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

Grossman, Nicholas Paul

    Related profiles found in government register
  • Grossman, Nicholas Paul
    British

    Registered addresses and corresponding companies
  • Grossman, Nicholas Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 11 IIF 12
    • icon of address 200, 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 13
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 14 IIF 15
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 16
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 17 IIF 18 IIF 19
    • icon of address The Mansion House, Benham, Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 20
    • icon of address 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 21
  • Grossman, Nicholas Paul
    British company director & company sec

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 22
  • Grossman, Nicholas Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 23
  • Grossman, Nicholas Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 24
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 25
    • icon of address The Mansion House Benham Valence, Speen, Newbury, Berks, RG20 8LU

      IIF 26
  • Grossman, Nicholas Paul
    British director and secretary

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate, London, EC1A 4HD

      IIF 27
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 28
    • icon of address The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 29 IIF 30
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 31
    • icon of address The Mansion House, Benham Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 32
    • icon of address The Mansion House, Speen, Newbury, Berkshire, RG20 8LU

      IIF 33
  • Grossman, Nicholas Paul
    British director special projects emea

    Registered addresses and corresponding companies
    • icon of address 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 34
  • Grossman, Nicholas Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 35
  • Grossman, Nicholas Paul
    British director special projects emea born in October 1959

    Registered addresses and corresponding companies
    • icon of address 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 36 IIF 37
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 38
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 39
    • icon of address The Limes, 1339 High Road, London, N20 9HR, United Kingdom

      IIF 40
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 41 IIF 42 IIF 43
  • Grossman, Nicholas Paul
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 45 IIF 46
  • Grossman, Nicholas Paul
    British director and secretary born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate, London, EC1A 4HD

      IIF 47
    • icon of address The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 48 IIF 49
  • Grossman, Nicholas Paul
    British manager born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 50
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 51
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 52
    • icon of address The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 53 IIF 54 IIF 55
  • Grossman, Nicholas Paul
    British co director born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 57
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 200, 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 58
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 59
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 60
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 61
    • icon of address The Mansion House, Benham, Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 62
  • Grossman, Nicholas Paul
    British director born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 63
    • icon of address The Mansion House Benham Valence, Speen, Newbury, Berks, RG20 8LU

      IIF 64
    • icon of address The Mansion, House, Benham Valence Speen, Newbury, Berkshire, RG20 8LU, United Kingdom

      IIF 65
  • Grossman, Nicholas Paul
    British director and secretary born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 66
    • icon of address The Mansion House, Benham Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 67
    • icon of address The Mansion House, Speen, Newbury, Berkshire, RG20 8LU

      IIF 68
  • Grossman, Nicholas Paul
    British manager born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 69 IIF 70
    • icon of address Midtown, 322 High Holborn, London, WC1V 7PB

      IIF 71 IIF 72
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4a, Dundaff Close, Camberley, GU15 1AF, United Kingdom

      IIF 73
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 74
    • icon of address 4th, Floor Tuition House, 27/37 St George's Road Wimbledon, London, SW19 4EU

      IIF 75
    • icon of address Tuition House, 4th Floor, 27-32 St. Georges Road, London, SW19 4EU, United Kingdom

      IIF 76
  • Grossman, Nicholas Paul
    British director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 19105 Fernando Trail, Austin, Texas 78738, United States

      IIF 77
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 78
    • icon of address 343, St. Margarets Road, St. Margarets, Middlesex, TW1 1PW

      IIF 79
  • Grossman, Nicholas Paul
    British company secretary born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 80
  • Grossman, Nicholas Paul
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Statestrong, Boundary Road, Lytham, Lancs, FY8 5LT

      IIF 81
  • Mr Nicholas Paul Grossman
    British born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 19105 Fernando Trail, Austin, Texas 78738, United States

      IIF 82
child relation
Offspring entities and appointments
Active 37
  • 1
    TRISYS LIMITED - 2006-07-10
    THEMENOVEL LIMITED - 1990-11-22
    icon of address The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-09-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 63 - Director → ME
  • 3
    PEDALWALL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 45 - Director → ME
  • 4
    2E2 ACQUISITIONS LIMITED - 2006-09-15
    MASTGRILL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 46 - Director → ME
  • 5
    2ESCAPE2 LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-06 ~ dissolved
    IIF 51 - Director → ME
  • 6
    NETSTORE (UK) LTD - 2009-05-05
    BROADHURST MANAGEMENT LIMITED - 1996-09-13
    icon of address Ft1 Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    NETSTORE MANAGED SERVICES LIMITED - 2009-05-05
    INTERCEA PLC - 2006-07-13
    NEWQUEST SYSTEMS LIMITED - 2002-10-17
    icon of address Fti Consuling Llp, 200 Aldersgate, Aldersgate, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 47 - Director → ME
    icon of calendar 2008-10-03 ~ now
    IIF 27 - Secretary → ME
  • 8
    KCC NETWORKS LIMITED - 2006-07-10
    icon of address The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    COMPEL GROUP LIMITED - 2009-09-18
    COMPEL GROUP PLC - 2007-05-09
    MUTANDERIS (101) LIMITED - 1991-01-14
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    COMPEL PROPERTY LIMITED - 2009-05-05
    DIALMODE (201) LIMITED - 2001-02-26
    icon of address Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    NETSTORE SECURITY LIMITED - 2009-05-05
    NETCONNECT LIMITED - 2005-10-05
    NET CONNECT LIMITED - 2000-06-07
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    NORSK DATA LIMITED - 2006-07-10
    NORSK DATA INFORMATION SYSTEMS LIMITED - 1991-10-31
    WORDPLEX LEASING LIMITED - 1991-09-02
    AES WORDPLEX LEASING LIMITED - 1980-12-31
    WORDPLEX LEASING LIMITED - 1979-12-31
    icon of address Fti Consulting Llp, 200 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2003-07-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 13
    PRIME BUSINESS SOLUTIONS LIMITED - 2006-07-10
    ROMEROS LIMITED - 1997-01-06
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2004-04-21 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    KINGSWELL DATA MANAGEMENT LIMITED - 2006-07-10
    GUARDIAN DATA MANAGEMENT LIMITED - 2002-09-02
    KINGSWELL COMPUTER COMPANY LIMITED - 2002-01-03
    icon of address The Mansion House Benham Valence, Speen, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2006-01-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    CASSIUM TECHNOLOGIES LIMITED - 2009-05-05
    HAGANGROVE COMPUTERS LIMITED - 2001-02-14
    icon of address The Mansion House Benham Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    THE TRAINING E-CADEMY LIMITED - 2006-07-10
    icon of address The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-01 ~ dissolved
    IIF 50 - Director → ME
  • 17
    ND BUSINESS SOLUTIONS LIMITED - 2006-07-10
    TELENOR BUSINESS SOLUTIONS UK LIMITED - 2003-07-28
    NEXTRA UK LIMITED - 2002-09-16
    GAC NO.259 LIMITED - 2001-03-19
    icon of address Fti Consuluting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2003-07-15 ~ dissolved
    IIF 15 - Secretary → ME
  • 18
    CONGRUENT UK LIMITED - 2004-08-09
    DISKGLOBAL LIMITED - 1998-10-09
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 19
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,603 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4a Dundaff Close, Camberley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,274 GBP2021-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 73 - Director → ME
  • 21
    CARTPALM LIMITED - 1999-08-16
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 22
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 23
    DIAGONAL COMPUTER SERVICES LIMITED - 2001-09-13
    NESTBOARD SERVICES LIMITED - 1988-12-13
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 8 - Secretary → ME
  • 24
    GILTRIVAL PUBLIC LIMITED COMPANY - 1988-02-03
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 25
    GAC NO. 187 LIMITED - 1999-11-15
    icon of address C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 26
    MFT COMPUTER SYSTEMS LIMITED - 1999-08-31
    MFT COMPUTERS LIMITED - 1986-08-28
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 27
    CE SECURITY SERVICES LIMITED - 2020-08-18
    CE NETWORK SERVICES LIMITED - 2017-10-19
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,785 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 74 - Director → ME
  • 28
    icon of address The Limes, 1339 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 40 - Director → ME
  • 29
    MORSE COMPUTERS LIMITED - 1993-06-17
    FAIRGROVE COMPUTERS LIMITED - 1988-04-18
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 30
    MORSE PLC - 2010-06-21
    MORSE HOLDINGS PLC - 2000-11-08
    icon of address C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 31
    icon of address Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 32
    NORSK DATA COMMUNICATION SERVICES LIMITED - 2005-03-22
    NORSK DATA IP SERVICES LIMITED - 2000-07-21
    icon of address The Mansion House, Benham, Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2003-07-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 33
    BACKSYGMA LIMITED - 1997-12-17
    icon of address The Mansion House, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 34
    LOWBOOM LIMITED - 2000-03-22
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 35
    SYSTEM SOFTWARE (INTERNATIONAL) LIMITED - 2000-05-26
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 36
    PROJECT HENRY LIMITED - 1999-05-25
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2007-05-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 37
    XAYCE PLC - 2007-11-08
    XAYCE CONSULTING CORPORATION LIMITED - 2001-10-29
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 12
  • 1
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-26
    IIF 24 - Secretary → ME
  • 2
    icon of address 50 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2012-06-15
    IIF 65 - Director → ME
  • 3
    icon of address C/o, Kre Corporate Recovery Llp, Dukesbridge House 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2013-02-22
    IIF 79 - Director → ME
  • 4
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-16
    IIF 11 - Secretary → ME
  • 5
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-16
    IIF 12 - Secretary → ME
  • 6
    MONODATE LIMITED - 1987-01-23
    icon of address C/o Ncr Limited, 206 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-11-01
    IIF 37 - Director → ME
    icon of calendar 2001-10-16 ~ 2002-11-01
    IIF 34 - Secretary → ME
  • 7
    icon of address Tuition House 4th Floor, 27-32 St. Georges Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,335 GBP2024-03-31
    Officer
    icon of calendar 2016-10-25 ~ 2023-05-17
    IIF 76 - Director → ME
  • 8
    HAMILTON RENTALS PLC - 2007-05-09
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    icon of address Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -379,077 GBP2024-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2008-07-11
    IIF 80 - Director → ME
    icon of calendar 2007-03-28 ~ 2008-07-11
    IIF 23 - Secretary → ME
  • 9
    HIRECITY LIMITED - 1991-05-01
    icon of address Magnum House, Cookham Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-07-11
    IIF 78 - Director → ME
    icon of calendar 2007-05-01 ~ 2008-07-11
    IIF 21 - Secretary → ME
  • 10
    CAUSEMASTER LIMITED - 2000-11-30
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-11-01
    IIF 36 - Director → ME
    icon of calendar 2002-01-31 ~ 2002-11-01
    IIF 1 - Secretary → ME
  • 11
    icon of address 4th Floor Tuition House, 27/37 St George's Road Wimbledon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,465 GBP2022-03-30
    Officer
    icon of calendar 2016-07-12 ~ 2023-05-17
    IIF 75 - Director → ME
  • 12
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2014-11-13
    IIF 81 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.