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

Harrington, Michael

child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 310 Mountjoy House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 235 - Director → ME
  • 2
    icon of address 310 Mountjoy House, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,257 GBP2016-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 218 - Secretary → ME
  • 3
    icon of address Flat 310 Mountjoy House Barbican, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 226 - Director → ME
  • 4
    icon of address Flat 310 Mountjoy House Barbican, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 239 - Right to appoint or remove directorsOE
Ceased 231
  • 1
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 1997-08-21 ~ 1997-08-21
    IIF 21 - Secretary → ME
  • 2
    icon of address Flat 1, 25 Pembridge Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 1994-10-13 ~ 1994-10-13
    IIF 85 - Secretary → ME
  • 3
    icon of address Whitestone Estates, 13a Heath Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    443 GBP2024-03-24
    Officer
    icon of calendar 1995-03-27 ~ 1995-03-27
    IIF 119 - Secretary → ME
  • 4
    icon of address 14 Westbourne Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    113,020 GBP2024-09-30
    Officer
    icon of calendar 1996-09-18 ~ 1996-09-18
    IIF 3 - Secretary → ME
  • 5
    icon of address Western Lodge, Western Lane, Minehead, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1996-07-26 ~ 1996-07-26
    IIF 128 - Nominee Secretary → ME
  • 6
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1997-07-22 ~ 1997-07-22
    IIF 107 - Secretary → ME
  • 7
    icon of address 2 Talbot Place, Blackheath, London
    Active Corporate (3 parents)
    Equity (Company account)
    16,000 GBP2024-03-31
    Officer
    icon of calendar 1998-03-02 ~ 1998-03-02
    IIF 56 - Secretary → ME
  • 8
    icon of address Flat 1, 22 Carlingford Rd Carlingford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1998-05-28 ~ 1998-05-28
    IIF 41 - Secretary → ME
  • 9
    icon of address 13 Aldsworth Close, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1997-08-14 ~ 1997-08-14
    IIF 80 - Secretary → ME
  • 10
    icon of address 24 Lucerne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 1995-05-03 ~ 1995-05-03
    IIF 77 - Secretary → ME
  • 11
    icon of address Corner House, Laughton, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1997-07-02 ~ 1998-07-02
    IIF 15 - Secretary → ME
  • 12
    icon of address Nicola Spawls, 35a Endymion Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-30
    Officer
    icon of calendar 1996-09-30 ~ 1996-09-30
    IIF 132 - Secretary → ME
  • 13
    icon of address 49 Basement Flat, Lansdowne Street, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 1997-08-08 ~ 1997-08-08
    IIF 81 - Nominee Secretary → ME
  • 14
    icon of address 53 North End Road, Golders Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1996-03-05 ~ 1996-03-05
    IIF 51 - Secretary → ME
  • 15
    icon of address Mynshull House, 78 Churchgate, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    932 GBP2024-07-31
    Officer
    icon of calendar 1995-07-12 ~ 1995-07-12
    IIF 73 - Secretary → ME
  • 16
    icon of address 56 Boscombe Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-10
    IIF 84 - Secretary → ME
  • 17
    icon of address Kernahans 4 Englands Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    136,917 GBP2025-03-25
    Officer
    icon of calendar 1996-08-06 ~ 1996-08-06
    IIF 57 - Nominee Secretary → ME
  • 18
    icon of address Basement Flat, 81a St. Margaret's Road, Twickenham, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    IIF 105 - Nominee Secretary → ME
  • 19
    SPEED 6388 LIMITED - 1997-12-16
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,390,569 GBP2018-12-31
    Officer
    icon of calendar 1999-02-28 ~ 2005-01-18
    IIF 140 - Director → ME
    icon of calendar 1997-11-28 ~ 1999-02-28
    IIF 141 - Director → ME
  • 20
    TCC GROUP LIMITED - 2013-03-04
    TCC GROUP PLC - 2011-05-11
    TELECOMMUNICABLE PLC - 2006-08-29
    icon of address Unit H Newcombe Drive, Hawksworth Trading Estate, Swindon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-04-22 ~ 1994-04-22
    IIF 133 - Nominee Secretary → ME
  • 21
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-06-21 ~ 1995-06-23
    IIF 113 - Nominee Secretary → ME
  • 22
    HANOVER MEWS (ROEHAMPTON) MANAGEMENT COMPANY LIMITED - 2001-04-09
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-03
    IIF 30 - Secretary → ME
  • 23
    icon of address Aqua House, Buttress Way, Smethwick, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    196,119 GBP2024-05-29
    Officer
    icon of calendar 1994-11-30 ~ 1994-11-30
    IIF 60 - Secretary → ME
  • 24
    icon of address 12 Magdalen Road, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,815 GBP2024-02-28
    Officer
    icon of calendar 1994-02-15 ~ 1994-02-15
    IIF 4 - Nominee Secretary → ME
  • 25
    RAGE LIMITED - 2002-03-25
    BEAVERPRIDE LIMITED - 1995-04-19
    icon of address 40 Camden Crescent, Brecon, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    407 GBP2024-12-31
    Officer
    icon of calendar 1993-12-10 ~ 1994-04-20
    IIF 106 - Nominee Secretary → ME
  • 26
    ASHLEY LAW MANAGEMENT SERVICES PLC - 2013-10-04
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-29 ~ 1993-09-29
    IIF 126 - Nominee Secretary → ME
  • 27
    E-CAPITAL INVESTMENTS PLC - 2002-10-31
    CAMBURY INVESTMENTS PLC - 1999-11-24
    ELFINKIRK PLC - 1997-05-08
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-17 ~ 1997-04-21
    IIF 43 - Secretary → ME
  • 28
    E92 PLUS GROUP PLC - 2002-06-02
    AXCELERANT GROUP PLC - 2013-08-27
    icon of address Unit C & D, Argent Court, Hook Rise South, Surbiton, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    113,019 GBP2024-12-31
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-11
    IIF 71 - Nominee Secretary → ME
  • 29
    BARANA PLC - 2011-12-15
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-06-06
    IIF 53 - Nominee Secretary → ME
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-08-10 ~ 1994-08-10
    IIF 36 - Nominee Secretary → ME
  • 31
    icon of address The Beaufort, Temple Street, Llandrindod Wells, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -7,185 GBP2024-06-30
    Officer
    icon of calendar 1995-02-02 ~ 1995-02-02
    IIF 20 - Secretary → ME
  • 32
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-03
    IIF 70 - Secretary → ME
  • 33
    icon of address 4 Heathfield Avenue, Catisfield, Fareham, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,959 GBP2025-02-28
    Officer
    icon of calendar 1994-02-03 ~ 1994-02-03
    IIF 12 - Nominee Secretary → ME
  • 34
    BRUNEL CARRIAGE PLC - 2014-06-26
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    437,124 GBP2021-12-31
    Officer
    icon of calendar 1993-12-13 ~ 1993-12-13
    IIF 103 - Nominee Secretary → ME
  • 35
    icon of address Belmont Property Management, Daniel House, Falmouth Road, Truro, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-11-26 ~ 1992-11-26
    IIF 72 - Nominee Secretary → ME
  • 36
    icon of address Oakhill Management 108 Fortune Green Road, West Hampstead, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-09-12 ~ 1996-09-12
    IIF 9 - Secretary → ME
  • 37
    icon of address Englefield, 15 Ashwell Road Bygrave, Baldock, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-12 ~ 1996-07-12
    IIF 48 - Secretary → ME
  • 38
    CABOT ENERGY PLC - 2020-01-16
    NORTHERN PETROLEUM PLC - 2017-06-27
    GOALMANOR PLC - 1995-09-06
    icon of address Cork Gully Llp 6, Snow Hill, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-05-27 ~ 1994-10-26
    IIF 58 - Nominee Secretary → ME
  • 39
    CANFORD GROUP PLC. LIMITED - 2016-05-04
    CANFORD GROUP PLC. - 2016-05-04
    CHERRYLEAGUE PLC - 1996-05-16
    icon of address Crowther Road, Washington, Tyne & Wear
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ 1996-03-27
    IIF 2 - Secretary → ME
  • 40
    F.H.A. LTD - 2019-09-19
    F.H.A. PLC - 2002-07-10
    icon of address Po Box 965 Po Box 965, Taunton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,889 GBP2018-12-31
    Officer
    icon of calendar 1993-06-08 ~ 1993-06-08
    IIF 49 - Nominee Secretary → ME
  • 41
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2008-10-17
    IIF 232 - Director → ME
  • 42
    icon of address 310 Mountjoy House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-17 ~ 2012-04-01
    IIF 136 - Secretary → ME
  • 43
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1998-06-29 ~ 1998-06-29
    IIF 44 - Secretary → ME
  • 44
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    32,704 GBP2024-12-31
    Officer
    icon of calendar 1997-08-07 ~ 1997-08-07
    IIF 79 - Secretary → ME
  • 45
    PAGEKIRK PLC - 1997-08-11
    COLLINSON CONSTRUCTION LIMITED - 2024-08-03
    COLLINSON PLC - 2021-04-14
    COLLINSON CONSTRUCTION PLC - 2021-04-14
    icon of address Riverside Industrial Park, Catterall, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -543,332 GBP2024-12-31
    Officer
    icon of calendar 1996-10-22 ~ 1996-11-11
    IIF 125 - Secretary → ME
  • 46
    icon of address Griffin Residential 4 - 6 Queensgate Centre, Orsett Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 1996-01-24 ~ 1996-01-24
    IIF 88 - Secretary → ME
  • 47
    icon of address 23 Myrtle Crescent, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 1994-11-11 ~ 1994-11-11
    IIF 129 - Secretary → ME
  • 48
    CONTROLACCOUNT PLC - 2022-09-13
    icon of address Compass House Waterside, Hanbury Road, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    6,537,834 GBP2024-12-31
    Officer
    icon of calendar 1992-11-18 ~ 1992-11-18
    IIF 134 - Nominee Secretary → ME
  • 49
    SHOWCASE INTERNATIONAL MUSIC PUBLISHING LIMITED - 2001-07-13
    icon of address 6-14 Underwood Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2008-10-17
    IIF 227 - Director → ME
  • 50
    BLESSRATE LIMITED - 1995-07-12
    icon of address Oriel Plas Glyn Y Weddw, Llanbedrog, Pwllheli, Gwynedd
    Active Corporate (13 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1995-06-29
    IIF 123 - Secretary → ME
  • 51
    DRUGSLINE LIMITED - 2013-01-15
    DRUGSLINE-CHABAD LIMITED - 2011-08-05
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-18 ~ 1997-06-18
    IIF 104 - Secretary → ME
  • 52
    DALEWOOD TRUST LIMITED - 1996-05-07
    icon of address Cholmley Way, Whitby, North Yorkshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    338,687 GBP2016-03-31
    Officer
    icon of calendar 1996-03-28 ~ 1996-03-28
    IIF 112 - Secretary → ME
  • 53
    SELBATAPE LIMITED - 1997-04-14
    icon of address St Thomas Road, Preston, Lancashire
    Dissolved Corporate
    Equity (Company account)
    5,232 GBP2021-12-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-07-01
    IIF 23 - Secretary → ME
  • 54
    WILTONCRAFT LIMITED - 1997-12-30
    icon of address Milford Farm, Lifton, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,889 GBP2015-12-31
    Officer
    icon of calendar 1997-10-17 ~ 1997-12-15
    IIF 14 - Secretary → ME
  • 55
    ZONESPEEDY LIMITED - 1996-01-02
    DEWBERRY BOYES LIMITED - 2005-08-11
    icon of address 7 Gala Close, Great Horkesley, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,119 GBP2024-09-30
    Officer
    icon of calendar 2004-10-07 ~ 2007-08-14
    IIF 230 - Director → ME
  • 56
    DIRECT DENTAL FINANCE PLC - 2013-11-25
    icon of address 4385, 03692140 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 1999-01-06 ~ 1999-01-06
    IIF 149 - Secretary → ME
  • 57
    icon of address Discus Systems Plc, Patrick Farm Barns, Meriden Road Hampton-in-arden, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    255,366 GBP2025-03-31
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-14
    IIF 184 - Secretary → ME
  • 58
    icon of address Dorset Road Community Centre, Dorset Road, Atherton Wigan, Greater Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    35,498 GBP2021-04-30
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF 182 - Secretary → ME
  • 59
    DIGILEASE (UK) LIMITED - 2013-08-02
    03500678 LIMITED - 2012-05-21
    DIGILEASE PLC - 2004-11-16
    icon of address Greenfield Recovery Limited Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ 1998-01-28
    IIF 94 - Secretary → ME
  • 60
    POLMARKET PLC - 1997-12-17
    ELEMENTIS (1998) PLC - 1998-02-23
    SWEEPACTION PLC - 1997-05-13
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-07 ~ 1997-11-21
    IIF 87 - Nominee Secretary → ME
  • 61
    E.C.O. CHARITABLE TRUST LTD. - 2011-11-04
    ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST LTD - 2011-11-16
    icon of address 49 South Molton Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,133 GBP2023-03-31
    Officer
    icon of calendar 1997-01-13 ~ 1997-01-13
    IIF 166 - Secretary → ME
  • 62
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-08-14
    IIF 236 - Director → ME
  • 63
    icon of address 6 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -768,883 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-02-23 ~ 1998-02-23
    IIF 32 - Nominee Secretary → ME
  • 64
    icon of address Workstation 15 Paternoster Row, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-08-06 ~ 1997-08-06
    IIF 116 - Secretary → ME
  • 65
    EATON MEWS (PUTNEY) MANAGEMENT COMPANY LIMITED - 2002-09-11
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-06-03 ~ 2000-06-07
    IIF 200 - Secretary → ME
  • 66
    icon of address 9 Phillips Close, Tongham, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,711 GBP2024-12-31
    Officer
    icon of calendar 1997-03-10 ~ 1997-03-10
    IIF 209 - Nominee Secretary → ME
  • 67
    WASTE RECYCLING ENVIRONMENTAL BODY LIMITED - 1998-06-09
    BRENUSE LIMITED - 1997-09-01
    WASTE RECYCLING ENVIRONMENTAL LIMITED - 2019-04-17
    icon of address 8 Hopper Way, Diss, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,718,158 GBP2024-03-31
    Officer
    icon of calendar 1997-05-09 ~ 1997-06-05
    IIF 65 - Secretary → ME
  • 68
    FORA CONSUMER PRODUCTS LIMITED - 2019-05-30
    FORA C.P. PLC - 1998-12-14
    FORA CONSUMER PRODUCTS PLC - 2017-12-22
    icon of address Ansty House, Henfield Road, Smalldole, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -194,606 GBP2024-12-31
    Officer
    icon of calendar 1998-11-12 ~ 1998-11-12
    IIF 195 - Secretary → ME
  • 69
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-11-10 ~ 1994-11-16
    IIF 186 - Nominee Secretary → ME
  • 70
    icon of address 85 Higher Drive, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1995-04-03
    IIF 131 - Nominee Secretary → ME
  • 71
    FOOTHOLD-CROCHAN LIMITED - 2009-03-13
    icon of address Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52,287 GBP2020-03-31
    Officer
    icon of calendar 1998-01-21 ~ 1998-01-21
    IIF 17 - Secretary → ME
  • 72
    ROSSMATIC LIMITED - 1995-08-15
    icon of address 4 Somerset Way, Iver, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-03-21 ~ 1995-06-30
    IIF 211 - Nominee Secretary → ME
  • 73
    FORWARD COMMUNICATIONS GROUP PLC - 2012-05-09
    icon of address John Pye & Co, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-11 ~ 1996-01-11
    IIF 18 - Secretary → ME
  • 74
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1998-01-16
    IIF 175 - Secretary → ME
  • 75
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1992-11-26 ~ 1992-11-26
    IIF 177 - Nominee Secretary → ME
  • 76
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,874 GBP2024-10-31
    Officer
    icon of calendar 1993-10-01 ~ 1993-10-01
    IIF 154 - Nominee Secretary → ME
  • 77
    icon of address C/o Tuffin & Co Property Management Ltd 6 & 8 Drake Circus, Drake Circus, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1993-11-23 ~ 1993-11-23
    IIF 144 - Nominee Secretary → ME
  • 78
    icon of address Fms Ltd., 22b Weston Park Road, Peverell, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 1994-05-11 ~ 1994-05-11
    IIF 172 - Secretary → ME
  • 79
    GODSELL PROPERTIES PLC - 2013-02-28
    SUPERCLEAN CLEANING SERVICES PLC - 2005-06-15
    SUPERCLEAN SUPPORT SERVICES PLC - 1994-11-30
    icon of address Audit House, 260 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-02 ~ 1994-02-02
    IIF 42 - Nominee Secretary → ME
  • 80
    KEYEDGE LIMITED - 1997-03-06
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1996-10-22 ~ 1997-02-27
    IIF 150 - Secretary → ME
  • 81
    GROSVENOR PLACE (REIGATE) MANAGEMENT COMPANY LIMITED - 2005-05-16
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-02-24 ~ 1998-02-24
    IIF 181 - Nominee Secretary → ME
  • 82
    KERBHILL LIMITED - 1996-10-28
    icon of address 227 Gresty Road, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,807 GBP2024-09-29
    Officer
    icon of calendar 1996-05-14 ~ 1996-10-15
    IIF 160 - Nominee Secretary → ME
  • 83
    icon of address 15a Waterloo Street, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1998-03-05 ~ 1998-03-05
    IIF 170 - Secretary → ME
  • 84
    icon of address C/o Cottons 361 Hagley Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1994-08-19
    IIF 159 - Secretary → ME
  • 85
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-11-18 ~ 1998-07-02
    IIF 158 - Secretary → ME
  • 86
    HERESY IMS GROUP PLC - 2015-10-19
    THE AMD GROUP PLC - 2000-05-11
    AMD GROUP PLC - 1999-07-05
    AMD PLC - 1999-05-14
    AMD GROUP PLC - 2004-03-09
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-17 ~ 1994-02-17
    IIF 163 - Nominee Secretary → ME
  • 87
    icon of address C/o Kinleigh Limited, Kfh House, 5 Compton Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    IIF 153 - Secretary → ME
  • 88
    icon of address C/o Kinleigh Limited Kfh House, 5 Compton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    IIF 217 - Secretary → ME
  • 89
    icon of address C/o Kinleigh Limited Kfh House, 5 Compton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    IIF 151 - Secretary → ME
  • 90
    icon of address C/o Kinleigh Limited Kfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1998-02-02 ~ 1998-02-02
    IIF 7 - Secretary → ME
  • 91
    HEVER WORLDWIDE PROPERTY CLUB PLC - 1997-12-05
    HEVER WORLDWIDE VACATION PLC - 1997-11-26
    icon of address Bryden Johnson Kings Parade, Lower Coombe Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    IIF 11 - Nominee Secretary → ME
  • 92
    icon of address Higher Folds Community Centre Stirling Close, Higher Folds, Leigh, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    120,069 GBP2024-03-31
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF 196 - Secretary → ME
  • 93
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-22 ~ 1996-11-22
    IIF 191 - Secretary → ME
  • 94
    icon of address 21 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-06-23 ~ 1995-07-01
    IIF 143 - Nominee Secretary → ME
  • 95
    HOLLIS PUBLISHING LIMITED - 2001-04-06
    SPEED 8366 LIMITED - 2000-12-01
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2008-10-17
    IIF 219 - Director → ME
  • 96
    HOLLIS DIRECTORIES LIMITED - 2001-04-06
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2008-10-17
    IIF 222 - Director → ME
  • 97
    icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    435,247 GBP2020-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2022-12-31
    IIF 234 - Director → ME
    icon of calendar 2008-10-06 ~ 2018-11-18
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    B.C.C. DIRECT LIMITED - 1992-09-30
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,449,649 GBP2024-06-30
    Officer
    icon of calendar 2000-09-07 ~ 2008-10-17
    IIF 225 - Director → ME
  • 99
    INRIX HOLDINGS PLC - 2012-02-10
    ITIS HOLDINGS PLC - 2012-02-10
    icon of address 5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    IIF 89 - Nominee Secretary → ME
  • 100
    BLESSKIRK LIMITED - 1994-06-08
    BATH GUITAR FESTIVAL - 2003-06-24
    icon of address Kings Place Music Base, 90 York Way, London
    Active Corporate (4 parents)
    Equity (Company account)
    98,442 GBP2024-12-31
    Officer
    icon of calendar 1994-05-24 ~ 1994-05-27
    IIF 207 - Secretary → ME
  • 101
    THE FRIENDS OF THE GEORGIAN SOCIETY OF JAMAICA - 2025-07-08
    THE FRIENDS OF THE GEORGIAN SOCIETY OF JAMAICA LIMITED - 2012-03-02
    icon of address Fao Clive Dawson Hockley And Dawson Unit 5 Birtley Road, Bramley, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    105,793 GBP2024-09-30
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-10
    IIF 27 - Secretary → ME
  • 102
    icon of address Parklands 1a 3rd Floor, Lostock, Bolton, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    260,459 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-11-13 ~ 1995-11-13
    IIF 183 - Nominee Secretary → ME
  • 103
    JIGSAW FOSTERING AGENCY LIMITED - 2000-09-29
    EVISERVE LIMITED - 1998-03-25
    icon of address Phoenix House, 4 Huddersfield Road, Stalybridge, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-12 ~ 1998-03-13
    IIF 5 - Secretary → ME
  • 104
    icon of address 39 Salmon Road, Dartford, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-21 ~ 1998-04-21
    IIF 192 - Nominee Secretary → ME
  • 105
    LOCHCROWN LIMITED - 1996-10-04
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-28 ~ 1996-03-14
    IIF 203 - Secretary → ME
  • 106
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-09-30 ~ 1996-09-30
    IIF 212 - Secretary → ME
  • 107
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    9,596 GBP2024-12-31
    Officer
    icon of calendar 1998-03-10 ~ 1998-03-10
    IIF 180 - Nominee Secretary → ME
  • 108
    icon of address 3 Hardwicke Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,554 GBP2024-08-31
    Officer
    icon of calendar 1992-08-13 ~ 1993-08-31
    IIF 157 - Nominee Secretary → ME
  • 109
    LIMECOURT VENTURES PLC - 2013-10-23
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    119,419 GBP2024-12-31
    Officer
    icon of calendar 1995-07-31 ~ 1995-07-31
    IIF 169 - Secretary → ME
  • 110
    icon of address Rock Park & Spa, Rock Park, Llandrindod Wells, Powys, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    12,433 GBP2024-03-31
    Officer
    icon of calendar 1993-03-03 ~ 1993-03-03
    IIF 117 - Nominee Secretary → ME
  • 111
    HERITAGE OF LONDON TRUST OPERATIONS LTD. - 2019-08-09
    icon of address C/o Larking Gowen 1st Floor, Prospect House, Rouen Road, Norwich, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 1992-12-19 ~ 1992-12-16
    IIF 173 - Nominee Secretary → ME
  • 112
    icon of address Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-03-18 ~ 1996-03-18
    IIF 147 - Secretary → ME
  • 113
    ST. PATRICK'S TRUST LIMITED - 2003-08-01
    icon of address East Clayton Farm Storrington Road, Washington, Pulborough, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1997-11-07
    IIF 214 - Secretary → ME
  • 114
    icon of address 107-115 Stamford Hill, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-05-24 ~ 1994-05-24
    IIF 213 - Secretary → ME
  • 115
    HERMTAPE LIMITED - 1998-04-23
    THE LUTON CARNIVAL ARTS DEVELOPMENT TRUST LIMITED - 2004-10-11
    icon of address 3 St Mary's Road, Luton, Bedfordshire
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,220,443 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ 1998-03-26
    IIF 33 - Secretary → ME
  • 116
    MALTREALM PLC - 2002-12-23
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,351,378 GBP2024-12-31
    Officer
    icon of calendar 1996-03-28 ~ 1996-03-29
    IIF 201 - Secretary → ME
  • 117
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,189 GBP2024-12-31
    Officer
    icon of calendar 1997-05-06 ~ 1997-05-06
    IIF 204 - Secretary → ME
  • 118
    icon of address The Corn Store The Corn Store, Manor Farm Barns, Old Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,243 GBP2024-10-31
    Officer
    icon of calendar 1994-03-30 ~ 1994-03-30
    IIF 165 - Nominee Secretary → ME
  • 119
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1997-11-27 ~ 1997-11-27
    IIF 193 - Secretary → ME
  • 120
    icon of address C/o Mrs A West, Marple Independent Evangelical Church, 28 Vernon Avenue, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-12 ~ 1993-10-12
    IIF 114 - Nominee Secretary → ME
  • 121
    PRESTBUILD LIMITED - 1998-04-23
    icon of address 21 Trafalgar House Slake Terrace, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,095 GBP2018-05-31
    Officer
    icon of calendar 1998-04-02 ~ 1998-04-08
    IIF 78 - Secretary → ME
  • 122
    MITECH GROUP PLC - 2005-12-01
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1997-09-30
    IIF 75 - Secretary → ME
  • 123
    MOTIONWORLD LIMITED - 1996-04-17
    icon of address 1-2 Raymond Buildings, Gray's Inn, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-03-21 ~ 1996-03-26
    IIF 197 - Nominee Secretary → ME
  • 124
    icon of address Goulds House, Horsington, Templecombe, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1992-09-24 ~ 1993-01-01
    IIF 152 - Nominee Secretary → ME
  • 125
    NETWORK TECHNOLOGY GROUP PLC - 1996-06-21
    MALTHURST PLC - 1996-06-14
    MATLORILL PLC - 1996-09-27
    icon of address 26 Victoria Way, Burgess Hill, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1996-05-13 ~ 1996-06-14
    IIF 178 - Secretary → ME
  • 126
    SWEEPBOND LIMITED - 1997-10-09
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,814 GBP2021-06-30
    Officer
    icon of calendar 1997-01-07 ~ 1997-03-17
    IIF 28 - Secretary → ME
  • 127
    NORTHACRE PLC - 2018-07-13
    icon of address 3 Orchard Place, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1997-09-25 ~ 1997-09-25
    IIF 199 - Nominee Secretary → ME
  • 128
    icon of address 17 The Spinney, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,953 GBP2024-06-30
    Officer
    icon of calendar 1998-03-13 ~ 1998-03-13
    IIF 174 - Secretary → ME
  • 129
    OPTICFORCE PLC - 1993-09-23
    THE DENCARE MANAGEMENT GROUP LIMITED - 2004-12-29
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-27 ~ 1993-08-31
    IIF 148 - Nominee Secretary → ME
  • 130
    MALTROUTE PLC - 1994-09-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-05-27 ~ 1994-09-07
    IIF 35 - Nominee Secretary → ME
  • 131
    LAWGRA (NO.1081) LIMITED - 2004-01-12
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,739 GBP2021-12-31
    Officer
    icon of calendar 2004-10-07 ~ 2007-08-14
    IIF 224 - Director → ME
  • 132
    OILSEARCH PLC - 2017-06-15
    icon of address Leonard House, 5-7 Newman Road, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612,753 GBP2024-06-30
    Officer
    icon of calendar 1994-03-01 ~ 1994-03-01
    IIF 146 - Nominee Secretary → ME
  • 133
    OLD TOWN NEWS (FARNHAM) MANAGEMENT COMPANY LIMITED - 2001-04-03
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-07-10 ~ 1997-07-10
    IIF 194 - Secretary → ME
  • 134
    WELDONMADE PLC - 1999-03-09
    ORTHOWORLD PLC - 2007-05-31
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-07-28 ~ 1998-10-06
    IIF 189 - Nominee Secretary → ME
  • 135
    PALMARIS PLC - 2003-12-23
    icon of address Umtali House Lower Way, Great Brickhill, Milton Keynes
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    45,553 GBP2024-12-31
    Officer
    icon of calendar 1997-10-23 ~ 1997-10-23
    IIF 190 - Secretary → ME
  • 136
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-08-07 ~ 1997-08-07
    IIF 176 - Secretary → ME
  • 137
    icon of address 26 Victoria Way, Burgess Hill, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1996-10-21 ~ 1997-05-16
    IIF 205 - Nominee Secretary → ME
  • 138
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2008-10-17
    IIF 228 - Director → ME
  • 139
    icon of address Poppies, Unit 2, Knights Yard, Belgravia Street, Penzance, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    217,037 GBP2024-03-31
    Officer
    icon of calendar 1997-03-12 ~ 1997-03-12
    IIF 161 - Secretary → ME
  • 140
    icon of address Unit 46 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-01-28 ~ 1997-01-28
    IIF 187 - Secretary → ME
  • 141
    VENDWAY LIMITED - 1998-08-26
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,455 GBP2024-12-31
    Officer
    icon of calendar 1997-03-19 ~ 1998-03-19
    IIF 164 - Nominee Secretary → ME
  • 142
    icon of address Flat 4 Pixham Firs, Pixham Lane, Dorking, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    3,058 GBP2025-06-30
    Officer
    icon of calendar 1996-06-27 ~ 1996-06-27
    IIF 188 - Secretary → ME
  • 143
    icon of address Victoria Street, Platt Bridge, Wigan, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF 155 - Secretary → ME
  • 144
    SHADELINK LIMITED - 2012-12-12
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1997-03-17
    IIF 202 - Secretary → ME
  • 145
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-07 ~ 1997-08-07
    IIF 216 - Secretary → ME
  • 146
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1995-03-31
    IIF 25 - Nominee Secretary → ME
  • 147
    INTELLEXIS PLC - 2004-07-30
    PROGILITY PLC - 2019-01-24
    ATHERGUILD PLC - 1998-07-02
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ILX GROUP PLC - 2013-10-04
    TIME2LEARN PLC - 2001-12-14
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-03-12 ~ 1998-06-17
    IIF 162 - Secretary → ME
  • 148
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-08-10
    POLYGON MEDIA LIMITED - 2008-07-02
    WIMTOUR LIMITED - 2000-01-14
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    237,450 GBP2017-12-31
    Officer
    icon of calendar 2004-10-07 ~ 2007-08-14
    IIF 221 - Director → ME
  • 149
    icon of address 215 East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1993-06-02
    IIF 109 - Nominee Secretary → ME
  • 150
    LOFTUS ROAD PLC - 2003-05-16
    QPR HOLDINGS PLC - 2004-09-22
    MALTRENT PLC - 1996-07-03
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-13 ~ 1996-06-21
    IIF 198 - Secretary → ME
  • 151
    icon of address 17 Old Ford Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-13 ~ 1994-10-13
    IIF 76 - Secretary → ME
  • 152
    SPEED 7726 LIMITED - 1999-11-05
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2007-08-14
    IIF 223 - Director → ME
  • 153
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-03-05 ~ 1997-03-05
    IIF 167 - Secretary → ME
  • 154
    RICHMOND HILL DEVELOPMENTS PLC - 2007-06-21
    GOALBROOK PLC - 1993-06-07
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-26 ~ 1993-05-26
    IIF 37 - Nominee Secretary → ME
  • 155
    FIT2RUN RACING LIMITED - 2009-02-09
    RJT 290 LIMITED - 2007-04-04
    GOLF CAR U.K. LIMITED - 2001-03-15
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    IIF 52 - Secretary → ME
  • 156
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-05-10
    IIF 208 - Secretary → ME
  • 157
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-31 ~ 1996-12-31
    IIF 210 - Nominee Secretary → ME
  • 158
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1994-09-16 ~ 1994-09-16
    IIF 179 - Secretary → ME
  • 159
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-30 ~ 1995-09-15
    IIF 145 - Secretary → ME
  • 160
    ROTHERFIELD PEPPARD PLC - 2006-07-19
    icon of address 141 Wardour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-04-24
    IIF 108 - Secretary → ME
  • 161
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-03-29
    IIF 142 - Nominee Secretary → ME
  • 162
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-02-07
    IIF 168 - Secretary → ME
  • 163
    EXCHANGELAW (NO.320) LIMITED - 2003-04-15
    icon of address 4th Floor The Mercat Building, 26 Gallowgate, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2012-08-13
    IIF 237 - Director → ME
  • 164
    icon of address Pauline Carr, 13 Rutland Way, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1998-03-19 ~ 1998-03-19
    IIF 156 - Secretary → ME
  • 165
    icon of address 74 Wellingborough Road, Rushden, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-03
    IIF 64 - Nominee Secretary → ME
  • 166
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-22 ~ 1996-01-22
    IIF 215 - Secretary → ME
  • 167
    CHEDMADE LIMITED - 1998-07-03
    icon of address Chiltern House, Marsack Street, Caversham, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-03-12 ~ 1998-05-14
    IIF 171 - Secretary → ME
  • 168
    icon of address Unit 127 Mare Street Studios 203/213 Mare Street, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-01-27 ~ 1997-01-27
    IIF 185 - Secretary → ME
  • 169
    icon of address 2 Grace Avenue, Shenley, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1997-07-11 ~ 1997-07-11
    IIF 206 - Secretary → ME
  • 170
    SHILTON PLC - 2013-10-18
    SHILTON CONCESSIONS PLC - 1998-03-31
    icon of address Unit 4 Triangle House, Broomhill Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-05 ~ 1998-02-05
    IIF 97 - Secretary → ME
  • 171
    icon of address 6-14 Underwood Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-06 ~ 2008-10-17
    IIF 229 - Director → ME
  • 172
    SIBIR ENERGY PLC - 2011-01-31
    ROWEBUY PLC - 1997-01-23
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-28 ~ 1996-06-05
    IIF 40 - Secretary → ME
  • 173
    icon of address 16 Mengham Road, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,105 GBP2024-08-31
    Officer
    icon of calendar 1996-08-29 ~ 1996-08-29
    IIF 98 - Secretary → ME
  • 174
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-30 ~ 1996-03-14
    IIF 59 - Secretary → ME
  • 175
    SNAPPY TOMATO PIZZA PLC - 2004-03-10
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,645 GBP2024-03-31
    Officer
    icon of calendar 1993-09-20 ~ 1993-09-20
    IIF 19 - Nominee Secretary → ME
  • 176
    SOUTHSEA ISLAND LEISURE PLC - 2005-04-07
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    492,649 GBP2024-03-31
    Officer
    icon of calendar 1996-06-07 ~ 1996-06-07
    IIF 6 - Nominee Secretary → ME
  • 177
    WAYMADE UK PLC - 2018-11-05
    SOVEREIGN HOUSE PROPERTIES PLC - 2018-11-05
    WAYMADE PLC - 2012-10-12
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,082,314 GBP2024-03-31
    Officer
    icon of calendar 1998-12-02 ~ 1998-12-02
    IIF 130 - Secretary → ME
  • 178
    icon of address 119-120 High Street High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,228 GBP2024-03-31
    Officer
    icon of calendar 1998-02-24 ~ 1998-02-24
    IIF 47 - Nominee Secretary → ME
  • 179
    CREATESTAR PLC - 1993-08-18
    LM TENANCIES 7 LTD - 2012-01-23
    icon of address St Johns College, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1993-08-05
    IIF 26 - Nominee Secretary → ME
  • 180
    icon of address 90 Bearton Road, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,562 GBP2024-06-30
    Officer
    icon of calendar 1996-11-26 ~ 1996-11-26
    IIF 31 - Secretary → ME
  • 181
    STAFFWISE PLC - 2009-10-16
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-07 ~ 1996-05-07
    IIF 24 - Secretary → ME
  • 182
    icon of address Unit C Staverton Connection, Gloucester Road Staverton, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    40,210 GBP2023-12-31
    Officer
    icon of calendar 1998-09-14 ~ 1998-09-14
    IIF 86 - Secretary → ME
  • 183
    ROWEMAN LIMITED - 1996-04-16
    CITIZENS ADVICE BUREAUX SERVICE OF THE LONDON BOROUGH OF SUTTON - 1996-11-08
    icon of address 68 Parkgate Road, Wallington, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-03-29
    IIF 115 - Secretary → ME
  • 184
    icon of address 6-14 Underwood Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-11 ~ 2008-10-17
    IIF 231 - Director → ME
  • 185
    TAPPING HOUSE HOSPICE - 2009-05-27
    ROCKFAX LIMITED - 1996-06-20
    WEST NORFOLK HOSPICE LIMITED - 2000-04-27
    TAPPING HOUSE LIMITED - 2025-06-17
    THE NORFOLK HOSPICE - 2024-11-04
    icon of address Tapping House Wheatfields, Hillington, King's Lynn, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-12 ~ 1996-04-30
    IIF 46 - Nominee Secretary → ME
  • 186
    COURT RAF LIMITED - 2015-09-08
    RAFFLES LIMOUSINES LIMITED - 2003-07-23
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-17 ~ 1998-09-17
    IIF 69 - Nominee Secretary → ME
  • 187
    icon of address The Old Surgery Church Street, Cropwell Bishop, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1996-08-15
    IIF 110 - Secretary → ME
  • 188
    icon of address Markwell Farmhouse Markwell, Landrake, Saltash, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-09-21 ~ 1995-09-21
    IIF 34 - Secretary → ME
  • 189
    icon of address 25 Stonehouse Street, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-09-21 ~ 1995-09-21
    IIF 83 - Secretary → ME
  • 190
    THE CAPITAL GROUP HOLDINGS PLC - 2012-05-31
    icon of address Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-02-02 ~ 1995-02-02
    IIF 39 - Secretary → ME
  • 191
    icon of address Libertas Assocites Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ 1998-05-06
    IIF 54 - Secretary → ME
  • 192
    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 1997-04-24 ~ 1997-04-24
    IIF 74 - Nominee Secretary → ME
  • 193
    icon of address Telecom House The Grace Eyre Foundation, Ground Floor West, 125-135 Preston Road, Brighton, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ 1993-04-02
    IIF 62 - Nominee Secretary → ME
  • 194
    icon of address The Latton Bush Centre, Southern Way, Harlow, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-05 ~ 1994-08-05
    IIF 29 - Secretary → ME
  • 195
    LITTONRUN LIMITED - 1996-07-24
    icon of address The Regent, Lower Ground Floor, 54 Chapel Street, Penzance, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    574,290 GBP2021-05-31
    Officer
    icon of calendar 1996-05-14 ~ 1996-06-24
    IIF 67 - Nominee Secretary → ME
  • 196
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,834 GBP2024-12-31
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    IIF 38 - Secretary → ME
  • 197
    icon of address South Ash Manor Estate, Ash, Nr Sevenoaks, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -1,583,379 GBP2024-03-31
    Officer
    icon of calendar 1992-08-27 ~ 1992-08-27
    IIF 101 - Nominee Secretary → ME
  • 198
    icon of address Rae House, Dane Street, Bishops Stortford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,276 GBP2024-10-31
    Officer
    icon of calendar 1997-10-30 ~ 1997-10-30
    IIF 68 - Secretary → ME
  • 199
    icon of address Croxall Road, Alrewas, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-10 ~ 1994-05-10
    IIF 66 - Secretary → ME
  • 200
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 1993-09-10 ~ 1993-09-10
    IIF 82 - Nominee Secretary → ME
  • 201
    THE PROFESSIONAL BOXING PROMOTERS ASSOCIATION LIMITED - 2013-10-16
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82 GBP2024-07-31
    Officer
    icon of calendar 1997-01-27 ~ 1997-01-27
    IIF 91 - Secretary → ME
  • 202
    icon of address C/o John Simmons And Co, 141 High Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,840 GBP2024-12-31
    Officer
    icon of calendar 1995-12-15 ~ 1995-12-15
    IIF 63 - Secretary → ME
  • 203
    ROCHFORD & BARBER PLC - 2000-01-13
    icon of address The Riverside Garden Centre Limited Lower Hatfield Road, Hertford, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,422,696 GBP2023-12-31
    Officer
    icon of calendar 1997-02-27 ~ 1997-02-27
    IIF 8 - Nominee Secretary → ME
  • 204
    icon of address Fms Ltd, 22b Weston Park Road, Peverell, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-09-21 ~ 1995-09-21
    IIF 45 - Secretary → ME
  • 205
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 1994-05-31 ~ 1994-06-10
    IIF 137 - Secretary → ME
  • 206
    icon of address 7 Holne Chase, Widewell, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1994-05-31 ~ 1994-06-10
    IIF 138 - Secretary → ME
  • 207
    icon of address Swan Cottage 6 Railway View, Brixton, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-02-29
    Officer
    icon of calendar 1995-02-09 ~ 1995-02-09
    IIF 10 - Nominee Secretary → ME
  • 208
    icon of address Highfield, Far Oakridge, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-03-31
    Officer
    icon of calendar 1995-03-03 ~ 1995-03-03
    IIF 102 - Nominee Secretary → ME
  • 209
    icon of address 40 Temeraire Road, Manadon Park, Plymouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-02-28 ~ 1996-02-28
    IIF 124 - Secretary → ME
  • 210
    ALEXGIFT LIMITED - 1996-06-10
    THE BRESLAFF FOUNDATION - 2001-10-16
    icon of address 24 Wandsworth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,321 GBP2023-03-30
    Officer
    icon of calendar 1995-07-24 ~ 1996-03-25
    IIF 92 - Secretary → ME
  • 211
    icon of address 1 Snaith Wood Mews, Rawdon, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,096 GBP2024-03-31
    Officer
    icon of calendar 1997-03-14 ~ 1997-03-14
    IIF 16 - Nominee Secretary → ME
  • 212
    icon of address Cavendish 249 Cavendish Street, Ashton-under-lyne, Lancashire
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1994-02-17 ~ 1994-02-17
    IIF 100 - Nominee Secretary → ME
  • 213
    icon of address No 1 Riding House Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-04 ~ 1994-11-04
    IIF 135 - Secretary → ME
  • 214
    icon of address C/o Berley, 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1993-06-02
    IIF 111 - Nominee Secretary → ME
  • 215
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-22 ~ 1996-01-22
    IIF 95 - Secretary → ME
  • 216
    icon of address 74 North Cray Road, Bexley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 1998-07-28 ~ 1998-10-13
    IIF 121 - Secretary → ME
  • 217
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-19 ~ 1993-11-19
    IIF 61 - Nominee Secretary → ME
  • 218
    icon of address 4 Vernon Terrace, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    4,360 GBP2024-09-01
    Officer
    icon of calendar 1992-09-17 ~ 1992-09-17
    IIF 127 - Nominee Secretary → ME
  • 219
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    29,907 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-05-03 ~ 1996-05-03
    IIF 13 - Secretary → ME
  • 220
    icon of address 704, Tudor Estate Abbey Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-08-03 ~ 1995-08-03
    IIF 120 - Secretary → ME
  • 221
    CAFEDALE PLC - 1994-10-28
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-27 ~ 1994-07-21
    IIF 118 - Nominee Secretary → ME
  • 222
    LEANSTONE PLC - 1994-10-26
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-27 ~ 1994-10-17
    IIF 22 - Nominee Secretary → ME
  • 223
    icon of address 9 Pioneer Court, Darlington, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    80,145 GBP2023-12-31
    Officer
    icon of calendar 1997-03-10 ~ 1997-03-10
    IIF 90 - Nominee Secretary → ME
  • 224
    ST JAMES GARDENS (FARNHAM) MANAGEMENT COMPANY LIMITED - 2003-06-06
    icon of address 20 Westbury Gardens, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,041 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-03-21
    IIF 55 - Secretary → ME
  • 225
    icon of address 6 Holmes Close, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,896 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-03-21
    IIF 93 - Secretary → ME
  • 226
    WILFRID SMITH GROUP PLC - 2010-04-16
    icon of address 1st Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-24 ~ 1996-09-24
    IIF 96 - Secretary → ME
  • 227
    COMERAL LIMITED - 1992-03-17
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-02-28 ~ 2008-10-17
    IIF 220 - Director → ME
    icon of calendar 1999-02-28 ~ 1999-02-28
    IIF 139 - Secretary → ME
  • 228
    icon of address 2 Fielding Gardens, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-01-28 ~ 1997-01-28
    IIF 122 - Secretary → ME
  • 229
    icon of address Flat 1, Wingfield Mansions 137 Wingfield Rd, Stoke, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-03-31 ~ 1994-03-31
    IIF 50 - Nominee Secretary → ME
  • 230
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-11-25
    PROGRESSIVE MEDIA MARKETS LIMITED - 2009-08-10
    WILMINGTON MEDIA LIMITED - 2007-10-29
    WILMINGTON PUBLISHING LIMITED - 2001-06-01
    GRADEBRAVE LIMITED - 1992-04-16
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-07 ~ 2007-08-14
    IIF 238 - Director → ME
  • 231
    icon of address Pheasant Cottage, Yettington, Budleigh Salterton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,866 GBP2024-02-29
    Officer
    icon of calendar 1997-02-20 ~ 1997-02-20
    IIF 99 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.