305 IIF 306
  • Valentine, John Robert
    American financial executive born in December 1971

    Resident in United States

    Registered addresses and corresponding companies
  • Berry, Richard John

    Registered addresses and corresponding companies
    • icon of address The Cedar, 11 Heigham Grove, Norwich, Norfolk, NR2 3DQ

      IIF 343
  • Duello, John Donald
    American director born in January 1945

    Registered addresses and corresponding companies
    • icon of address 1350 S Roby Farm Road, Rocheport, Missouri 65279 Usa, FOREIGN

      IIF 344
  • Duello, John Donald
    American director of companies born in January 1945

    Registered addresses and corresponding companies
    • icon of address 1350 S Roby Farm Road, Rocheport, Missouri 65279 Usa, FOREIGN

      IIF 345
  • Duello, John Donald
    American financial executive born in January 1945

    Registered addresses and corresponding companies
    • icon of address 1350 S Roby Farm Road, Rocheport, Missouri 65279 Usa, FOREIGN

      IIF 346
  • Duello, John Donald
    American vice president and managing di born in January 1945

    Registered addresses and corresponding companies
    • icon of address 1350 S Roby Farm Road, Rocheport, Missouri 65279 Usa, FOREIGN

      IIF 347
  • Fowler, John M
    Usa financial executive born in April 1949

    Registered addresses and corresponding companies
    • icon of address 2 Northwest Way, Brinxville Ny, Westchester New York, 10708-4306, Usa

      IIF 348
  • Hodgman, John C
    American director born in October 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Grove House, 2nd Floor, 248a Marylebone Road, London, NW1 6JZ, England

      IIF 349 IIF 350
    • icon of address 6, Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW, England

      IIF 351
  • Hodgman, John C
    American financial executive born in October 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6, Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW, England

      IIF 352
  • Jordan, John P
    American cfo born in November 1945

    Resident in Usa

    Registered addresses and corresponding companies
  • Jordan, John P
    American financial exec born in November 1945

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 5, Lake Wind Road, New Canaan, Connecticut, 06840, Usa

      IIF 359 IIF 360
  • Jordan, John P
    American financial executive born in November 1945

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 5, Lake Wind Road, New Canaan, Connecticut, 06840, Usa

      IIF 361
  • Jordan, John P
    American vice president & treasurer born in November 1945

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 5, Lake Wind Road, New Canaan, Connecticut, 06840, Usa

      IIF 362
  • Jordon, John P
    American cfo born in November 1945

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 816 Leigh Road, Slough, Berkshire, SL1 4BD

      IIF 363
  • Morley-kirk, Jonathan Charles Rowell

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, England

      IIF 364
  • Simpson, John Hart

    Registered addresses and corresponding companies
    • icon of address 37 Cricklewood Drive, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7EA

      IIF 365
  • Smoker, Robert Anthony John
    British bank manager born in June 1958

    Registered addresses and corresponding companies
    • icon of address 3 Pilgrims Cottage Pilgrims Way, Broad Street, Hollingbourne, Kent

      IIF 366
  • Smoker, Robert Anthony John
    British company director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 8 Cable Place, Diamond Terrace, Greenwich London, SE10 8HS

      IIF 367
  • Smoker, Robert Anthony John
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 3 Pilgrims Cottage Pilgrims Way, Broad Street, Hollingbourne, Kent

      IIF 368
  • Soudah, Raymond Joseph
    Cypriot bank executive born in February 1950

    Registered addresses and corresponding companies
    • icon of address 5 Queens Acre, Windsor, Berkshire, SL4 2BE

      IIF 369
  • Soudah, Raymond Joseph
    Cypriot financial executive born in February 1950

    Registered addresses and corresponding companies
    • icon of address 5 Queens Acre, Windsor, Berkshire, SL4 2BE

      IIF 370
  • Garrett, Johnson

    Registered addresses and corresponding companies
    • icon of address Office 134-136, More London Place, Office 134-136, London, SE1 2RE, England

      IIF 371
  • Hilborne, Russel John

    Registered addresses and corresponding companies
    • icon of address Woodhaven, Butcherfield Lane, Hartfield, East Sussex, TN7 4LB

      IIF 372 IIF 373
  • Morley Kirk, Jonathan Charles Rowell
    British

    Registered addresses and corresponding companies
    • icon of address Inyernational House, 1-6 Yarmouth Place, London, W1J 7BU, Uk

      IIF 374
  • Morley-kirk, Jonathan Charles Rowell
    British

    Registered addresses and corresponding companies
    • icon of address Pigneaux Farmhouse, Princes Tower Road St Saviour, Jersey, Channel Islands, JE2 7UD

      IIF 375
  • Nigri, Albert Joseph
    French banker born in April 1965

    Resident in France

    Registered addresses and corresponding companies
  • Weber, Richard John
    American financial executive born in November 1961

    Registered addresses and corresponding companies
    • icon of address 240 West 102nd St, New York, New York 10025, Usa

      IIF 378
  • Groenewald, Richard John
    South African financial executive born in December 1946

    Registered addresses and corresponding companies
    • icon of address Im Graffli 10, Pfaffikon, Switzerland, FOREIGN

      IIF 379
  • Nigri, Albert Joseph, Mr.
    French

    Registered addresses and corresponding companies
    • icon of address 28, Quai Du Seujet, Geneva, 1201

      IIF 380
  • Nigri, Albert Joseph, Mr.
    French financial executive born in April 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 28, Quai Du Seujet, Geneva, 1201

      IIF 381
    • icon of address 28, Quai Du Seujet, Geneva, 1201, Switzerland

      IIF 382
  • Russell, Christopher John
    American company director born in February 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Park Avenue Plaza, 55 East 52nd Street - 33rd Floor, New York, NY 10055, Usa

      IIF 383
  • Russell, Christopher John
    American director born in February 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1, Will Merry Lane, Greenwich, Conneticut, 06831

      IIF 384
  • Russell, Christopher John
    American financial executive born in February 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 15, Old Bailey, London, EC4M 7EF

      IIF 385
  • Russell, Christopher John
    American fund manager born in February 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1, Will Merry Lane, Greenwich, Conneticut, 06831

      IIF 386
  • Russell, Christopher John
    American none born in February 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 350, Park Avenue, New York, Ny10022, Usa

      IIF 387
  • Russell, Christopher John
    American principal born in February 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 395 Stanwich Road, Greenwich, Connecticut 06830, CT06831, Usa

      IIF 388
  • Von Stauffenberg, Damian
    German finance professional born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ladbroke Rd, London, W11 3PD, United Kingdom

      IIF 389
  • Morley Kirk, Jonathan Charles Rowell
    British chartered accountant born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Pigneaux Farmhouse, Princes Tower Road, St Saviour, JE2 7UD, Jersey

      IIF 390
  • Morley Kirk, Jonathan Charles Rowell
    British director born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address International House, 1-6 Yarmouth Place, London, W1J 7BU

      IIF 391
    • icon of address Pigneaux Farmhouse, Princes Tower Road, St Saviour, JE2 7UD, Jersey

      IIF 392 IIF 393
  • Morley-kirk, Jonathan Charles Rowell
    British accountancy born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 394
  • Morley-kirk, Jonathan Charles Rowell
    British chairman born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Pigneaux Farmhouse, Princes Tower Road St Saviour, Jersey, Channel Islands, JE2 7UD

      IIF 395
  • Morley-kirk, Jonathan Charles Rowell
    British chartered accountant born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Pigneaux Farmhouse, Princes Tower Road, St Saviour, JE2 7UD, Jersey

      IIF 396
  • Morley-kirk, Jonathan Charles Rowell
    British company director born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address The Station Masters House, 168, Thornbury Road, Isleworth, TW7 4QE, England

      IIF 397
    • icon of address 160, Aldersgate Street, London, EC1A 4DD, United Kingdom

      IIF 398
  • Morley-kirk, Jonathan Charles Rowell
    British director born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 32 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9PH, England

      IIF 399
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 400
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, England

      IIF 401
    • icon of address Pigneaux Farmhouse, Princes Tower Road St Saviour, Jersey, Channel Islands, JE2 7UD

      IIF 402 IIF 403
    • icon of address 1st Floor 7-8, Kendrick Mews, London, SW7 3HG

      IIF 404 IIF 405
    • icon of address E7, Welland Business Park, Valley Way, Market Harborough, LE16 7PS, England

      IIF 406
  • Morley-kirk, Jonathan Charles Rowell
    British financial executive born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

      IIF 407
  • Mr Jonathan Charles Rowell Morley-kirk
    British born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Headquarters Building, Brookenby Park, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, England

      IIF 408
  • Shene, Matthew John
    United States financial executive born in April 1970

    Resident in United States Of America Ohio

    Registered addresses and corresponding companies
    • icon of address Quillgold House, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH

      IIF 409
  • Schenk Von Stauffenberg, Johann Damian Christoph Sebastian Maria, Baron
    German financial executive born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Ladbroke Road, London, W11 3PD

      IIF 410
child relation
Offspring entities and appointments
Active 96
  • 1
    NELSTAR TRADING LIMITED - 1982-02-19
    BOOSEY & HAWKES PROPERTIES LIMITED - 2006-04-27
    BOOSEYTONES LIMITED - 2008-08-26
    icon of address 71-91 Aldwych Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 342 - Director → ME
  • 2
    AFRILAND FIRST FINANCIAL SERVICES UNITED KINGDOM LIMITED - 2014-07-02
    icon of address The Broadgate Tower 12th Floor, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 377 - Director → ME
  • 3
    icon of address Aldwych Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 339 - Director → ME
  • 4
    icon of address Aldwych Concord, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 294 - Director → ME
  • 5
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 337 - Director → ME
  • 6
    CAUSEWAY ACCEPTANCES LIMITED - 1991-10-21
    CAVENDISH ACCEPTANCES LIMITED - 1989-01-25
    TRACKTURN LIMITED - 1987-02-24
    icon of address 92 Welley Road, Wraysbury, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 7
    CAUSEWAY FINANCE LIMITED - 1991-10-21
    GLENDASOUND LIMITED - 1987-02-10
    icon of address 92 Welley Road, Wraysbury, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -678 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 8
    BOOSEY & HAWKES MEDIA INTERNATIONAL LIMITED - 1999-06-17
    BOOSEY & HAWKES KINGSTON MUSIC LIMITED - 1980-12-31
    HAMMOND ORGAN (RENTALS) LIMITED - 1977-12-31
    MARGARET STREET MUSIC LIMITED - 1995-10-25
    icon of address Aldwych Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 315 - Director → ME
  • 9
    icon of address Dog Hill Barn North Road, Middleham, Leyburn, North Yorkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -827,105 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 130 - Director → ME
  • 10
    icon of address Nyman Libson Paul, 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 296 - Director → ME
  • 11
    icon of address Aldwych Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 307 - Director → ME
  • 12
    BOOSEY & HAWKES P L C - 1998-09-29
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 334 - Director → ME
  • 13
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 311 - Director → ME
  • 14
    KARL JENKINS MUSIC LIMITED - 2009-06-04
    PACEMEET LIMITED - 1995-11-01
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 331 - Director → ME
  • 15
    BOOSEY & HAWKES GROUP PLC - 1998-09-29
    BOOSEY & HAWKES PLC - 2004-01-16
    TRUSHELFCO (NO.2347) LIMITED - 1998-04-27
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 310 - Director → ME
  • 16
    BUFFET CRAMPON U K LIMITED - 2003-03-21
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 326 - Director → ME
  • 17
    icon of address Aldwych House C/o Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 308 - Director → ME
  • 18
    CP MASTERS UK LTD. - 2010-12-01
    ZINFONIA SHAREHOLDERS LIMITED - 2011-04-28
    ZINFONIA LIMITED - 2011-03-03
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 332 - Director → ME
  • 19
    BOOSEY & HAWKES(RETAIL)LIMITED - 1991-09-16
    3RD AUDIO LIMITED - 2008-08-26
    BOOSEY & HAWKES RETAIL LIMITED - 2007-06-29
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 321 - Director → ME
  • 20
    icon of address The Firs Bradley Lane, Rufforth, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-08-25 ~ dissolved
    IIF 292 - Secretary → ME
  • 21
    JUBILEE METALS LIMITED - 2017-11-10
    INDEPENDENCE PLATINUM LIMITED - 2008-04-07
    JUBILEE METALS GROUP LIMITED - 2017-12-04
    BRAEMORE PLATINUM LIMITED - 2017-11-02
    icon of address 1st Floor 7-8 Kendrick Mews, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 404 - Director → ME
  • 22
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 314 - Director → ME
  • 23
    icon of address Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    199 USD2018-12-31
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 128 - Director → ME
  • 25
    3330TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-09-23
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 319 - Director → ME
  • 26
    3331ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-09-23
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 340 - Director → ME
  • 27
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 125 - Director → ME
  • 28
    icon of address Branch Registration, Refer To Parent Registry, Belgium
    Active Corporate (14 parents)
    Officer
    icon of calendar 1994-11-18 ~ now
    IIF 344 - Director → ME
  • 29
    icon of address C/o Concord Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 295 - Director → ME
  • 30
    icon of address C/o Concord Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 297 - Director → ME
  • 31
    DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED - 2021-06-22
    DOWNTOWN MUSIC (UK) LIMITED - 2016-02-20
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,221,942 GBP2022-12-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 300 - Director → ME
  • 32
    ZOMBA MANAGEMENT LIMITED - 2008-04-01
    IMAGEM MANAGEMENT LIMITED - 2018-10-16
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 329 - Director → ME
  • 33
    SBU ACQ VEHICLE LIMITED - 2020-08-12
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 299 - Director → ME
  • 34
    PRECIS (2738) LIMITED - 2007-12-21
    IMAGEM UK LTD. - 2018-10-16
    icon of address Aldwych House C/o Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 312 - Director → ME
  • 35
    ZOMBA MUSIC PUBLISHERS LIMITED - 2008-04-01
    IMAGEM LONDON LIMITED - 2018-10-16
    ZOMBA MANAGEMENT AND PUBLISHERS LIMITED - 1980-12-31
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 318 - Director → ME
  • 36
    IMAGEM PUBLISHING LIMITED - 2018-10-16
    19 SONGS LIMITED - 2007-09-26
    NIGHT TIME SONGS LIMITED - 2008-04-01
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 309 - Director → ME
  • 37
    IMAGEM FTC LIMITED - 2013-12-13
    IMAGEM CREATIVE SERVICES LIMITED - 2018-10-16
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 325 - Director → ME
  • 38
    NIGHT TIME MUSIC LIMITED - 2008-04-01
    MUSICQ LIMITED - 1993-07-26
    19 MUSIC LIMITED - 2007-09-26
    IMAGEM ENTERTAINMENT LIMITED - 2018-10-16
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 327 - Director → ME
  • 39
    GOOD SOLDIER SONGS LIMITED - 2020-04-27
    DCMUK GSS LIMITED - 2021-06-22
    GOOD SOLDIER MUSIC LTD - 2004-01-23
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 298 - Director → ME
  • 40
    SALLI ISAAK MUSIC PUBLISHING LIMITED - 2018-08-07
    DCMUK SIMP LTD. - 2021-06-22
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 302 - Director → ME
  • 41
    SALLI ISAAK SONGS LIMITED - 2018-08-07
    DCMUK SISL LTD. - 2021-06-22
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 301 - Director → ME
  • 42
    RONDOR MUSIC (LONDON) LIMITED - 2008-04-01
    IMAGEM SONGS LIMITED - 2018-10-16
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 324 - Director → ME
  • 43
    RODGERS & HAMMERSTEIN LIMITED - 2012-10-15
    RODGERS & HAMMERSTEIN THEATRICALS EUROPE LIMITED - 2019-03-04
    icon of address Aldwych House C/o Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 336 - Director → ME
  • 44
    IMAGEM UK GROUP SERVICES LIMITED - 2018-10-16
    BOOSEY & HAWKES SERVICES LIMITED - 2009-10-20
    icon of address Aldwych House C/o Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 317 - Director → ME
  • 45
    SIEBE AUTOMOTIVE (UK) LIMITED - 2001-07-26
    TECALEMIT SYSTEMS LIMITED - 1997-10-08
    INTERLUBE SYSTEMS LIMITED - 1990-11-01
    icon of address Grant Thornton Uk Llp, No.1 Dorset Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2009-07-13 ~ dissolved
    IIF 213 - Secretary → ME
  • 46
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 305 - Director → ME
  • 47
    icon of address C/o Concord Music Group Aldwych House, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,733,290 GBP2023-12-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 306 - Director → ME
  • 48
    CUBUS LUX (UK) LIMITED - 2004-06-14
    FORSTERS SHELFCO 196 LIMITED - 2004-05-26
    icon of address Brier Bank Cottage Massey Lane, Brierfield, Nelson, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,000 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 140 - Director → ME
    icon of calendar 2013-01-02 ~ now
    IIF 202 - Secretary → ME
  • 49
    JOUSTZONE FLAT MANAGEMENT COMPANY LIMITED - 1990-04-20
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-21 ~ now
    IIF 15 - Director → ME
  • 50
    MARCO WEIGHING SYSTEMS LIMITED - 2020-02-11
    MARCO LIMITED - 2007-08-02
    icon of address Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2005-09-29 ~ dissolved
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 168 - Has significant influence or control as a member of a firmOE
    IIF 168 - Has significant influence or controlOE
  • 51
    icon of address E7 Welland Business Park, Valley Way, Market Harborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 406 - Director → ME
  • 52
    icon of address 8 Millwater Lodge, Crumlin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 53
    SYNCGO LIMITED - 2001-03-28
    icon of address Exxonmobil House, Ermyn Way, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 54
    icon of address The London Office, 167-169 Great Portland Street, 5th Floor, London, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 55
    CHEEKY CHAPPIE DEVELOPMENT LIMITED - 2007-06-18
    icon of address 2 Bridge Avenue, Hammersmith London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 172 - Director → ME
  • 56
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 274 - Director → ME
  • 57
    GRANTSVILLE LIMITED - 1996-12-27
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 323 - Director → ME
  • 58
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 333 - Director → ME
  • 59
    icon of address The Firs Bradley Lane, Rufforth, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 141 - Director → ME
  • 60
    icon of address C/o Houghton Mifflin Company, One Beacon Street, Boston, Massachusetts, Ma 02108, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-15 ~ now
    IIF 223 - Director → ME
  • 61
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 235 - Director → ME
  • 62
    icon of address Dog Hill Barn North Road, Middleham, Leyburn, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2021-10-20 ~ dissolved
    IIF 289 - Secretary → ME
  • 63
    JBB PUBLIC LIMITED COMPANY - 2002-07-11
    JUBILEE PLATINUM PLC. - 2017-12-04
    icon of address 1st Floor, 7/8 Kendrick Mews, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 405 - Director → ME
  • 64
    J.R.LAFLEUR & SON,LIMITED - 1995-12-12
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 330 - Director → ME
  • 65
    icon of address Park House, 10 Park Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 66
    BOOSEY & HAWKES SERVICES LIMITED - 2005-04-29
    RUDALL CARTE AND COMPANY,LIMITED - 2003-03-21
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 316 - Director → ME
  • 67
    NOTICEBRIEF LIMITED - 1994-06-07
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 335 - Director → ME
  • 68
    MARCO FABRICATION SERVICES LIMITED - 2004-05-26
    icon of address The Old Barn, Wilderwick Road, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    IIF 218 - Director → ME
    icon of calendar 2002-10-28 ~ dissolved
    IIF 271 - Secretary → ME
  • 69
    icon of address Suffolk House, George Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 385 - Director → ME
  • 70
    LIME GREEN MUSIC LIMITED - 2005-04-29
    BRITISH BAND INSTRUMENT COMPANY LIMITED - 2003-04-17
    BOOSEY & HAWKES CORPORATE LIMITED - 2005-04-20
    BOOSEY & HAWKES CORPORATE LTD - 2006-03-16
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 313 - Director → ME
  • 71
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 304 - Director → ME
  • 72
    MARCO HOLDING COMPANY LIMITED - 2020-02-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,083,929 GBP2019-03-31
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,546 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 41-43 Park Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 118 - Director → ME
  • 75
    icon of address 41 Park Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 117 - Director → ME
  • 76
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 234 - Director → ME
  • 77
    ICAT CCM ONE LIMITED - 2010-12-16
    MINMAR (789) LIMITED - 2006-10-02
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 239 - Director → ME
  • 78
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 127 - Director → ME
  • 79
    icon of address 23 Grafton Street, London
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 154 - LLP Member → ME
  • 80
    icon of address 23 Grafton Street, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 171 - LLP Member → ME
  • 81
    icon of address 14 Harley Road, Flat 1, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 265 - Director → ME
  • 82
    QUALIS PROPERTY SOLUTIONS LTD - 2023-04-26
    icon of address Civic Offices, 323 High Street, Epping, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 227 - Director → ME
  • 83
    QUALIS MANAGEMENT LTD - 2023-04-26
    icon of address 323 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,883 GBP2023-09-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 226 - Director → ME
  • 84
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 303 - Director → ME
  • 85
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 338 - Director → ME
  • 86
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 59 Ladbroke Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 410 - Director → ME
  • 88
    icon of address 75 Market Manor, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-03-08 ~ dissolved
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 341 - Director → ME
  • 90
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 126 - Director → ME
  • 91
    GALAXY SERVICES LIMITED - 1982-12-01
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 322 - Director → ME
  • 92
    icon of address The Lilacs The Close, Addington Park, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 146 - Director → ME
  • 93
    icon of address The Lilacs The Close, Addington Park, West Malling, Kent
    Active Corporate (9 parents, 2 offsprings)
    Fixed Assets (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 150 - Director → ME
  • 94
    BOOSEY & HAWKES(MANAGEMENT SERVICES)LIMITED - 1989-11-27
    SEVEN SEAS MUSIC PUBLISHERS LIMITED - 1990-01-02
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 328 - Director → ME
  • 95
    icon of address Reading International, Business Park Basingstoke Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 269 - Director → ME
  • 96
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 320 - Director → ME
Ceased 263
  • 1
    DAVALL GEAR COMPANY LIMITED(THE) - 2018-06-08
    icon of address 765 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2002-05-10
    IIF 54 - Director → ME
  • 2
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2022-10-13
    IIF 35 - Director → ME
    icon of calendar 2001-09-04 ~ 2003-02-13
    IIF 212 - Director → ME
  • 3
    PE (GB) LIMITED - 2016-02-24
    icon of address 7 Kingsland Grange, Woolston, Warrington, Cheshire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-08-18 ~ 1997-09-25
    IIF 249 - Director → ME
  • 4
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2016-12-12
    IIF 267 - Director → ME
    icon of calendar 2006-10-04 ~ 2016-12-12
    IIF 276 - Secretary → ME
  • 5
    APTUS SYSTEMS LIMITED - 2023-06-22
    icon of address 226 St Vincent Street (floor 1) St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,207,876 GBP2024-12-31
    Officer
    icon of calendar 2023-05-05 ~ 2024-02-09
    IIF 230 - Director → ME
    icon of calendar 2021-12-02 ~ 2023-03-16
    IIF 232 - Director → ME
  • 6
    icon of address Chartered Accountants' Hall, Moorgate Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2010-07-28
    IIF 110 - Director → ME
  • 7
    COMPIEGNE WAY LIMITED - 1998-03-11
    RAPID 9534 LIMITED - 1990-03-07
    icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,031 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-03-01
    IIF 190 - Director → ME
  • 8
    A.B. PRECISION (POOLE) LIMITED - 2022-02-08
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,193,346 GBP2024-03-31
    Officer
    icon of calendar 1999-05-28 ~ 2001-11-12
    IIF 57 - Director → ME
  • 9
    icon of address 765 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2002-05-10
    IIF 78 - Director → ME
  • 10
    GRAFOTEC U K LIMITED - 1995-03-20
    icon of address Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-08 ~ 2011-02-16
    IIF 360 - Director → ME
  • 11
    APPLIED CURING TECHNOLOGY LIMITED - 1998-03-09
    icon of address 552 Fairlie Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-02-16
    IIF 358 - Director → ME
  • 12
    ALGOCHIP LIMITED - 1996-12-24
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,215,365 GBP2024-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2014-12-18
    IIF 383 - Director → ME
  • 13
    A.G.I. RETAIL LIMITED - 1986-04-21
    icon of address Fleets Point, Willis Way, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-05-28 ~ 2001-11-12
    IIF 61 - Director → ME
  • 14
    icon of address The Broadgate Tower 12th Floor, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-06-26
    IIF 376 - Director → ME
  • 15
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2002-05-10
    IIF 89 - Director → ME
  • 16
    icon of address Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-12-16
    IIF 222 - Director → ME
  • 17
    ANGLO ALLIANCE RESOURCES LIMITED - 2018-06-04
    icon of address The Station Masters House, 168, Thornbury Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2022-01-01
    IIF 397 - Director → ME
  • 18
    MOBIL NORTH SEA LIMITED - 2012-01-09
    MOBIL NORTH SEA LLC - 2011-09-30
    icon of address Century Yard Cricket Square, Po Box 1111, George Town, Ky1-1102, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2011-12-31
    IIF 36 - Director → ME
  • 19
    MOBIL NORTH SEA INVESTMENT LIMITED - 2012-01-09
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2011-12-31
    IIF 23 - Director → ME
  • 20
    MOBIL NORTH SEA PRODUCTION LIMITED - 2012-01-09
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2011-12-31
    IIF 24 - Director → ME
  • 21
    PERKIN-ELMER HOLDINGS LIMITED - 2000-06-08
    PERKIN-ELMER (UK) LIMITED - 1998-03-20
    icon of address 7 Kingsland Grange, Woolston, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1997-09-25
    IIF 250 - Director → ME
  • 22
    icon of address 7 Kingsland Grange, Woolston, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-13 ~ 1997-09-25
    IIF 247 - Director → ME
  • 23
    CHARCO NINETY FIVE LIMITED - 1988-11-17
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2001-07-16
    IIF 102 - Director → ME
  • 24
    icon of address 42 Temple Street, Keynsham, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-05 ~ 2009-06-13
    IIF 103 - Director → ME
  • 25
    MARCELLI (NEWCO) LIMITED - 2012-04-25
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2022-07-13
    IIF 238 - Director → ME
  • 26
    ICAT CCM SIX LIMITED - 2019-02-01
    BEAT CCM SIX LIMITED - 2020-07-19
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-17
    IIF 244 - Director → ME
  • 27
    NOVA CHESHIRE LIMITED - 2015-06-25
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-22 ~ 2022-07-13
    IIF 237 - Director → ME
  • 28
    PAXAR EUROPE LIMITED - 1999-05-12
    FASCO (U.K.) LIMITED - 1986-04-25
    PARKHEATH LIMITED - 1984-10-16
    PAXAR UK LIMITED - 2008-04-14
    FASCO EUROPE LIMITED - 1992-01-01
    icon of address Unit 9-10 Castlebridge Office Village, Kirtley Drive, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2007-11-23
    IIF 362 - Director → ME
  • 29
    HILTON HALL INVESTMENTS LIMITED - 1999-11-24
    WIMPEY CONSTRUCTION INVESTMENTS LIMITED - 1996-03-15
    TARMAC CONSTRUCTION INVESTMENTS LIMITED - 1996-04-09
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-15 ~ 1998-06-30
    IIF 188 - Director → ME
  • 30
    GW SHELFCO 14 LIMITED - 1995-07-21
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-12 ~ 1998-06-30
    IIF 187 - Director → ME
  • 31
    HACKREMCO (NO.586) LIMITED - 1990-07-12
    SANWA BUSINESS CREDIT (UK) LIMITED - 1999-02-26
    FLEET BUSINESS CREDIT (UK) LIMITED - 2005-01-31
    icon of address 2 King Edward Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2007-10-31
    IIF 288 - Director → ME
  • 32
    COLORDRY LIMITED - 1990-05-25
    NORDSON UV LIMITED - 2010-07-07
    INDUSTRIAL HIGH DRY LIMITED - 1978-12-31
    SPECTRAL TECHNOLOGY GROUP LIMITED - 1999-09-30
    BALDWIN UV LIMITED - 2016-12-12
    icon of address 552 Fairlie Road, Slough, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-30 ~ 2011-02-16
    IIF 357 - Director → ME
  • 33
    HEXAGON 125 LIMITED - 1990-12-12
    icon of address Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-02-16
    IIF 359 - Director → ME
  • 34
    BEAGLE AIRCRAFT (1969) LIMITED - 1990-07-12
    BEAGLE AIRCRAFT LIMITED - 2011-06-22
    icon of address Stony Lane, Christchurch, Dorset
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1999-12-30 ~ 2001-04-23
    IIF 79 - Director → ME
  • 35
    MGA HOLDCO LTD - 2016-10-12
    icon of address The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (13 parents, 15 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ 2020-11-11
    IIF 246 - Director → ME
  • 36
    ICAT CCM ELEVEN LIMITED - 2019-02-05
    icon of address The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-17
    IIF 241 - Director → ME
  • 37
    ICAT CCM NINE LIMITED - 2019-02-05
    icon of address The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-17
    IIF 245 - Director → ME
  • 38
    PARALINE GROUP (UK) LIMITED - 2019-02-01
    ICAT HOLDINGS (UK) LIMITED - 2010-12-16
    MINMAR (788) LIMITED - 2006-10-02
    icon of address The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-17
    IIF 243 - Director → ME
  • 39
    BUSAK + SHAMBAN UK LIMITED - 2014-10-01
    BUSAK + SHAMBAN LIMITED - 2003-12-19
    SHAMBAN EUROPA (UK) LIMITED - 1992-06-08
    icon of address Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2002-05-10
    IIF 64 - Director → ME
  • 40
    INTERCEDE 1200 LIMITED - 1996-11-28
    WASTE MANAGEMENT (UK) HOLDINGS LIMITED - 2001-03-29
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2000-09-22
    IIF 255 - Director → ME
  • 41
    WASTE MANAGEMENT UK GROUP LIMITED - 2001-03-29
    INTERCEDE 1373 LIMITED - 1998-11-02
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-02 ~ 2000-09-22
    IIF 254 - Director → ME
  • 42
    INTERCEDE 1374 LIMITED - 1998-11-02
    WMUK LIMITED - 2001-08-30
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-02 ~ 2000-09-22
    IIF 253 - Director → ME
  • 43
    icon of address Dog Hill Barn North Road, Middleham, Leyburn, North Yorkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -827,105 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-07-31
    IIF 280 - Secretary → ME
  • 44
    FOX-DAVIES CAPITAL LIMITED - 2015-01-26
    icon of address Falmouth Marina, North Parade, Falmouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,506,885 GBP2022-03-31
    Officer
    icon of calendar 2003-10-21 ~ 2008-12-31
    IIF 392 - Director → ME
  • 45
    FOX-DAVIES CAPITAL NOMINEES LIMITED - 2017-11-29
    icon of address Acre House, 11/15 William Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-12-31
    IIF 393 - Director → ME
    icon of calendar 2007-12-05 ~ 2008-12-31
    IIF 375 - Secretary → ME
  • 46
    icon of address 2 Moorgate, London, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2014-01-13
    IIF 144 - Director → ME
  • 47
    MOBIL OIL COMPANY LIMITED - 2003-08-21
    MOBIL EXPLORATION AND PRODUCTION UK LIMITED - 2008-10-24
    icon of address Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate
    Officer
    icon of calendar 2003-09-01 ~ 2018-07-03
    IIF 19 - Director → ME
  • 48
    PIERCE PRECISION ENGINEERING COMPANY LIMITED - 1978-12-31
    C & F DESIGN CONSULTANTS (MANUFACTURING) LIMITED - 1990-05-18
    C & F MANUFACTURING LIMITED - 1993-01-04
    icon of address 272 Southmead Road, Westbury On Trym, Bristol, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-26 ~ 2002-05-10
    IIF 87 - Director → ME
  • 49
    WENTGATE ENGINEERS HOLDINGS LIMITED - 1987-06-18
    icon of address 43 Pembroke Avenue Denny Industrial Estate, Waterbeach, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2001-10-26
    IIF 48 - Director → ME
  • 50
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2005-04-01
    IIF 28 - Director → ME
  • 51
    icon of address Pwc 8th Floor Central House, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1993-07-16 ~ 1995-02-01
    IIF 191 - Director → ME
  • 52
    icon of address Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1996-08-08 ~ 1998-06-30
    IIF 182 - Director → ME
  • 53
    TESTOPTION PUBLIC LIMITED COMPANY - 1986-09-16
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1992-10-05 ~ 1998-10-10
    IIF 248 - Director → ME
  • 54
    icon of address Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    199 USD2018-12-31
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-09-18
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Chartered Accountants' Hall, 1 Moorgate Place, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ 2011-07-06
    IIF 111 - Director → ME
  • 56
    NORTH KENT WOMEN'S AID - 2014-11-25
    icon of address 2 The Avenue, Gravesend, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2017-12-06
    IIF 165 - Director → ME
  • 57
    icon of address Hart District Civic Offices, Harlington Way, Fleet, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2018-03-28
    IIF 124 - Director → ME
    icon of calendar 2006-03-16 ~ 2018-01-24
    IIF 284 - Secretary → ME
  • 58
    WORLD POLO LIMITED - 2010-10-15
    P1GP UK LIMITED - 2008-11-18
    icon of address 10-14 Accommodation Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ 2008-12-31
    IIF 395 - Director → ME
  • 59
    WCHT COMMERCIAL SERVICES LIMITED - 2007-09-24
    WATFORD COMMUNITY HOUSING LIMITED - 2007-01-17
    WCHT TRADING LIMITED - 2012-01-10
    GATEWAY ENTERPRISES (WATFORD) LIMITED - 2016-12-09
    icon of address Gateway House, 59 Clarendon Road, Watford, Herts
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2018-11-01
    IIF 197 - Director → ME
  • 60
    NONTRADORM (67) LIMITED - 1990-05-25
    PRIMARC LIMITED - 1989-01-11
    PRIMARC (JIGS AND LAMPS) LIMITED - 1987-07-21
    icon of address 552 Fairlie Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-02-16
    IIF 355 - Director → ME
  • 61
    DISTRIBUTE LIMITED - 1997-02-13
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-28 ~ 2005-01-25
    IIF 262 - Director → ME
  • 62
    APALANTIC LIMITED - 1989-03-21
    THE STANDARD PRODUCTS COMPANY (EUROPE) LIMITED - 2008-07-31
    icon of address Orchard Court 8 Binley Business Park, Harry Weston Road, Coventry
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ 2010-07-14
    IIF 115 - Director → ME
    icon of calendar 1995-12-01 ~ 2010-07-14
    IIF 214 - Secretary → ME
  • 63
    SIEBE AUTOMOTIVE PENSION TRUST LIMITED - 2004-07-13
    DELUXEDALE LIMITED - 2000-03-28
    icon of address Orchard Court 8 Binley Business Park, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2010-08-03
    IIF 116 - Director → ME
    icon of calendar 2010-02-22 ~ 2010-08-03
    IIF 285 - Secretary → ME
  • 64
    STANDARD PRODUCTS LIMITED - 2001-07-11
    SILENT CHANNEL PRODUCTS LIMITED - 1993-05-06
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2010-07-14
    IIF 114 - Director → ME
    icon of calendar 1995-12-01 ~ 2010-07-14
    IIF 215 - Secretary → ME
  • 65
    CSFB TRUSTEES LIMITED - 1994-03-07
    WHITE WELD TRUSTEES LIMITED - 1987-03-25
    CS FIRST BOSTON TRUSTEES LIMITED - 1996-12-31
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1998-05-20
    IIF 221 - Director → ME
  • 66
    JOUSTZONE FLAT MANAGEMENT COMPANY LIMITED - 1990-04-20
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-06-12 ~ 1995-09-20
    IIF 16 - Director → ME
  • 67
    CONGLETON PLASTIC COMPANY LIMITED - 1988-07-18
    COOKSON PLASTIC PRODUCTS LIMITED - 1990-01-01
    COOKSON PLANTPAK LIMITED - 1998-01-26
    SYNPRODO PLANTPAK LIMITED - 2003-07-29
    icon of address Burnham Road, Mundon, Maldon, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,050,723 GBP2024-12-31
    Officer
    icon of calendar 1998-03-23 ~ 2003-04-25
    IIF 157 - Director → ME
  • 68
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,754 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2017-09-22
    IIF 275 - Director → ME
  • 69
    HAMME INVESTMENTS LIMITED - 1977-12-31
    WIMPEY PROPERTY HOLDINGS LIMITED - 1999-04-21
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 192 - Director → ME
  • 70
    OWNCOURT LIMITED - 1991-07-05
    icon of address 106 The Hollows, Wilton, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-06-19 ~ 2003-02-18
    IIF 367 - Director → ME
  • 71
    DOWTY ELECTRONICS LIMITED - 1987-04-01
    DOWTY UEL LIMITED - 1982-08-16
    ULTRA ELECTRONIC HOLDINGS LIMITED - 1979-12-31
    icon of address 765 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2002-05-10
    IIF 105 - Director → ME
  • 72
    ULTRA ELECTRONIC COMPONENTS LIMITED - 1984-09-24
    ULTRA ELECTRONICS(COMPONENTS)LIMITED - 1979-12-31
    icon of address 765 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-17 ~ 2002-05-10
    IIF 106 - Director → ME
  • 73
    icon of address 765 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2002-05-10
    IIF 104 - Director → ME
  • 74
    icon of address 765 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2002-05-10
    IIF 70 - Director → ME
  • 75
    icon of address 2 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-20 ~ 2022-02-28
    IIF 209 - Director → ME
    icon of calendar 2021-02-16 ~ 2021-07-20
    IIF 41 - Director → ME
  • 76
    THOMSON INTERMEDIA PLC - 2008-09-08
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2010-04-13 ~ 2014-02-20
    IIF 387 - Director → ME
  • 77
    icon of address C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-13 ~ 1998-06-30
    IIF 184 - Director → ME
  • 78
    icon of address Smith & Williamson Llp, Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ 1998-06-11
    IIF 177 - Director → ME
  • 79
    icon of address C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-13 ~ 1998-06-30
    IIF 181 - Director → ME
  • 80
    icon of address Smith & Williamson Llp, Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ 1998-06-11
    IIF 183 - Director → ME
  • 81
    EIS GROUP PUBLIC LIMITED COMPANY - 2025-07-17
    ELECTRICAL AND INDUSTRIAL SECURITIES LIMITED - 1981-12-31
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2002-05-10
    IIF 93 - Director → ME
  • 82
    ABINGTON MOTORS LIMITED - 1982-12-15
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2012-08-01
    IIF 30 - Director → ME
  • 83
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2012-08-01
    IIF 27 - Director → ME
  • 84
    BRITISH MEXICAN PETROLEUM COMPANY LIMITED(THE) - 1981-12-31
    icon of address C/o Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2012-07-27
    IIF 25 - Director → ME
  • 85
    TYNBEN LIMITED - 1982-02-12
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2012-08-01
    IIF 29 - Director → ME
  • 86
    icon of address Cock Lane, Pierce Bridge, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2009-08-06
    IIF 259 - Secretary → ME
  • 87
    DUCATI CONCESSIONAIRES LIMITED - 1976-12-31
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-06-02
    IIF 161 - Director → ME
  • 88
    SYNBRA POLYMERS LIMITED - 2017-08-17
    COOKSON POLYMERS LIMITED - 1998-01-26
    RICHBURN PLASTICS LIMITED - 1989-02-16
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 1998-03-23 ~ 2006-06-02
    IIF 158 - Director → ME
    icon of calendar 2004-05-01 ~ 2006-06-02
    IIF 260 - Secretary → ME
  • 89
    CITECHEER LIMITED - 1997-10-10
    ESSOAIR INTERNATIONAL LIMITED - 2000-01-06
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2012-07-27
    IIF 26 - Director → ME
  • 90
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-26 ~ 2012-07-27
    IIF 18 - Director → ME
  • 91
    MOBIL GAS MARKETING (U.K.) LIMITED - 2002-07-01
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2012-08-01
    IIF 34 - Director → ME
  • 92
    SYNCPLANE LIMITED - 1999-12-02
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2012-08-01
    IIF 32 - Director → ME
  • 93
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-26 ~ 2012-07-27
    IIF 17 - Director → ME
  • 94
    icon of address M&c Corporation Services Limited, P.o. Box 309gt, Ugland House, South Church Street, Grandcayman, Cayman Islands, Cayman Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2012-08-01
    IIF 20 - Director → ME
  • 95
    MOBIL HOLDCO UK LIMITED - 2003-12-03
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2012-07-27
    IIF 22 - Director → ME
  • 96
    icon of address Chartered Accountants' Hall, Moorgate Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-07-23
    IIF 109 - Director → ME
  • 97
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,876 GBP2016-12-31
    Officer
    icon of calendar 2012-10-08 ~ 2013-06-28
    IIF 268 - Director → ME
  • 98
    CROSSCO (1107) LIMITED - 2008-07-10
    icon of address C/o Millennium House, High Street, Yarm, Cleveland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2010-08-20
    IIF 365 - Secretary → ME
  • 99
    HOODCO 526 LIMITED - 1996-12-17
    icon of address Cock Lane, Piercebridge, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2009-08-06
    IIF 258 - Secretary → ME
  • 100
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-16 ~ 1998-06-30
    IIF 199 - Director → ME
  • 101
    FORMO TRADING COMPANY LIMITED - 1988-11-03
    icon of address Keepers Cottage Wicken Road, Leckhampstead, Buckingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-09 ~ 2013-01-01
    IIF 403 - Director → ME
  • 102
    ALTER FINANCE (UK) LIMITED - 2009-03-24
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,948,515 GBP2017-12-31
    Officer
    icon of calendar 2007-02-07 ~ 2009-03-26
    IIF 381 - Director → ME
    icon of calendar 2007-02-23 ~ 2009-03-26
    IIF 380 - Secretary → ME
  • 103
    icon of address 24 Rosscourt Mansions 4 Palace Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,913,809 GBP2024-12-31
    Officer
    icon of calendar 2016-08-03 ~ 2022-06-20
    IIF 135 - Director → ME
  • 104
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2002-05-10
    IIF 51 - Director → ME
  • 105
    FLEXIBOX LIMITED - 1985-02-08
    icon of address Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2001-04-25
    IIF 86 - Director → ME
  • 106
    C.F. TAYLOR (HOLDINGS) LIMITED - 1985-02-08
    icon of address Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,385,235 GBP2018-07-31
    Officer
    icon of calendar 2000-01-24 ~ 2002-05-10
    IIF 68 - Director → ME
  • 107
    icon of address Level 10 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2002-05-10
    IIF 66 - Director → ME
  • 108
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC - 2007-07-25
    ANCA C UK PLC - 2006-04-12
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2008-10-23
    IIF 402 - Director → ME
  • 109
    GULTON LIMITED - 1991-03-01
    VEEDER-ROOT LIMITED - 2002-06-07
    GULTON EUROPE LIMITED - 1983-02-28
    WEST INSTRUMENTS LIMITED - 1993-11-01
    MARK IV INSTRUMENTS LIMITED - 1993-06-10
    icon of address 52 Hurricane Way, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2002-07-31
    IIF 264 - Director → ME
  • 110
    PROGRESSWARE LIMITED - 1979-12-31
    DATRON ELECTRONICS LIMITED - 1983-11-29
    WAVETEK LIMITED - 2000-02-25
    DATRON INSTRUMENTS LIMITED - 1992-08-14
    icon of address 52 Hurricane Way, Norwich Airport, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-07-31
    IIF 263 - Director → ME
    icon of calendar ~ 2002-07-31
    IIF 343 - Secretary → ME
  • 111
    FOX-DAVIES CAPITAL PARTNERS LIMITED - 2018-09-13
    icon of address 402 44 Dover Street, Mayfair, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,592 GBP2024-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2020-04-01
    IIF 400 - Director → ME
  • 112
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2002-05-10
    IIF 50 - Director → ME
  • 113
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-12 ~ 2002-05-10
    IIF 95 - Director → ME
  • 114
    NYOTA MINERALS (UK) LIMITED - 2018-03-29
    MINERVA RESOURCES LIMITED - 2010-07-12
    MINERVA RESOURCES PLC - 2010-04-14
    PALLADEX PLC - 2007-07-09
    icon of address 6 High Street, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,800 GBP2017-06-30
    Officer
    icon of calendar 2016-06-10 ~ 2017-05-31
    IIF 401 - Director → ME
    icon of calendar 2016-06-10 ~ 2017-05-31
    IIF 364 - Secretary → ME
  • 115
    GSL CARILLION LIMITED - 2010-08-09
    GROUP 4 CARILLION LIMITED - 2004-02-13
    GROUP 4 TARMAC LIMITED - 1999-08-31
    BRIDGEND PRISON SERVICES LIMITED - 1995-12-13
    icon of address Carillion House, 84 Salop Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-16 ~ 1998-02-25
    IIF 201 - Director → ME
  • 116
    AEROSTRUCTURES HAMBLE LIMITED - 2007-10-29
    BRITISH AIRCRAFT CORPORATION (V. NOMINEES) LIMITED - 1988-12-21
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2001-04-25
    IIF 97 - Director → ME
  • 117
    HAMBLE GROUP LIMITED - 2007-10-29
    AEROSTRUCTURES HAMBLE HOLDINGS PLC - 1996-10-18
    BROOMCO (522) LIMITED - 1992-04-16
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2002-05-10
    IIF 47 - Director → ME
  • 118
    TRUSHELFCO (NO. 1896) LIMITED - 1993-06-07
    BIS STRATEGIC DECISIONS LIMITED - 1996-02-27
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1994-12-31
    IIF 293 - Director → ME
  • 119
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2006-06-02
    IIF 155 - Director → ME
  • 120
    GLOBAL BIO-TECH TRANSFER FOUNDATION LIMITED - 2012-01-17
    GBTF LIMITED - 2011-06-22
    ALLURING SCENE LIMITED - 2010-07-16
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2023-02-10
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-02-10
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 408 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    ALNERY NO. 1904 LIMITED - 1999-10-14
    icon of address Buckingham House 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2002-05-10
    IIF 101 - Director → ME
  • 122
    MINMAR (792) LIMITED - 2006-11-03
    ICAT CCM THREE LIMITED - 2018-06-26
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-06-12
    IIF 240 - Director → ME
  • 123
    MINMAR (794) LIMITED - 2006-11-07
    BEAT CCM FIVE LIMITED - 2023-07-26
    ICAT CCM FIVE LIMITED - 2019-02-01
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-17
    IIF 242 - Director → ME
  • 124
    NAMECO (NO. 1014) LIMITED - 2011-01-18
    ELLIOTT CCM LIMITED - 2025-04-29
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2025-03-20
    IIF 233 - Director → ME
  • 125
    ATTENDFORM LIMITED - 1991-06-20
    icon of address C/o Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2008-11-30
    IIF 40 - Director → ME
  • 126
    TI METSEC LIMITED - 2000-01-20
    METAL SECTIONS LIMITED - 1977-12-31
    icon of address 765 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2002-05-10
    IIF 72 - Director → ME
  • 127
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    HEALTH 4 BRANDS MSC LIMITED - 2022-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2004-11-10
    IIF 378 - Director → ME
  • 128
    BOOSEY & HAWKES (CONTRACTS) LIMITED - 1987-10-19
    BOOSEY & HAWKES(SALES)LIMITED - 1977-12-31
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2021-03-09
    IIF 261 - Director → ME
  • 129
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2001-12-05
    IIF 69 - Director → ME
  • 130
    STOVETONE LIMITED - 1980-12-31
    icon of address Locksbrook Road, Bath, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-03 ~ 2001-11-12
    IIF 53 - Director → ME
  • 131
    icon of address Dairy Lane, ., Houghton-le-spring, Tyne & Wear
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,903 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ 2021-11-19
    IIF 42 - Director → ME
  • 132
    HSBC SECURITIES JAPAN LIMITED - 1999-10-01
    HSBC JAMES CAPEL JAPAN LIMITED - 1998-01-01
    HSBC SECURITIES LIMITED - 1997-01-01
    MIDLAND GLOBAL SECURITIES LIMITED - 1995-02-24
    MIDLAND MONTAGU SECURITIES LIMITED - 1993-05-25
    SAMUEL MONTAGU SECURITIES LIMITED - 1987-06-01
    MONTAGU SECURITIES LIMITED - 1986-11-06
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 370 - Director → ME
  • 133
    icon of address C/o Premfina Limited, Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,227 GBP2022-04-05
    Officer
    icon of calendar 2020-07-31 ~ 2022-07-13
    IIF 133 - Director → ME
  • 134
    HUNTINGDON AND GODMANCHESTER INDOOR BOWLS CLUB LIMITED - 2002-09-10
    icon of address Norfolk House, 4 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2018-09-07
    IIF 112 - Director → ME
  • 135
    ITE GROUP PLC - 2019-09-20
    MULTITRUST PLC - 1994-01-10
    HYVE GROUP PLC - 2023-06-01
    CEMENTONE PLC - 1998-03-19
    MULTITRUST INVESTMENT PLC - 1986-11-14
    icon of address 2 Kingdom Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2005-09-08
    IIF 386 - Director → ME
  • 136
    icon of address Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2021-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2019-12-16
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    icon of address 24 Rosscourt Mansions 4 Palace Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ 2021-06-25
    IIF 134 - Director → ME
  • 138
    icon of address 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2014-12-12
    IIF 349 - Director → ME
  • 139
    icon of address 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-18 ~ 2014-12-12
    IIF 351 - Director → ME
  • 140
    INTERMUNE EUROPE, LTD - 2011-08-12
    icon of address Hexagon Place, 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2014-12-12
    IIF 350 - Director → ME
  • 141
    INTERMUNE MAH LIMITED - 2011-07-25
    INTERMUNE UK LTD. - 2011-07-14
    INTERMUNE EUROPE LIMITED - 2011-03-17
    icon of address 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2014-12-12
    IIF 352 - Director → ME
  • 142
    icon of address 24 Rosscourt Mansions 4 Palace Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ 2024-03-25
    IIF 203 - LLP Designated Member → ME
  • 143
    NEWCLUB PREMIUM FINANCE LIMITED - 2014-06-04
    icon of address Tintagel House 92 Albert Embankment, Vauxhall, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,198,866 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2021-06-25
    IIF 132 - Director → ME
  • 144
    VENCEL RESIL LIMITED - 2010-03-02
    JABLITE LIMITED - 2020-07-09
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2006-06-02
    IIF 164 - Director → ME
  • 145
    CRANPAC INTERNATIONAL HOLDINGS LIMITED - 1988-03-08
    CRANE'S MECHANICAL SEALS LIMITED - 1982-10-12
    icon of address Buckingham House, 361-366 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2002-05-10
    IIF 58 - Director → ME
  • 146
    TECHNOLOGY PLUS LIMITED - 1988-02-12
    TI CAMBRIDGE LIMITED - 1995-12-01
    POLYMER ENGINEERED PRODUCTS LIMITED - 1999-11-10
    ALNERY NO. 596 LIMITED - 1987-10-06
    icon of address Buckingham House 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2002-05-10
    IIF 60 - Director → ME
  • 147
    CRANE PACKING LIMITED - 1988-03-31
    icon of address 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-31 ~ 2002-02-22
    IIF 76 - Director → ME
  • 148
    THE INSIDE OUT CLUB LTD - 2014-09-26
    icon of address Fox Court Fox Court Suite 3.025/3.026, 14 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,614,656 GBP2024-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2024-02-09
    IIF 231 - Director → ME
  • 149
    PAYNE PRODUCTS INTERNATIONAL LIMITED - 1983-06-06
    LAPMASTER INTERNATIONAL LIMITED - 2014-10-16
    icon of address Unit 1 North Road, Lee Mill Industrial Estate, Ivybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -402,174 GBP2024-12-31
    Officer
    icon of calendar 1998-09-25 ~ 2002-05-10
    IIF 98 - Director → ME
  • 150
    RICARDO TECHNICAL COMMUNICATIONS LIMITED - 1993-07-01
    S.A.C. CONSULTING ENGINEERS LIMITED - 1987-09-30
    SAC TECHNOGRAPHIC LIMITED - 1992-01-20
    SMEDLEY & CROWSON ENGINEERING CONSULTANTS LIMITED - 1981-12-31
    YORKMILES LIMITED - 1977-12-31
    BOWNE GLOBAL SOLUTIONS LIMITED - 2005-09-20
    HEITMANN S.A.C. LTD - 1999-04-16
    MENDEZ LIMITED - 2001-12-19
    LERNOUT & HAUSPIE LIMITED - 2001-01-11
    SAC TECHNOGRAPHIC LIMITED - 1997-07-02
    icon of address Town Square Office 3 Willow Brook Centre, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-10-05
    IIF 210 - Director → ME
  • 151
    icon of address Little Arnewood House, Linnies Lane, Sway, Lymington, Hampshire.
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2022-04-12
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-12
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    CI-SAF SHIPPING LIMITED - 1993-02-17
    PELLMORE LIMITED - 1992-11-06
    icon of address Suite 604 150 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-06 ~ 2000-04-04
    IIF 379 - Director → ME
  • 153
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2014-01-28
    IIF 391 - Director → ME
    icon of calendar 2011-11-11 ~ 2014-01-28
    IIF 374 - Secretary → ME
  • 154
    MARCO WEIGHING SYSTEMS LIMITED - 2007-08-02
    icon of address Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,379,623 GBP2024-03-31
    Officer
    icon of calendar 1998-01-20 ~ 2019-12-16
    IIF 219 - Director → ME
    icon of calendar 2002-04-01 ~ 2006-05-02
    IIF 372 - Secretary → ME
    icon of calendar 1998-01-20 ~ 1998-02-13
    IIF 373 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-20 ~ 2018-01-20
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    icon of address Hamble Point Marina, Hamble, Southampton, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-29 ~ 2015-02-13
    IIF 216 - Director → ME
    icon of calendar 2008-01-29 ~ 2008-05-01
    IIF 270 - Secretary → ME
  • 156
    M. CO LIMITED - 1987-12-04
    SIGNALSCALE LIMITED - 1985-07-31
    icon of address 5&6 Kendrick Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-09-30
    IIF 266 - Director → ME
    icon of calendar 2012-05-01 ~ 2013-09-30
    IIF 286 - Secretary → ME
  • 157
    icon of address 5/6 Kendrick Mews Kendrick Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,597 GBP2024-12-31
    Officer
    icon of calendar 2012-06-22 ~ 2013-09-30
    IIF 287 - Secretary → ME
  • 158
    icon of address M&c Corporation Services Limited, P.o. Box 309gt, Ugland House, South Church Street, Grand Cayman, Cayman Islands, Cayman Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2012-08-01
    IIF 21 - Director → ME
  • 159
    MOBIL SALES AND SUPPLY CORPORATION LIMITED - 1984-05-01
    icon of address Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2012-08-01
    IIF 33 - Director → ME
  • 160
    APPLYLEASE LIMITED - 1997-01-16
    icon of address Third Floor, 30 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-06 ~ 1998-06-29
    IIF 348 - Director → ME
  • 161
    MARCO HOLDING COMPANY LIMITED - 2020-02-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,083,929 GBP2019-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2006-05-02
    IIF 273 - Secretary → ME
  • 162
    icon of address Hsi Building, Europarc, Origin Way, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-02-14 ~ 2020-08-11
    IIF 396 - Director → ME
  • 163
    THE NEAR EAST FOUNDATION UK - 2021-12-10
    THE NEAR EAST FOUNDATION UK LIMITED - 2016-06-02
    icon of address Office 134-136 More London Place, Office 134-136, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2024-12-31
    IIF 211 - Director → ME
    icon of calendar 2023-12-14 ~ 2024-12-31
    IIF 371 - Secretary → ME
  • 164
    icon of address 41-43 Park Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2006-01-31
    IIF 277 - Director → ME
  • 165
    icon of address 41 Park Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-01-31
    IIF 119 - Director → ME
  • 166
    icon of address Rtc North Ltd, 1 Hylton Park, Wessington Way, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2012-03-13
    IIF 43 - Director → ME
    icon of calendar 2008-01-25 ~ 2008-12-16
    IIF 257 - Secretary → ME
  • 167
    icon of address Dominion House, Kennet Side, Newbury, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,089,289 GBP2024-12-31
    Officer
    icon of calendar 1999-06-02 ~ 2002-05-10
    IIF 88 - Director → ME
  • 168
    MINMAR (532) LIMITED - 2000-09-28
    SHELTER DEDICATED LIMITED - 2005-02-22
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2005-01-07
    IIF 345 - Director → ME
  • 169
    ONE YMCA
    - now
    WATFORD & DISTRICT YMCA - 2015-10-19
    icon of address Charter House, Charter Place, Watford, Hertfordshire
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-15 ~ 2020-12-31
    IIF 225 - Director → ME
  • 170
    VIRIDIAN DEVELOPMENT SERVICES LIMITED - 2018-05-30
    SERVITE FUTURES LIMITED - 2010-04-13
    icon of address Fleet House, 59-61 Clerkenwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2012-09-19
    IIF 173 - Director → ME
  • 171
    ROBINSHIELD LIMITED - 1994-04-29
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2001-10-22
    IIF 84 - Director → ME
  • 172
    ROCKPETER LIMITED - 1982-07-12
    icon of address 552 Fairlie Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2011-02-16
    IIF 361 - Director → ME
  • 173
    SUPERIOR OIL(U.K.)LIMITED - 2007-08-02
    icon of address 8 Hanover Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2007-08-01
    IIF 31 - Director → ME
  • 174
    icon of address Becket House, 36 Old Jewry, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2021-06-25
    IIF 137 - Director → ME
  • 175
    icon of address C/o Callidus Secretaries Limited Becket House, 36 Old Jewry, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2021-06-25
    IIF 136 - Director → ME
  • 176
    icon of address 36 Becket House, Old Jewry, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2021-06-25
    IIF 138 - Director → ME
  • 177
    IXL INTERNATIONAL LIMITED - 2025-07-31
    icon of address Tintagel House 92 Albert Embankment, Vauxhall, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,482 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2021-06-25
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
  • 178
    TFS SECURED LOANS LIMITED - 2010-11-11
    TFS INTERMEDIARY SERVICES LTD - 2014-12-16
    icon of address Tintagel House 92 Albert Embankment, Vauxhall, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,156,878 GBP2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2021-06-25
    IIF 142 - Director → ME
  • 179
    PRIMARC (LAMPS AND TRANSFORMERS) LIMITED - 1989-01-11
    NOMARCH (GENERAL ENGINEERS) LIMITED - 1976-12-31
    icon of address 552 Fairlie Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-02-16
    IIF 353 - Director → ME
  • 180
    MIXING SOLUTIONS LIMITED - 2002-07-23
    PLENTY GROUP LIMITED - 1981-12-31
    PLENTY AND SON,LIMITED - 1977-12-31
    PLENTY LIMITED - 2001-11-19
    icon of address Buckingham House, 361-366 Buckingham Avenue, Slough, Berks
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2002-05-10
    IIF 100 - Director → ME
  • 181
    GROUP PURCHASING ORGANISATION LIMITED - 1995-12-06
    THE PROMINENT INFORMATION COMPANY LIMITED - 1998-04-29
    ASIAN DATA EXCHANGE LIMITED - 1997-06-05
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -235,459 GBP2024-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2003-06-19
    IIF 208 - Director → ME
  • 182
    THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED - 2006-01-03
    CREDIT FACTORING LIMITED - 1988-09-30
    LOMBARD NATWEST FACTORS LIMITED - 2000-12-29
    icon of address 250 Bishopsgate, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2000-11-01
    IIF 121 - Director → ME
  • 183
    NAVIGATORS CORPORATE UNDERWRITERS LIMITED - 1996-08-21
    NAVIGATORS LLOYD'S UNDERWRITERS LIMITED - 1993-11-19
    NAVIGATORS CORPORATE UNDERWRITERS LIMITED - 1993-10-29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1995-12-01 ~ 2003-04-22
    IIF 347 - Director → ME
  • 184
    NAVIGATORS UNDERWRITERS PLC - 1996-10-28
    icon of address Grant Thornton, Grant Thornton Hse Melton Street, Euston Square London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-14 ~ 2000-04-06
    IIF 346 - Director → ME
  • 185
    COPLEY DECOR LIMITED - 2012-07-26
    SWINGRING LIMITED - 1989-06-23
    icon of address Unit 1, Leyburn Business Park, Leyburn, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2006-06-02
    IIF 162 - Director → ME
  • 186
    ANTISOMA PLC - 2013-11-01
    HALLCO 112 PLC - 1996-10-24
    icon of address Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2014-09-15
    IIF 398 - Director → ME
  • 187
    BETOL MACHINERY LIMITED - 1998-06-17
    icon of address C/o Smiths Group Plc 2nd Floor, Cardinal Place, 80 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2002-05-10
    IIF 56 - Director → ME
  • 188
    KABEL-TEKNIK LIMITED - 1998-06-17
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2002-05-10
    IIF 96 - Director → ME
  • 189
    G4S JOINT VENTURES (FAZAKERLEY) LIMITED - 2020-01-06
    GSL JOINT VENTURES (FAZAKERLEY) LIMITED - 2009-05-14
    GROUP 4 TARMAC (FAZAKERLEY) LIMITED - 1999-08-31
    GROUP 4 TARMAC LIMITED - 1995-12-13
    GROUP 4 CARILLION (FAZAKERLEY) LIMITED - 2004-02-13
    GSL CARILLION (FAZAKERLEY) LIMITED - 2006-10-03
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-16 ~ 1998-06-30
    IIF 200 - Director → ME
  • 190
    icon of address 5th Floor, 10 Finsbury Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41 GBP2024-12-31
    Officer
    icon of calendar 2018-11-05 ~ 2020-06-01
    IIF 283 - Director → ME
  • 191
    BARROW HOPE LIMITED - 1977-12-31
    TI BARROW HOPE LIMITED - 1985-10-23
    TI REYNOLDS RINGS LIMITED - 2001-06-21
    REYNOLDS RINGS LIMITED - 2004-05-13
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2002-05-10
    IIF 82 - Director → ME
  • 192
    DOWTY ROTOL LIMITED - 1990-04-06
    DOWTY AEROSPACE GLOUCESTER LIMITED - 2001-06-13
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 2001-05-08
    IIF 107 - Director → ME
  • 193
    ADE HIRE LIMITED - 2005-11-02
    SMITHS HEIMANN UK LIMITED - 2010-11-30
    icon of address C/o John Crane, 361-366 Buckingham Avenue, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2002-05-10
    IIF 94 - Director → ME
  • 194
    ANTRIM PRECISION ENGINEERING LIMITED - 2001-08-15
    SMITHS PENSIONS LIMITED - 2001-10-01
    TI & DOWTY PENSIONS LIMITED - 2004-04-21
    icon of address C/o Smiths Detection-watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2002-05-10
    IIF 90 - Director → ME
  • 195
    T.I. INTERNATIONAL HOLDINGS LIMITED - 2002-11-14
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-09-18 ~ 2002-02-22
    IIF 46 - Director → ME
  • 196
    KONTAK MANUFACTURING COMPANY LIMITED - 2020-02-06
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2002-05-10
    IIF 83 - Director → ME
  • 197
    DOWTY BOULTON PAUL LIMITED - 2001-06-13
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2002-05-10
    IIF 49 - Director → ME
  • 198
    C.F. TAYLOR (SERVISALES) LIMITED - 1996-04-30
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2002-05-10
    IIF 63 - Director → ME
  • 199
    WALLACE KNIGHT LIMITED - 1990-05-02
    icon of address 552 Fairlie Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-02-16
    IIF 354 - Director → ME
  • 200
    NATWEST INVOICE FINANCE LIMITED - 2018-06-22
    NATWEST COMMERCIAL SERVICES LIMITED - 2006-01-03
    LOMBARD NATWEST COMMERCIAL SERVICES LIMITED - 2003-08-11
    CREDIT FACTORING INTERNATIONAL LIMITED - 1988-09-30
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-11-01
    IIF 123 - Director → ME
  • 201
    CALTEC PHENOLICS LIMITED - 1987-07-23
    CABLEJEAN LIMITED - 1985-09-24
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-06-02
    IIF 163 - Director → ME
  • 202
    icon of address 6 Richmond Crescent, Vicars Cross, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2013-06-01
    IIF 389 - Director → ME
  • 203
    MCCANN OFFSHORE LIMITED - 2020-05-27
    STEPHEN & SONS NORWICH LTD - 2023-08-15
    icon of address 8 High Way, Lingwood, Norwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ 2023-02-22
    IIF 6 - Director → ME
    icon of calendar 2019-04-29 ~ 2023-02-22
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2023-02-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 204
    icon of address 75 Market Manor, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2016-04-08
    IIF 9 - Director → ME
  • 205
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-06-02
    IIF 160 - Director → ME
  • 206
    CHARCO 644 LIMITED - 1996-06-10
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1996-08-15 ~ 2006-06-02
    IIF 156 - Director → ME
  • 207
    BLUE FISH LOANS LTD - 2010-01-02
    LOANTALK.CO.UK LTD - 2009-09-11
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2018-12-11
    IIF 148 - Director → ME
  • 208
    icon of address Becket House, 36 Old Jewry, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,912,007 GBP2023-12-31
    Officer
    icon of calendar 2014-07-09 ~ 2021-06-25
    IIF 139 - Director → ME
  • 209
    CARDINAL RESOURCES PLC - 2008-12-23
    CARDINAL RESOURCES LIMITED - 2004-04-16
    CARDINAL NATURAL RESOURCES LIMITED - 2004-03-02
    icon of address C/o Fox Williams Llp, 10 Dominion Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2007-10-29
    IIF 390 - Director → ME
  • 210
    HDDV INTERNATIONAL LIMITED - 2019-07-30
    icon of address 22 Market Street, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2012-04-30
    IIF 409 - Director → ME
  • 211
    CROSSCO (801) LIMITED - 2004-06-30
    icon of address Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ 2007-04-24
    IIF 44 - Director → ME
  • 212
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-29 ~ 2015-03-01
    IIF 407 - Director → ME
    icon of calendar 2014-08-18 ~ 2018-12-11
    IIF 147 - Director → ME
  • 213
    NEWTONVILLE LIMITED - 1988-05-23
    icon of address 45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,566 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-01-01
    IIF 369 - Director → ME
  • 214
    THE OXFORD HONEY COMPANY LTD - 2016-01-12
    THE BRITISH HONEY COMPANY LTD - 2020-03-05
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    243,570 GBP2018-03-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-05-25
    IIF 399 - Director → ME
  • 215
    icon of address 4 Mulgrave Court, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-12-19
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 216
    THE HOSPITAL COMPANY (DARENTH) HOLDINGS LIMITED - 2003-02-14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-02-13 ~ 1999-03-22
    IIF 180 - Director → ME
  • 217
    THE HOSPITAL COMPANY (DARENTH) LIMITED - 2003-02-14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-13 ~ 1999-03-22
    IIF 178 - Director → ME
  • 218
    TELEVISION COMMERCIALS REGISTER LIMITED(THE) - 1997-04-14
    CLUSTERFIELD LIMITED - 1984-07-09
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-24 ~ 2010-04-13
    IIF 207 - Director → ME
  • 219
    LOMBARD NATWEST DISCOUNTING LIMITED - 2000-12-29
    CF FINANCIAL SERVICES LIMITED - 1988-09-30
    ELMWOOD BUSINESS SERVICES LIMITED - 1979-12-31
    CREDIT FACTORING (SCOTLAND) LIMITED - 1977-12-31
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-11-01
    IIF 122 - Director → ME
  • 220
    TORVAC HOLDINGS LIMITED - 1987-06-18
    TORVAC LIMITED - 1977-12-31
    icon of address Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1998-02-02
    IIF 62 - Director → ME
  • 221
    SMITHS MEDICAL DISTRIBUTION LIMITED - 2019-08-23
    T.I.(GROUP SERVICES)LIMITED - 1987-05-01
    TI CORPORATE SERVICES LIMITED - 2008-11-11
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2002-05-10
    IIF 77 - Director → ME
  • 222
    ALNERY NO. 1905 LIMITED - 1999-10-15
    icon of address C/o Smiths Group Plc 2nd Floor, Cardinal Place, 80 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2002-05-10
    IIF 71 - Director → ME
  • 223
    WALBRO AUTOMOTIVE LIMITED - 1999-10-13
    icon of address 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2001-05-18
    IIF 73 - Director → ME
  • 224
    LINKAID LIMITED - 1990-06-12
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-02-01 ~ 2016-07-08
    IIF 108 - Director → ME
  • 225
    REYNOLDS TUBE COMPANY LIMITED - 1977-12-31
    icon of address 765 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-04-25
    IIF 75 - Director → ME
  • 226
    icon of address 765 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2002-05-10
    IIF 92 - Director → ME
  • 227
    FLUIDRIVE ENGINEERING COMPANY LIMITED - 2000-08-29
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2002-05-10
    IIF 52 - Director → ME
  • 228
    ACCLES & POLLOCK, LIMITED - 1976-12-31
    TI ACCLES & POLLOCK LIMITED - 1996-09-04
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2002-05-10
    IIF 74 - Director → ME
  • 229
    TISPP UK LIMITED - 2001-11-05
    DOWTY SEALS LIMITED - 1998-06-22
    FORSHEDA LIMITED - 2000-08-01
    POLYMER SEALING SOLUTIONS LIMITED - 2003-12-19
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2002-05-10
    IIF 55 - Director → ME
  • 230
    FLUORO-PRECISION LIMITED - 2004-09-27
    TIGRUP NO. 8 LIMITED - 2003-09-12
    FORSHEDA LIMITED - 1998-06-22
    DECORWATCH LIMITED - 1987-01-01
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-21 ~ 2002-05-10
    IIF 59 - Director → ME
  • 231
    STELLA CONDUIT CO.LIMITED - 1982-07-01
    icon of address 765 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2002-05-10
    IIF 91 - Director → ME
  • 232
    WW8 LIMITED - 1997-05-09
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-28 ~ 1998-06-30
    IIF 185 - Director → ME
  • 233
    U.K. HIGHWAYS PLC - 1996-07-05
    UK HIGHWAYS PLC - 1997-05-09
    SIGNOPTION PUBLIC LIMITED COMPANY - 1994-08-30
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-12 ~ 1998-06-30
    IIF 175 - Director → ME
  • 234
    UK HIGHWAYS A419/417 LIMITED - 1996-05-08
    TANKAY LIMITED - 1995-07-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1999-03-13
    IIF 176 - Director → ME
  • 235
    WW10 LIMITED - 1997-09-18
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-06-30
    IIF 179 - Director → ME
  • 236
    ARIC LIMITED - 1977-12-31
    icon of address 765 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2002-05-10
    IIF 65 - Director → ME
  • 237
    WARD,BROOKE & COMPANY LIMITED - 1977-12-31
    icon of address 765 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2002-05-10
    IIF 99 - Director → ME
  • 238
    JABLITE LIMITED - 2010-03-02
    LEGIBUS FORTY-NINE LIMITED - 1981-12-31
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-06-02
    IIF 159 - Director → ME
  • 239
    VERONIS,SUHLER INTERNATIONAL LIMITED - 2002-02-05
    icon of address Third Floor, 95 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2006-03-29
    IIF 206 - Director → ME
  • 240
    icon of address Grosvenor House, 125 High Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2012-09-19
    IIF 196 - Director → ME
  • 241
    SERVITE DEVELOPMENT SERVICES LIMITED - 2010-05-18
    RARECOPY LIMITED - 1991-08-28
    icon of address Grosvenor House, 125 High Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2012-09-19
    IIF 174 - Director → ME
  • 242
    VOX AFRICA PLC - 2014-01-20
    icon of address Battersea Studios, 80 Silverthorne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -166,873 GBP2024-03-28
    Officer
    icon of calendar 2006-06-16 ~ 2018-09-14
    IIF 382 - Director → ME
  • 243
    SPECTRAL TECHNOLOGY GROUP LIMITED - 1990-05-02
    KENTSHADE LIMITED - 1986-04-09
    icon of address 552 Fairlie Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-02-16
    IIF 356 - Director → ME
    icon of calendar 2010-06-30 ~ 2010-06-30
    IIF 363 - Director → ME
  • 244
    icon of address Gateway House, 59 Clarendon Road, Watford, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    480,120 GBP2022-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2021-01-25
    IIF 224 - Director → ME
    icon of calendar 2015-11-30 ~ 2020-10-20
    IIF 198 - Director → ME
  • 245
    icon of address 2 Moorgate, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2014-04-25
    IIF 145 - Director → ME
  • 246
    ABRATRAN LIMITED - 1996-01-22
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-15 ~ 1998-05-15
    IIF 368 - Director → ME
  • 247
    WILLHIRE GROUP LIMITED - 1996-01-22
    WILLCLIFFE HOLDINGS LIMITED - 1990-11-21
    GAINPOST LIMITED - 1990-05-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-04 ~ 1995-12-15
    IIF 366 - Director → ME
  • 248
    PRIDEIDOL LIMITED - 1988-11-28
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2002-05-10
    IIF 80 - Director → ME
  • 249
    WIMPEY PROJECT FINANCE LIMITED - 1996-01-30
    FARMWEDGE LIMITED - 1981-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 194 - Director → ME
  • 250
    CORNSERVE LIMITED - 1989-10-05
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 189 - Director → ME
  • 251
    MERGETRY PUBLIC LIMITED COMPANY - 1989-04-06
    icon of address Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 195 - Director → ME
  • 252
    WIMPEY LITTLE BRITAIN LIMITED - 1991-07-01
    RAPID 8301 LIMITED - 1989-06-22
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 193 - Director → ME
  • 253
    WIMGROVE INVESTMENTS 1989 LIMITED - 1991-07-01
    ABERCONWAY PROPERTIES LIMITED - 1989-03-29
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 186 - Director → ME
  • 254
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-08 ~ 2002-01-30
    IIF 67 - Director → ME
  • 255
    WMI WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED - 1992-04-09
    W.M.I. WASTE MANAGEMENT INTERNATIONAL LIMITED - 1992-02-25
    LEGIBUS SIXTY-SIX LIMITED - 1978-12-31
    WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED - 2009-02-06
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-08-04 ~ 2000-09-30
    IIF 256 - Director → ME
  • 256
    DOWTY COMMUNICATIONS LIMITED - 2007-05-31
    CASE COMMUNICATIONS LIMITED - 1991-03-04
    SUMMIT PATTERNMAKING CO. LIMITED - 1985-04-18
    icon of address C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2002-05-10
    IIF 45 - Director → ME
  • 257
    XDG PLC - 2013-07-18
    DOWTY GROUP PUBLIC LIMITED COMPANY - 2007-05-30
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-23 ~ 2002-05-10
    IIF 85 - Director → ME
  • 258
    DOWTY GROUP SERVICES LIMITED - 2007-05-31
    SMITHS MEDICAL LIMITED - 2019-08-23
    XDG SERVICES LIMITED - 2008-11-11
    icon of address Level 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2002-05-10
    IIF 81 - Director → ME
  • 259
    HUNT PETROLEUM UK, LTD - 2008-10-22
    icon of address Ermyn House, Ermyn Way, Leatherhead, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2012-08-01
    IIF 37 - Director → ME
  • 260
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2010-04-13
    IIF 388 - Director → ME
  • 261
    FINLAW FIFTY LIMITED - 1997-02-13
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,559,346 GBP2024-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2010-04-13
    IIF 205 - Director → ME
  • 262
    XTREME INFORMATION SERVICES LIMITED - 2001-08-13
    TABLEBALL LIMITED - 2001-08-13
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2001-08-24 ~ 2010-04-13
    IIF 384 - Director → ME
  • 263
    icon of address 1st Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2021-02-28
    Officer
    icon of calendar 2020-07-31 ~ 2021-10-20
    IIF 131 - Director → ME
    icon of calendar 2020-02-11 ~ 2020-07-31
    IIF 279 - Secretary → ME
    icon of calendar 2019-02-20 ~ 2020-01-15
    IIF 278 - 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.