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

Brown, Alexander Johnston

    Related profiles found in government register
  • Brown, Alexander Johnston

    Registered addresses and corresponding companies
    • icon of address Alva, 1 Dundurn Walk, St Fillans, Crieff, Perth & Kinross, PH6 2NA, Scotland

      IIF 1
  • Brown, Alexander Johnston
    British

    Registered addresses and corresponding companies
  • Brown, Alexander Johnston
    British c.a.

    Registered addresses and corresponding companies
    • icon of address 4 The Grangeway, Grange Park, London, N21 2HA

      IIF 37 IIF 38
  • Brown, Alexander Johnston
    British chart. acc.

    Registered addresses and corresponding companies
    • icon of address 4 The Grangeway, Grange Park, London, N21 2HA

      IIF 39 IIF 40
  • Brown, Alexander Johnston
    British chartered acc.

    Registered addresses and corresponding companies
    • icon of address 4 The Grangeway, Grange Park, London, N21 2HA

      IIF 41 IIF 42
  • Brown, Alexander Johnston
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, Alexander Johnston
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 The Grangeway, Grange Park, London, N21 2HA

      IIF 52
  • Brown, Alexander Johnston
    British c.a. born in September 1945

    Registered addresses and corresponding companies
    • icon of address 4 The Grangeway, Grange Park, London, N21 2HA

      IIF 53
  • Brown, Alexander Johnston
    British chart. acc. born in September 1945

    Registered addresses and corresponding companies
    • icon of address 4 The Grangeway, Grange Park, London, N21 2HA

      IIF 54
  • Brown, Alexander Johnston
    British chartered acc. born in September 1945

    Registered addresses and corresponding companies
    • icon of address 4 The Grangeway, Grange Park, London, N21 2HA

      IIF 55
  • Brown, Alexander Johnston
    British chartered accountant born in September 1945

    Registered addresses and corresponding companies
  • Brown, Alexander Johnston
    British company director born in September 1945

    Registered addresses and corresponding companies
    • icon of address 4 The Grangeway, Grange Park, London, N21 2HA

      IIF 67
  • Brown, Alexander Johnston
    British director born in September 1945

    Registered addresses and corresponding companies
  • Brown, Alexander Johnston
    British consultant born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dundurn Walk, St. Fillans, Crieff, Perthshire, PH6 2NA

      IIF 73
  • Brown, Alexander Johnston
    British retired born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alva, 1 Dundurn Walk, St Fillans, Crieff, Perth & Kinross, PH6 2NA, Scotland

      IIF 74
child relation
Offspring entities and appointments
Active 1
  • 1
    STREAMPHONE LIMITED - 2003-06-18
    icon of address Garden Flat 8 Highland Road, Gypsy Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-22 ~ dissolved
    IIF 73 - Director → ME
Ceased 52
  • 1
    ANV SYNDICATES LIMITED - 2016-11-10
    JUBILEE MANAGING AGENCY LIMITED - 2013-12-06
    HIVEGOLD LIMITED - 2002-07-26
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2005-03-16
    IIF 72 - Director → ME
  • 2
    NOVAE CORPORATE UNDERWRITING LIMITED - 2019-05-07
    SVB UNDERWRITING LIMITED - 2006-05-18
    S V B LLOYD'S LIMITED - 1995-12-28
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2003-03-03
    IIF 26 - Secretary → ME
  • 3
    NOVAE UNDERWRITING LIMITED - 2018-03-11
    SVB UNDERWRITING SERVICES LIMITED - 2005-02-28
    CLM UNDERWRITING LIMITED - 2000-03-23
    CLM GROUP HOLDINGS LIMITED - 1999-02-24
    HACKREMCO (NO.1028) LIMITED - 1995-06-05
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2003-02-24
    IIF 27 - Secretary → ME
  • 4
    STOCKTRADE BROKING LIMITED - 2015-03-05
    WISE SPEKE LIMITED - 2000-06-28
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-12-02
    IIF 34 - Secretary → ME
  • 5
    NEVRUS (614) LIMITED - 1994-07-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-28 ~ 2007-09-25
    IIF 70 - Director → ME
  • 6
    ACE CAPITAL LIMITED - 2016-03-30
    TEMPEST CAPITAL LIMITED - 1995-11-21
    2008TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-10-06
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-11-24
    IIF 6 - Secretary → ME
  • 7
    ACE CAPITAL II LIMITED - 2016-03-30
    OCKHAM LONDON LIMITED - 1996-11-27
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1996-11-26
    IIF 62 - Director → ME
    icon of calendar 1995-06-26 ~ 1995-10-27
    IIF 58 - Director → ME
    icon of calendar 1996-12-11 ~ 1997-11-24
    IIF 46 - Secretary → ME
    icon of calendar 1995-06-26 ~ 1996-11-26
    IIF 45 - Secretary → ME
  • 8
    ACE CAPITAL III LIMITED - 2016-03-30
    ZIC LLOYD'S UNDERWRITING LIMITED - 1997-11-05
    ZENITH LLOYD'S UNDERWRITING LIMITED - 1994-12-13
    CORNSTAR LIMITED - 1994-11-16
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-22 ~ 1997-11-24
    IIF 36 - Secretary → ME
  • 9
    ACE UNDERWRITING AGENCIES LIMITED - 2017-05-05
    CHUBB UNDERWRITING AGENCIES LIMITED - 2017-05-02
    CHUBB COMPANY SERVICES LIMITED - 2016-10-21
    ACE UNDERWRITING SERVICES LIMITED - 2016-03-30
    ACE LONDON UNDERWRITING SERVICES LIMITED - 1998-01-01
    868TH SHELF TRADING COMPANY LIMITED - 1997-05-20
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-30 ~ 1997-11-24
    IIF 14 - Secretary → ME
  • 10
    CHUBB LONDON AVIATION LIMITED - 2020-09-25
    ACE EUROPEAN GROUP LIMITED - 2017-05-05
    CHUBB EUROPEAN GROUP LIMITED - 2017-05-02
    CHUBB LONDON AVIATION LIMITED - 2016-09-30
    ACE LONDON AVIATION LIMITED - 2016-03-30
    OCKHAM STURGE AVIATION AGENCY LIMITED - 1996-11-27
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-14 ~ 1996-11-26
    IIF 54 - Director → ME
    icon of calendar 1996-12-11 ~ 1997-11-24
    IIF 40 - Secretary → ME
    icon of calendar 1995-08-14 ~ 1996-11-26
    IIF 39 - Secretary → ME
  • 11
    ACE LONDON GROUP LIMITED - 2016-03-30
    ACE UK LIMITED - 1998-07-14
    3046TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-11-20
    icon of address 30 Old Bailey, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 1997-11-24
    IIF 17 - Secretary → ME
  • 12
    ACE LONDON HOLDINGS LIMITED - 2016-03-30
    OCKHAM WORLDWIDE HOLDINGS PLC - 1996-11-27
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-11-30 ~ 1996-01-25
    IIF 53 - Director → ME
    icon of calendar 1996-12-11 ~ 1997-11-24
    IIF 37 - Secretary → ME
    icon of calendar 1995-11-30 ~ 1996-11-26
    IIF 38 - Secretary → ME
  • 13
    ACE LONDON INVESTMENTS LIMITED - 2016-03-30
    OCKHAM WORLDWIDE INVESTMENTS LIMITED - 1996-11-27
    OCKHAM WORLD-WIDE LIMITED - 1995-12-21
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-06-26 ~ 1996-11-26
    IIF 65 - Director → ME
    icon of calendar 1996-12-11 ~ 1997-11-24
    IIF 48 - Secretary → ME
    icon of calendar 1995-06-26 ~ 1996-11-26
    IIF 47 - Secretary → ME
  • 14
    ACE LONDON UNDERWRITING LIMITED - 2016-03-30
    OCKHAM WORLDWIDE AGENCY LIMITED - 1996-11-27
    OCKHAM INSURANCE SERVICES LIMITED - 1995-11-23
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-14 ~ 1996-11-26
    IIF 55 - Director → ME
    icon of calendar 1996-12-11 ~ 1997-11-24
    IIF 41 - Secretary → ME
    icon of calendar 1995-08-14 ~ 1996-11-26
    IIF 42 - Secretary → ME
  • 15
    ACE LONDON SERVICES LIMITED - 2016-03-30
    OCKHAM WORLDWIDE SERVICES LIMITED - 1996-11-27
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 40 offsprings)
    Officer
    icon of calendar 1996-05-30 ~ 1996-11-26
    IIF 64 - Director → ME
    icon of calendar 1996-12-11 ~ 1997-11-24
    IIF 44 - Secretary → ME
    icon of calendar 1996-05-30 ~ 1996-11-26
    IIF 49 - Secretary → ME
  • 16
    HACKREMCO (NO.836) LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 31 - Secretary → ME
  • 17
    HACKREMCO (NO.837) LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 15 - Secretary → ME
  • 18
    HACKREMCO (NO.838) LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 24 - Secretary → ME
  • 19
    STRIVEMANS LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 8 - Secretary → ME
  • 20
    MOSSLEVEL LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 30 - Secretary → ME
  • 21
    JAYMESH PROPERTIES LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 22 - Secretary → ME
  • 22
    CAVETECK INVESTMENTS LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 10 - Secretary → ME
  • 23
    SHINPINE SYSTEMS LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 21 - Secretary → ME
  • 24
    REDRISK SERVICES LIMITED - 1993-10-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 35 - Secretary → ME
  • 25
    OVERTEL FINANCE LIMITED - 1993-10-05
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2003-03-03
    IIF 7 - Secretary → ME
  • 26
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1996-11-27
    IIF 19 - Secretary → ME
  • 27
    JUBILEE SERVICE SOLUTIONS LIMITED - 2020-03-04
    RSG EUROPE SPECIALTY LINES LIMITED - 2015-01-14
    JUBILEE SERVICE SOLUTIONS LIMITED - 2015-01-14
    CASSIDY DAVIS INSURANCE SERVICES LIMITED - 2009-09-16
    CASSIDY, DAVIS SERVICES LIMITED - 1991-08-12
    CYNDAC SYSTEMS LIMITED - 1991-02-06
    NEVRUS (380) LIMITED - 1988-01-22
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2007-09-25
    IIF 69 - Director → ME
  • 28
    FUSION INSURANCE SERVICES LIMITED - 2018-01-31
    FASTMAX LIMITED - 2000-10-06
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-20 ~ 2003-03-13
    IIF 29 - Secretary → ME
  • 29
    JUBILEE MOTOR POLICIES LIMITED - 2018-03-06
    LINKVOICE LIMITED - 2002-07-26
    icon of address 5th Floor 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2007-09-25
    IIF 68 - Director → ME
  • 30
    CASSIDY CAPITAL LIMITED - 2020-06-19
    CAVESIGN LIMITED - 2005-01-19
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2007-09-25
    IIF 67 - Director → ME
  • 31
    OCKHAM EUROPE LIMITED - 1997-10-31
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-30 ~ 1996-12-31
    IIF 59 - Director → ME
    icon of calendar 1996-05-30 ~ 1996-12-31
    IIF 50 - Secretary → ME
  • 32
    HIGHWAY GROUP SERVICES PLC - 2010-10-18
    OCKHAM PERSONAL INSURANCE HOLDINGS PLC - 2002-09-03
    OCKHAM MOTOR LIMITED - 1995-10-04
    icon of address County Gates, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-26 ~ 1996-01-25
    IIF 56 - Director → ME
    icon of calendar 1995-06-26 ~ 1996-12-17
    IIF 51 - Secretary → ME
  • 33
    HIGHWAY INSURANCE GROUP PLC - 2011-07-21
    HIGHWAY INSURANCE HOLDINGS PLC - 2008-04-30
    OCKHAM HOLDINGS PLC - 2002-09-05
    icon of address 57 Ladymead, Guildford, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-26 ~ 1996-12-06
    IIF 66 - Director → ME
    icon of calendar 1994-12-02 ~ 1996-12-31
    IIF 32 - Secretary → ME
  • 34
    ALNERY NO.787 LIMITED - 1989-03-09
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2007-09-25
    IIF 71 - Director → ME
  • 35
    SLA HOLDINGS LIMITED - 2014-04-10
    STURGE HOLDINGS PUBLIC LIMITED COMPANY - 1995-03-01
    A. L. STURGE (HOLDINGS) LIMITED - 1984-04-18
    STURGE HOLDINGS PUBLIC LIMITED COMPANY - 1984-03-12
    CONSTITUTIONAL HOLIDAY CAMPS LIMITED - 1978-12-31
    icon of address 57 Ladymead, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 18 - Secretary → ME
  • 36
    SYNDICATE CAPITAL UNDERWRITING (CONTINUATION) LIMITED - 2000-03-06
    MAYHOLD LIMITED - 1999-08-23
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,000 GBP2018-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2003-03-03
    IIF 23 - Secretary → ME
  • 37
    SVB CAPITAL 1 LIMITED - 2006-05-18
    CLM INSURANCE FUND LIMITED - 2004-11-30
    CLM INSURANCE FUND PLC - 2004-06-04
    PROFITMARGIN PUBLIC LIMITED COMPANY - 1993-09-06
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-06 ~ 2003-03-03
    IIF 25 - Secretary → ME
  • 38
    CREDIT INDEMNITY & FINANCIAL SERVICES LIMITED - 2013-01-08
    NOVAE CAPITAL 2 LIMITED - 2006-08-15
    SVB CAPITAL 2 LIMITED - 2006-05-18
    SCT INVESTMENTS LIMITED - 2004-11-30
    SCT INVESTMENTS PUBLIC LIMITED COMPANY - 2004-06-04
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2003-03-03
    IIF 33 - Secretary → ME
  • 39
    NOVAE AESOP TRUSTEE COMPANY LIMITED - 2007-01-22
    SVB HOLDINGS AESOP TRUSTEE COMPANY LTD - 2006-05-18
    CRABSAND LIMITED - 2000-12-19
    icon of address 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2003-03-03
    IIF 52 - Secretary → ME
  • 40
    NOVAE HOLDINGS PLC - 2008-12-16
    SVB HOLDINGS PLC - 2006-05-18
    SYNDICATE CAPITAL TRUST PLC - 1998-10-30
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2003-02-13
    IIF 13 - Secretary → ME
  • 41
    SVB SYNDICATES LIMITED - 2006-05-18
    SPRECKLEY VILLERS BURNHOPE & CO. LIMITED - 1997-02-21
    SPRECKLEY VILLERS HUNT & CO. LIMITED - 1993-10-21
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2003-02-25
    IIF 16 - Secretary → ME
  • 42
    OCKHAM DIRECT LIMITED - 1996-07-15
    icon of address County Gates, Bournemouth
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1996-11-27
    IIF 63 - Director → ME
    icon of calendar 1995-06-26 ~ 1995-10-27
    IIF 61 - Director → ME
    icon of calendar 1995-06-26 ~ 1996-12-31
    IIF 43 - Secretary → ME
  • 43
    DAKNOW LIMITED - 1982-01-05
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1996-11-27
    IIF 5 - Secretary → ME
  • 44
    icon of address Portmor, St. Fillans, Crieff, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    66,674 GBP2024-08-31
    Officer
    icon of calendar 2010-08-02 ~ 2022-12-31
    IIF 74 - Director → ME
    icon of calendar 2010-08-02 ~ 2022-12-07
    IIF 1 - Secretary → ME
  • 45
    GRANGEGLADE LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2003-03-03
    IIF 2 - Secretary → ME
  • 46
    LAPISDALE LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2003-03-03
    IIF 9 - Secretary → ME
  • 47
    LAPISDOVE LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2003-03-03
    IIF 3 - Secretary → ME
  • 48
    BARLEYTREE LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2003-03-03
    IIF 4 - Secretary → ME
  • 49
    GRANGEMIST LIMITED - 1993-10-29
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2003-03-03
    IIF 12 - Secretary → ME
  • 50
    EXPECTFORGE LIMITED - 1993-07-16
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-07-02 ~ 1994-02-26
    IIF 57 - Director → ME
    icon of calendar 1993-07-02 ~ 1996-12-19
    IIF 28 - Secretary → ME
  • 51
    TELEGRAPH UNDERWRITING LIMITED - 1993-11-30
    E.W.PAYNE & CO.(UNDERWRITING AGENCIES)LIMITED - 1985-05-29
    icon of address 12 Smithfield Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-11-27
    IIF 60 - Director → ME
    icon of calendar ~ 1996-11-27
    IIF 11 - Secretary → ME
  • 52
    PILGRIM FINANCIAL SERVICES LIMITED - 1988-11-01
    CAMELPLUME LIMITED - 1983-07-11
    icon of address 12 Smithfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-27
    IIF 20 - 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.