1
9 Gonnerston Mount Pleasant, St. Albans, Hertfordshire
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-453 GBP2015-04-30
Officer
2003-04-14 ~ 2006-02-22
IIF 25 - Director → ME
2006-02-22 ~ dissolved
IIF 8 - Secretary → ME
2
Innovation Centre, Maidstone Road, Chatham, Kent
Dissolved Corporate (6 parents)
Equity (Company account)
1 GBP2022-01-31
Officer
2005-01-14 ~ dissolved
IIF 22 - Director → ME
2006-03-01 ~ dissolved
IIF 10 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
3
Innovation Centre, Maidstone Road, Chatham, Kent
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2022-01-31
Officer
2005-01-14 ~ dissolved
IIF 24 - Director → ME
2006-03-01 ~ dissolved
IIF 12 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
4
CDIS GROUP LIMITED - now
HARLEQUIN CDIS LIMITED
- 2022-01-04
06879979CDIS MANAGED SERVICES LIMITED
- 2015-06-12
06879979CORPORATE DEFENCE INTELLIGENCE SERVICES LIMITED - 2013-04-05
N & M IT LTD - 2012-05-04
Innovation Centre, Maidstone Road, Chatham, Kent
Active Corporate (11 parents)
Equity (Company account)
Retained earnings (accumulated losses)
39,986 GBP2024-12-31
Officer
2014-06-03 ~ 2021-12-17
IIF 29 - Director → ME
2014-06-03 ~ 2021-12-17
IIF 1 - Secretary → ME
Person with significant control
2016-04-06 ~ 2021-12-17
IIF 30 - Ownership of voting rights - More than 50% but less than 75% → OE
5
Innovation Centre, Maidstone Road, Chatham, Kent
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
-1,646 GBP2016-12-31
Officer
2014-05-03 ~ dissolved
IIF 26 - Director → ME
2014-06-03 ~ dissolved
IIF 3 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 34 - Ownership of voting rights - More than 50% but less than 75% → OE
6
HARLEQUIN TELECOM LIMITED
- 2022-01-06
04263587 Innovation Centre, Maidstone Road, Chatham, Kent
Dissolved Corporate (6 parents)
Equity (Company account)
2 GBP2021-12-31
Officer
2001-08-02 ~ dissolved
IIF 23 - Director → ME
2006-02-28 ~ dissolved
IIF 13 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 39 - Has significant influence or control → OE
7
COMPLIANCY AUDITS LIMITED - now
HARLEQUIN ITS LIMITED
- 2022-01-13
04263570HARLEQUIN SURVEYING AND IMAGING LIMITED
- 2013-03-05
04263570 Innovation Centre, Maidstone Road, Chatham, Kent
Active Corporate (8 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-31,839 GBP2024-12-31
Officer
2001-08-02 ~ 2021-12-17
IIF 17 - Director → ME
2006-02-28 ~ 2021-12-17
IIF 6 - Secretary → ME
Person with significant control
2016-04-06 ~ 2021-12-17
IIF 37 - Has significant influence or control → OE
8
GLOBAL IDENTITY INTELLIGENCE SERVICES LIMITED
- now 07577326BUSINOLOGY LIMITED - 2013-03-01
Innovation Centre, Maidstone Road, Chatham, Kent
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
-517 GBP2016-12-31
Officer
2014-06-03 ~ dissolved
IIF 28 - Director → ME
2014-06-03 ~ dissolved
IIF 4 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 32 - Ownership of voting rights - More than 50% but less than 75% → OE
9
Innovation Centre, Maidstone Road, Chatham, Kent
Dissolved Corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
-79 GBP2016-12-31
Officer
2014-05-03 ~ dissolved
IIF 27 - Director → ME
2014-06-03 ~ dissolved
IIF 2 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 33 - Ownership of voting rights - More than 50% but less than 75% → OE
10
KINGFISHER ESTATES LIMITED
- 2001-12-05
02836322 11th Floor One Temple Row, Birmingham
Liquidation Corporate (15 parents, 1 offspring)
Officer
1993-07-19 ~ 1997-07-22
IIF 15 - Director → ME
1995-11-01 ~ 2022-06-27
IIF 19 - Director → ME
2006-02-26 ~ 2022-06-27
IIF 9 - Secretary → ME
1993-07-19 ~ 1996-04-15
IIF 5 - Secretary → ME
Person with significant control
2016-04-06 ~ 2021-12-17
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
11
HARLEQUIN IMPLEMENTATION LIMITED
- now 04263574HARLEQUIN RESOURCING LIMITED
- 2011-11-17
04263574 11th Floor One Temple Row, Birmingham
Liquidation Corporate (10 parents)
Equity (Company account)
-65,775 GBP2017-12-31
Officer
2001-08-02 ~ 2022-06-27
IIF 18 - Director → ME
2006-02-28 ~ 2022-06-27
IIF 7 - Secretary → ME
Person with significant control
2016-04-06 ~ 2021-12-17
IIF 40 - Has significant influence or control → OE
12
11th Floor One Temple Row, Birmingham
Liquidation Corporate (9 parents, 1 offspring)
Equity (Company account)
1 GBP2019-12-31
Officer
2003-05-07 ~ 2022-06-27
IIF 20 - Director → ME
2006-03-01 ~ 2022-06-27
IIF 14 - Secretary → ME
13
PORTHMINSTER PROPERTIES LIMITED
- now 04263578HARLEQUIN PLANNING AND DEVELOPMENT LIMITED
- 2022-01-06
04263578 Innovation Centre, Maidstone Road, Chatham, Kent
Dissolved Corporate (6 parents)
Equity (Company account)
2 GBP2021-12-31
Officer
2001-08-02 ~ dissolved
IIF 21 - Director → ME
2006-02-28 ~ dissolved
IIF 11 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 36 - Has significant influence or control → OE
14
VETLIFE - now
VETERINARY BENEVOLENT FUND
- 2022-07-13
00153010VICTORIA VETERINARY BENEVOLENT FUND LIMITED - 1978-12-31
7 Mansfield Street, London
Active Corporate (106 parents)
Officer
1994-07-12 ~ 2004-11-24
IIF 16 - Director → ME