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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stewart, Donald John

    Related profiles found in government register
  • Stewart, Donald John
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 1
    • 80, Borough High Street, London, SE1 1LL

      IIF 2
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 3
  • Stewart, Donald John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 4
    • Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 9
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Kinghorn Street, West Smithfield, London, EC1A 7HW

      IIF 10
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 11 IIF 12 IIF 13
    • 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 17
    • 2nd, Floor Strand Bridge House, 138-142 The Strand, London, WC2R 1HH, England

      IIF 18
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ

      IIF 19
    • 6, Kinghorn Street, London, EC1A 7HW, United Kingdom

      IIF 20
    • 80, Borough High Street, London, SE1 1LL, England

      IIF 21
    • Wework The Hewett, 3rd Floor, 14 Hewett Street, London, EC2A 3NP, United Kingdom

      IIF 22
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 23 IIF 24
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 25
    • George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 26 IIF 27 IIF 28
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 31 IIF 32
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 33
  • Stewart, Donald John
    British solicitor born in May 1963

    Registered addresses and corresponding companies
  • Stewart, Donald John
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pilgrim Street, London, EC4V 6LB

      IIF 36
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pilgrim Street, London, EC4V 6LB

      IIF 37
    • 108, London Road, Ruscombe, Reading, RG10 9HH, United Kingdom

      IIF 38
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in Uited Kingdom

    Registered addresses and corresponding companies
    • 7, Pilgrim Street, London, EC4V 6LB

      IIF 39
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 40
    • 8, Robert Adam Street, London, W1U 3HN

      IIF 41 IIF 42
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 43
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 44
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 45
  • Stewart, Donald John
    British solicitor

    Registered addresses and corresponding companies
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 46
  • Mr Donald John Stewart
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 47
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 48
    • Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 55
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 56 IIF 57
    • 33, New Road, Ruscombe, Reading, RG10 9LN

      IIF 58
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 59 IIF 60
  • Stewart, Donald John

    Registered addresses and corresponding companies
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW

      IIF 61
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 62 IIF 63
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 64
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 65
    • Flat 10, 154 Goswell Road, London, EC1V 7DX

      IIF 66
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 67
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 68
  • Stewart, Donald

    Registered addresses and corresponding companies
    • 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 69
  • Mr Donald John Stewart
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 70
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 71
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 46
  • 1
    ASIMILAR GROUP PLC
    - now 04488281 12259374
    YOLO LEISURE AND TECHNOLOGY PLC
    - 2019-12-23 04488281
    PENTAGON PROTECTION PLC - 2014-07-17
    AMULETHONEY PUBLIC LIMITED COMPANY - 2003-02-03
    4 More London Riverside, London, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2019-12-03 ~ 2020-10-26
    IIF 40 - Director → ME
    2019-12-03 ~ 2020-10-26
    IIF 65 - Secretary → ME
  • 2
    BIDSTACK GROUP PLC
    - now 04466195 11448412
    KIN GROUP PLC
    - 2018-09-18 04466195 10462876
    FITBUG HOLDINGS PLC
    - 2017-05-05 04466195 06963128
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (42 parents, 5 offsprings)
    Officer
    2015-12-01 ~ 2023-07-21
    IIF 22 - Director → ME
  • 3
    CORPORATE TRAINING SOLUTIONS LTD
    - now 02897882
    QUALITY TRAINING SOLUTIONS LIMITED - 1997-07-24
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 26 - Director → ME
  • 4
    CTG EXAM TRAINING LIMITED
    - now 03092015
    QUALITY TRAINING SOLUTIONS LTD - 2003-03-02
    CORPORATE TRAINING SOLUTIONS (SPORTS) LIMITED - 1997-07-24
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (14 parents)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 27 - Director → ME
  • 5
    CURSITOR NOMINEES LIMITED
    - now 02688116
    CURSITOR (NINETY-FOUR) LIMITED - 1993-02-08
    7 Pilgrim Street, London
    Dissolved Corporate (21 parents, 14 offsprings)
    Officer
    2009-01-27 ~ 2013-05-31
    IIF 42 - Director → ME
  • 6
    CURSITOR SECRETARIAL SERVICES LIMITED
    - now 02688149
    CURSITOR (NINETY-FIVE) LIMITED - 1992-09-18
    7 Pilgrim Street, London
    Dissolved Corporate (23 parents, 16 offsprings)
    Officer
    2009-01-27 ~ 2013-05-31
    IIF 41 - Director → ME
  • 7
    EDX MEDICAL GROUP PLC
    - now 13277385 14275607
    TECC CAPITAL PLC
    - 2022-11-11 13277385 12659884
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2021-03-19 ~ 2022-11-14
    IIF 43 - Director → ME
    2021-03-19 ~ 2022-11-14
    IIF 67 - Secretary → ME
    Person with significant control
    2021-03-19 ~ 2021-06-03
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ENGINES OF GROWTH LIMITED
    08237997
    6 Kinghorn Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2012-10-03 ~ 2017-03-15
    IIF 20 - Director → ME
  • 9
    FAEGRE DRINKER BIDDLE & REATH LLP - now
    FAEGRE BAKER DANIELS LLP
    - 2020-02-03 OC303458
    FAEGRE & BENSON LLP
    - 2012-01-03 OC303458 04121823
    FAEGRE BENSON HOBSON AUDLEY LLP
    - 2005-02-01 OC303458 04121822, 04121823
    8 Bishopsgate, Level 18, London, England
    Active Corporate (63 parents, 3 offsprings)
    Officer
    2002-11-27 ~ 2013-05-31
    IIF 36 - LLP Member → ME
  • 10
    FEIS LONDON
    06080986
    33 New Road, Ruscombe, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,405 GBP2020-02-29
    Officer
    2007-02-02 ~ dissolved
    IIF 44 - Director → ME
    2007-02-02 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FITBUG LIMITED
    - now 10462876 05029624
    KIN GROUP LIMITED
    - 2017-05-05 10462876 04466195
    33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    FITBUG TRADING LIMITED
    - now 10463275
    KIN WELLNESS LIMITED
    - 2017-04-04 10463275 05029624
    33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    ILX GROUP PLC
    08827824 03525870, 05136050
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2013-12-30 ~ 2015-07-31
    IIF 1 - Director → ME
    2013-12-30 ~ 2015-07-31
    IIF 62 - Secretary → ME
  • 14
    INNOVATIVE ALLIANCE GROUP LIMITED
    09903777
    33 New Road, Ruscombe, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    IQVIA RDS UK HOLDINGS LTD. - now
    QUINTILES UK HOLDINGS LIMITED - 2018-01-24
    LUDGATE 408 LIMITED
    - 2009-11-16 07067763 05845368, 07246874, 06452497... (more)
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2009-11-05 ~ 2009-11-12
    IIF 39 - Director → ME
  • 16
    JORVIK DISTILLERY LIMITED
    11755251
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 17
    KINNOULL PARTNERSHIP LIMITED
    - now 03788577
    PINCO 1243 LIMITED
    - 1999-07-21 03788577 04242879, 03861810, 03747087... (more)
    33 New Road, Ruscombe, Reading
    Liquidation Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    736,361 GBP2023-07-31
    Officer
    1999-07-08 ~ 2005-09-09
    IIF 66 - Secretary → ME
  • 18
    LOGOS CAPITAL PLC
    - now 11619917
    CENSI CAPITAL PLC - 2019-07-09
    4th Floor 43-44 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 19 - Director → ME
  • 19
    LUDGATE NOMINEES LIMITED
    - now 02787155
    LUDGATE FIFTY NINE LIMITED - 1993-06-10
    Level 18 8 Bishopsgate, London, England
    Active Corporate (25 parents, 127 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-02-07 ~ 2013-05-30
    IIF 38 - Director → ME
  • 20
    LUDGATE SECRETARIAL SERVICES LIMITED
    02526917
    Level 18 8 Bishopsgate, London, England
    Active Corporate (31 parents, 154 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-02-07 ~ 2013-05-30
    IIF 37 - Director → ME
  • 21
    PINSENT MASONS DIRECTOR LIMITED - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED
    - 2001-02-02 02318925
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (148 parents, 1490 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1998-01-08 ~ 2000-12-08
    IIF 34 - Director → ME
  • 22
    PINSENT MASONS SECRETARIAL LIMITED - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED
    - 2001-02-02 02318923 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (154 parents, 3082 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1998-01-08 ~ 2000-12-08
    IIF 35 - Director → ME
  • 23
    POLARIS SPIRITS LIMITED
    11456476
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 24
    POLESTAR SPIRITS LIMITED
    11456277
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    PROGILITY CONSULTING LIMITED
    - now 03482733
    KEY SKILLS LIMITED - 2013-08-01
    116 -118 Chancery Lane, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 30 - Director → ME
  • 26
    PROGILITY FINCO LIMITED
    09097193
    86-90 3rd Floor, Paul Street, London, England
    Active Corporate (13 parents)
    Officer
    2014-06-23 ~ 2015-07-31
    IIF 14 - Director → ME
  • 27
    PROGILITY HEALTH LIMITED
    09088298
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-06-16 ~ 2015-07-31
    IIF 15 - Director → ME
  • 28
    PROGILITY LIMITED - now
    PROGILITY PLC
    - 2019-01-24 03525870 05136050
    ILX GROUP PLC
    - 2013-10-04 03525870 08827824, 05136050
    INTELLEXIS PLC - 2004-07-30
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (37 parents, 9 offsprings)
    Officer
    2013-04-18 ~ 2015-07-31
    IIF 18 - Director → ME
    2015-03-27 ~ 2015-07-31
    IIF 64 - Secretary → ME
  • 29
    PROGILITY OVERSEAS LIMITED
    09332354
    86-90 3rd Floor, Paul Street, London, England
    Active Corporate (12 parents)
    Officer
    2014-11-28 ~ 2015-07-31
    IIF 16 - Director → ME
    2014-11-28 ~ 2015-07-31
    IIF 69 - Secretary → ME
  • 30
    PROGILITY TRAINING LIMITED
    - now 05136050
    PROGILITY LIMITED - 2013-10-04
    INTELLEXIS LIMITED - 2013-08-01
    ILX GROUP LIMITED - 2004-07-30
    116 - 118 Chancery Lane, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 28 - Director → ME
  • 31
    RUSCOMBE BORIS LIMITED
    - now 12659884
    TECC CAPITAL LIMITED
    - 2021-03-09 12659884 13277385
    RUSCOMBE BORIS LIMITED
    - 2021-02-26 12659884
    BRANDSHIELD SYSTEMS LIMITED
    - 2020-11-27 12659884
    Suite 146 5 High Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 32
    RUSCOMBE GLM LIMITED
    - now 15032230
    GOOD LIFE PLUS LIMITED
    - 2023-12-15 15032230
    Suite 146 5 High Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 33
    RUSCOMBE MANAGEMENT SERVICES LIMITED
    09769559
    33 New Road, Ruscombe, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    203,897 GBP2024-08-31
    Officer
    2015-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 34
    RUSCOMBE QTZ LIMITED
    - now 13970299
    TAP GLOBAL GROUP LIMITED
    - 2023-01-09 13970299
    Suite 146 5 High Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 35
    RUSCOMBE REALISATIONS LIMITED
    - now 11448412
    BIDSTACK GROUP LIMITED
    - 2018-09-18 11448412 04466195
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 36
    SANDONJO CAPITAL PLC
    13650879
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 45 - Director → ME
    2021-09-29 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    STARKSTROM GROUP LIMITED
    - now 05771013
    GALLEY LANE LIMITED - 2006-06-21
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2014-07-14 ~ 2015-07-31
    IIF 12 - Director → ME
    2015-03-27 ~ 2015-07-31
    IIF 63 - Secretary → ME
  • 38
    STARKSTROM LIMITED
    - now 01013256
    STARKSTROM (LONDON) LIMITED - 2007-03-26
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (33 parents)
    Officer
    2014-07-14 ~ 2015-07-31
    IIF 11 - Director → ME
    2015-03-27 ~ 2015-07-31
    IIF 61 - Secretary → ME
  • 39
    SUE HILL RECRUITMENT & SERVICES LIMITED
    03484222
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 2 - Director → ME
  • 40
    TFPL LIMITED
    - now 01946440
    TASK FORCE PRO LIBRA LIMITED - 1993-01-13
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (31 parents)
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 21 - Director → ME
  • 41
    THE CORPORATE TRAINING GROUP LIMITED
    03324433
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (13 parents)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 29 - Director → ME
  • 42
    THE MASHAM DISTILLERY COMPANY LIMITED
    11335696
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 43
    THE QUOTED COMPANIES ALLIANCE
    - now 04025281
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    6 Kinghorn Street, West Smithfield, London
    Active Corporate (65 parents, 1 offspring)
    Officer
    2004-10-05 ~ 2016-10-07
    IIF 10 - Director → ME
  • 44
    VIRTUAL SPORT TECHNOLOGY LIMITED
    15133297
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2023-09-12 ~ 2024-03-15
    IIF 17 - Director → ME
    Person with significant control
    2023-09-12 ~ 2023-09-28
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 45
    WOODSPEEN TRAINING LIMITED
    - now 02696326 06434555
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2015-01-05 ~ 2015-07-31
    IIF 13 - Director → ME
  • 46
    YORK DISTILLERY LIMITED
    11755202
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.