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

Trood, Stuart Dudley

    Related profiles found in government register
  • Trood, Stuart Dudley
    British accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mapel Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, England

      IIF 1
    • The Old Rectory, Church Lane, Ufton Nervet, Reading, Berkshire, RG7 4HH

      IIF 2
  • Trood, Stuart Dudley
    British businesman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Maple Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, United Kingdom

      IIF 3
  • Trood, Stuart Dudley
    British businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Harrowden Road, Brackmills Industrial Estate, Northampton, NN4 7EB, England

      IIF 4
    • 3 Harrowden Road, Northampton, NN4 7EB, England

      IIF 5 IIF 6 IIF 7
    • 3 Harrowden Road, Northampton, NN4 7EB, United Kingdom

      IIF 9
  • Trood, Stuart Dudley
    British ceo born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Trood, Stuart Dudley
    British cheif financial officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1-5, Poland Street, London, W1F 8PR, United Kingdom

      IIF 13
  • Trood, Stuart Dudley
    British chief executive officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Of 6-10, Lexington Street, London, W1F 0LB

      IIF 14
  • Trood, Stuart Dudley
    British chief financial officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Trood, Stuart Dudley
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 62
    • 3, Harrowden Road, Brackmills Industrial Estate, Northampton, NN4 7EB, England

      IIF 63
    • Maple Bank, Riverview Road, Pangbourne, Reading, Berkshire, RG8 7AU, England

      IIF 64
  • Trood, Stuart Dudley
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35, Shearing Street, Bury St. Edmunds, IP32 6FE, England

      IIF 65
    • 3rd Floor, 126-134 Baker Street, London, W1U 6UE, United Kingdom

      IIF 66 IIF 67
    • C/o, The Companybooks Ltd, 6 Snow Hill, London, EC1A 2AY, England

      IIF 68
    • 2 Hinksey Court, Church Way, Oxford, Oxfordshire, OX2 9SX, United Kingdom

      IIF 69
    • Mapel Bank, Riverview Road, Pangbourne, Reading, Berkshire, RG8 7AU, United Kingdom

      IIF 70
    • Maple Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, United Kingdom

      IIF 71
    • Grange Barn, Moulsford, Wallingford, Oxfordshire, OX10 9JD, England

      IIF 72
  • Trood, Stuart Dudley
    British finance director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ballymoss, Thursley Road, Elstead, Godalming, GU8 6EB, England

      IIF 73
    • Maple Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, England

      IIF 74
  • Trood, Stuart Dudley
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 75
  • Trood, Stuart Dudley
    British finance director born in January 1968

    Registered addresses and corresponding companies
  • Mr Stuart Dudley Trood
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Dudley Trood
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wells Street, London, W1A 3AE, England

      IIF 117
child relation
Offspring entities and appointments
Active 31
  • 1
    LSR ADJUSTING LIMITED - 2019-09-20
    3 Harrowden Road, Northampton, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,116,976 GBP2024-09-30
    Officer
    2019-08-23 ~ now
    IIF 9 - director → ME
  • 2
    3 Harrowden Road, Brackmills Industrial Estate, Northampton, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 4 - director → ME
  • 3
    ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
    3 Harrowden Road, Northampton, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -474,875 GBP2024-09-30
    Officer
    2019-03-15 ~ now
    IIF 8 - director → ME
  • 4
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    54,404 GBP2018-09-29
    Officer
    2019-05-01 ~ dissolved
    IIF 6 - director → ME
  • 5
    3 Harrowden Road, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -106,165 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 7 - director → ME
  • 6
    PLAN WORLDWIDE LIMITED - 2009-06-02
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 17 - director → ME
  • 7
    Ballymoss Thursley Road, Elstead, Godalming, England
    Corporate (2 parents)
    Equity (Company account)
    -348,853 GBP2023-06-30
    Officer
    2023-07-01 ~ now
    IIF 64 - director → ME
  • 8
    2 Hinksey Court, Church Way, Oxford, Oxfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    451,277 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 69 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AARHAUS PROPERTY SERVICES LIMITED - 2024-05-10
    STANCE PROPERTIES LIMITED - 2023-04-18
    Ballymoss Thursley Road, Elstead, Godalming, England
    Corporate (2 parents)
    Equity (Company account)
    -185,022 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2 Hinksey Court, Church Way, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 70 - director → ME
  • 11
    AGENCY RESPONSE LIMITED - 1996-09-23
    CARTWRIGHTS SHELF CO (NO.256) LIMITED - 1996-07-09
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 18 - director → ME
  • 12
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    29 St John's Lane, London
    Dissolved corporate (3 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 27 - director → ME
  • 13
    Grange Barn, Moulsford, Wallingford, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    4,197 GBP2024-05-31
    Officer
    2019-05-08 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 14
    ARTEMIS BUILDING SOLUTIONS LTD - 2023-02-07
    BOOM SURVEYING AND CONSTRUCTION LTD - 2019-09-19
    BOOM SURVEYING LTD - 2018-07-05
    3 Harrowden Road, Northampton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,336 GBP2022-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 5 - director → ME
  • 15
    C/o The Companybooks Ltd, 6 Snow Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 68 - director → ME
  • 16
    29 St John's Lane, London
    Dissolved corporate (4 parents)
    Officer
    2012-06-30 ~ dissolved
    IIF 29 - director → ME
  • 17
    2 Pavilion Drive, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,446 GBP2022-05-31
    Officer
    2021-12-13 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 18
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 20 - director → ME
  • 19
    NORWICH UNION (SERVICES) LIMITED - 1994-04-05
    29 St John's Lane, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 28 - director → ME
  • 20
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 22 - director → ME
  • 21
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 21 - director → ME
  • 22
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 16 - director → ME
  • 23
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 19 - director → ME
  • 24
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 23 - director → ME
  • 25
    TAG WORLDWIDE LIMITED - 2006-07-24
    TAG PRE-PRESS LIMITED - 2001-02-16
    29 Clerkenwell Road, London
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 26 - director → ME
  • 26
    TAG AT COMMA LIMITED - 2006-07-18
    DAISYGLADE LIMITED - 2000-01-21
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 24 - director → ME
  • 27
    29 Clerkenwell Road, London
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 25 - director → ME
  • 28
    LEGISLATOR 1411 LIMITED - 1999-02-17
    1-5 Poland Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 15 - director → ME
  • 29
    STATIONERY OFFICE TRUSTEES LIMITED - 1996-12-18
    PAPERGUARD LIMITED - 1996-11-26
    Aldgate Tower, 2 Leman Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 30
    CASTLEALTER LIMITED - 1999-01-27
    Aldgate Tower, 2 Leman Street, London, England
    Dissolved corporate (7 parents)
    Officer
    2012-06-30 ~ dissolved
    IIF 31 - director → ME
  • 31
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    Aldgate Tower, 2 Leman Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 42 - director → ME
Ceased 48
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    55 Wells Street, London, England
    Corporate (1 parent)
    Officer
    2009-10-12 ~ 2017-11-30
    IIF 49 - director → ME
    Person with significant control
    2016-12-29 ~ 2017-11-30
    IIF 106 - Has significant influence or control OE
  • 2
    55 Wells Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ 2017-11-30
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 104 - Has significant influence or control OE
  • 3
    ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
    3 Harrowden Road, Northampton, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -474,875 GBP2024-09-30
    Person with significant control
    2021-05-18 ~ 2023-06-13
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CORY EXPRESS LIMITED - 2005-05-25
    CORY EXPRESSS LIMITED - 1997-10-13
    MSAS CIS LOGISTICS LIMITED - 1997-08-29
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2002-05-15 ~ 2009-08-31
    IIF 76 - director → ME
  • 5
    TROYPEAK LIMITED - 1999-07-22
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 105 - Has significant influence or control OE
  • 6
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    MOIRA LIMITED - 1989-04-17
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 96 - Has significant influence or control OE
  • 7
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    80,597 GBP2024-04-30
    Officer
    2020-07-02 ~ 2021-02-02
    IIF 65 - director → ME
  • 8
    C/o Belmont Property Management Daniell House, 26 Falmouth Road, Truro, England
    Corporate (10 parents)
    Equity (Company account)
    13,700 GBP2023-05-31
    Officer
    2009-03-27 ~ 2021-05-25
    IIF 2 - director → ME
  • 9
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,115 GBP2023-12-31
    Officer
    2018-10-04 ~ 2020-05-19
    IIF 66 - director → ME
  • 10
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -70,875 GBP2023-12-31
    Officer
    2018-10-04 ~ 2020-05-19
    IIF 67 - director → ME
  • 11
    HIGGS AIR AGENCY LTD. - 1997-01-23
    E. HIGGS (AIR AGENCY) LIMITED - 1989-01-01
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2004-04-19 ~ 2009-03-25
    IIF 78 - director → ME
  • 12
    I2 LOSS ADJUSTING LIMITED - 2019-03-27
    2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-03-12 ~ 2021-01-27
    IIF 3 - director → ME
    Person with significant control
    2020-03-12 ~ 2021-08-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Recoverey House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    286,794 GBP2018-12-31
    Officer
    2018-03-01 ~ 2019-07-24
    IIF 10 - director → ME
  • 14
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 60 - director → ME
    Person with significant control
    2016-08-10 ~ 2017-11-30
    IIF 85 - Has significant influence or control OE
  • 15
    3 Harrowden Road, Brackmills Industrial Estate, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-29 ~ 2022-01-04
    IIF 63 - director → ME
  • 16
    LONG LIVE SOUTHBANK - 2018-10-01
    SAVE OUR UNDERCROFT - 2013-04-26
    Third Floor Of 6-10 Lexington Street, London
    Corporate (2 parents)
    Equity (Company account)
    -219,854 GBP2017-04-30
    Officer
    2019-02-11 ~ 2020-06-15
    IIF 14 - director → ME
  • 17
    OCEAN CORY TRADING LIMITED - 1993-07-12
    OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
    EAST LONDON TRANSPORT LIMITED - 1976-12-31
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2002-05-15 ~ 2009-09-08
    IIF 77 - director → ME
  • 18
    2 Pavilion Drive, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,446 GBP2022-05-31
    Officer
    2019-07-04 ~ 2020-07-15
    IIF 71 - director → ME
  • 19
    One, Courtenay Park, Newton Abbot, Devon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,610 GBP2024-01-31
    Officer
    2021-02-01 ~ 2021-11-09
    IIF 1 - director → ME
  • 20
    4th Floor 95 Gresham Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    924,713 GBP2023-12-31
    Officer
    2018-03-01 ~ 2020-05-19
    IIF 11 - director → ME
  • 21
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    194,732 GBP2022-01-01 ~ 2022-12-31
    Officer
    2018-03-01 ~ 2020-05-19
    IIF 12 - director → ME
  • 22
    Calder & Co, 16 Charles Ii Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2017-12-31
    Officer
    2012-12-31 ~ 2016-03-17
    IIF 13 - director → ME
  • 23
    SPEED 4791 LIMITED - 1995-05-22
    1-5 Poland Street, London, England
    Corporate (4 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 97 - Has significant influence or control OE
  • 24
    TAG ACQUISTION LIMITED - 2007-08-29
    55 Wells Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 54 - director → ME
    Person with significant control
    2016-08-17 ~ 2017-11-30
    IIF 86 - Has significant influence or control OE
  • 25
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 92 - Has significant influence or control OE
  • 26
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    1-5 Poland Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 100 - Has significant influence or control OE
  • 27
    BLACKLACE LIMITED - 2008-01-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 33 - director → ME
    Person with significant control
    2017-01-08 ~ 2017-11-30
    IIF 82 - Has significant influence or control OE
  • 28
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 51 - director → ME
    Person with significant control
    2017-01-08 ~ 2017-11-30
    IIF 83 - Has significant influence or control OE
  • 29
    YELLOWGROVE LIMITED - 2008-04-05
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 46 - director → ME
    Person with significant control
    2016-11-22 ~ 2017-11-30
    IIF 84 - Has significant influence or control OE
  • 30
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    ALAN GRAPHIC LIMITED - 2001-03-28
    RAPIDSPEEDY LIMITED - 1995-12-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 117 - Has significant influence or control OE
  • 31
    TAG PRS LIMITED - 2008-05-15
    VERTIS PRS LIMITED - 2006-05-31
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    SEARCHEXPAND LIMITED - 1993-10-18
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 39 - director → ME
    Person with significant control
    2016-09-30 ~ 2017-11-30
    IIF 80 - Has significant influence or control OE
  • 32
    55 Wells Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 81 - Has significant influence or control OE
  • 33
    1-5 Poland Street, London, England
    Corporate (4 parents)
    Officer
    2011-07-06 ~ 2017-11-30
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 101 - Has significant influence or control OE
  • 34
    ADPLATES GROUP LIMITED - 2008-06-02
    ADPLATES LIMITED - 1994-02-11
    1-5 Poland Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 56 - director → ME
    Person with significant control
    2017-05-11 ~ 2017-11-30
    IIF 111 - Has significant influence or control OE
  • 35
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    1-5 Poland Street, Soho, London, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2012-04-25 ~ 2017-11-30
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 109 - Has significant influence or control OE
  • 36
    TAG WORLDWIDE PLC - 2007-10-10
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 58 - director → ME
    Person with significant control
    2016-07-24 ~ 2017-11-30
    IIF 98 - Has significant influence or control OE
  • 37
    ELITECREST LIMITED - 1994-03-02
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 35 - director → ME
    Person with significant control
    2016-08-25 ~ 2017-11-30
    IIF 87 - Has significant influence or control OE
  • 38
    CLASSTYPIST LIMITED - 1997-02-25
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,688,000 GBP2015-12-31
    Officer
    2012-03-30 ~ 2017-11-30
    IIF 36 - director → ME
    Person with significant control
    2017-04-10 ~ 2017-11-30
    IIF 90 - Has significant influence or control OE
  • 39
    18 Central Avenue, St. Andrews Business Park, Norwich, England
    Corporate (6 parents, 1 offspring)
    Officer
    2009-10-12 ~ 2017-11-30
    IIF 34 - director → ME
    Person with significant control
    2017-04-25 ~ 2017-11-30
    IIF 88 - Has significant influence or control OE
  • 40
    THE STATIONERY OFFICE HOLDINGS LIMITED - 1999-10-13
    ENDURETOPIC LIMITED - 1999-01-27
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ 2017-11-30
    IIF 57 - director → ME
    Person with significant control
    2016-10-09 ~ 2017-11-30
    IIF 102 - Has significant influence or control OE
  • 41
    TSO HOLDINGS LIMITED - 1999-10-13
    DAILYALTER LIMITED - 1999-02-05
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ 2017-11-30
    IIF 48 - director → ME
    Person with significant control
    2016-10-29 ~ 2017-11-30
    IIF 94 - Has significant influence or control OE
  • 42
    55 Wells Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-05-31 ~ 2017-11-30
    IIF 53 - director → ME
    Person with significant control
    2016-09-29 ~ 2017-11-30
    IIF 99 - Has significant influence or control OE
  • 43
    1-5 Poland Street, Soho, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    2013-05-31 ~ 2017-11-30
    IIF 37 - director → ME
    Person with significant control
    2016-09-29 ~ 2017-11-30
    IIF 89 - Has significant influence or control OE
  • 44
    CONSTAT EIGHT LIMITED - 1982-07-26
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2012-04-25 ~ 2017-11-30
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 103 - Has significant influence or control OE
  • 45
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ 2017-11-30
    IIF 40 - director → ME
    Person with significant control
    2016-10-20 ~ 2017-11-30
    IIF 108 - Has significant influence or control OE
  • 46
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    2011-12-01 ~ 2017-11-30
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 110 - Has significant influence or control OE
  • 47
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    PRECIS (598) LIMITED - 1987-11-30
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Corporate (6 parents)
    Officer
    2009-10-12 ~ 2017-11-30
    IIF 45 - director → ME
    Person with significant control
    2017-04-30 ~ 2017-11-30
    IIF 93 - Has significant influence or control OE
  • 48
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2017-11-30
    IIF 47 - director → ME
    Person with significant control
    2016-07-20 ~ 2017-11-30
    IIF 95 - Has significant influence or control OE
    2017-07-20 ~ 2017-11-30
    IIF 91 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.