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

Martin, Stephen John

    Related profiles found in government register
  • Martin, Stephen John

    Registered addresses and corresponding companies
  • Martin, Stephen John
    British

    Registered addresses and corresponding companies
  • Martin, Stephen John
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

      IIF 20
  • Martin, Stephen John
    British born in September 1960

    Registered addresses and corresponding companies
    • icon of address 7 Lantern Way, West Drayton, Middlesex, UB7 9BU

      IIF 21
  • Martin, Stephen John
    British chartered secreatry born in September 1960

    Registered addresses and corresponding companies
    • icon of address 7 Lantern Way, West Drayton, Middlesex, UB7 9BU

      IIF 22
  • Martin, Stephen John
    British chartered secretary born in September 1960

    Registered addresses and corresponding companies
  • Martin, Stephen John
    British chartered sercretary born in September 1960

    Registered addresses and corresponding companies
    • icon of address 7 Lantern Way, West Drayton, Middlesex, UB7 9BU

      IIF 74
  • Martin, Stephen John
    British chs born in September 1960

    Registered addresses and corresponding companies
    • icon of address 7 Lantern Way, West Drayton, Middlesex, UB7 9BU

      IIF 75 IIF 76
  • Martin, Stephen John
    British company secretary born in September 1960

    Registered addresses and corresponding companies
    • icon of address 27 Old Farm Road, West Drayton, Middlesex, UB7 7LE

      IIF 77
  • Martin, Stephen John
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB, England

      IIF 78
    • icon of address 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 79
    • icon of address Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

      IIF 80
    • icon of address 15, Wellington Avenue, Reading, RG2 7BP

      IIF 81
    • icon of address 15, Wellington Avenue, Reading, RG2 7BP, United Kingdom

      IIF 82
  • Martin, Stephen John
    British chartered secretary born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Stephen John
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Stephen John
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 107
  • Martin, John Stephen
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Black Horse Lane, Swainby, Northallerton, DL6 3EW, England

      IIF 108
  • Martin, John Stephen
    British farm worker born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom

      IIF 109
  • Mr John Stephen Martin
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Black Horse Lane, Swainby, Northallerton, DL6 3EW, England

      IIF 110
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 15 Wellington Avenue, Reading
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 81 - Director → ME
  • 2
    icon of address 10 Fleet Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 78 - Director → ME
  • 3
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,869,975 GBP2024-12-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 1 - Secretary → ME
  • 4
    icon of address 4th Floor 50 Mark Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 106 - Director → ME
  • 5
    icon of address Tanton Farm Cottage, Stokesley, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 6
    RICHARD TOZER & CO. LIMITED - 2004-09-30
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    icon of address 15 Wellington Avenue, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -604,540 GBP2024-12-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 82 - Director → ME
  • 8
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,225,679 GBP2024-12-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 2 - Secretary → ME
  • 9
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2011-06-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    TRICOR SERVICES EUROPE LLP - 2012-09-28
    icon of address 7th Floor 52-54 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 11
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 98 - Director → ME
Ceased 94
  • 1
    BOSHEY LIMITED - 2002-08-20
    AEP SYSTEMS INTERNATIONAL LIMITED - 2005-02-11
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-08 ~ 2002-08-14
    IIF 71 - Director → ME
  • 2
    FTG NOMINEES LIMITED - 2015-07-30
    CLOUD PAGING NOMINEES LIMITED - 2017-07-20
    CRIMSON ANT LIMITED - 2012-08-20
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-15 ~ 2022-06-10
    IIF 84 - Director → ME
  • 3
    ISLAMIC HOUSE OF BRITAIN PLC - 2004-08-06
    ISLAMIC BANK OF BRITAIN PLC - 2014-12-11
    icon of address 4 Stratford Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-11 ~ 2002-07-11
    IIF 74 - Director → ME
  • 4
    icon of address Suite 5 7th Floor, 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2012-02-08 ~ 2022-06-10
    IIF 13 - Secretary → ME
  • 5
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2022-06-10
    IIF 100 - Director → ME
    icon of calendar 2012-02-08 ~ 2022-06-10
    IIF 14 - Secretary → ME
  • 6
    MEIYING LIMITED - 2002-02-05
    icon of address 24 Great Queen Street, 4 Burwood House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,495 GBP2024-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2002-02-06
    IIF 69 - Director → ME
  • 7
    icon of address 1 Giltspur Street, Farringdon, London, England
    Active Corporate (2 parents, 130 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-02-08 ~ 2012-09-19
    IIF 97 - Director → ME
    icon of calendar 2012-02-08 ~ 2012-09-19
    IIF 8 - Secretary → ME
  • 8
    icon of address 65 Compton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-02-08 ~ 2012-09-19
    IIF 9 - Secretary → ME
  • 9
    icon of address 1 Giltspur Street, Farringdon, London, England
    Active Corporate (1 parent, 23 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-02-08 ~ 2012-09-19
    IIF 6 - Secretary → ME
  • 10
    icon of address 65 Compton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2017-12-31
    Officer
    icon of calendar 2012-02-08 ~ 2012-09-19
    IIF 3 - Secretary → ME
  • 11
    icon of address 65 Compton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    950 GBP2017-12-31
    Officer
    icon of calendar 2012-02-08 ~ 2012-09-19
    IIF 7 - Secretary → ME
  • 12
    HULWEB LIMITED - 2001-03-27
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2001-02-05 ~ 2001-03-27
    IIF 65 - Director → ME
  • 13
    FLUJAB LIMITED - 2001-03-27
    icon of address Millbank Tower, 21- 24 Millbank, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2001-03-27
    IIF 57 - Director → ME
  • 14
    ZEITLOS LIMITED - 2002-08-08
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-08-12
    IIF 49 - Director → ME
  • 15
    CROXBOR LIMITED - 2003-09-30
    icon of address Kpmg Llp, 1 The Embankment, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2003-09-25
    IIF 54 - Director → ME
  • 16
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2022-06-10
    IIF 105 - Director → ME
  • 17
    SHERZABAD LIMITED - 2003-02-11
    BONAR TILES LIMITED - 2003-04-10
    icon of address High Holborn Road, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2003-02-10
    IIF 34 - Director → ME
  • 18
    YOUNGKENNY LIMITED - 2001-06-08
    icon of address Nexus 10th Floor, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2001-06-11
    IIF 58 - Director → ME
  • 19
    FONEMORE LIMITED - 2001-12-13
    icon of address Dinting Lodge Industrial Estate, Glossop, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2001-10-29
    IIF 42 - Director → ME
  • 20
    PACIFICA EUROPEAN HOLDINGS LIMITED - 2007-09-28
    LIEMAR LIMITED - 2003-06-19
    icon of address Waun Y Pound Industrial Estate, Ebbw Vale, Blaenau Gwent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -34,591,000 GBP2021-12-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-06-13
    IIF 21 - Director → ME
  • 21
    CIBER (UK) LIMITED - 2003-03-17
    IMMLINGS LIMITED - 2001-06-25
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2001-06-20
    IIF 45 - Director → ME
  • 22
    CHRYSTAL SPV NOMINEES LTD - 2018-12-13
    icon of address Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-06-01 ~ 2022-06-10
    IIF 93 - Director → ME
  • 23
    icon of address Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-06-10
    IIF 104 - Director → ME
  • 24
    icon of address Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ 2022-06-10
    IIF 90 - Director → ME
  • 25
    icon of address Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2022-06-10
    IIF 92 - Director → ME
  • 26
    ARRINLODGE LIMITED - 2001-08-13
    icon of address 55 Baker Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2001-08-10
    IIF 25 - Director → ME
  • 27
    icon of address 10 Fleet Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2022-06-10
    IIF 107 - Director → ME
  • 28
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2022-06-10
    IIF 96 - Director → ME
  • 29
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-06-10
    IIF 89 - Director → ME
  • 30
    BUNNYHOPS LIMITED - 2001-06-27
    icon of address Tricor Suite 7th Floor, 52/54 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2001-06-01
    IIF 62 - Director → ME
  • 31
    CRIMLITY LIMITED - 2001-06-04
    icon of address Tricor Suite, 7th Floor, 52/54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2001-05-22
    IIF 66 - Director → ME
  • 32
    JAYAK LIMITED - 2001-04-18
    icon of address Eppendorf House Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2001-04-12
    IIF 46 - Director → ME
  • 33
    FERGUSON PARTNERS, LTD - 2007-03-30
    BINKINS LIMITED - 2001-11-07
    icon of address 78 Pall Mall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2001-11-05
    IIF 41 - Director → ME
  • 34
    STAMPGROUND LIMITED - 2001-08-29
    icon of address 16 Old Queen Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2001-08-23
    IIF 53 - Director → ME
  • 35
    CAMPINA UK LIMITED - 2011-01-06
    LUBDA LIMITED - 2003-06-25
    FRIESLAND CAMPINA UK LIMITED - 2013-10-29
    icon of address 1st Floor, The Peak, 5 Wilton Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,935 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-06-26
    IIF 70 - Director → ME
  • 36
    FUJITSU LABORATORIES OF EUROPE LIMITED - 2021-04-23
    ARCHAVIA LIMITED - 2001-04-02
    icon of address 2nd Floor (west), The Urban Building, 3-9 Albert Street, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2001-04-02
    IIF 72 - Director → ME
  • 37
    EUROPEAN ISLAMIC INVESTMENT BANK PLC - 2015-11-16
    RASMALA PLC - 2019-01-14
    RASMALA UK LIMITED - 2023-11-16
    RASMALA UK PLC - 2019-01-14
    icon of address 44-45 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2005-01-11 ~ 2005-01-11
    IIF 24 - Director → ME
  • 38
    IPWIRELESS U.K. LIMITED - 2012-06-26
    PROMRENT LIMITED - 2001-06-07
    GENERAL DYNAMICS BROADBAND UK LIMITED - 2015-12-16
    icon of address 47 Red Lion Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2001-06-07
    IIF 43 - Director → ME
  • 39
    PROPCHANG LIMITED - 2001-04-13
    icon of address 19 Holbrook Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2001-04-17
    IIF 29 - Director → ME
  • 40
    GOETZPARTNERS CORPORATE FINANCE LIMITED - 2017-07-19
    CEA CORPORATE FINANCE LIMITED - 2004-10-05
    HAILSON LIMITED - 2003-04-13
    icon of address Flat 22 2 Artichoke Hill, Wapping, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -547,157 GBP2023-12-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-27
    IIF 50 - Director → ME
  • 41
    icon of address 50 Churchfield Road, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-21 ~ 1995-12-24
    IIF 18 - Secretary → ME
  • 42
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-28 ~ 2022-06-10
    IIF 88 - Director → ME
  • 43
    WHYALYS LIMITED - 2002-08-29
    icon of address 1 Cosford Lane, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-08-28
    IIF 59 - Director → ME
  • 44
    MADSHAPE LIMITED - 2001-05-04
    GARDINER SECURITY LIMITED - 2014-12-09
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-02-20
    IIF 26 - Director → ME
  • 45
    SILVER MASCOT LIMITED - 2002-03-28
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-04-02
    IIF 36 - Director → ME
  • 46
    AUTHSURE LIMITED - 2001-06-04
    icon of address Tricor Suite, 7th Floor, 52/54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2001-05-22
    IIF 64 - Director → ME
  • 47
    ADANTINO LIMITED - 2002-04-04
    WORK DIRECTIONS UK HOLDINGS LIMITED - 2002-09-24
    INGEUS UK LIMITED - 2006-07-20
    icon of address Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-01-09
    IIF 55 - Director → ME
  • 48
    STOLI LIMITED - 2002-03-11
    WORKDIRECTIONS LIMITED - 2002-09-24
    WORKDIRECTIONS UK LIMITED - 2009-08-27
    icon of address Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2002-03-11
    IIF 68 - Director → ME
  • 49
    DOOSHIE LIMITED - 2001-09-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2001-09-24
    IIF 35 - Director → ME
  • 50
    TORRECILLA LIMITED - 2002-03-28
    I-DEAL (INTERNATIONAL) LIMITED - 2007-10-22
    icon of address 4th Floor, Ropemaker Place, 25 Ropemaker Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2002-03-27
    IIF 73 - Director → ME
  • 51
    icon of address 7th Floor 52/54 Gracechurch Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-08 ~ 2012-09-19
    IIF 5 - Secretary → ME
  • 52
    icon of address 7th Floor, 52-54 Gracechurch Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-08 ~ 2012-11-13
    IIF 4 - Secretary → ME
  • 53
    MIKNEY LIMITED - 2004-02-09
    icon of address 20 Wood Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-20 ~ 2004-02-10
    IIF 22 - Director → ME
  • 54
    SELLROSE LIMITED - 2001-05-04
    icon of address Clockhouse Place, Bedfont Road, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2001-05-04
    IIF 76 - Director → ME
  • 55
    PARITHOL LIMITED - 2003-07-05
    HAVWOODS ACCESSORIES LIMITED - 2024-05-20
    icon of address 172 Brierley Road, Walton Summit Centre, Preston, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    916,262 GBP2024-12-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-06-30
    IIF 32 - Director → ME
  • 56
    WASEYLA LIMITED - 2003-03-25
    icon of address Mcbride Ce Holdings Limited Middleton Way, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2003-03-11
    IIF 63 - Director → ME
  • 57
    BODMENT LIMITED - 2001-05-24
    icon of address The Garden Suite 23 Westfield Park, Redland, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,807,401 GBP2024-08-31
    Officer
    icon of calendar 2001-04-04 ~ 2001-05-22
    IIF 75 - Director → ME
  • 58
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-03-13 ~ 2022-06-10
    IIF 91 - Director → ME
  • 59
    CLIPSOUND LIMITED - 2002-02-04
    NORTON DEVELOPMENTS (EAST ANGLIA) LIMITED - 2005-12-19
    icon of address 24 Suffolk Road, Lowestoft, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,898 GBP2021-01-31
    Officer
    icon of calendar 2001-08-22 ~ 2001-09-24
    IIF 28 - Director → ME
  • 60
    KIRIKOU LIMITED - 2002-12-17
    icon of address 5 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-11
    IIF 44 - Director → ME
  • 61
    NYK GLOBAL LNG (EUROPE) LIMITED - 2006-03-01
    ESCENICA LIMITED - 2002-09-12
    icon of address Floor 19 1 Cabot Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2002-09-10
    IIF 30 - Director → ME
  • 62
    SHOSHAM LIMITED - 2004-03-01
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2004-03-01
    IIF 51 - Director → ME
  • 63
    SKILLY LIMITED - 2001-08-28
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2001-08-28
    IIF 47 - Director → ME
  • 64
    ADVERLATION LIMITED - 2001-07-10
    I/O U.K., LTD. - 2015-06-12
    icon of address Dickson Minto W.s., Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-17 ~ 2001-07-02
    IIF 52 - Director → ME
  • 65
    YASIC LIMITED - 1998-02-05
    icon of address Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-27
    IIF 77 - Director → ME
  • 66
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-26 ~ 2022-06-10
    IIF 79 - Director → ME
  • 67
    VARPOSE LIMITED - 2001-06-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2001-06-12
    IIF 27 - Director → ME
  • 68
    SEJLEY LIMITED - 2003-01-09
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2002-11-19
    IIF 61 - Director → ME
  • 69
    icon of address The Pheasantry Henley Road, Medmenham, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-25
    IIF 19 - Secretary → ME
  • 70
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-06-10
    IIF 102 - Director → ME
  • 71
    icon of address 8 Eden Park Road, Hutton Rudby, Yarm, England
    Active Corporate (9 parents)
    Equity (Company account)
    18,207 GBP2024-05-31
    Officer
    icon of calendar 2009-12-27 ~ 2022-06-30
    IIF 109 - Director → ME
  • 72
    MANOLYN LIMITED - 2008-04-24
    icon of address 11 Invicta Business Park, London Road Wrotham, Kent
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    52,000 GBP2024-12-31
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-18
    IIF 38 - Director → ME
  • 73
    CAR-O-LINER (UK) LIMITED - 2016-02-20
    DONCHIE LIMITED - 2004-02-09
    icon of address Unit F Great Central Way, Butlers Leap, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2004-02-12
    IIF 31 - Director → ME
  • 74
    SENSATA TECHNOLOGIES INTERMEDIATE HOLDING UK LIMITED - 2018-12-06
    icon of address Interface House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-22 ~ 2022-06-10
    IIF 101 - Director → ME
  • 75
    JERRIAL LIMITED - 2003-05-13
    icon of address 15 Seddon Place, Stanley Industrial Estate, Skelmersdale, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    6,004,527 GBP2024-05-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-05-12
    IIF 60 - Director → ME
  • 76
    THE BRITISH INSTITUTE OF RETAILING - 2012-09-07
    MARHALL - 1998-02-24
    icon of address Hospitality House, 11 - 59 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1998-01-23
    IIF 23 - Director → ME
  • 77
    SKYLAKE INFRASTRUCTURE OPPORTUNITIES 1 LIMITED - 2021-01-13
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-06-10
    IIF 94 - Director → ME
  • 78
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-06-10
    IIF 86 - Director → ME
  • 79
    SOMERSTON CONSULTANCY LIMITED - 2004-10-01
    CUPIDS CHARM LIMITED - 2002-09-24
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    -13,739,105 GBP2024-12-31
    Officer
    icon of calendar 2002-07-04 ~ 2002-09-20
    IIF 67 - Director → ME
  • 80
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-06-10
    IIF 87 - Director → ME
  • 81
    icon of address Abbey Cloisters, Abbey Green, Chertsey, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-30
    IIF 37 - Director → ME
  • 82
    NASH & CO NOMINEES LTD - 2024-05-31
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-06-10
    IIF 85 - Director → ME
  • 83
    icon of address Suite 5 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2022-06-10
    IIF 80 - Director → ME
    icon of calendar 2012-02-08 ~ 2022-06-10
    IIF 15 - Secretary → ME
  • 84
    icon of address Suite 5 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2022-06-10
    IIF 11 - Secretary → ME
  • 85
    icon of address Suite 5 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2022-06-10
    IIF 12 - Secretary → ME
  • 86
    TARANAKI LIMITED - 2003-02-24
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2003-02-17
    IIF 48 - Director → ME
  • 87
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-06-10
    IIF 103 - Director → ME
  • 88
    TONWAG LIMITED - 2001-04-26
    WAGGENER EDSTROM, LTD - 2005-12-06
    icon of address One, New Change, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    952,541 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-02-05 ~ 2001-04-20
    IIF 33 - Director → ME
  • 89
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-12 ~ 2022-06-10
    IIF 95 - Director → ME
  • 90
    BIMBLE LIMITED - 2002-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2002-01-28
    IIF 40 - Director → ME
  • 91
    MARDIE LIMITED - 2002-12-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-17
    IIF 56 - Director → ME
  • 92
    TRICOR SECRETARIES LIMITED - 2024-11-15
    WOODSIDE SECRETARIES LIMITED - 2015-11-26
    icon of address First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2022-06-10
    IIF 83 - Director → ME
  • 93
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-03-13
    IIF 39 - Director → ME
  • 94
    icon of address Lovewell Blake Bankside 300, Broadland Business Park, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.