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

Mr John Humphrey Gunn

    Related profiles found in government register
  • Mr John Humphrey Gunn
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 High Street, Mold, Clwyd, CH7 1BH

      IIF 1
  • Gunn, John Humphrey
    British co director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Edwardes Square, London, W8 6HE

      IIF 2
  • Gunn, John Humphrey
    British company director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
  • Gunn, John Humphrey
    British consultant born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Edwardes Square, London, W8 6HE

      IIF 15
  • Gunn, John Humphrey
    British director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Cannon Street, London, EC4N 6HL

      IIF 16
    • icon of address Unit A Anchorage Court, Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5HH, England

      IIF 17
    • icon of address Beacon House, Long Acre, Aston, Birmingham, B7 5JJ

      IIF 18 IIF 19
    • icon of address Beacon House, Long Acre, Birmingham, B7 5JJ

      IIF 20 IIF 21 IIF 22
    • icon of address Beacon House, Long Acre, Birmingham, West Midlands, B7 5JJ

      IIF 23 IIF 24
    • icon of address Flights Coach Station, Long Acre, Birmingham, Warwickshire, B7 5JJ

      IIF 25
    • icon of address 23 Edwardes Square, London, W8 6HE

      IIF 26 IIF 27 IIF 28
    • icon of address 23, Edwardes Square, London, W8 6HE, United Kingdom

      IIF 34 IIF 35
    • icon of address 96, Kensington High Street, London, W8 4SG, United Kingdom

      IIF 36
    • icon of address Kemp House,152 City Road,london, City Road, London, EC1V 2NX, England

      IIF 37
    • icon of address Rotala Group Headquarters, Cross Quays Business Pa, Hallbridge Way, Tividale, Oldbury, B69 3HW, United Kingdom

      IIF 38
    • icon of address Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, B69 3HW, England

      IIF 39 IIF 40
    • icon of address Blue Dot House, 3 Chesford Grange, Woolston, Warrington, WA1 4RQ

      IIF 41
  • Gunn, John Humphrey
    British none born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Edwardes Square, London, W8 6HE

      IIF 42
  • Gunn, John Humphrey
    British venture capitalist born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Park Road Estate, Park Road, Altrincham, Cheshire, WA14 5QH, England

      IIF 43
    • icon of address Unit A, Anchorage Court, Caspian Road, Altrincham, Cheshire, WA14 5HH, England

      IIF 44 IIF 45
    • icon of address Flights Coach Station, Long Acre, Birmingham, B7 5JJ

      IIF 46 IIF 47
    • icon of address Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JQ, United Kingdom

      IIF 48
    • icon of address 23 Edwardes Square, London, W8 6HE

      IIF 49 IIF 50 IIF 51
    • icon of address 23, Edwardes Square, London, W8 6HE, England

      IIF 59
    • icon of address 55, Gower Street, London, WC1E 6HQ, England

      IIF 60
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 61
  • Gunn, John Humphrey
    British company director born in January 1942

    Registered addresses and corresponding companies
  • Gunn, John Humphrey
    British fianance adviser born in January 1942

    Registered addresses and corresponding companies
    • icon of address Wilton Villa, 54 Sheffield Terrace, London, W8 7NA

      IIF 67
  • Gunn, John Humphrey
    British non-executive chairman born in January 1942

    Registered addresses and corresponding companies
    • icon of address Wilton Villa, 54 Sheffield Terrace, London, W8 7NA

      IIF 68
  • Humphrey, Gunn John
    British company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Edwardes Square, London, W8 6HE

      IIF 69
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Anchorage Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,575 GBP2015-04-30
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 60 - Director → ME
  • 2
    icon of address Hill & Roberts, 50 High Street, Mold, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-06 ~ dissolved
    IIF 55 - Director → ME
  • 3
    FIRST AID HOLDINGS LIMITED - 2018-08-22
    icon of address Blue Dot House 3 Chesford Grange, Woolston, Warrington
    Active Corporate (4 parents, 20 offsprings)
    Profit/Loss (Company account)
    54,078 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 41 - Director → ME
  • 4
    TEP EVENTS INTERNATIONAL LIMITED - 2015-03-23
    CELEBRE ART LIMITED - 2012-03-20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address 55 Gower Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 31 - Director → ME
  • 7
    HAMSARD 3279 LIMITED - 2012-04-13
    icon of address 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 36 - Director → ME
  • 8
    MECHADYNE HOLDINGS LIMITED - 2012-10-04
    MECHADYNE HOLDINGS PLC - 2010-11-16
    MECHADYNE PLC - 2010-11-16
    MECHADYNE INTERNATIONAL PLC - 1998-03-04
    AUTOSCORE LIMITED - 1996-09-03
    icon of address 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter
    Liquidation Corporate (3 parents)
    Equity (Company account)
    136,396 GBP2021-12-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Park Farm Technology Centre, Kirtlington, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500,738 GBP2023-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 48 - Director → ME
  • 10
    STRATEGIC PROPERTY SOLUTIONS LTD - 2010-12-09
    icon of address Third Floor, 55 Gower Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Rotala Group Headquarters, Cross Quays Business Pa Hallbridge Way, Tividale, Oldbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address Unit A Anchorage Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 50 High Street, Mold, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    529,171 GBP2024-02-28
    Officer
    icon of calendar 1995-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 52
  • 1
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-05-21 ~ 2011-04-01
    IIF 27 - Director → ME
    icon of calendar 2004-08-11 ~ 2007-07-09
    IIF 58 - Director → ME
  • 2
    ASHLEY MEDICAL PROPERTIES LIMITED - 2007-08-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2007-07-09
    IIF 56 - Director → ME
  • 3
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2004-01-22 ~ 2007-07-09
    IIF 57 - Director → ME
  • 4
    CAYZER, IRVINE & COMPANY, LIMITED - 1987-11-05
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar ~ 1991-03-13
    IIF 66 - Director → ME
  • 5
    RAPID 461 LIMITED - 1986-03-11
    icon of address Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,897,650 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-08-31
    IIF 9 - Director → ME
  • 6
    JAYGATE HOMES LIMITED - 2002-09-13
    JAYGATE PLC - 1997-10-06
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-08 ~ 1994-07-15
    IIF 65 - Director → ME
  • 7
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2008-02-04
    IIF 54 - Director → ME
  • 8
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-13 ~ 2008-02-04
    IIF 51 - Director → ME
  • 9
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2005-06-21
    IIF 53 - Director → ME
  • 10
    CONVERGYS INTELLIGENT CONTACT LIMITED - 2018-11-15
    STREAM INTELLIGENT CONTACT LIMITED - 2014-08-04
    LBM DIRECT MARKETING LIMITED - 2013-10-17
    L.B.M. SERVICES LIMITED - 1998-01-30
    FORGELARGE LIMITED - 1992-06-23
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2004-10-20
    IIF 6 - Director → ME
  • 11
    FIRST AID HOLDINGS LIMITED - 2018-08-22
    icon of address Blue Dot House 3 Chesford Grange, Woolston, Warrington
    Active Corporate (4 parents, 20 offsprings)
    Profit/Loss (Company account)
    54,078 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2008-10-16
    IIF 29 - Director → ME
  • 12
    icon of address 3 Edge Hill Close, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ 2010-04-30
    IIF 11 - Director → ME
  • 13
    STEADMODE PLC - 1997-11-14
    icon of address Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,421,412 GBP2024-03-31
    Officer
    icon of calendar 1997-09-08 ~ 2004-03-31
    IIF 26 - Director → ME
  • 14
    PIMCO 2747 LIMITED - 2008-03-14
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-07-21
    IIF 18 - Director → ME
  • 15
    THE DIAMOND BUS COMPANY LIMITED - 2014-11-25
    THE BIRMINGHAM OMNIBUS COMPANY LIMITED - 2008-03-14
    GO WEST MIDLANDS LIMITED - 2008-02-27
    THE BIRMINGHAM COACH COMPANY LIMITED - 2006-08-15
    BEMA LIMITED - 1990-10-11
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-07-21
    IIF 25 - Director → ME
  • 16
    STERLING HAMILTON WRIGHT GROUP LIMITED - 2004-10-13
    EDGAR HAMILTON GROUP LIMITED - 2001-01-02
    EDGAR HAMILTON AND CARTER(HOLDINGS)LIMITED - 1985-09-05
    icon of address 2 Norman Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-07
    IIF 12 - Director → ME
  • 17
    icon of address Digital World Centre 1 Lowry Plaza, The Quays, Salford, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,753,500 GBP2023-12-31
    Officer
    icon of calendar 2015-10-13 ~ 2018-09-24
    IIF 59 - Director → ME
  • 18
    TEP EVENTS INTERNATIONAL LIMITED - 2015-03-23
    CELEBRE ART LIMITED - 2012-03-20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2011-07-31
    IIF 43 - Director → ME
  • 19
    FINANCE IRELAND PLC - 2012-12-14
    ARDENT GROUP PLC - 2006-12-19
    icon of address Link Group Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2022-08-08
    IIF 28 - Director → ME
  • 20
    THE FORZA GROUP LIMITED - 1998-07-16
    LA FORZA LIMITED - 1996-09-24
    GOULDITAR NO. 253 LIMITED - 1993-03-24
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-15 ~ 1998-06-04
    IIF 8 - Director → ME
  • 21
    CONNECT BUSES LIMITED - 2014-11-25
    PIMCO 2618 LIMITED - 2007-04-19
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-07-21
    IIF 24 - Director → ME
  • 22
    PIMCO 2748 LIMITED - 2008-04-10
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-07-21
    IIF 19 - Director → ME
  • 23
    FLIGHTS CORPORATE TRANSFERS LIMITED - 2014-09-30
    STREISAND LIMITED - 2002-06-17
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2010-07-21
    IIF 46 - Director → ME
  • 24
    HIFLUX PLC - 2002-12-04
    HIFLUX HE-TEX LIMITED - 2001-02-26
    ALPINETECH LIMITED - 2000-11-02
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -479,267 GBP2020-10-31
    Officer
    icon of calendar 2000-10-25 ~ 2006-05-08
    IIF 50 - Director → ME
    icon of calendar 2010-05-11 ~ 2012-02-22
    IIF 69 - Director → ME
  • 25
    VERT-ECO GROUP PLC - 2004-12-20
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-27 ~ 2012-01-31
    IIF 32 - Director → ME
  • 26
    I-SPIRE PLC - 2010-05-10
    GLENCHEWTON PLC - 2001-01-19
    COWAN DE GROOT PUBLIC LIMITED COMPANY - 1992-01-20
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 63 - Director → ME
  • 27
    INTERACTIVE INVESTOR PLC - 2017-01-17
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2010-01-19 ~ 2014-01-31
    IIF 35 - Director → ME
  • 28
    icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,707,951 GBP2023-02-28
    Officer
    icon of calendar 2011-01-19 ~ 2015-01-01
    IIF 34 - Director → ME
  • 29
    icon of address Howburn Cottage Temple, Midlothian, Gorebridge, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-01-31
    Officer
    icon of calendar 2012-12-24 ~ 2013-01-04
    IIF 33 - Director → ME
  • 30
    TROPHA LIMITED - 2008-11-25
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-07-12
    IIF 61 - Director → ME
  • 31
    LUDGATE INVESTMENT ADVISERS LIMITED - 2002-06-26
    LUDGATE 239 LIMITED - 2000-10-12
    icon of address Third Floor 20 Old Bailey, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2010-06-18
    IIF 16 - Director → ME
    icon of calendar 2002-08-19 ~ 2006-06-30
    IIF 30 - Director → ME
  • 32
    DRILLGLOW LIMITED - 1992-11-27
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-07-21
    IIF 23 - Director → ME
  • 33
    icon of address 73 Cornhill, London
    Active Corporate (6 parents)
    Equity (Company account)
    54,117 GBP2023-12-31
    Officer
    icon of calendar 1997-01-15 ~ 2001-08-10
    IIF 2 - Director → ME
  • 34
    BEECHLEAF LIMITED - 1999-02-19
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2007-07-09
    IIF 49 - Director → ME
  • 35
    DUNN-LINE PLC - 2004-11-24
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    40,171 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2023-11-16 ~ 2024-02-05
    IIF 40 - Director → ME
  • 36
    STARMALIS LIMITED - 2001-10-08
    icon of address Unit 4 College Business Park, Coldhams Lane, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-03-08
    IIF 3 - Director → ME
  • 37
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2010-07-21
    IIF 20 - Director → ME
  • 38
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2010-07-21
    IIF 22 - Director → ME
  • 39
    ROTALA PLC - 2024-01-25
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2024-02-28
    IIF 39 - Director → ME
  • 40
    WESSEX BUS LIMITED - 2020-03-03
    FLIGHTS HALLMARK LIMITED - 2014-11-25
    DUNN-LINE (FLIGHTS) LIMITED - 2005-03-02
    STREAMING SUCCESS LIMITED - 2001-12-19
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2010-07-21
    IIF 47 - Director → ME
  • 41
    SMITH NEW COURT PLC - 1995-12-29
    SMITH BROS P.L.C. - 1986-04-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 62 - Director → ME
  • 42
    NINETY PLC - 2008-09-30
    icon of address 82 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-17 ~ 2017-03-03
    IIF 37 - Director → ME
  • 43
    THE SOUTH BANK BOARD LIMITED - 2008-05-30
    icon of address Southbank Centre, Belvedere Road, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-01-19
    IIF 67 - Director → ME
  • 44
    SHADY LANE PROPERTY LIMITED - 2024-02-12
    CENTRAL CONNECT LIMITED - 2014-11-25
    ZAKS BUS & COACH SERVICES LIMITED - 2007-04-16
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2010-07-21
    IIF 21 - Director → ME
  • 45
    LAUREL MANAGEMENT SERVICES LIMITED - 2015-12-24
    MEADOWCROFTS LIMITED - 2004-03-15
    icon of address 80 Mount Street, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-21 ~ 1996-12-05
    IIF 68 - Director → ME
  • 46
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2007-06-21
    IIF 15 - Director → ME
  • 47
    icon of address Anchorage Court Caspian Road, Atlantic Street, Broadheath, Altrincham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    527,072 GBP2015-04-30
    Officer
    icon of calendar 2014-04-26 ~ 2015-09-25
    IIF 44 - Director → ME
  • 48
    THE EVOLUTION GROUP PLC - 2013-03-27
    EVC CHRISTOWS PLC - 2001-03-26
    THE EVESTMENT COMPANY PLC - 2000-11-20
    GROSMONT HOLDINGS PLC - 1999-06-24
    TENDERMAN PLC - 1997-05-02
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2001-05-15
    IIF 5 - Director → ME
  • 49
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2008-12-01
    IIF 10 - Director → ME
  • 50
    TRILATERAL COMMUNICATIONS LIMITED - 1998-07-20
    TUSSER INVESTMENTS LIMITED - 1987-03-05
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,134 GBP2023-12-31
    Officer
    icon of calendar ~ 2009-01-22
    IIF 7 - Director → ME
  • 51
    THE TURBO GENSET COMPANY LIMITED - 2006-07-04
    icon of address 1 Queens Park, Queensway North, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2003-01-20
    IIF 52 - Director → ME
  • 52
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-11
    IIF 64 - 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.