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

Sanderson, Henry

    Related profiles found in government register
  • Sanderson, Henry
    Irish director born in January 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 1
    • icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 2
    • icon of address # 91689, 228 Park Avenue South, New York, NY 10003, Usa

      IIF 3 IIF 4 IIF 5
    • icon of address # 91689, 228 Park Avenue South, New York, New York, NY 10003, Usa

      IIF 8 IIF 9 IIF 10
    • icon of address 228, Park Ave South, Suite 91689, New York, Ny, 10003, Usa

      IIF 12
    • icon of address 228, Park Avenue South, #91689, New York, New York, NY10003, Usa

      IIF 13
    • icon of address #91689, 228 Park Avenue South, New York, NY 10003, Usa

      IIF 14 IIF 15
    • icon of address #91689, 228 Park Avenue South, New York, New York, NY 10003, Usa

      IIF 16
    • icon of address Apt 390, Chynoweth House, Trevissome Park Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 17
    • icon of address Apt 390, Chynoweth House, Trevissome Park, Truro, Blackwater, TR4 8UN, United Kingdom

      IIF 18
    • icon of address Chynoweth House, Suite 390, Trevissome Park Blackwater, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 19
  • Sanderson, Henry
    Irish nominee director born in January 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address West 1, West Dock Street, Hull, HU3 4HH, United Kingdom

      IIF 20
    • icon of address 228, Park Ave South, Suite 91689, New York, Ny, 10003, Usa

      IIF 21 IIF 22 IIF 23
  • Sanderson, Henry
    Irish none born in January 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address #228, Park Avenue South, #91689, New York, Ny10003, United States Of America

      IIF 24
  • Sanderson, Henry
    Irish trader born in January 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, HU1 2ED, United Kingdom

      IIF 25
  • Sanderson, Henry
    Irish director born in January 1971

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Hull, HU1 2ED, United Kingdom

      IIF 26
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 27 IIF 28
  • Sanderson, Henry
    Irish nominee director born in January 1971

    Resident in Canada

    Registered addresses and corresponding companies
  • Sanderson, Henry
    Irish consultant born in January 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Corporation House, Sir John Rogerson's Quay, Suit 5077, Dublin, 2, Ireland

      IIF 40
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED

      IIF 41
  • Sanderson, Henry
    Irish director born in January 1971

    Resident in Ireland

    Registered addresses and corresponding companies
  • Sanderson, Henry
    Irish nominee director born in January 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Corporation House, 77 Sir John Rogerson's Quay, Suite 5077, Dublin, 2, Ireland

      IIF 96
  • Sanderson, Henry
    Irish trader born in January 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Peel Street, Hull, North Humberside, HU3 1QR, England

      IIF 97
  • Sanderson, Henry
    Irish nominee director born in January 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, East Yorkshire, HU1 2ED, United Kingdom

      IIF 98
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 99
  • Sanderson, Henry
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-16, Clerkenwell Road, London, EC1M 5PQ, United Kingdom

      IIF 100
  • Sanderson, Henry
    Irish consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, HU1 2ED, United Kingdom

      IIF 101
  • Sanderson, Henry
    Irish director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Hull, HU1 2ED, United Kingdom

      IIF 102
    • icon of address 7 Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 103
  • Sanderson, Henry
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 390, Chynoweth House, Trevissome Park, Truro, TR4 8UN

      IIF 104
  • Sanderson, Henry
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, HU1 2ED, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-15 ~ dissolved
    IIF 101 - Director → ME
  • 2
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Trust Chambers, West Dock Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 19 - Director → ME
  • 5
    FERROPALAST LTD. - 2011-04-05
    FEROPLAST LTD. - 2010-03-25
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 105 - Director → ME
  • 6
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address Apt 390 Chynoweth House, Trevissome Park Blackwater, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address Kingston House, 48 Peel Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Trust Chambers, West Dock Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-17 ~ dissolved
    IIF 26 - Director → ME
  • 13
    EUROTRUSTEE (UK) LTD - 2011-05-24
    SCHROTER & CO. BANK LIMITED - 2009-05-07
    MANDARIN PACIFIC BANK LIMITED - 2007-05-21
    icon of address Chynoweth House Suite 390, Trevissome Park Blackwater, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 47 - Director → ME
Ceased 79
  • 1
    STRAITONS WHITELAW INTERNATIONAL LTD - 2020-10-02
    BMF NETWORK LTD - 2017-01-31
    STRAITONS WHITELAW INTERNATIONAL LTD - 2015-11-18
    BEVERLEY MEDIA LTD - 2015-07-17
    ALL 4 VIP LTD - 2014-10-07
    icon of address Newcombe House, 45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-18 ~ 2015-11-17
    IIF 52 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-09-30
    IIF 14 - Director → ME
  • 2
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-20
    IIF 82 - Director → ME
  • 3
    icon of address The Business Resource Network (rs) Whateleys Drive, Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (4 offsprings)
    Officer
    icon of calendar 2011-04-22 ~ 2014-06-30
    IIF 9 - Director → ME
  • 4
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-12 ~ 2017-06-17
    IIF 44 - Director → ME
  • 5
    icon of address Apt 390 Chynoweth House, Trevissome Park Blackwater, Truro, Cornwall, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2011-09-01
    IIF 7 - Director → ME
  • 6
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-13 ~ 2014-09-13
    IIF 67 - Director → ME
  • 7
    SERVICE GERMANY LTD - 2009-03-20
    icon of address Newcombe House 43-45 Notting Hill Gate, Cowork 888, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-08 ~ 2013-03-31
    IIF 78 - Director → ME
  • 8
    FIVEPOINT LTD - 2013-01-21
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2013-01-18
    IIF 69 - Director → ME
  • 9
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2014-10-10
    IIF 29 - Director → ME
  • 10
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2014-10-10
    IIF 36 - Director → ME
  • 11
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2014-09-13
    IIF 34 - Director → ME
  • 12
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-07 ~ 2014-09-13
    IIF 37 - Director → ME
  • 13
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ 2014-09-13
    IIF 99 - Director → ME
    icon of calendar 2012-09-07 ~ 2013-10-17
    IIF 66 - Director → ME
  • 14
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-12 ~ 2014-09-13
    IIF 31 - Director → ME
  • 15
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-07 ~ 2014-09-13
    IIF 28 - Director → ME
  • 16
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2014-06-23
    IIF 80 - Director → ME
  • 17
    icon of address Dept 5947 43 Owston Road, Carcroft, Doncaster
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2014-01-16
    IIF 8 - Director → ME
  • 18
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-13 ~ 2014-09-13
    IIF 39 - Director → ME
  • 19
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-01 ~ 2014-04-01
    IIF 13 - Director → ME
    icon of calendar 2011-03-18 ~ 2012-01-01
    IIF 60 - Director → ME
  • 20
    icon of address 45 Newhall Street, Cornwall Buildings, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2013-05-28
    IIF 100 - LLP Designated Member → ME
  • 21
    SCHROTER CORPORATE MANAGEMENT LTD - 2013-07-05
    SCHROTERS LTD - 2010-08-10
    icon of address Suite G0032 120 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2011-04-25
    IIF 81 - Director → ME
  • 22
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2014-09-13
    IIF 30 - Director → ME
  • 23
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-22 ~ 2011-05-01
    IIF 92 - Director → ME
  • 24
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2015-09-01
    IIF 51 - Director → ME
  • 25
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-22 ~ 2014-06-30
    IIF 94 - Director → ME
  • 26
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-01 ~ 2012-07-01
    IIF 22 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-03-30
    IIF 6 - Director → ME
  • 27
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ 2013-11-21
    IIF 90 - Director → ME
  • 28
    icon of address Lower Ground Floor, 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ 2011-05-01
    IIF 88 - Director → ME
  • 29
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2014-10-07
    IIF 103 - Director → ME
  • 30
    MANDARIN & PACIFIC (UK) LTD - 2014-04-11
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-21 ~ 2014-12-18
    IIF 98 - Director → ME
  • 31
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-31 ~ 2014-06-30
    IIF 2 - Director → ME
  • 32
    CENTRANOVA LTD - 2015-12-22
    icon of address Newcombe House, 43-45 Notting Hill Gate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2015-07-30
    IIF 77 - Director → ME
  • 33
    icon of address Apt 390 Chynoweth House, Trevissome Park Blackwater, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-22 ~ 2011-08-31
    IIF 93 - Director → ME
  • 34
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-22 ~ 2014-04-22
    IIF 1 - Director → ME
  • 35
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-10 ~ 2015-07-30
    IIF 76 - Director → ME
  • 36
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2012-07-19
    IIF 24 - Director → ME
  • 37
    icon of address The Business Resource Network (rs), Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-22 ~ 2014-04-22
    IIF 95 - Director → ME
  • 38
    UNITED INTERNET HOLDINGS LTD - 2013-12-02
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2013-08-31
    IIF 10 - Director → ME
  • 39
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2014-09-13
    IIF 33 - Director → ME
  • 40
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-08-02
    IIF 97 - Director → ME
  • 41
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2021-05-07
    IIF 96 - Director → ME
  • 42
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-17 ~ 2014-10-17
    IIF 61 - Director → ME
  • 43
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2015-04-24
    IIF 32 - Director → ME
  • 44
    icon of address ***not Longer At This Address***, 21 Albany Street, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-01 ~ 2011-08-01
    IIF 3 - Director → ME
  • 45
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-01 ~ 2011-05-01
    IIF 86 - Director → ME
  • 46
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ 2015-02-18
    IIF 65 - Director → ME
  • 47
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2014-10-04
    IIF 75 - Director → ME
    icon of calendar 2012-09-07 ~ 2013-11-01
    IIF 62 - Director → ME
  • 48
    MS MEDIA GROUP LTD - 2009-11-19
    icon of address Suite 4 7 Land Of Green Ginger, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2015-03-16
    IIF 59 - Director → ME
  • 49
    MS MEDIA PROMOTION LTD - 2009-11-19
    icon of address Suite 4 7 Land Of Green Ginger, 7 Land Of Green Ginger, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2015-03-22
    IIF 102 - Director → ME
  • 50
    COMPANY ADMINISTRATION LIMITED - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate (23 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2014-05-05
    IIF 55 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-09-01
    IIF 85 - Director → ME
  • 51
    CORPORATION HOUSE LTD - 2014-04-30
    LAW PARTNERS LTD - 2013-11-18
    STRAITONS MANAGEMENT LIMITED - 2008-09-02
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2011-12-31
    IIF 12 - Director → ME
  • 52
    ECONSULTING ENTERPRISES LTD - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-11 ~ 2014-05-05
    IIF 74 - Director → ME
  • 53
    MAXX UK LTD - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2014-05-05
    IIF 89 - Director → ME
  • 54
    INSOLVENCY OFFICE LIMITED - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2014-05-05
    IIF 63 - Director → ME
  • 55
    PRIVATE CAPITAL HOLDINGS LIMITED - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2014-05-05
    IIF 79 - Director → ME
  • 56
    NATIONWIDE REGISTRATIONS LTD - 2014-04-30
    NATIONWIDE REGISTRATIONS OFFICE LTD - 2009-09-18
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2014-04-30
    IIF 68 - Director → ME
  • 57
    RECHTSANWALT JACOB DANIEL ROTHMANN - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2011-12-15
    IIF 83 - Director → ME
  • 58
    INDEPENDENT CONSULT LTD - 2014-04-30
    EU CHAPTERS LTD - 2014-03-03
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-12 ~ 2014-05-05
    IIF 70 - Director → ME
  • 59
    SMH PROPERTIES (YORKSHIRE) LTD - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-06 ~ 2014-05-05
    IIF 58 - Director → ME
  • 60
    SPOTLIGHT ENTERTAINMENT LTD - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2014-05-05
    IIF 64 - Director → ME
  • 61
    CHL FORMATIONS LTD - 2014-04-30
    CORPORATION HOUSE LTD - 2011-12-12
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2014-05-05
    IIF 71 - Director → ME
  • 62
    SOLVENTIO LTD. - 2014-04-30
    icon of address 109 Vernon House Friar Lane, Suite 551, Nottingham, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2010-12-15 ~ 2014-05-05
    IIF 91 - Director → ME
    icon of calendar 2010-03-24 ~ 2010-10-20
    IIF 104 - Director → ME
  • 63
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2014-09-13
    IIF 35 - Director → ME
  • 64
    THURN & TAXIS 2 LTD - 2013-12-04
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2014-08-01
    IIF 54 - Director → ME
  • 65
    MORRIS AND COMPANY (2011) LIMITED - 2006-08-08
    SAMUEL SMITH (BIRMINGHAM) LIMITED - 2004-08-18
    SCHROTER & CO. HOLDINGS (1925) LIMITED - 2008-12-05
    LAW PARTNERS HOLDINGS (1925) LTD - 2015-03-24
    STRAITONS WHITELAW LTD - 2018-04-11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2016-04-14
    IIF 48 - Director → ME
  • 66
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-01
    IIF 84 - Director → ME
  • 67
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2011-07-01
    IIF 15 - Director → ME
  • 68
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2013-11-29
    IIF 41 - Director → ME
  • 69
    THURN & TAXIS 1 LTD - 2010-03-11
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2019-04-24
    IIF 49 - Director → ME
  • 70
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-06 ~ 2017-06-30
    IIF 46 - Director → ME
  • 71
    MOPSUSWEB DEVELOPMENT LTD - 2011-01-26
    icon of address 23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2011-02-10
    IIF 73 - Director → ME
  • 72
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ 2013-12-31
    IIF 11 - Director → ME
  • 73
    icon of address Trust Chamber, West 1 West Dock Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-27 ~ 2011-10-20
    IIF 20 - Director → ME
  • 74
    THURN & TAXIS 4 LTD - 2015-10-05
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2017-02-09
    IIF 50 - Director → ME
  • 75
    icon of address Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2016-09-23
    IIF 42 - Director → ME
  • 76
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-09-13
    IIF 53 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-04-01
    IIF 87 - Director → ME
  • 77
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2013-03-15
    IIF 16 - Director → ME
  • 78
    MORGAN & GREENSPAN LTD - 2014-07-09
    STRAITONS WHITELAW MANAGEMENT LTD - 2011-11-15
    SERKAN SAMAN - 2011-05-13
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-21
    IIF 40 - Director → ME
  • 79
    JD ROTHMANN LTD - 2013-08-09
    PROFESSIONAL COSMETICS LTD - 2013-06-18
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2014-09-13
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.