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

Smith, Charles Geoffrey Gregory

    Related profiles found in government register
  • Smith, Charles Geoffrey Gregory
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

      IIF 1 IIF 2 IIF 3
  • Smith, Charles Geoffrey Gregory
    British chartered accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Charles Geoffrey Gregory
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2 Building R1010, Cody Technology Park, Ively Road, Farnborough, GU14 0LX, England

      IIF 21
    • icon of address 37, Great Percy Street, London, WC1X 9RD, England

      IIF 22
  • Smith, Charles Geoffrey Gregory
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

      IIF 23
    • icon of address 37a, Great Percy Street, London, WC1X 9RD, United Kingdom

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Smith, Charles Geoffrey Gregory
    British finance director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 37a Great Percy Street, London, WA1X 9RD

      IIF 26
  • Mr Charles Geoffrey Gregory Smith
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Great Percy Street, London, WC1X 9RD

      IIF 27
    • icon of address 37a, Great Percy Street, London, WC1X 9RD, England

      IIF 28
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Smith, Charles Geoffrey Gregory
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Mary At Hill, London, EC3R 8EE

      IIF 30
    • icon of address Moor End, Silkstone Common, Barnsley, South Yorkshire, S75 4RA

      IIF 31
  • Smith, Charles Geoffrey Gregory
    British chartered accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor End, Silkstone Common, Barnsley, South Yorkshire, S75 4RA, United Kingdom

      IIF 32
  • Smith, Charles Geoffrey Gregory
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor End, Moor End Lane, Silkstone Common, Barnsley, South Yorkshire, S75 4RA, England

      IIF 33
  • Smith, Charles Geoffrey Gregory
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Albany Court, Albany Park, Camberley, Surrey, GU16 7QR, England

      IIF 34 IIF 35
    • icon of address 37a, Great Percy Street, London, WC1X 9RD, England

      IIF 36 IIF 37
  • Smith, Charles Geoffrey Gregory
    British none born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor End, Silkstone Common, Barnsley, South Yorkshire, S75 4RA, United Kingdom

      IIF 38 IIF 39
  • Smith, Charles Geoffrey Gregory
    British

    Registered addresses and corresponding companies
  • Smith, Charles Geoffrey Gregory
    British accountant

    Registered addresses and corresponding companies
    • icon of address C/o Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

      IIF 51
  • Smith, Charles Geoffrey Gregory
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address C/o Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

      IIF 52 IIF 53
  • Smith, Charles Geoffrey Gregory
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

      IIF 54
    • icon of address Moor End, Moor End Lane, Silkstone Common, Barnsley, South Yorkshire, S75 4RA, England

      IIF 55
    • icon of address 37, Great Percy Street, London, WC1X 9RD, England

      IIF 56
  • Smith, Charles Geoffrey Gregory
    British finance director

    Registered addresses and corresponding companies
    • icon of address 37a Great Percy Street, London, WA1X 9RD

      IIF 57
  • Smith, Geoffrey
    British engineering consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Melton Lane, Sutton Bonington, Loughborough, LE12 5RQ, England

      IIF 58
  • Smith, Charles Geoffrey Gregory

    Registered addresses and corresponding companies
    • icon of address 2, Albany Court, Albany Park, Camberley, Surrey, GU16 7PL, England

      IIF 59
    • icon of address 37, Great Percy Street, London, WC1X 9RD, England

      IIF 60
    • icon of address 37a, Great Percy Street, London, WC1X 9RD, England

      IIF 61
    • icon of address 37a, Great Percy Street, London, WC1X 9RD, United Kingdom

      IIF 62
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 63 IIF 64
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 65
  • Smith, Geoffrey
    British dispenser born in July 1954

    Registered addresses and corresponding companies
  • Smith, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 37, Great Percy Street, London, WC1X 9RD, United Kingdom

      IIF 69
    • icon of address 37a Great Percy Street, Great Percy Street, London, WC1X 9RD, England

      IIF 70
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 37a Great Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,055 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 61 - Secretary → ME
  • 2
    icon of address 37a Great Percy Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    203,352 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37a Great Percy Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    ONLINE SOFTWARE HOLDINGS LIMITED - 2020-07-15
    icon of address A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 37a Great Percy Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    325,561 GBP2020-06-30
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 80 Melton Lane, Sutton Bonington, Loughborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,750 GBP2015-10-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2001-01-16 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    LAAFZ LIMITED - 2019-03-27
    icon of address 37a Great Percy Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    484 GBP2025-04-30
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 62 - Secretary → ME
  • 9
    MDC LEARNING SYSTEMS LIMITED - 2009-06-01
    icon of address Links House, Links Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    467,947 GBP2020-07-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-11-30 ~ dissolved
    IIF 70 - Secretary → ME
  • 10
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,291,578 GBP2020-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-10-24 ~ dissolved
    IIF 64 - Secretary → ME
  • 11
    CYBERBEAM LIMITED - 2004-06-30
    icon of address A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2002-06-13 ~ dissolved
    IIF 55 - Secretary → ME
  • 12
    icon of address 2 Albany Court, Albany Park, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 35 - Director → ME
  • 13
    POINTON YORK GROUP PLC - 1994-10-11
    POINTON YORK (HOLDINGS) LIMITED - 1981-12-31
    icon of address Bm Advisory Llp, 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 14
    POINTON YORK VOS LIMITED - 1990-02-08
    PHILIP VOS & PARTNERS LIMITED - 1986-03-20
    P.V.PROPERTIES(1970)LIMITED - 1976-12-31
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 15
    icon of address 37a Great Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    667,327 GBP2020-06-30
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 37 - Director → ME
  • 16
    ONLINE SOFTWARE HOLDINGS LIMITED - 2020-11-15
    CINDERHALL SOFTWARE LIMITED - 2020-07-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    455,813 GBP2024-06-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 25 - Director → ME
  • 17
    THE STRATEGIES GROUP PLC - 2006-10-13
    WEB STRATEGIES PLC - 2002-05-02
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2002-04-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 18
    icon of address 2 Albany Court, Albany Park, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 36
  • 1
    FULCRUM PHARMA (EUROPE) LIMITED - 2011-05-26
    FULCRUM PHARMA DEVELOPMENTS LIMITED - 2008-04-05
    PINCO 1202 LIMITED - 1999-04-06
    icon of address 500 South Oak Way Green Park, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2009-06-08
    IIF 11 - Director → ME
  • 2
    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 1999-07-29 ~ 2000-10-15
    IIF 5 - Director → ME
  • 3
    STEELPOWER LIMITED - 1999-10-27
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-30
    Officer
    icon of calendar 2000-11-13 ~ 2006-12-22
    IIF 53 - Secretary → ME
  • 4
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    COBURG GROUP PLC - 2015-09-29
    LANGDONS FOODS PLC - 1999-07-08
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-08-02 ~ 1995-03-31
    IIF 48 - Secretary → ME
  • 5
    CITY FINANCIAL ASSOCIATES PLC - 2001-11-14
    CLIFTON FINANCIAL ASSOCIATES PLC - 2001-03-02
    icon of address 71 Raynham, Norfolk Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1998-08-11
    IIF 10 - Director → ME
    icon of calendar 1996-11-08 ~ 2000-06-17
    IIF 44 - Secretary → ME
  • 6
    LARK VALLEY FOODS LIMITED - 2003-09-29
    VALEROSE LIMITED - 1984-07-04
    icon of address Saxham Business Park, Little Saxham, Bury St Edmunds, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    62,231,695 GBP2024-12-31
    Officer
    icon of calendar 1994-01-13 ~ 1997-06-26
    IIF 54 - Secretary → ME
  • 7
    PINCO 1439 LIMITED - 2000-06-27
    icon of address 100 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2009-06-08
    IIF 8 - Director → ME
  • 8
    FULCRUM PHARMA (EUROPE) LIMITED - 2008-04-05
    icon of address 100 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ 2009-06-08
    IIF 17 - Director → ME
  • 9
    FULCRUM PHARMA PLC - 2010-12-22
    icon of address 100 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2009-06-08
    IIF 12 - Director → ME
  • 10
    JRICO VENTURES LIMITED - 2004-11-02
    LAWGRA (NO. 1014) LIMITED - 2003-05-23
    icon of address 100 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-25 ~ 2009-06-08
    IIF 18 - Director → ME
  • 11
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2002-08-20
    IIF 47 - Secretary → ME
  • 12
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-21 ~ 2011-03-31
    IIF 38 - Director → ME
  • 13
    icon of address Unit 2 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-09-21
    IIF 39 - Director → ME
  • 14
    INDIVIDUAL RESTAURANT COMPANY PLC - 2011-09-09
    BANK RESTAURANT GROUP PLC - 2006-12-22
    APRILSTAR PLC - 2000-10-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-29 ~ 2006-12-22
    IIF 16 - Director → ME
    icon of calendar 2000-06-29 ~ 2006-12-22
    IIF 52 - Secretary → ME
  • 15
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    KNAPOLEON NO. 8 PLC - 1987-02-16
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-24 ~ 1998-04-27
    IIF 13 - Director → ME
    icon of calendar 1995-11-24 ~ 1998-08-11
    IIF 41 - Secretary → ME
  • 16
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-06-11
    IIF 3 - Director → ME
    icon of calendar 2001-12-03 ~ 2003-03-07
    IIF 51 - Secretary → ME
  • 17
    EFIRESERVICE LIMITED - 2020-08-16
    icon of address A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,163,063 GBP2024-06-30
    Officer
    icon of calendar 2015-10-30 ~ 2021-08-10
    IIF 21 - Director → ME
    icon of calendar 2015-10-30 ~ 2021-08-10
    IIF 60 - Secretary → ME
  • 18
    LIFE SCIENCE PRODUCTS LIMITED - 1996-08-06
    icon of address Unit 19 Enterprise Way, Cheltenham Trade Park, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,756 GBP2024-09-30
    Officer
    icon of calendar 1993-06-23 ~ 1995-11-03
    IIF 45 - Secretary → ME
  • 19
    POINTON YORK GROUP PLC - 1994-10-11
    POINTON YORK (HOLDINGS) LIMITED - 1981-12-31
    icon of address Bm Advisory Llp, 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-05-01
    IIF 30 - Director → ME
  • 20
    icon of address Unit 12 Turner Dumbrells Workshops Dumbrells Court Road, Ditchling, Hassocks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,667 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2018-12-12
    IIF 24 - Director → ME
  • 21
    icon of address Ridgefield House, 4th Floor 14 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2006-12-22
    IIF 9 - Director → ME
  • 22
    icon of address 100 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-08 ~ 2009-06-08
    IIF 4 - Director → ME
  • 23
    DUNHAM-BUSH (EUROPE) P.L.C. - 2014-10-28
    ROSSMONT PUBLIC LIMITED COMPANY - 1997-02-21
    icon of address Peter Hall Limited, 2 Venture Road, Chilworth, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1993-03-16
    IIF 46 - Secretary → ME
  • 24
    MOBILE DOCTORS GROUP LIMITED - 2021-03-11
    MOBILE DOCTORS GROUP PLC - 2012-08-08
    PETSOME PLC - 2007-07-17
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -583,000 GBP2023-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-12-23
    IIF 42 - Secretary → ME
  • 25
    ONLINE SOFTWARE HOLDINGS LIMITED - 2020-11-15
    CINDERHALL SOFTWARE LIMITED - 2020-07-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    455,813 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-05-26 ~ 2024-06-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 26
    S.W.P. HOLDINGS LIMITED - 2010-01-20
    SUPERLIME LIMITED - 1984-02-03
    icon of address Bedford House 1 Regal Lane, Soham, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-12-08
    IIF 6 - Director → ME
  • 27
    THE HOTGROUP PLC - 2006-02-16
    HOT GROUP PLC - 2004-05-05
    REXONLINE PLC - 2002-06-10
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2002-06-18
    IIF 15 - Director → ME
    icon of calendar 2000-01-31 ~ 2002-06-18
    IIF 43 - Secretary → ME
  • 28
    icon of address 100 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2009-06-08
    IIF 1 - Director → ME
  • 29
    icon of address 100 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-18 ~ 2009-06-08
    IIF 23 - Director → ME
  • 30
    VIPERA PLC - 2019-03-29
    RICMORE CAPITAL PLC - 2010-08-13
    ENERGY ASSET MANAGEMENT PLC - 2009-08-04
    RICMORE PLC - 2006-03-10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2005-11-25
    IIF 50 - Secretary → ME
  • 31
    ADVANCE VISUAL COMMUNICATIONS PLC - 2011-09-26
    ADVANCE DIGITAL COMMUNICATIONS PLC - 1999-11-15
    ADVANCE DIGITAL COMMUNICATIONS LIMITED - 1997-08-06
    MIDINET LIMITED - 1997-04-04
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2012-09-01
    IIF 32 - Director → ME
    icon of calendar 2011-01-06 ~ 2011-09-26
    IIF 31 - Director → ME
    icon of calendar 2011-12-30 ~ 2012-09-01
    IIF 49 - Secretary → ME
  • 32
    VOIAMO PLC - 2011-08-08
    ROMALON PLC - 2009-04-07
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-09-01
    IIF 69 - Secretary → ME
  • 33
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2015-11-30
    IIF 67 - Director → ME
  • 34
    WARRINGTON VISIONPLUS LIMITED - 1993-10-28
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1991-05-14 ~ 2015-11-30
    IIF 66 - Director → ME
  • 35
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-11-01 ~ 2015-11-30
    IIF 68 - Director → ME
  • 36
    PACKRATE LIMITED - 1997-06-18
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2005-12-12 ~ 2006-12-22
    IIF 26 - Director → ME
    icon of calendar 2005-12-12 ~ 2006-12-22
    IIF 57 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.