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

Maldonado Urrecheaga, Gabriela

    Related profiles found in government register
  • Maldonado Urrecheaga, Gabriela
    Venezuelan director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 1
  • Maldonado Urrecheaga, Gabriela
    Venezuelan legal counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 28, 52 Lime Street, London, EC3M 7AF, England

      IIF 2
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 3
  • Maldonado Urrecheaga, Gabriela
    Venezuelan manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 4
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 5
  • Maldonado Urrecheaga, Gabriela

    Registered addresses and corresponding companies
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 6
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott, Llp, 130 Wood Street, London, EC2V 6DL

      IIF 7
  • Ms Gabriela Maldonado Urrecheaga
    Venezuelan born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 8
  • Maldonado, Gabriela
    St Lucian lawyer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 9
  • Maldonado, Gabriela

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 10 IIF 11
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 12
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 13
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 14
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 15 IIF 16
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Kensington High Street, London, W8 6ND

      IIF 17
    • icon of address Mailbox 53, 272 Kensington High Street, London, W8 6ND, United Kingdom

      IIF 18
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG

      IIF 19
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 20
  • Franklin, Amanda Patricia
    English director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Manby Middlegate, Grimoldby, Lincs, LN11 8HE, United Kingdom

      IIF 21
  • Miller, Laura
    British transcriber born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 22
  • Panzini, Lara
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 23
  • Zambon, Maria, Professor
    Italian medical practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 24
    • icon of address Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 25
  • Aranas, Fe, Mrs.
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Burrow Road, Chigwell, IG7 4NQ

      IIF 26
  • Aranas, Fe, Mrs.
    British registered general nurse born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Burrow Road Chigwell Essex, 210 Burrow Road Chigwell Essex Ig74nq, Redbridge, Redbridge, IG7 4NQ, United Kingdom

      IIF 27
  • Franklin, Amanda Patricia
    British accountancy born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowen House, Manby Park, Manby, Louth, LN11 8UT

      IIF 28
  • Franklin, Amanda Patricia
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 29
  • Franklin, Amanda Patricia
    British educator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 30
    • icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 31
  • Franklin, Amanda Patricia
    British teacher & accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 32
  • Mr Charles Ian Polak
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshops, Lower Norton Farm, Sutton Scotney, Hampshire, SO21 3NE, England

      IIF 33
    • icon of address Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 34
  • O'hara, Trevor
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 35
  • O'hara, Trevor
    British non-executive director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Crescent, Crazies Hill, Berkshire, RG10 8LW, England

      IIF 36
  • Polak, Charles Ian
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 37
  • Waddingham, Rachel Catherine
    British independent freelance trainer/consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes House, 9-15 Camden Road, London, NW1 9LQ

      IIF 38
  • Waddingham, Rachel Catherine
    British trainer and consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 39
  • Mr Trevor O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 40
  • Mrs Hannah Maria Wallis
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 41
  • Mrs Katherine Edwards
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 42
  • Ms Lara Panzini
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 43
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 44
  • Ampleford, Aaron John
    British director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 45
  • Ampleford, Aaron John
    British managing director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
  • Anastasakou, Maria
    Greek company director born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 49
  • Anastasakou, Maria
    Greek entrepreneur born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 50
    • icon of address 27a, Ipirou, Kifisia, 14562, Greece

      IIF 51
  • Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 52
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 53
  • Mrs Amanda Patricia Franklin
    English born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Manby Middlegate, Grimoldby, Louth, LN11 8HE, England

      IIF 54
  • Salimi, Mohamad Arash
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 55
  • Salimi, Mohamad Arash
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 56
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 57
  • Andovska, Snezhana

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr Aaron John Ampleford
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 59
    • icon of address Office 304, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 60
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 61
  • Mr Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 62
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 63
  • Mrs Amanda Patricia Franklin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 64 IIF 65
    • icon of address 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 66
    • icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 67
  • Mrs Fe Aranas
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Burrow Road, Chigwell, Redbridge, IG7 4NQ, England

      IIF 68
  • Mrs Laura Miller
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 69
  • Mrs Rachel Catherine Waddingham
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 70
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 71
  • Alcantra, Lilibeth Ramos
    Filipino company director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 72
  • Alcantra, Lilibeth Ramos
    Filipino director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Regent Home 22 / B-77-197, Soi Sukhumvit 85, Sukhumvit Rd, Bangchak, Phrakanong, 10260, Thailand

      IIF 73
    • icon of address #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 74
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 75
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Andovska, Snezhana
    Macedonian ceo born in August 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Dr Swati Ajay Piramal
    Indian born in March 1956

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 92
  • Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 93
  • Mr Adam Christian Yates
    British born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 94
  • Yates, Adam Christian
    British teacher born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 95
  • Baliz, Maria Cristina Rosello
    Uruguayan doctor born in December 1953

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address 5, Ferndale Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AQ, United Kingdom

      IIF 96
  • Besselink, Marc
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 97
  • Mr Ajay Gopikisan Piramal
    Indian born in August 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 98
  • Mrs Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Thailand

      IIF 99
  • Alkuwari, Mohamed
    Bahraini company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 100
  • Foley, Anne Marie Dorothea

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 101
  • Foley, Anne Marie Dorothea
    British

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, France

      IIF 102
  • Foley, Anne Marie Dorothea
    German company secretary/director born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 103
  • Miss Marta Elzbieta Kobiela
    Polish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 104
  • Mr Alexander Andersson
    Syrian born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Piramal, Ajay Gopikisan
    Indian chairman born in August 1955

    Registered addresses and corresponding companies
    • icon of address Piramal House, 61 Pochkhanawala Road, Worli, Mumbai 400 025, India

      IIF 110
  • Piramal, Ajay Gopikisan
    Indian industrialists born in August 1955

    Registered addresses and corresponding companies
    • icon of address Piramal Towers, 10th Floor, Peninsula Corporate Park, Ganpatrao Kadam Marg, Lower Parel (west) Mumbai, Naharashtra 400036, India

      IIF 111
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 112
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 113
    • icon of address Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 114
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
  • Ajay Gopikisan Piramal
    Indian born in August 1955

    Registered addresses and corresponding companies
    • icon of address 96, Karuna Sindhu, Khan Abdul Galfar Khan Road, Worli Sea Face, Mumbai, 400018, India

      IIF 116
    • icon of address Jtc House, 28 Esplanade, St. Helier, JE4 2QP, Jersey

      IIF 117
  • Edwards, Katherine

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 118
  • Kobiela, Marta Elzbieta
    Polish businesswoman born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 119
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mrs Anne Marie Dorothea Foley
    German born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 129
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 130
  • Mrs Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 131
    • icon of address 4, Emperors Gate, London, SW7 4HH, United Kingdom

      IIF 132
  • Ms Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 133
  • Panzini, Lara
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 134
  • Polak, Charles Ian
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshops, Lower Norton Farm, Sutton Scotney, Hants, SO21 3NE, United Kingdom

      IIF 135
  • Ampleford, Aaron John
    English director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 136
  • Filipovska, Snezhana Andreevska
    Macedonian director born in January 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137
  • Foley, Michael Hervy Christian
    British director born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 138
  • Foley, Michael Hervy Christian
    British management consultant born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 139
  • Hampson, Alan William, Dr
    Australian consultant virologist born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 5a, Lynne Street, Donvale, Victoria 3111, Australia

      IIF 140
  • Morgan, Martin William Howard
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 141
  • Mrs Snezhana Andovska
    Macedonian born in August 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 142
  • Foley, Anne Marie Dorothea
    British management consultant born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 143
  • Molenaar, Alexandra Margaretha Maria
    Dutch managing director born in July 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address P.o. Box 1000, 2500 Ba, The Hague, Netherlands

      IIF 144
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 32 Copper Beech Road, Greenwich, Ct 06830, Usa

      IIF 145 IIF 146
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 147
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 153
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Mr Alexander Andersson
    United Kingdom born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 12, Chaplel Road, Ilford, Essex, IG1 2AG, England

      IIF 157
  • Mr Mohamed Alkuwari
    Bahraini born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 158
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 159 IIF 160
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 161 IIF 162
  • Newbon, Susan Margaret
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 163
    • icon of address 19, Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB, United Kingdom

      IIF 164
  • Newbon, Susan Margaret
    British driving instructor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grange Gardens, Llantwit Major, South Glamorgan, CF61 2XB

      IIF 165
  • Aaron John Ampleford
    English born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 166
  • Morgan, Martin William Howard
    British company director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 167
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 168
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chapel Road, Essex, IG1 2AG, United Kingdom

      IIF 169
    • icon of address C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 170
    • icon of address Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 171
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 172
  • Mr Daniel Alexander Short
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ

      IIF 173
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 174
    • icon of address 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ

      IIF 175
  • Mr Michael Hervy Christian Foley
    British born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 176
    • icon of address 285, La Chapelle, Labaroche, France

      IIF 177
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 178
  • O'hara, Trevor Jack
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 179
    • icon of address C/o Hillier Hopkins Llp, Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 180
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 181
  • Salimi, Mohamad Arash
    British director

    Registered addresses and corresponding companies
    • icon of address St James House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 182
  • Short, Daniel Alexander
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 183
  • Short, Daniel Alexander
    British consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 184
    • icon of address 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ, England

      IIF 185
  • Morgan, Martin William Howard
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Upper Addison Gardens, Kensington & Chelsea, London, W14 8AJ, Uk

      IIF 186
  • Morgan, Martin William Howard
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British chief executive officer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpkins Edwards, Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 232
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 233
  • Morgan, Martin William Howard
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 237
  • Mrs Snezhana Andreevska Filipovska
    Macedonian born in January 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 238
  • Mrs Susan Margaret Newbon
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 239
    • icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB

      IIF 240
  • Mr Martin William Howard Morgan
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 241
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 242
  • Al Mishari, Salman Taher, Dr.
    Saudi Arabian engineering consultant born in November 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 243
  • Besselink, Marc Gerard Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 244
  • Besselink, Marc Gerard, Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 245
  • Jayamaha, Don Chrishan Jude Samantha, Dr
    Sri Lankan medical virologist born in February 1974

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 246
  • Broberg, Maria Eeva Kaarina, A/professor
    Finnish expert in virology born in November 1973

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Ecdc, European Centre For Disease Prevention And Control, Stockholm 17183, Sweden

      IIF 247
  • Dr Alexandre Dorothee Marie Adrienne Charlotte Escher
    Dutch born in June 1945

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Jan Olphert, Vaillantlaan 129, 1068 Xz Amsterdam, Netherlands

      IIF 248
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-06-13 ~ now
    IIF 117 - Has significant influence or controlOE
  • 2
    WORKABODE LIMITED - 2018-08-13
    ONE CITY (INTERNATIONAL) LIMITED - 2015-01-27
    icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,604 GBP2017-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 75 Monks Orchard Road, Beckenham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Citys Group, 49 York Rd, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED - 2013-07-12
    BJS SOCIETY LIMITED - 2023-11-10
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 245 - Director → ME
  • 19
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 56 - Director → ME
    icon of calendar 2008-07-28 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 08128055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 73 - Director → ME
  • 21
    icon of address 4385, 13214603: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Level 29, 52 Lime Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 14 - Secretary → ME
  • 23
    icon of address Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 103 - Director → ME
    IIF 138 - Director → ME
    icon of calendar 2019-05-07 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    33,808 GBP2025-06-30
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 25
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP AGENCYLIMITED - 2007-07-31
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP RECRUITMENT SERVICES LIMITED - 2007-02-22
    INTERNATIONAL RECRUITMENT SERVICES LTD - 2005-11-14
    icon of address 210 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2003-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    PENTMOUNT LIMITED - 1996-11-22
    icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    216,365 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 97 - Director → ME
  • 28
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 75 Monks Orchard Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    138,084 GBP2024-04-30
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 30
    icon of address In The Streets, Trinity Street, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Lower Norton Farm, Sutton Scotney, Winchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    82,438 GBP2024-12-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6 The Crescent, Crazies Hill, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 75 Monks Orchard Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 19 Grange Gardens, Llantwit Major, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 164 - Director → ME
  • 36
    INTERNATIONAL ART GROUP (INTERART) LIMITED - 2019-07-26
    icon of address C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 7 - Director → ME
  • 37
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address C/o City's Group, 12, Chapel Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 40
    BURGINHALL 413 LIMITED - 1990-02-28
    icon of address Oxford House, 49a Oxford Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,137,168 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 144 - Director → ME
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 65 Cranesbill Road, Melksham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 84 High Street, Meldreth, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    44,540 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 38 - Director → ME
  • 45
    IMPACT SERVICES INTERNATIONAL LIMITED - 2023-06-12
    icon of address 5th Floor 30-31 Furnival Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,331 GBP2025-03-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 46
    icon of address The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,132,252 GBP2024-12-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 135 - Director → ME
  • 47
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 25 - Director → ME
  • 48
    icon of address 29 Colliery Mews, Boldon Colliery, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 6 The Crescent, Crazies Hill, Wargrave, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,399 GBP2025-03-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    664,646 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Simpkins Edwards Michael House, Castle Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 5 Chancery Lane, 5 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,901 GBP2017-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 133 - Has significant influence or controlOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 55
    icon of address - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 74 - Director → ME
  • 56
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 57
    ONE CITY WORKSPACES LIMITED - 2017-01-23
    ONE CITY VENTURES LIMITED - 2016-05-20
    icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,202 GBP2017-11-30
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 91 - Director → ME
    icon of calendar 2025-05-19 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 59
    icon of address St Annes Hawthorne Close, Grimoldby, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2016-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Sati Room, 12 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Bowen House Manby Park, Manby, Louth
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    108,906 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 28 - Director → ME
  • 62
    icon of address 4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 63
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    icon of address Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-04-18 ~ now
    IIF 116 - Has significant influence or controlOE
  • 65
    ADVISOR FM LIMITED - 2018-08-13
    icon of address 6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
Ceased 102
  • 1
    icon of address 10 Grimsby Road, Louth, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,714 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2024-02-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2024-02-15
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A&N MEDIA IT SERVICES LIMITED - 2010-11-10
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 2008-12-23
    CAMBRIDGE TEXT & TYPESETTING LIMITED - 1984-01-27
    LOOK LISTEN LEARN LIMITED - 1983-12-05
    icon of address Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2007-04-16
    IIF 152 - Director → ME
  • 3
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    332,127 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2021-12-21
    IIF 19 - Director → ME
  • 4
    icon of address Fifth Floor, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 213 - Director → ME
  • 5
    ANSOR LIMITED - 2019-05-28
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    icon of calendar 2018-05-02 ~ 2020-04-14
    IIF 191 - Director → ME
  • 6
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 228 - Director → ME
  • 7
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 205 - Director → ME
  • 8
    MAIL NEWSPAPERS PUBLIC LIMITED COMPANY - 1989-06-02
    ASSOCIATED NEWSPAPERS GROUP PUBLIC LIMITED COMPANY - 1986-07-21
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-04 ~ 2016-05-31
    IIF 230 - Director → ME
  • 9
    TEMPLECO 262 LIMITED - 1996-01-04
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 220 - Director → ME
  • 10
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2024-08-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-08-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,644,972 GBP2024-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-03-21
    IIF 2 - Director → ME
  • 12
    DESTEK MARKETS UK LTD - 2018-10-30
    BRITANNIA CAPITAL MARKETS LIMITED - 2019-09-24
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2025-02-21
    IIF 16 - Secretary → ME
  • 13
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 3 - Director → ME
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 6 - Secretary → ME
  • 14
    BERKELEY FUTURES LIMITED - 2019-09-26
    RAPID 292 LIMITED - 1986-01-10
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2025-02-21
    IIF 15 - Secretary → ME
  • 15
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-03-21
    IIF 12 - Secretary → ME
  • 16
    icon of address Level 28 52 Lime Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,794,385 GBP2022-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2024-03-21
    IIF 13 - Secretary → ME
  • 17
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-04-08 ~ 2025-02-25
    IIF 9 - Director → ME
  • 18
    INTERNATIONAL BUSINESS COLLEGE CAMBRIDGE LIMITED - 2011-04-27
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,707 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 143 - Director → ME
    IIF 139 - Director → ME
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-20
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CLANSOLVE LIMITED - 1998-07-30
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 194 - Director → ME
  • 20
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 224 - Director → ME
  • 21
    CIBANNCA HOLDINGS LIMITED - 2020-12-23
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-08-20 ~ 2024-03-21
    IIF 1 - Director → ME
  • 22
    CITY OF LONDON BREWERY FINANCE COMPANY LIMITED (THE) - 1981-12-31
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 190 - Director → ME
  • 23
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 188 - Director → ME
  • 24
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2015-05-28
    IIF 234 - Director → ME
  • 25
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 153 - Director → ME
  • 26
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 237 - Director → ME
  • 27
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    DELINIAN PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 235 - Director → ME
  • 28
    HOBSONS STUDY GROUP LTD - 2006-12-04
    PRESSINNER LIMITED - 1999-07-06
    DMGI INVESTMENTS LIMITED - 2012-08-29
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2016-05-31
    IIF 147 - Director → ME
    icon of calendar 1999-03-02 ~ 2010-05-10
    IIF 150 - Director → ME
  • 29
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    DMG INFORMATION LIMITED - 2008-05-15
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1992-11-20 ~ 2010-05-10
    IIF 149 - Director → ME
    icon of calendar 1997-01-31 ~ 1997-06-09
    IIF 141 - Secretary → ME
  • 30
    NORTHCLIFFE MEDIA HOLDINGS LIMITED - 2016-03-22
    NORTHCLIFFE NEWSPAPERS GROUP LIMITED - 2006-12-18
    NORTHCLIFFE MEDIA LIMITED - 2011-08-31
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-11
    IIF 196 - Director → ME
  • 31
    PRECIS (918) LIMITED - 1989-08-16
    ECCTIS 2000 LIMITED - 2001-02-23
    icon of address Suffolk House, Suffolk Road, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    icon of calendar 1992-11-17 ~ 1997-11-26
    IIF 168 - Director → ME
  • 32
    EMIRATES MENA HOLDINGS LIMITED - 2025-02-11
    BRITANNIA DUBAI HOLDINGS LIMITED - 2022-04-05
    BRITANNIA MENA HOLDINGS LIMITED - 2024-11-08
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,096,873 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-02-01
    IIF 11 - Secretary → ME
  • 33
    KAMPMERE LIMITED - 1991-12-13
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 236 - Director → ME
  • 34
    icon of address 6 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2019-06-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-06-01
    IIF 126 - Ownership of shares – 75% or more OE
  • 35
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,341 GBP2015-10-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 200 - Director → ME
  • 36
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    GAC NO. 128 LIMITED - 1999-01-14
    icon of address 7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2008-03-20
    IIF 154 - Director → ME
  • 37
    icon of address 28 Cleve Wood Road, Thornbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    730 GBP2025-04-30
    Officer
    icon of calendar 2018-12-18 ~ 2023-12-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2024-10-21
    IIF 64 - Has significant influence or control OE
  • 38
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    HARMSWORTH MEDIA PRINTING LIMITED - 2006-09-25
    HARMSWORTH QUAYS LIMITED - 2006-08-01
    POLELOCAL LIMITED - 1988-04-14
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2009-09-24
    IIF 145 - Director → ME
  • 40
    DOUBLEBID LIMITED - 2001-03-02
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 212 - Director → ME
  • 41
    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 2019-04-12 ~ 2019-08-27
    IIF 204 - Director → ME
  • 42
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    594,154 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 199 - Director → ME
  • 43
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2025-02-25
    IIF 5 - Director → ME
  • 44
    INTERNATIONAL COMPLIANCE ASSOCIATION - 2022-06-28
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 223 - Director → ME
  • 45
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 219 - Director → ME
  • 46
    icon of address The Paddock Little Heath Road, Fontwell, Arundel, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 209 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2020-06-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-07-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    44,540 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-09-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    IIF 248 - Has significant influence or control OE
    icon of calendar 2016-04-19 ~ 2019-08-15
    IIF 70 - Has significant influence or control OE
  • 49
    icon of address Nine, Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,185 GBP2024-11-30
    Officer
    icon of calendar 2019-08-09 ~ 2024-05-04
    IIF 243 - Director → ME
  • 50
    icon of address The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,132,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2024-10-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2025-02-17
    IIF 244 - Director → ME
  • 52
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,978 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-09-11
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2024-02-19
    IIF 41 - Has significant influence or control OE
  • 54
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-28 ~ 2019-08-29
    IIF 247 - Director → ME
    icon of calendar 2015-09-03 ~ 2019-08-29
    IIF 140 - Director → ME
    icon of calendar 2017-09-11 ~ 2019-08-29
    IIF 246 - Director → ME
    icon of calendar 2014-09-16 ~ 2019-08-29
    IIF 24 - Director → ME
  • 55
    icon of address 5 Ferndale Close, Attenborough, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    677,269 USD2018-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2019-08-29
    IIF 96 - Director → ME
  • 56
    icon of address 26 Dover Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -282,603 GBP2022-12-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-03-21
    IIF 10 - Secretary → ME
  • 57
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 218 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 47 - Director → ME
  • 59
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 2010-05-10
    IIF 146 - Director → ME
  • 60
    ABIYNER ENTERTAINMENT PRODUCTION LIMITED - 2014-09-11
    UNITED KINGDOM MINIFOOTBALL ASSOCIATION LIMITED - 2023-04-17
    icon of address 272 Kensington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2015-06-02 ~ 2021-11-01
    IIF 17 - Director → ME
  • 61
    SMEE AND FORD LIMITED - 2022-03-01
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    467,538 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 209 - Director → ME
  • 62
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 226 - Director → ME
  • 63
    HOBSONS LIMITED - 1999-01-22
    IMPORTMATTER LIMITED - 1998-12-24
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2012-08-31
    IIF 195 - Director → ME
  • 64
    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 2019-04-12 ~ 2019-08-27
    IIF 221 - Director → ME
  • 65
    INTERNATIONAL BOTTLE COMPANY (UK) LIMITED - 2005-08-23
    PIRAMAL GLASS (UK) LIMITED - 2021-06-17
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-03-30
    IIF 92 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
  • 66
    NPIL PHARMACEUTICALS (UK) LIMITED - 2008-11-28
    AVECIA (HUDDERSFIELD) LIMITED - 2005-04-19
    AVECIA PHARMACEUTICALS LIMITED - 2005-12-05
    icon of address Whalton Road, Morpeth, Northumberland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-02 ~ 2016-04-07
    IIF 110 - Director → ME
  • 67
    icon of address 7 Abbey Court, Eagle Way,sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-22 ~ 2010-05-10
    IIF 156 - Director → ME
  • 68
    TECHCHOOSE LIMITED - 2002-11-06
    icon of address 26th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-13 ~ 2006-06-09
    IIF 155 - Director → ME
  • 69
    HOBSONS LIMITED - 2017-12-05
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS PLC - 2017-09-20
    icon of address 1 Tranley Mews, Fleet Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,798,249 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-05-10
    IIF 186 - Director → ME
  • 70
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 208 - Director → ME
  • 71
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 214 - Director → ME
  • 72
    SCHOLIUM LIMITED - 1987-03-05
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 198 - Director → ME
  • 73
    INTERNATIONAL FIVE LIMITED - 2023-11-29
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2024-08-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2024-09-05
    IIF 93 - Ownership of shares – 75% or more OE
  • 74
    CARTOGRAPH LIMITED - 1998-08-18
    TUATUA LIMITED - 1993-12-06
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 2012-08-14
    IIF 231 - Director → ME
  • 75
    icon of address Davidson House The Forbury, Forbury Square, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2009-04-30
    IIF 148 - Director → ME
  • 76
    GARAGE INVESTMENTS LIMITED - 2013-09-04
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -7,690,785 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2019-10-23
    IIF 229 - Director → ME
  • 77
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-24
    IIF 111 - Director → ME
  • 78
    WORLD 5,6,7 LIMITED - 2018-02-08
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -623,039 GBP2024-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2021-12-21
    IIF 18 - Director → ME
  • 79
    SQUIGGLE HERE LIMITED - 2020-08-12
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,524 GBP2021-12-31
    Officer
    icon of calendar 2020-08-12 ~ 2021-05-04
    IIF 36 - Director → ME
  • 80
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    ASH-HURST LIMITED - 1996-01-15
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-15 ~ 2006-09-08
    IIF 151 - Director → ME
  • 81
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,656,378 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 210 - Director → ME
  • 82
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    348,429 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 227 - Director → ME
  • 83
    SWAT LIMITED - 2007-10-19
    SWAT TRAINING LIMITED - 1995-05-19
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    964,043 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 202 - Director → ME
  • 84
    TR CITY OF LONDON TRUST LIMITED - 1998-01-16
    PATRICK & MCGREGOR LIMITED - 1995-02-23
    THE CITY OF LONDON INVESTMENT TRUST LIMITED - 1997-10-16
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 189 - Director → ME
  • 85
    CITY OF LONDON TRUST PLC(THE) - 1982-04-13
    TR CITY OF LONDON TRUST PLC - 1997-10-16
    CITY OF LONDON BREWERY AND INVESTMENT TRUST LIMITED(THE) - 1981-12-31
    icon of address 201 Bishopsgate, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2021-10-28
    IIF 187 - Director → ME
  • 86
    icon of address 4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-04-01
    IIF 172 - Ownership of shares – 75% or more OE
  • 87
    icon of address 5th Floor, 10 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,770 GBP2017-08-31
    Officer
    icon of calendar 2019-06-06 ~ 2019-08-27
    IIF 197 - Director → ME
  • 88
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    icon of address Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-02-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-02-19
    IIF 132 - Right to appoint or remove directors as a member of a firm OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 89
    ASSOCIATION SOCCER LIMITED - 2012-09-19
    UK MINIFOOTBALL LIMITED - 2014-02-06
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,766 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-09-11
    IIF 20 - Director → ME
  • 90
    VETSTREAM LIMITED - 2006-01-13
    DEBDALE PLC - 1992-10-16
    icon of address Walton Manor, Walton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2000-03-01
    IIF 167 - Director → ME
  • 91
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 201 - Director → ME
  • 92
    WCLTS
    - now
    WCLTS LIMITED - 2014-04-29
    SOCIETY OF SPECIALIST PARALEGALS - 2013-12-19
    icon of address Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 193 - Director → ME
  • 93
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 203 - Director → ME
  • 94
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 207 - Director → ME
  • 95
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 215 - Director → ME
  • 96
    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 2019-04-12 ~ 2019-08-27
    IIF 211 - Director → ME
  • 97
    CLT GROUP LIMITED - 2010-10-06
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 206 - Director → ME
  • 98
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 222 - Director → ME
  • 99
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    WILMINGTON GROUP PLC - 2015-02-26
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2025-06-23
    IIF 192 - Director → ME
  • 100
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    SPEED 6345 LIMITED - 1997-12-10
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 217 - Director → ME
  • 101
    BD RESEARCH LTD - 2015-04-09
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BATTLERATE LIMITED - 1994-05-25
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 225 - Director → ME
  • 102
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 216 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.