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

Armour, Douglas William

child relation
Offspring entities and appointments
Active 3
  • 1
    HILFE COMMUNICATIONS PLC - 2000-09-14
    FOCUS NEWS NETWORK PLC - 1998-10-16
    YPCS 52 PLC - 1997-07-17
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    EQUINITI HOLDINGS LIMITED - 2007-09-03
    KNIGHT GROUP REGISTRARS LIMITED - 2007-07-13
    WG&M SHELF COMPANY 123 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 330 - Secretary → ME
  • 3
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 1 - Director → ME
Ceased 307
  • 1
    ABERCORN SCHOOL LIMITED - 2023-11-02
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-02-22 ~ 2004-02-13
    IIF 239 - Secretary → ME
  • 2
    icon of address 18c School Road, Hampton Hill, Hampton, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    23,509 GBP2020-07-31
    Officer
    icon of calendar 1999-07-23 ~ 1999-07-23
    IIF 96 - Nominee Secretary → ME
  • 3
    icon of address 30a Station Way Cheam, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -154,271 GBP2024-02-29
    Officer
    icon of calendar 1999-02-23 ~ 1999-02-23
    IIF 176 - Secretary → ME
  • 4
    icon of address 4 Palmeira Avenue, Westcliff On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    811 GBP2024-06-30
    Officer
    icon of calendar 2000-05-10 ~ 2000-05-10
    IIF 122 - Nominee Secretary → ME
  • 5
    icon of address 6 Estelle Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 1995-01-06 ~ 1995-01-06
    IIF 61 - Nominee Secretary → ME
  • 6
    icon of address 1 Montpelier Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-21 ~ 1998-08-21
    IIF 202 - Nominee Secretary → ME
  • 7
    icon of address 10-12 High Street, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 1999-04-28
    IIF 65 - Nominee Secretary → ME
  • 8
    BCA SMART PREPARED LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 1999-08-19
    IIF 199 - Nominee Secretary → ME
  • 9
    ASSURED CARE CENTRES PLC - 2004-12-01
    ACC GROUP PLC - 2008-01-03
    MOATACTION PLC - 1988-12-16
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2013-06-07
    IIF 249 - Secretary → ME
  • 10
    ACC INDUSTRIES LIMITED - 2009-03-24
    ACC (BOREHAMWOOD) LIMITED - 2004-08-27
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-21 ~ 1999-04-21
    IIF 184 - Nominee Secretary → ME
    icon of calendar 2012-03-30 ~ 2013-06-07
    IIF 248 - Secretary → ME
  • 11
    ACC (SHOULDHAM HALL) LIMITED - 2005-10-20
    SHOULDHAM HALL (REGISTRATION) LIMITED - 2014-09-25
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2024-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-16
    IIF 107 - Nominee Secretary → ME
  • 12
    GLASPLIES LIMITED - 2023-01-03
    icon of address Unit A Fox Way, Off Atkinson Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    IIF 151 - Nominee Secretary → ME
  • 13
    TEA ROUX LIMITED - 2003-05-30
    icon of address 539 Wandsworth Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ 1998-02-26
    IIF 186 - Nominee Secretary → ME
  • 14
    LAURA ASHLEY INVESTMENTS LIMITED - 2020-06-10
    icon of address Pricewaterhouse Cooper Llp 8th Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ 1997-06-26
    IIF 163 - Nominee Secretary → ME
  • 15
    DRDO LIMITED - 1993-01-15
    icon of address 8 Old Char Wharf, Station Road, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-20 ~ 1993-01-15
    IIF 42 - Secretary → ME
  • 16
    FRESHNAME NO.265 LIMITED - 2000-02-29
    icon of address Flat 83, 130 Webber Street Webber Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-12 ~ 2000-02-18
    IIF 76 - Nominee Secretary → ME
  • 17
    AMMANN EQUIPMENT LIMITED - 2003-09-17
    icon of address Wavensmere Farm Barns Wawensmere Road, Wootton Wawen, Henley-in-arden, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 1991-10-21 ~ 1991-10-21
    IIF 28 - Secretary → ME
  • 18
    BURNE MORTIMER LIMITED - 2022-02-03
    QUO VADIS RECRUITMENT LIMITED - 2021-02-05
    TOP POTENTIAL LIMITED - 2001-02-20
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Officer
    icon of calendar 2000-09-15 ~ 2000-11-27
    IIF 195 - Nominee Secretary → ME
  • 19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,611,730 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1998-06-11 ~ 1998-06-12
    IIF 162 - Nominee Secretary → ME
  • 20
    icon of address White Maund 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    668,744 GBP2017-01-31
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-10
    IIF 68 - Nominee Secretary → ME
  • 21
    icon of address Wychwood, Fullers Lane, Winscombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,296 GBP2025-03-31
    Officer
    icon of calendar 1995-05-10 ~ 1995-05-10
    IIF 75 - Nominee Secretary → ME
  • 22
    icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -17,388 GBP2024-12-31
    Officer
    icon of calendar 1992-07-30 ~ 1992-07-30
    IIF 33 - Secretary → ME
  • 23
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 1999-12-08
    IIF 164 - Nominee Secretary → ME
  • 24
    icon of address 82a The Street, Rustington, West Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-06-17 ~ 1991-12-19
    IIF 39 - Secretary → ME
  • 25
    icon of address 41 Cornmarket Street, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-01-19
    IIF 55 - Nominee Secretary → ME
  • 26
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 1999-12-08
    IIF 155 - Nominee Secretary → ME
  • 27
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-21
    IIF 190 - Nominee Secretary → ME
  • 28
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 1999-12-08
    IIF 135 - Nominee Secretary → ME
  • 29
    BCA SMART REPAIRS LIMITED - 2013-03-01
    FRESHNAME NO. 257 LIMITED - 1999-06-28
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-21
    IIF 79 - Nominee Secretary → ME
  • 30
    FRESHNAME NO.272 LIMITED - 2000-12-13
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-03-10
    IIF 177 - Nominee Secretary → ME
  • 31
    FRESHNAME NO.268 LIMITED - 2000-10-05
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 1999-11-30
    IIF 196 - Nominee Secretary → ME
  • 32
    SUNSPEAK LIMITED - 1998-11-16
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -225,350 GBP2024-07-31
    Officer
    icon of calendar 1998-05-26 ~ 1998-11-05
    IIF 194 - Nominee Secretary → ME
  • 33
    icon of address 15 Langholm Road, Langton Green, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-09-06 ~ 1996-09-06
    IIF 211 - Nominee Secretary → ME
  • 34
    FRESHNAME NO. 234 LIMITED - 1998-04-03
    icon of address 31 Dashwood Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,147 GBP2017-04-30
    Officer
    icon of calendar 1998-01-22 ~ 1998-04-03
    IIF 60 - Nominee Secretary → ME
  • 35
    BIOVENTIX LIMITED - 2010-03-15
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2010-08-02
    IIF 49 - Secretary → ME
  • 36
    icon of address 4 Killy Hill, Chobham, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2000-02-01 ~ 2000-02-01
    IIF 212 - Nominee Secretary → ME
  • 37
    icon of address Sellens French, 93-97 Bohemia Road, St Leonards On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-29 ~ 1997-10-29
    IIF 108 - Nominee Secretary → ME
  • 38
    icon of address Sellens French, 93-97 Bohemia Road, St Leonards On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,136 GBP2018-03-31
    Officer
    icon of calendar 1997-10-09 ~ 1997-10-09
    IIF 206 - Nominee Secretary → ME
  • 39
    BODY ASSOCIATES LIMITED - 1993-09-07
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-12 ~ 1992-08-12
    IIF 34 - Secretary → ME
  • 40
    icon of address 1-3 Linkfield Corner, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2001-01-22
    IIF 58 - Nominee Secretary → ME
  • 41
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-11
    IIF 74 - Nominee Secretary → ME
  • 42
    FRESHNAME NO. 258 LIMITED - 1999-06-28
    BCA EUROPE LIMITED - 1999-12-29
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-21
    IIF 159 - Nominee Secretary → ME
  • 43
    FRESHNAME NO. 242 LIMITED - 1998-11-20
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    IIF 93 - Nominee Secretary → ME
  • 44
    HAZYDAZE LIMITED - 1998-12-16
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-10-07
    IIF 187 - Nominee Secretary → ME
  • 45
    FRESHNAME NO. 243 LIMITED - 1998-11-20
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    IIF 67 - Nominee Secretary → ME
  • 46
    icon of address Saltway Cottage 36 Bibury Road, Coln St. Aldwyns, Cirencester, Glos.
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-24 ~ 1996-05-24
    IIF 91 - Nominee Secretary → ME
  • 47
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400,850 GBP2020-01-31
    Officer
    icon of calendar 2001-01-24 ~ 2001-01-24
    IIF 180 - Nominee Secretary → ME
  • 48
    FRESHNAME NO.286 LIMITED - 2000-10-16
    WALDON DEVELOPMENTS LIMITED - 2021-08-06
    icon of address Phoenix House, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2017-12-31
    Officer
    icon of calendar 2000-08-07 ~ 2000-10-16
    IIF 198 - Nominee Secretary → ME
  • 49
    FRESHNAME NO.212 LIMITED - 1996-11-19
    icon of address 15 Poole Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,738 GBP2015-10-31
    Officer
    icon of calendar 1996-10-02 ~ 1996-10-15
    IIF 169 - Nominee Secretary → ME
  • 50
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    IIF 98 - Nominee Secretary → ME
  • 51
    FRESHNAME NO.210 LIMITED - 1996-12-19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1996-10-03
    IIF 175 - Nominee Secretary → ME
  • 52
    CALL PRINT ONE LIMITED - 2011-02-18
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-11 ~ 1995-09-11
    IIF 88 - Nominee Secretary → ME
  • 53
    EXECUTIVE STEEL LIMITED - 1995-11-15
    CALPE MANAGEMENT LIMITED - 2009-09-15
    icon of address 21 Meadway, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    220,442 GBP2024-06-30
    Officer
    icon of calendar 1995-09-04 ~ 1995-11-08
    IIF 154 - Nominee Secretary → ME
  • 54
    icon of address Cleveland Buildings, Queens Square, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-23 ~ 1997-06-23
    IIF 144 - Nominee Secretary → ME
  • 55
    FRESHNAME NO.288 LIMITED - 2000-12-05
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2000-08-07 ~ 2000-11-27
    IIF 137 - Nominee Secretary → ME
  • 56
    icon of address Jcf Property Management Ltd, 322 Upper Richmond Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -15,749 GBP2024-06-30
    Officer
    icon of calendar 1994-01-21 ~ 1994-01-21
    IIF 215 - Nominee Secretary → ME
  • 57
    FRESHNAME NO. 246 LIMITED - 1998-12-24
    icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361,247 GBP2016-12-31
    Officer
    icon of calendar 1998-10-09 ~ 1998-12-24
    IIF 178 - Nominee Secretary → ME
  • 58
    WITHOUT BOUNDS LIMITED - 1995-05-12
    INVICTA WATER LIMITED - 2018-08-23
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-23 ~ 1995-05-01
    IIF 116 - Nominee Secretary → ME
  • 59
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1994-02-11 ~ 1994-02-11
    IIF 136 - Nominee Director → ME
    icon of calendar 1994-02-11 ~ 1995-02-11
    IIF 168 - Nominee Secretary → ME
  • 60
    WHITE TUBE LIMITED - 2001-10-29
    NICHOLSON WORLDWIDE LIMITED - 2000-12-06
    WHITE TUBE LIMITED - 2000-09-26
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2000-07-31
    IIF 183 - Nominee Secretary → ME
  • 61
    VERGEGRACE LIMITED - 1985-04-01
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2005-08-01
    IIF 112 - Secretary → ME
    icon of calendar 2006-04-01 ~ 2011-06-01
    IIF 45 - Secretary → ME
  • 62
    CITY OF LONDON PR GROUP P.L.C. - 2001-01-04
    CITY OF LONDON PUBLIC RELATIONS PLC - 1988-06-10
    icon of address C/o Azets Holdings Ltd, 5th Floor,ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2011-06-01
    IIF 222 - Secretary → ME
    icon of calendar 1997-12-01 ~ 2004-06-30
    IIF 171 - Secretary → ME
  • 63
    SKYLEVEL MANAGEMENT LIMITED - 1988-06-10
    icon of address 30 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2005-08-01
    IIF 138 - Secretary → ME
    icon of calendar 2006-04-01 ~ 2011-06-01
    IIF 50 - Secretary → ME
  • 64
    NEWAGRICO LIMITED - 1999-04-19
    icon of address Unit 23 Seagoe Industrial Estate, Portadown, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    5,233,506 GBP2024-09-28
    Officer
    icon of calendar 1999-04-01 ~ 2005-02-28
    IIF 15 - Director → ME
  • 65
    icon of address 10-12 Barnes High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,179 GBP2024-03-31
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-02
    IIF 106 - Nominee Secretary → ME
  • 66
    FRESHNAME NO. 284 LIMITED - 2000-09-28
    icon of address 16 Whiteladies Road Clifton, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,030,494 GBP2024-03-31
    Officer
    icon of calendar 2000-06-06 ~ 2000-06-06
    IIF 142 - Nominee Secretary → ME
  • 67
    CIGISPED LIMITED - 2017-11-15
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2011-03-15 ~ 2013-12-31
    IIF 4 - Director → ME
  • 68
    FAST IDEAS LIMITED - 2000-10-23
    icon of address 88 Kneller Gardens, Isleworth, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    2,175 GBP2024-09-30
    Officer
    icon of calendar 2000-09-15 ~ 2000-10-23
    IIF 152 - Nominee Secretary → ME
  • 69
    icon of address 5 Old Nichol Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -4,442 GBP2024-11-30
    Officer
    icon of calendar 1999-11-12 ~ 1999-11-12
    IIF 56 - Nominee Secretary → ME
  • 70
    SEQUEL HOLDINGS LIMITED - 2012-02-24
    SEQUEL FASHION HOLDINGS LIMITED - 1996-03-25
    SEQUEL BRANDS LIMITED - 2012-04-26
    FRESHNAME NO.194 LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1995-11-07
    IIF 73 - Nominee Secretary → ME
  • 71
    GRACE COLLECTION LIMITED - 1998-06-01
    THIRD TIME LIMITED - 1996-01-12
    SEQUEL COLLECTION LIMITED - 2012-05-02
    SEQUEL STORES GROUP LIMITED - 1997-11-13
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-11-07
    IIF 103 - Nominee Secretary → ME
  • 72
    RETAIL SUPPLIES LIMITED - 2001-06-22
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-30 ~ 1993-04-30
    IIF 31 - Secretary → ME
  • 73
    SLC SECRETARIES LIMITED - 1986-07-01
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1991-05-01 ~ 2016-12-16
    IIF 7 - Director → ME
    icon of calendar ~ 2002-02-06
    IIF 69 - Secretary → ME
  • 74
    CONSTRUCTION INFORMATION STRATEGIES LIMITED - 1996-03-18
    icon of address The 1929 Building, Merton Abbey Mills, 18 Watermill Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-22 ~ 1992-01-27
    IIF 32 - Secretary → ME
  • 75
    STRIKING DISTANCE LIMITED - 2001-03-08
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-02-09
    IIF 66 - Nominee Secretary → ME
  • 76
    icon of address Brackendale Clay Close Lane, Impington, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,603 GBP2020-03-31
    Officer
    icon of calendar 1994-06-10 ~ 1994-06-10
    IIF 63 - Nominee Secretary → ME
  • 77
    icon of address 1 Burnmoor Meadow, Finchampstead, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-09-28 ~ 2000-09-28
    IIF 121 - Secretary → ME
  • 78
    INTERTRUST (UK) LIMITED - 2024-12-09
    ATC CAPITAL MARKETS (UK) LIMITED - 2013-11-11
    INTERTRUST CAPITAL MARKETS (UK) LIMITED - 2014-05-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2021-01-23
    IIF 2 - Director → ME
  • 79
    INTERTRUST CORPORATE SERVICES LIMITED - 2024-12-09
    SFM CORPORATE SERVICES LIMITED - 2016-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2021-01-15
    IIF 333 - Secretary → ME
  • 80
    INTERTRUST DIRECTORS 1 LIMITED - 2024-12-09
    SFM DIRECTORS LIMITED - 2016-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2021-01-15
    IIF 334 - Secretary → ME
  • 81
    INTERTRUST DIRECTORS 2 LIMITED - 2024-12-09
    SFM DIRECTORS (NO.2) LIMITED - 2016-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (19 parents, 1122 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2021-01-15
    IIF 332 - Secretary → ME
  • 82
    OGIER ADMINISTRATION LIMITED - 2004-06-03
    ELIAN CORPORATE SERVICES (UK) LIMITED - 2016-12-12
    INTERTRUST CORPORATE SERVICES (UK) LIMITED - 2024-12-09
    OGIER CORPORATE SERVICES (UK) LIMITED - 2014-09-26
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2021-01-31
    IIF 3 - Director → ME
  • 83
    STRUCTURED FINANCE MANAGEMENT LIMITED - 2016-12-09
    INTERTRUST MANAGEMENT LIMITED - 2024-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2021-01-15
    IIF 335 - Secretary → ME
  • 84
    icon of address 14 The Moorings, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-09 ~ 1994-08-09
    IIF 36 - Secretary → ME
  • 85
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents, 121 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2016-12-16
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove members OE
  • 86
    D WAKEFIELD LIMITED - 1998-06-29
    icon of address 5 Penmeva View Penmeva View, Mevagissey, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,662 GBP2024-03-31
    Officer
    icon of calendar 1995-04-05 ~ 1995-04-05
    IIF 156 - Nominee Secretary → ME
  • 87
    DEEP WATER PRODUCTIONS (UK) LIMITED - 1997-05-08
    icon of address 68 Somerset Avenue, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,831 GBP2020-10-31
    Officer
    icon of calendar 1996-10-31 ~ 1996-10-31
    IIF 213 - Nominee Secretary → ME
  • 88
    icon of address Gaines House Church Hill, Kington Magna, Gillingham, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-23
    IIF 253 - Nominee Secretary → ME
  • 89
    FRESHNAME NO. 157 LIMITED - 1993-01-25
    icon of address 76 Oakham Road, Harborne, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2025-01-31
    Officer
    icon of calendar 1992-09-09 ~ 1993-01-15
    IIF 242 - Secretary → ME
  • 90
    icon of address 2 Revell Drive, Fetcham, Leatherhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,859 GBP2025-07-31
    Officer
    icon of calendar 1998-10-22 ~ 1998-10-22
    IIF 291 - Nominee Secretary → ME
  • 91
    CATS SOLUTIONS LTD - 2022-01-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    756,004 GBP2020-12-31
    Officer
    icon of calendar 1992-11-20 ~ 1992-11-20
    IIF 247 - Secretary → ME
  • 92
    FRESHNAME NO.214 LIMITED - 1997-01-28
    icon of address 150 Sheen Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    628,311 GBP2023-12-31
    Officer
    icon of calendar 1996-10-02 ~ 1997-01-13
    IIF 51 - Nominee Secretary → ME
  • 93
    DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITED - 2005-01-05
    DAVID VENUS (HEALTH & SAFETY) LIMITED - 2018-05-17
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2016-12-16
    IIF 11 - Director → ME
  • 94
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    FRESHNAME NO.381 LIMITED - 2007-09-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2016-12-16
    IIF 10 - Director → ME
  • 95
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ 2016-07-04
    IIF 328 - Secretary → ME
  • 96
    ADVENTX2 GROUP LIMITED - 2010-06-08
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    EQUINITI GROUP LIMITED - 2015-09-28
    EQUINITI GROUP PLC - 2021-12-15
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2016-07-04
    IIF 329 - Secretary → ME
  • 97
    KNIGHT UNREGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 124 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ 2016-07-04
    IIF 325 - Secretary → ME
  • 98
    FRESHNAME NO.290 LIMITED - 2001-02-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-01-04
    IIF 181 - Nominee Secretary → ME
  • 99
    SMART PREPARED LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 1999-08-19
    IIF 81 - Nominee Secretary → ME
  • 100
    RORGUE (UK) LIMITED - 1996-07-12
    icon of address 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    637,590 GBP2024-06-30
    Officer
    icon of calendar 1996-05-03 ~ 1996-05-03
    IIF 314 - Nominee Secretary → ME
  • 101
    THE SMART REPAIR COMPANY LIMITED - 2000-07-31
    FRESHNAME NO. 252 LIMITED - 1999-05-25
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-09 ~ 1999-05-20
    IIF 324 - Nominee Secretary → ME
  • 102
    icon of address 37 Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    82,636 GBP2025-03-31
    Officer
    icon of calendar 1992-03-26 ~ 1992-03-26
    IIF 245 - Secretary → ME
  • 103
    icon of address 19 Queen Street, Chipperfield, Kings Langley, Herts, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-08-21 ~ 1996-08-21
    IIF 276 - Nominee Secretary → ME
  • 104
    SPEEDY RESULTS LIMITED - 2001-02-09
    BUSINESS COMMUNICATIONS INTERNATIONAL GROUP LIMITED - 2002-06-20
    icon of address Holborn Gate, 26 Southampton Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2000-12-20
    IIF 147 - Nominee Secretary → ME
  • 105
    icon of address 7 Convent Gardens, Findon, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,591 GBP2025-06-30
    Officer
    icon of calendar 1999-02-18 ~ 1999-02-18
    IIF 298 - Nominee Secretary → ME
  • 106
    SOLPAK U K LIMITED - 2005-10-13
    TARRAN VENTURES U K LIMITED - 1998-07-10
    icon of address 3 Lawrence House Yard, Southgate Road, Wincanton, Somerset, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,516 GBP2024-03-31
    Officer
    icon of calendar 1997-05-12 ~ 1997-05-13
    IIF 300 - Secretary → ME
  • 107
    LINE OF FIRE LIMITED - 2001-03-15
    CCG BRANDING + DESIGN LIMITED - 2001-08-02
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-03-08
    IIF 266 - Nominee Secretary → ME
  • 108
    COMMERCIAL FINANCE PEOPLE LIMITED - 2012-11-15
    icon of address 14 South Way, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-02-28
    IIF 192 - Nominee Secretary → ME
  • 109
    FORTUNE PETROLEUM CORPORATION (UK) LIMITED - 2010-10-01
    icon of address Fourth Floor New Liverpool House, 15-17 Eldon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-28 ~ 1996-11-28
    IIF 97 - Nominee Secretary → ME
  • 110
    PRECIS (644) LIMITED - 1988-05-11
    BLACKLAND OIL PLC - 1993-08-09
    FORTUNE OIL PLC - 2015-05-11
    icon of address 4th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-31 ~ 1997-08-11
    IIF 193 - Nominee Secretary → ME
  • 111
    icon of address Fourth Floor New Liverpool House, 15-17 Eldon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    IIF 92 - Nominee Secretary → ME
  • 112
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1999-08-06
    IIF 52 - Secretary → ME
  • 113
    BLUE TUNE LIMITED - 1997-10-09
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,471,906 GBP2024-12-29
    Officer
    icon of calendar 1997-04-25 ~ 1997-10-01
    IIF 295 - Nominee Secretary → ME
  • 114
    THE HOUSE OF ALBERT ROUX LIMITED - 2008-01-09
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,906,338 GBP2023-08-31
    Officer
    icon of calendar 1993-04-01 ~ 1993-04-01
    IIF 241 - Secretary → ME
  • 115
    FRESHNAME NO. 80 LIMITED - 1988-11-21
    icon of address 1 Rookery House, Grove Farm, The Street, Crookham Village, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    879,696 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-01-01
    IIF 280 - Secretary → ME
  • 116
    FRESHNAME NO. 187 LIMITED - 1995-03-15
    icon of address Cudworth Corner, Cudworth Lane Newdigate, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3,516 GBP2024-09-30
    Officer
    icon of calendar 1994-12-22 ~ 1995-03-15
    IIF 283 - Nominee Secretary → ME
  • 117
    FRESHNAME NO.195 LIMITED - 1996-02-09
    icon of address Union House, 182-194 Uniton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1995-08-04 ~ 1996-01-30
    IIF 64 - Nominee Secretary → ME
  • 118
    PLEXA UK LIMITED - 2000-06-28
    icon of address Unit 8 Boundary Business Centre, Boundary Way, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1998-11-30
    IIF 207 - Nominee Secretary → ME
  • 119
    JUMBO HOME SHOPPING LIMITED - 2003-08-14
    icon of address Unit 15 Brook Lane Business Centre, Brook Lane North, Brentford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    143,413 GBP2024-09-30
    Officer
    icon of calendar 1999-10-06 ~ 1999-10-06
    IIF 310 - Nominee Secretary → ME
  • 120
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-08-14 ~ 1998-08-14
    IIF 269 - Nominee Secretary → ME
  • 121
    icon of address Central House, 124 High Street, Hampton Hill, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6,141 GBP2024-04-30
    Officer
    icon of calendar 2000-04-04 ~ 2000-04-04
    IIF 289 - Nominee Secretary → ME
  • 122
    icon of address Begbies Traynor, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2010-11-30
    IIF 48 - Secretary → ME
  • 123
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    GREENCORE NEWCO LIMITED - 2001-12-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-06 ~ 2005-02-28
    IIF 22 - Director → ME
    icon of calendar 1995-11-06 ~ 2005-02-28
    IIF 233 - Secretary → ME
  • 124
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-01 ~ 2005-02-28
    IIF 20 - Director → ME
    icon of calendar 1994-10-01 ~ 2005-02-28
    IIF 231 - Secretary → ME
  • 125
    ODLUM GROUP U.K. LIMITED - 2007-09-24
    BRANWITH LIMITED - 1990-07-19
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-21 ~ 2005-02-28
    IIF 21 - Director → ME
    icon of calendar 1995-09-21 ~ 2005-02-28
    IIF 232 - Secretary → ME
  • 126
    icon of address 178 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-24
    IIF 113 - Secretary → ME
  • 127
    FLOTECH SOLUTIONS LIMITED - 2018-02-13
    icon of address 36 High Street, Cleethorpes, North East Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334,868 GBP2019-02-28
    Officer
    icon of calendar 1996-07-09 ~ 1996-07-09
    IIF 71 - Nominee Secretary → ME
  • 128
    icon of address Unit 2 Guards Avenue, Caterham On The Hill, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    133,370 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-10-27 ~ 1999-10-27
    IIF 292 - Nominee Secretary → ME
  • 129
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    HEALTH 4 BRANDS MSC LIMITED - 2022-11-16
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 1995-11-01 ~ 1995-11-01
    IIF 309 - Secretary → ME
  • 130
    GARRISON GIBBS LIMITED - 1995-06-07
    icon of address Riches & Company, 34 Anyards Road, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    190,259 GBP2024-03-31
    Officer
    icon of calendar 1994-05-26 ~ 1994-05-26
    IIF 313 - Nominee Secretary → ME
  • 131
    icon of address Flat 4, 13 Lauriston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,768 GBP2024-06-30
    Officer
    icon of calendar 1994-06-28 ~ 1994-06-28
    IIF 274 - Nominee Secretary → ME
  • 132
    GREEN TUBE LIMITED - 2000-05-02
    icon of address Microlink House Brickfield Lane, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2000-03-28
    IIF 216 - Nominee Secretary → ME
  • 133
    icon of address Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2008-05-29
    IIF 221 - Secretary → ME
    icon of calendar 2008-05-29 ~ 2009-04-17
    IIF 240 - Secretary → ME
  • 134
    icon of address Willmotts, 12 Blacks Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    353 GBP2024-06-30
    Officer
    icon of calendar 1998-06-11 ~ 1998-06-11
    IIF 311 - Nominee Secretary → ME
  • 135
    FRESHNAME NO.244 LIMITED - 1998-10-26
    icon of address 7 Hawkhurst Gardens, Hook, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-27
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-26
    IIF 57 - Nominee Secretary → ME
  • 136
    icon of address 3 Howitts Close, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-11-30
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-18
    IIF 278 - Nominee Secretary → ME
  • 137
    icon of address 34 Racton Road, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2000-02-24 ~ 2000-02-24
    IIF 255 - Nominee Secretary → ME
  • 138
    PARADIGM TECHNOLOGY LIMITED - 2003-01-02
    RED CIRCLE LIMITED - 1998-01-09
    icon of address Station House, Midland Drive, Sutton Coldfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1997-11-07
    IIF 281 - Nominee Secretary → ME
  • 139
    icon of address Porthill House, Rokemarsh, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-03-14 ~ 2000-03-14
    IIF 317 - Nominee Secretary → ME
  • 140
    icon of address 2 Cranbrook Way, Shirley, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 1999-07-06 ~ 1999-07-06
    IIF 149 - Nominee Secretary → ME
  • 141
    FARNELL DISTRIBUTION LIMITED - 2002-03-25
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1995-02-24
    IIF 268 - Secretary → ME
  • 142
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1999-04-06
    IIF 70 - Nominee Secretary → ME
  • 143
    icon of address Foley House Ruxley Towers, Ruxley Ridge, Claygate, Esher, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-01-04
    IIF 285 - Secretary → ME
  • 144
    CARR SHEPPARDS HOLDINGS LIMITED - 1998-10-02
    CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED - 2007-12-06
    CARR SHEPPARDS CROSTHWAITE LIMITED - 1999-01-05
    BLUETRIP LIMITED - 1997-01-15
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1996-11-27
    IIF 294 - Nominee Secretary → ME
  • 145
    BCA AUTOMOTIV LIMITED - 1999-12-30
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-22 ~ 1999-09-22
    IIF 185 - Nominee Secretary → ME
  • 146
    RICHMOND PARK HOTEL LIMITED - 1996-07-02
    icon of address Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-24 ~ 1995-10-24
    IIF 270 - Nominee Secretary → ME
  • 147
    icon of address 22 Bridgewater Grange, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 1999-12-14
    IIF 158 - Nominee Secretary → ME
  • 148
    icon of address 47 Royal Swan Quarter, Leret Way, Leatherhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,702 GBP2022-04-30
    Officer
    icon of calendar 1994-04-19 ~ 1994-04-19
    IIF 117 - Nominee Secretary → ME
  • 149
    JKE PROPERTY LIMITED - 1997-09-23
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,184,666 GBP2018-03-31
    Officer
    icon of calendar 1997-07-01 ~ 1997-07-01
    IIF 140 - Nominee Secretary → ME
  • 150
    FAIRWAY CONSTRUCTION CONSULTANTS LIMITED - 2004-11-25
    icon of address 12a Mizen Way, Cobham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    365,108 GBP2024-10-31
    Officer
    icon of calendar 2000-10-19 ~ 2001-03-23
    IIF 296 - Nominee Secretary → ME
  • 151
    icon of address Studio 2, 12 Bourchier Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    170,884 GBP2024-10-31
    Officer
    icon of calendar 1995-11-02 ~ 1995-11-02
    IIF 288 - Nominee Secretary → ME
  • 152
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-08-13 ~ 1998-08-13
    IIF 321 - Nominee Secretary → ME
  • 153
    icon of address 70 Kimberley Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2021-12-31
    Officer
    icon of calendar 1994-07-13 ~ 1994-07-13
    IIF 43 - Secretary → ME
  • 154
    icon of address 12 Tumblewood Road, Banstead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1994-05-23
    IIF 109 - Nominee Secretary → ME
  • 155
    KNIGHTSBRIDGE SECRETARIES LIMITED - 2007-04-10
    HIGHER HEIGHTS LIMITED - 1999-06-28
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,644,332 GBP2024-06-30
    Officer
    icon of calendar 1999-04-16 ~ 2000-04-15
    IIF 284 - Nominee Secretary → ME
  • 156
    KELSO PLACE ASSET MANAGEMENT LIMITED - 2007-11-05
    icon of address 63 Ridgway Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -532 GBP2024-03-31
    Officer
    icon of calendar 2000-04-07 ~ 2000-04-07
    IIF 306 - Secretary → ME
  • 157
    icon of address 26-32 Spitfire Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1995-11-30
    IIF 315 - Nominee Secretary → ME
  • 158
    LAXEY CAPITAL LIMITED - 2000-11-02
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-10
    IIF 287 - Nominee Secretary → ME
  • 159
    CHARDON D'OR LIMITED - 2000-05-04
    icon of address C/o Interpath Limited, 5th Floor 130 St Vincent Street, Glasgow
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    374,315 GBP2021-03-31
    Officer
    icon of calendar 1999-10-20 ~ 1999-10-20
    IIF 259 - Nominee Secretary → ME
  • 160
    FRESHNAME NO.228 LIMITED - 1997-11-13
    icon of address 12 Bramble Rise, Cobham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1997-11-13
    IIF 275 - Nominee Secretary → ME
  • 161
    LIDCO GROUP PLC - 2021-04-09
    M TECK LIMITED - 2001-05-29
    MONITORING TECHNOLOGY LTD. - 2001-03-12
    icon of address Unit D4 Tottenham Commercial Park, Leeside Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ 2016-12-16
    IIF 327 - Secretary → ME
  • 162
    FRESHNAME NO. 230 LIMITED - 1997-12-23
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1997-12-23
    IIF 217 - Nominee Secretary → ME
  • 163
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,458 GBP2019-12-31
    Officer
    icon of calendar 1999-11-24 ~ 1999-11-24
    IIF 188 - Nominee Secretary → ME
  • 164
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-16 ~ 1998-09-16
    IIF 59 - Nominee Secretary → ME
  • 165
    FRESHNAME NO. 273 LIMITED - 2000-05-26
    LMS CAPITAL LIMITED - 2007-03-13
    icon of address 3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ 2000-04-01
    IIF 312 - Secretary → ME
  • 166
    CLEARWATER ESTATES (KINGSTON) LIMITED - 2001-06-18
    icon of address 25 Savile Row, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2000-01-20
    IIF 115 - Nominee Secretary → ME
  • 167
    KEYCLUB LOCAL4YOU LIMITED - 2004-07-21
    KEYCLUB LIMITED - 2004-04-15
    icon of address Kenton House, Oxford Street, Moreton In Marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,855 GBP2022-03-31
    Officer
    icon of calendar 1997-04-22 ~ 1997-04-22
    IIF 139 - Nominee Secretary → ME
  • 168
    icon of address Lombard House, 12/17 Upper Bridge Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1995-01-17
    IIF 166 - Nominee Secretary → ME
  • 169
    icon of address Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,314 GBP2024-06-30
    Officer
    icon of calendar 2000-10-23 ~ 2000-10-23
    IIF 62 - Secretary → ME
  • 170
    icon of address The Nurseries, Billingbear Park, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,872 GBP2023-05-31
    Officer
    icon of calendar 2000-05-08 ~ 2000-05-08
    IIF 307 - Nominee Secretary → ME
  • 171
    CHRISTOPHER WELLS & CO LIMITED - 2019-02-26
    icon of address Unit 3 Birtley Courtyard, Bramley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -445,609 GBP2024-04-30
    Officer
    icon of calendar 1995-03-17 ~ 1995-03-17
    IIF 293 - Nominee Secretary → ME
  • 172
    HIGH PROGRESSION LIMITED - 2001-03-28
    NICKY EDMUNDS ASSOCIATES LIMITED - 2017-04-04
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2000-04-10 ~ 2000-04-10
    IIF 261 - Nominee Secretary → ME
  • 173
    LPH GROUP PLC - 2007-02-02
    SELADOR INVESTMENTS PLC - 1996-02-20
    icon of address Gyrn Business Centre Gyrn Castle, Llanasa, Holywell, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2024-12-31
    Officer
    icon of calendar 1995-12-19 ~ 1995-12-29
    IIF 282 - Secretary → ME
  • 174
    FRESHNAME NO.287 LIMITED - 2000-10-30
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2000-09-07
    IIF 133 - Nominee Secretary → ME
  • 175
    LUMINAR PROPERTIES LIMITED - 2008-02-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-08
    IIF 125 - Nominee Secretary → ME
  • 176
    LUMINET NETWORKS PLC - 2018-03-27
    URBAN WIMAX NETWORKS LIMITED - 2006-01-10
    URBAN WIMAX NETWORKS PLC - 2018-03-27
    icon of address Northstar, 135-141, Oldham Street, Manchester, England
    Active Corporate (8 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    4,244,971 GBP2024-06-30
    Officer
    icon of calendar 2006-02-27 ~ 2015-11-01
    IIF 227 - Secretary → ME
  • 177
    URBAN WIMAX LIMITED - 2018-03-12
    HAMSARD 2841 LIMITED - 2005-10-07
    icon of address Northstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -4,173,358 GBP2024-06-30
    Officer
    icon of calendar 2006-02-27 ~ 2015-11-01
    IIF 228 - Secretary → ME
  • 178
    icon of address Oriel House, 2 8 Oriel Road, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-16 ~ 1997-05-16
    IIF 191 - Secretary → ME
  • 179
    WALDON TELECOM LIMITED - 2025-04-01
    WALDON DEVELOPMENTS LIMITED - 2000-10-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,051,420 GBP2020-12-31
    Officer
    icon of calendar 1998-10-19 ~ 1998-10-19
    IIF 126 - Nominee Secretary → ME
  • 180
    ASB BARNETT KINNINGS PLC - 1992-01-06
    PRIME PEOPLE PLC - 2022-02-25
    ASB GROUP PLC - 1992-06-09
    LAWRENCE BARNETT & PARTNERS LIMITED - 1984-02-09
    ASB RECRUITMENT LIMITED - 1988-04-22
    PRIME PEOPLE LIMITED - 2024-04-06
    icon of address 50 Great Marlborough Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-09-15 ~ 2000-07-31
    IIF 319 - Secretary → ME
  • 181
    icon of address Beehive Cottage Swan Green, Emery Down, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,153,053 GBP2025-03-31
    Officer
    icon of calendar 1998-10-19 ~ 1998-10-19
    IIF 302 - Nominee Secretary → ME
  • 182
    icon of address 25 Chertsey Road ( First Floor0, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2021-12-31
    Officer
    icon of calendar 2000-10-18 ~ 2000-10-18
    IIF 87 - Nominee Secretary → ME
  • 183
    ASK ARCHITECTS LIMITED - 2002-02-18
    icon of address Station House, 38 Crouch Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,567 GBP2024-09-30
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    IIF 301 - Nominee Secretary → ME
  • 184
    icon of address 112 112 Inwen Court, Grinstead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-11
    IIF 99 - Nominee Secretary → ME
    icon of calendar 1997-06-11 ~ 1997-06-11
    IIF 80 - Secretary → ME
  • 185
    icon of address Russells Yalding House, 152-156 Great Portland Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-11-13 ~ 1997-11-13
    IIF 264 - Nominee Secretary → ME
  • 186
    FRESHNAME NO. 262 LIMITED - 2000-01-12
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,753,351 GBP2019-07-31
    Officer
    icon of calendar 1999-07-01 ~ 1999-11-05
    IIF 204 - Nominee Secretary → ME
  • 187
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-01-22
    IIF 5 - Director → ME
  • 188
    CLARKE & SPEARS LIMITED - 1999-12-30
    FRESHNAME NO. 154 LIMITED - 1992-09-09
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-28 ~ 1992-08-19
    IIF 29 - Secretary → ME
  • 189
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,717 GBP2019-12-31
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-11
    IIF 153 - Nominee Secretary → ME
  • 190
    BROOMCO (862) LIMITED - 1995-02-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 25 - Director → ME
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 234 - Secretary → ME
  • 191
    NSC TECHNOLOGY GROUP PLC - 2000-11-21
    icon of address Room 1.06 First Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-15 ~ 2000-11-22
    IIF 16 - Director → ME
    icon of calendar 2000-11-15 ~ 2000-11-22
    IIF 262 - Nominee Secretary → ME
  • 192
    icon of address Suite 501 International House, 223 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-10-20 ~ 2002-05-10
    IIF 95 - Secretary → ME
  • 193
    OFFER GROUP HOLDINGS LIMITED - 2015-09-07
    FRESHNAME NO. 285 LIMITED - 2000-09-28
    icon of address Outer Barge, 1 Panther Quay Old Bridge Street, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,045,276 GBP2025-03-31
    Officer
    icon of calendar 2000-06-06 ~ 2000-06-06
    IIF 286 - Nominee Secretary → ME
  • 194
    SHIPSHAPE SHOP LIMITED - 1999-06-10
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    116 GBP2024-10-31
    Officer
    icon of calendar 1991-10-09 ~ 1991-10-09
    IIF 246 - Secretary → ME
  • 195
    icon of address Lombard House, 12/17 Upper Bridge Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-23
    IIF 104 - Nominee Secretary → ME
  • 196
    ON TRACK RECRUITMENT AND TRAINING LIMITED - 2022-09-01
    TELMARK CRYOPUMPS LIMITED - 2000-03-24
    icon of address 55 Havelock Road, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    333,841 GBP2024-10-31
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-17
    IIF 258 - Nominee Secretary → ME
  • 197
    FRESHNAME NO. 235 LIMITED - 1998-04-02
    icon of address Unit 13 Old Timber Yard, Groombridge Lane, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,651 GBP2024-03-31
    Officer
    icon of calendar 1998-01-22 ~ 1998-04-02
    IIF 305 - Nominee Secretary → ME
  • 198
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,116,069 GBP2024-10-31
    Officer
    icon of calendar 1999-08-06 ~ 1999-08-06
    IIF 303 - Nominee Secretary → ME
  • 199
    icon of address 54 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-24 ~ 2000-03-24
    IIF 182 - Secretary → ME
  • 200
    icon of address 338 Hook Road, Chessington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    icon of calendar 2000-10-09 ~ 2000-10-09
    IIF 279 - Secretary → ME
  • 201
    icon of address 3 Barn Hill Mews, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,118 GBP2025-03-31
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    IIF 254 - Nominee Secretary → ME
  • 202
    HERTFORD FINANCIAL GROUP PLC - 2007-11-14
    HERTFORD INTERNATIONAL GROUP PLC - 2010-06-22
    icon of address C/o Rsm Restructuring Advisory, 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2009-03-25
    IIF 223 - Secretary → ME
  • 203
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,400 GBP2024-06-30
    Officer
    icon of calendar 1995-12-08 ~ 1995-12-08
    IIF 323 - Nominee Secretary → ME
  • 204
    ROUND UP LIMITED - 1997-05-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-04 ~ 1998-02-12
    IIF 105 - Secretary → ME
  • 205
    FLAT TOP LIMITED - 1999-07-06
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2022-06-30
    Officer
    icon of calendar 1999-04-16 ~ 2000-04-15
    IIF 297 - Nominee Secretary → ME
  • 206
    icon of address 5 Penates Littleworth Common Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,443 GBP2024-04-30
    Officer
    icon of calendar 1991-04-05 ~ 1991-04-09
    IIF 244 - Secretary → ME
  • 207
    MAIA CAPITAL MANAGEMENT LIMITED - 1999-09-01
    LSH ASSET MANAGEMENT LIMITED - 1999-08-06
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 1999-08-05
    IIF 210 - Secretary → ME
  • 208
    icon of address 7 Hurstmere Close, Grayshott, Hindhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,023 GBP2024-03-31
    Officer
    icon of calendar 1998-09-02 ~ 1998-09-02
    IIF 299 - Secretary → ME
  • 209
    LEGISLATOR 1311 LIMITED - 1997-05-08
    PLEXUS-UWG HOLDINGS LIMITED - 1999-06-09
    PLEXUS HOLDINGS LIMITED - 2005-11-25
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-30 ~ 2016-12-16
    IIF 326 - Secretary → ME
  • 210
    LEDGE THIRTEEN LIMITED - 1990-01-17
    PLEXUS PIPE PRODUCTS (U.K.) LIMITED - 1993-02-11
    PLEXUS PRODUCTS INTERNATIONAL LIMITED - 1997-07-02
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-30 ~ 2016-03-14
    IIF 331 - Secretary → ME
  • 211
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    80,715 GBP2024-10-31
    Officer
    icon of calendar 1995-03-23 ~ 1995-07-10
    IIF 257 - Nominee Secretary → ME
  • 212
    QUICK FLOW LIMITED - 1998-01-14
    icon of address C/o Mackenzie Field, Hyde House The Hyde, Edgeware Road London
    Active Corporate (1 parent)
    Equity (Company account)
    -60,612 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ 1998-01-14
    IIF 304 - Nominee Secretary → ME
  • 213
    ELIZA PG LIMITED - 1995-12-06
    ELIZA P-G LIMITED - 1992-03-26
    icon of address North Lodge Slaugham Park, Handcross, Haywards Heath, England
    Active Corporate (6 parents)
    Equity (Company account)
    92,867,428 GBP2024-06-30
    Officer
    icon of calendar 1992-03-02 ~ 1992-03-20
    IIF 243 - Secretary → ME
  • 214
    RAPID ACTION PACKAGING LIMITED - 2021-05-27
    TELSTAR INTERACTIVE RIGHTS LIMITED - 1997-04-23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-22 ~ 1996-04-23
    IIF 316 - Nominee Secretary → ME
  • 215
    FRESHNAME 97 LIMITED - 1989-06-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-02
    IIF 40 - Secretary → ME
    icon of calendar ~ 1997-01-01
    IIF 238 - Secretary → ME
    icon of calendar 1997-02-04 ~ 1998-02-12
    IIF 237 - Secretary → ME
  • 216
    icon of address 65 Dilly Lane, Barton On Sea, New Milton, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,347 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 1996-11-07 ~ 1996-11-07
    IIF 320 - Nominee Secretary → ME
  • 217
    PSIMEI PHARMACEUTICALS PLC - 2013-10-01
    icon of address 12 Chantry Quarry, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,189,616 GBP2024-01-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-02-01
    IIF 17 - Director → ME
    icon of calendar 2001-01-30 ~ 2014-07-01
    IIF 250 - Secretary → ME
  • 218
    LOCAL4YOU LIMITED - 2003-12-10
    FRESHNAME NO.270 LIMITED - 2000-07-17
    icon of address 15 Oaken Drive, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,238 GBP2018-07-31
    Officer
    icon of calendar 2000-02-03 ~ 2000-03-24
    IIF 146 - Nominee Secretary → ME
  • 219
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    80 GBP2024-08-31
    Officer
    icon of calendar 1995-08-29 ~ 1995-08-29
    IIF 252 - Nominee Secretary → ME
  • 220
    CALL PRINT 14 LIMITED - 2006-07-12
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    IIF 150 - Nominee Secretary → ME
  • 221
    CALL PRINT 7 LIMITED - 2010-02-12
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-12-04 ~ 1997-04-30
    IIF 322 - Nominee Secretary → ME
  • 222
    icon of address 28 Church Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-07-25 ~ 2000-07-25
    IIF 290 - Secretary → ME
  • 223
    GENE MEDIX PLC - 2000-10-16
    GENEMEDIX PLC - 2008-10-13
    RELIANCE GENEMEDIX PLC - 2012-11-19
    icon of address 8th Floor 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1999-04-08
    IIF 19 - Director → ME
    icon of calendar 1997-11-18 ~ 2001-02-13
    IIF 101 - Nominee Secretary → ME
  • 224
    GO FAR LIMITED - 2000-09-20
    FRESHNAME NO.264 LIMITED - 2000-02-15
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-01-26
    IIF 128 - Nominee Secretary → ME
  • 225
    icon of address 94-102 High Street, Hampton Hill, Hampton, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    459,591 GBP2025-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2001-01-12
    IIF 263 - Nominee Secretary → ME
  • 226
    icon of address 6/8 Ringstead Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 1995-06-16 ~ 1995-06-16
    IIF 308 - Nominee Secretary → ME
  • 227
    FRESHNAME NO. 168 LIMITED - 1994-01-01
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,388 GBP2024-12-31
    Officer
    icon of calendar 1993-10-18 ~ 1993-12-01
    IIF 265 - Nominee Secretary → ME
  • 228
    FRESHNAME NO. 167 LIMITED - 1994-01-01
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,556,755 GBP2024-12-31
    Officer
    icon of calendar 1993-10-18 ~ 1993-12-01
    IIF 318 - Nominee Secretary → ME
  • 229
    FRESHNAME NO. 166 LIMITED - 1994-01-01
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -97,320 GBP2024-12-31
    Officer
    icon of calendar 1993-09-24 ~ 1993-12-01
    IIF 273 - Nominee Secretary → ME
  • 230
    icon of address 21 Mount Grove, Edgware, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,330 GBP2024-11-30
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 251 - Nominee Secretary → ME
  • 231
    NORDALE COUNTRY FOODS LIMITED - 1993-09-21
    NORDALE FOODS LIMITED - 1998-12-09
    THE ORIGINAL YORKSHIRE PUDDING COMPANY LIMITED - 1992-06-02
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 23 - Director → ME
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 235 - Secretary → ME
  • 232
    icon of address 21 Mount Grove, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -11,849 GBP2024-11-30
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 260 - Nominee Secretary → ME
  • 233
    icon of address 537 Wandsworth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 1999-10-15 ~ 1999-10-15
    IIF 130 - Nominee Secretary → ME
  • 234
    icon of address 4th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-21 ~ 1999-05-21
    IIF 110 - Nominee Secretary → ME
  • 235
    TRANSPORT SECURITY SYSTEMS LIMITED - 1998-04-16
    icon of address Taxassist Accountants, 205 Lavender Hill, London, United Kingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 1994-11-07 ~ 1994-11-07
    IIF 272 - Nominee Secretary → ME
  • 236
    FRESHNAME NO. 160 LIMITED - 1993-08-01
    icon of address 2 Drove Road, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,991 GBP2020-07-31
    Officer
    icon of calendar 1993-02-16 ~ 1993-07-07
    IIF 27 - Secretary → ME
  • 237
    icon of address As From 17 November 2014, 71-75 Shelton Street Shelton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 1998-04-02 ~ 1998-04-02
    IIF 127 - Nominee Secretary → ME
  • 238
    GOODFELLOW & WALSH LIMITED - 2001-05-11
    WALSH KEANE LIMITED - 2006-12-28
    icon of address 35 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -775 GBP2020-04-30
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-11
    IIF 189 - Nominee Secretary → ME
  • 239
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,705 GBP2024-06-30
    Officer
    icon of calendar 2000-06-15 ~ 2000-06-15
    IIF 277 - Nominee Secretary → ME
  • 240
    SCHOULZ & FRIENDS LONDON LIMITED - 1997-09-25
    icon of address 27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-03 ~ 1997-09-10
    IIF 82 - Nominee Secretary → ME
  • 241
    SCOTT TOMLIN DEVELOPMENTS LIMITED - 2004-04-19
    UNITEK FX LIMITED - 2001-02-07
    LANTRADE DEVELOPMENTS LIMITED - 2003-11-25
    icon of address Lantrade House, Oxford Road Tatling End, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,756 GBP2018-05-31
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-23
    IIF 132 - Nominee Secretary → ME
  • 242
    icon of address Ground Floor G/f, Warple Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1998-08-10 ~ 1998-08-10
    IIF 267 - Nominee Secretary → ME
  • 243
    icon of address The Rayleigh Club, Hullbridge Road, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,068 GBP2023-06-30
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-15
    IIF 256 - Nominee Secretary → ME
  • 244
    FRESHNAME NO.193 LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1995-11-07
    IIF 165 - Nominee Secretary → ME
  • 245
    LONDON CENTRE FOR FASHION STUDIES LIMITED - 2008-10-27
    icon of address 65 Morden Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-25 ~ 1991-07-25
    IIF 41 - Secretary → ME
  • 246
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,182 GBP2024-11-30
    Officer
    icon of calendar 1998-11-23 ~ 1999-08-27
    IIF 271 - Nominee Secretary → ME
  • 247
    FRESHNAME NO.205 LIMITED - 1996-08-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2016-12-16
    IIF 8 - Director → ME
    icon of calendar 1996-04-01 ~ 1996-04-01
    IIF 218 - Nominee Secretary → ME
  • 248
    SCALEBEECH LIMITED - 1982-10-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 126 offsprings)
    Officer
    icon of calendar ~ 2016-12-16
    IIF 9 - Director → ME
    icon of calendar ~ 2001-06-01
    IIF 209 - Secretary → ME
  • 249
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 1999-08-19
    IIF 143 - Nominee Secretary → ME
  • 250
    SMI LIMITED - 2000-03-17
    S M I LIMITED - 1996-09-02
    icon of address Ground Floor, India House, Curlew Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,668 GBP2024-12-31
    Officer
    icon of calendar 2001-06-12 ~ 2005-08-31
    IIF 224 - Secretary → ME
  • 251
    SMI GROUP LIMITED - 2014-10-24
    SMI MILSATCOM LIMITED - 2015-01-13
    SMI (GROUP) LIMITED - 2016-12-02
    icon of address Ground Floor, India House, Curlew Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,375,210 GBP2024-12-31
    Officer
    icon of calendar 2001-06-12 ~ 2005-08-31
    IIF 225 - Secretary → ME
  • 252
    J M S RELATIONSHIP MANAGEMENT LIMITED - 1999-03-26
    SMITHS I R LIMITED - 2001-06-07
    SMITH RELATIONS LIMITED - 2002-12-11
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-24
    IIF 208 - Nominee Secretary → ME
  • 253
    icon of address Southern Valley Golf Club, Thong Lane, Gravesend, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 1999-03-22 ~ 1999-03-22
    IIF 160 - Nominee Secretary → ME
  • 254
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2000-10-24
    IIF 173 - Nominee Secretary → ME
  • 255
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    SPEYMILL GROUP PLC - 2007-11-14
    WIGMORE ESTATES PLC - 2000-07-28
    SPEYMILL 2007 LIMITED - 2008-06-20
    THE WIGMORE GROUP PLC - 2005-07-29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-25 ~ 2008-04-06
    IIF 220 - Secretary → ME
  • 256
    SQUARE MILE CAPITAL INVESTMENTS PLC - 2016-04-08
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,772 GBP2024-09-30
    Officer
    icon of calendar 2006-03-22 ~ 2011-09-01
    IIF 229 - Secretary → ME
  • 257
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent, 48 offsprings)
    Officer
    icon of calendar ~ 2017-02-17
    IIF 6 - Director → ME
    icon of calendar ~ 2017-02-14
    IIF 226 - Secretary → ME
  • 258
    icon of address 20 Fulham Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-18 ~ 1996-06-18
    IIF 170 - Nominee Secretary → ME
  • 259
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ 1999-09-23
    IIF 205 - Nominee Secretary → ME
  • 260
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 1999-06-09
    IIF 161 - Secretary → ME
  • 261
    ESPERIA CAPITAL MANAGEMENT LIMITED - 2003-12-18
    MAROLDA MANAGEMENT LIMITED - 1999-03-11
    TARCHON CAPITAL MANAGEMENT LIMITED - 2006-01-06
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-16 ~ 1998-12-16
    IIF 200 - Nominee Secretary → ME
  • 262
    icon of address 32 George V Avenue, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2017-03-31
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-25
    IIF 37 - Secretary → ME
  • 263
    TAXATION AND TRUST SOLUTIONS LIMITED - 2004-02-18
    PROFESSIONAL PRACTICE FUNDING LIMITED - 2003-12-22
    icon of address Market Square House, Market Square, Westerham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    753,809 GBP2024-03-30
    Officer
    icon of calendar 1992-09-24 ~ 1992-09-24
    IIF 38 - Secretary → ME
  • 264
    icon of address Saxonbury House High Street, Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,281 GBP2023-09-30
    Officer
    icon of calendar 1995-08-23 ~ 1995-08-23
    IIF 118 - Nominee Secretary → ME
  • 265
    GLASSTACK LIMITED - 1995-10-06
    icon of address Sunrise House, Hulley Road, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-09-30
    IIF 167 - Nominee Secretary → ME
  • 266
    FRESHNAME NO. 184 LIMITED - 1994-12-21
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    67 GBP2025-01-31
    Officer
    icon of calendar 1994-10-31 ~ 1994-12-21
    IIF 114 - Nominee Secretary → ME
  • 267
    icon of address 113-115 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1999-10-27 ~ 1999-10-27
    IIF 179 - Secretary → ME
  • 268
    THE BRIARS PARTNERSHIP LIMITED - 2000-07-05
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (6 parents, 36 offsprings)
    Equity (Company account)
    702,145 GBP2023-12-31
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    IIF 84 - Nominee Secretary → ME
  • 269
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    130 GBP2025-01-31
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-05
    IIF 123 - Nominee Secretary → ME
  • 270
    THE VIRTUAL CONSULTANCY LIMITED - 2004-04-08
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-20 ~ 1996-02-20
    IIF 86 - Nominee Secretary → ME
  • 271
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,948 GBP2024-03-31
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-05
    IIF 148 - Nominee Secretary → ME
  • 272
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 24 - Director → ME
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 236 - Secretary → ME
  • 273
    icon of address 188 Sheen Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-03 ~ 1997-08-29
    IIF 14 - Director → ME
    icon of calendar 1997-04-03 ~ 1997-08-29
    IIF 124 - Nominee Secretary → ME
  • 274
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    50,100 GBP2024-12-31
    Officer
    icon of calendar 1995-11-30 ~ 1995-11-30
    IIF 100 - Nominee Secretary → ME
  • 275
    icon of address 13 Hanover Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-12-15 ~ 2000-12-15
    IIF 89 - Nominee Secretary → ME
  • 276
    icon of address Norfolk House, The Street, Earl Soham, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-03
    IIF 102 - Nominee Secretary → ME
  • 277
    TIPTOP LIMITED - 2007-06-13
    icon of address Thornfield House Brook Lane, Moreton Morrell, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,967 GBP2024-12-31
    Officer
    icon of calendar 1997-12-15 ~ 1999-08-24
    IIF 174 - Nominee Secretary → ME
  • 278
    PRIMARY FUNCTION LIMITED - 2002-12-17
    icon of address Crosstrees, Broom Heath, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,216 GBP2016-03-31
    Officer
    icon of calendar 2002-12-16 ~ 2011-10-01
    IIF 47 - Secretary → ME
  • 279
    icon of address Units 1 & 2 Field View, Baynards Green, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,082 GBP2024-12-31
    Officer
    icon of calendar 1999-09-13 ~ 1999-09-13
    IIF 157 - Nominee Secretary → ME
  • 280
    NIMBLECROWN LIMITED - 1984-06-06
    TMS COMPUTER AUTHORS LIMITED - 1996-08-08
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-18 ~ 1999-04-06
    IIF 214 - Nominee Secretary → ME
  • 281
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-16
    IIF 83 - Nominee Secretary → ME
  • 282
    FRESHNAME NO.211 LIMITED - 1996-10-16
    icon of address First Floor 1 Park Court, Pyrford Road, West Byfleet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1996-10-16
    IIF 203 - Nominee Secretary → ME
  • 283
    ARMSTRONG ACADEMY LIMITED - 2000-03-16
    ARMSTRONG MULTIMEDIA ARTS ACADEMY LIMITED - 2013-05-10
    icon of address 18 Redsells Close, Downswood, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1994-01-18 ~ 1994-01-18
    IIF 172 - Nominee Secretary → ME
  • 284
    icon of address 10-12 High Street, Barnes London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-02-26
    IIF 120 - Nominee Secretary → ME
  • 285
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,519 GBP2020-09-30
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    IIF 53 - Nominee Secretary → ME
  • 286
    icon of address C/o David Mitchell & Co, Number 4, The Pound, Cholsey, Wallingford, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -425 GBP2023-10-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-10-25
    IIF 129 - Nominee Secretary → ME
  • 287
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-20 ~ 1995-03-20
    IIF 219 - Nominee Secretary → ME
  • 288
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,671 GBP2024-02-28
    Officer
    icon of calendar 1995-09-04 ~ 1995-09-04
    IIF 111 - Nominee Secretary → ME
  • 289
    VALUE RETAIL CONSTRUCTION LIMITED - 2007-03-28
    NEW COMBINATION LIMITED - 2006-11-17
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-27
    IIF 197 - Nominee Secretary → ME
  • 290
    icon of address Ground Floor G-f, 34 Warple Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    102,402 GBP2023-12-31
    Officer
    icon of calendar 1998-08-10 ~ 1998-08-10
    IIF 78 - Nominee Secretary → ME
  • 291
    icon of address Estate Office, Virginia Park, Christchurch Road, Virginia Water, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-21 ~ 2001-10-18
    IIF 85 - Nominee Secretary → ME
  • 292
    icon of address Life Without Limits Centre, 10 Lower Thames Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-03-19 ~ 1999-03-19
    IIF 134 - Nominee Secretary → ME
  • 293
    VISION DIARY LIMITED - 1997-07-08
    TIMES RIGHT LIMITED - 1995-01-13
    icon of address 59 Victoria Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-09 ~ 1992-12-31
    IIF 26 - Secretary → ME
  • 294
    icon of address Unit 12 Northfields Prospect, Putney Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -990 GBP2021-03-31
    Officer
    icon of calendar 1992-02-20 ~ 1992-02-24
    IIF 44 - Secretary → ME
  • 295
    icon of address Waldon House, Ridgway, Pyrford, Woking Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,893,046 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-03
    IIF 119 - Nominee Secretary → ME
  • 296
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-04-24
    IIF 131 - Nominee Secretary → ME
  • 297
    icon of address 69 Victoria Road, Surbiton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    647,145 GBP2024-08-31
    Officer
    icon of calendar 1992-09-17 ~ 1992-09-17
    IIF 35 - Secretary → ME
  • 298
    icon of address Management Suite, Bicester Village 50 Pingle Drive, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1996-05-16
    IIF 94 - Nominee Secretary → ME
  • 299
    icon of address 1 Waterford Close, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 1996-12-06 ~ 1996-12-06
    IIF 72 - Nominee Secretary → ME
  • 300
    WEYSIDE MEWS MANAGEMENT COMPANY LIMITED - 1997-12-29
    icon of address 269 Farnborough Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    icon of calendar 1997-12-04 ~ 1997-12-04
    IIF 141 - Nominee Secretary → ME
  • 301
    WILINK
    - now
    WILINK.COM PLC - 2002-05-24
    WILINK PLC - 2006-11-02
    KNUTSFORD GROUP PLC - 2000-07-14
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2001-07-17
    IIF 201 - Secretary → ME
  • 302
    COOKSO LIMITED - 1980-12-31
    icon of address Brand House, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2002-09-20
    IIF 18 - Director → ME
    icon of calendar 2000-04-05 ~ 2002-09-20
    IIF 230 - Secretary → ME
  • 303
    icon of address Universal Buildings, Green, Lane, Hounslow, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-25 ~ 1997-02-25
    IIF 54 - Secretary → ME
  • 304
    WOODSTOCK MANAGEMENT COMPANY LIMITED - 2009-11-04
    icon of address Woodstock Residents Association Ltd, 42 Oxford Street, Woodstock, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 1995-04-07 ~ 1995-04-07
    IIF 30 - Secretary → ME
  • 305
    icon of address The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-15
    IIF 77 - Nominee Secretary → ME
  • 306
    OPEN MINDS CREATIVITY LIMITED - 2011-01-12
    OPEN MINDS STRATEGY & CREATIVITY LIMITED - 1999-12-21
    icon of address 5 & 7 Stert Street Stert Street, Abingdon On Thames, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    401,693 GBP2024-04-30
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-07
    IIF 145 - Nominee Secretary → ME
  • 307
    MEDIPLEX INTERNATIONAL LIMITED - 2002-01-09
    icon of address Unit 4 Gresham Industrial Estate, Eastern Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2000-11-21
    IIF 90 - Nominee 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 12 November 2025 and licensed under the Open Government Licence v3.0.