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

Ash, Paul

    Related profiles found in government register
  • Ash, Paul
    British accountant born in January 1956

    Registered addresses and corresponding companies
  • Ash, Paul
    British cfo born in January 1956

    Registered addresses and corresponding companies
    • icon of address Beethovenlaan 10, Hilversum, 1Z17CJ, Netherlandsa

      IIF 8
  • Ash, Paul
    British finance director born in January 1956

    Registered addresses and corresponding companies
  • Ash, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Beethovenlaan 10, Hilversum, 1Z17CJ, Netherlandsa

      IIF 15
  • Ash, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address Beethovenlaan 10, Hilversum, 1Z17CJ, Netherlandsa

      IIF 16 IIF 17
  • Ash, Paul Anthony
    British accountant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, BH23 4DJ, England

      IIF 18
  • Ash, Paul Anthony
    British company director and chairman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, BH23 4DJ, England

      IIF 19
  • Ash, Paul Anthony
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ash, Paul Anthony
    British property developer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ

      IIF 35
  • Ash, Paul Anthony
    born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Parkview Place, The Furlongs Esher, Surrey, KT10 8BS, England

      IIF 36
  • Ash, Paul Anthony
    British accountant born in January 1956

    Resident in United Kingdom

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

      IIF 37
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom

      IIF 38
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, SL6 9QT, United Kingdom

      IIF 39
  • Ash, Paul Anthony
    British ceo born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 40
  • Ash, Paul Anthony
    British chief executive born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 41
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom

      IIF 42
  • Ash, Paul Anthony
    British company chairman born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 43
    • icon of address High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF

      IIF 44
  • Ash, Paul Anthony
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 45
  • Ash, Paul Anthony
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 46 IIF 47
    • icon of address 6, Parkview Place, The Furlongs, Esher, Surrey, KT10 8BS, United Kingdom

      IIF 48
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, United Kingdom

      IIF 49 IIF 50
    • icon of address High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF

      IIF 51 IIF 52
  • Ash, Paul Anthony
    British managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 53
    • icon of address High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF, United Kingdom

      IIF 54
  • Mr Paul Anthony Ash
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 55
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, SL6 9QT, England

      IIF 56
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, England

      IIF 57 IIF 58
  • Mr Paul Anthony Ash
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 59
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 60
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom

      IIF 61
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, SL6 9QT, England

      IIF 62
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    119,808 GBP2023-12-31
    Officer
    icon of calendar 2001-12-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -4,056 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-12-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 3
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,191 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,141 GBP2024-03-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 5 124 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 8
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 40 - Director → ME
  • 9
    GAINSBOROUGH AWG LIMITED - 2005-07-11
    GAINSBOROUGH MORRISON LIMITED - 2001-11-28
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,746,846 GBP2024-06-30
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,669 GBP2024-06-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    icon of address 28 Deramore Park, Malone, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 20 - Director → ME
Ceased 37
  • 1
    ALTIUS GOC (GUILDEN MORDEN) LIMITED - 2017-09-22
    THE FOURTH PLINTH 1 LIMITED - 2015-11-26
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-03-14 ~ 2015-11-06
    IIF 22 - Director → ME
  • 2
    ALTIUS GOC (SHEFFORD) LIMITED - 2016-01-19
    ALTIUS GOC (SANDY) LIMITED - 2015-11-11
    PREMIER BLOCK SERVICES LIMITED - 2015-09-18
    ALTIUS BLOCK SERVICES LIMITED - 2015-03-25
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,733 GBP2017-06-30
    Officer
    icon of calendar 2015-09-24 ~ 2015-11-06
    IIF 45 - Director → ME
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,617 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-06
    IIF 24 - Director → ME
  • 4
    icon of address 13 High Street High Street, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -495,030 GBP2018-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2015-11-06
    IIF 32 - Director → ME
  • 5
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 26 - Director → ME
  • 6
    ALTIUS PROPERTIES LIMITED - 2014-10-17
    AABF VENTURES LIMITED - 2013-06-05
    icon of address Unit 7 Bury Mead Road, Hitchin, England
    Dissolved Corporate
    Equity (Company account)
    107,643 GBP2017-06-30
    Officer
    icon of calendar 2013-01-28 ~ 2015-11-06
    IIF 43 - Director → ME
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,543 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 29 - Director → ME
  • 8
    ALTIUS GOC (199 ICKNIELD WAY LETCHWORTH) LIMITED - 2015-12-18
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 30 - Director → ME
  • 9
    ALTIUSGOC (SPV1) LIMITED - 2016-03-02
    ALTIUS BUILDING SERVICES LIMITED - 2015-12-23
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-06
    IIF 25 - Director → ME
  • 10
    ALTIUSGOC (SPV3) LIMITED - 2016-04-01
    ALTIUS TECHNICAL SOLUTIONS (LETCHWORTH) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 33 - Director → ME
  • 11
    ALTIUSGOC (SPV2) LIMITED - 2016-03-21
    ALTIUS GROUND ENGINEERING LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-06
    IIF 28 - Director → ME
  • 12
    ALTIUS GOC (PROPERTY HOLDINGS) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 23 - Director → ME
  • 13
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 4 - Director → ME
  • 14
    IIR FINANCIAL SERVICES LIMITED - 2006-05-23
    TASKINDEX LIMITED - 1992-10-28
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-31 ~ 2002-04-29
    IIF 12 - Director → ME
    icon of calendar 1997-01-31 ~ 2002-04-29
    IIF 17 - Secretary → ME
  • 15
    ALTIUSGOC (SPV5) LIMITED - 2017-03-10
    ALTIUS GOC (52 LONDON ROAD SANDY) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 31 - Director → ME
  • 16
    ALTIUS GOC (82 HIGH STREET KIMPTON) LIMITED - 2017-03-10
    THE FOURTH PLINTH 3 LIMITED - 2015-10-20
    PACKAGED ENERGY INSTALLATIONS LTD - 2015-03-20
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-06
    IIF 21 - Director → ME
  • 17
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    304,606 GBP2024-03-31
    Officer
    icon of calendar 2013-11-08 ~ 2015-01-26
    IIF 49 - Director → ME
  • 18
    icon of address Cm20 3ql, 6 The Hides Harlow Essex, The Hides, Harlow, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-02 ~ 2017-07-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-07-24
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 19
    icon of address 198 High Holborn, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1996-05-16 ~ 1996-10-25
    IIF 8 - Director → ME
  • 20
    TASKREVISE LIMITED - 1992-10-29
    icon of address 5 Howick Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-17 ~ 2002-04-29
    IIF 10 - Director → ME
    icon of calendar 1997-02-17 ~ 2002-04-29
    IIF 16 - Secretary → ME
  • 21
    IIR EXHIBITIONS LIMITED - 2003-11-14
    JUMPDALE LIMITED - 1994-05-06
    icon of address 5 Howick Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-24 ~ 2002-04-29
    IIF 11 - Director → ME
  • 22
    I.I.R. LIMITED - 2020-02-07
    ENTERPARK LIMITED - 1984-12-20
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-14 ~ 2002-04-29
    IIF 9 - Director → ME
    icon of calendar 1997-02-17 ~ 2001-04-30
    IIF 15 - Secretary → ME
  • 23
    IIR EXHIBITIONS LIMITED - 2020-02-11
    IIR GRAPHEX LIMITED - 2003-12-05
    TICKCRAFT LIMITED - 1994-11-15
    icon of address 5 Howick Place, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1997-11-24 ~ 2002-04-29
    IIF 14 - Director → ME
  • 24
    THE BRITISH INSTITUTE OF FACILITIES MANAGEMENT LIMITED - 2018-11-12
    THE AFM & IFM LIMITED - 1993-12-24
    icon of address 1 King William Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2022-07-28
    IIF 19 - Director → ME
  • 25
    CHESTERTON QRS LIMITED - 2003-11-12
    BRITISH GAS PROPERTIES FACILITIES MANAGEMENT LIMITED - 1996-02-19
    icon of address Enterprise House, Sunningdale Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1996-02-15
    IIF 1 - Director → ME
  • 26
    IIR TRAINING LIMITED - 2006-05-04
    icon of address C/o Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-08-19 ~ 2002-04-29
    IIF 13 - Director → ME
  • 27
    INGLEBY (461) LIMITED - 1990-02-12
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 5 - Director → ME
  • 28
    SECONDSITE LAND DEVELOPMENTS LIMITED - 2005-10-10
    LATTICE LAND DEVELOPMENTS LIMITED - 2002-10-21
    BG LAND DEVELOPMENTS LIMITED - 2000-10-23
    BRITISH GAS LAND DEVELOPMENTS LIMITED - 1997-02-20
    HEALTHRENT LIMITED - 1990-11-27
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 2 - Director → ME
  • 29
    SECONDSITE LAND INVESTMENTS LIMITED - 2005-10-10
    LATTICE LAND INVESTMENTS LIMITED - 2002-10-21
    BG LAND INVESTMENTS LIMITED - 2000-10-23
    BRITISH GAS LAND INVESTMENTS LIMITED - 1997-02-20
    BRITISH GAS LAND DEVELOPMENTS LIMITED - 1990-10-31
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 3 - Director → ME
  • 30
    SECONDSITE PROPERTY PORTFOLIO LIMITED - 2005-10-10
    LATTICE PROPERTY PORTFOLIO LIMITED - 2002-10-21
    BG PROPERTY PORTFOLIO LIMITED - 2000-10-23
    BG PROPERTY HOLDINGS LIMITED - 1999-07-19
    BRITISH GAS PROPERTY HOLDINGS LIMITED - 1997-02-20
    DREAMKIRK LIMITED - 1990-10-23
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 7 - Director → ME
  • 31
    ALTIUS (BUSHEY) LTD - 2017-10-02
    ALTIUSGOC (SPV6) LIMITED - 2017-07-27
    ALTIUS CONSTRUCTION LIMITED - 2016-01-07
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-06
    IIF 27 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    793,374 GBP2019-06-30
    Officer
    icon of calendar 2017-01-26 ~ 2017-07-24
    IIF 39 - Director → ME
  • 33
    HACKREMCO (NO.492) LIMITED - 1989-11-20
    icon of address 1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 6 - Director → ME
  • 34
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-09-30
    Officer
    icon of calendar 2017-03-31 ~ 2017-07-24
    IIF 38 - Director → ME
  • 35
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -957,773 GBP2024-06-30
    Officer
    icon of calendar 2015-04-20 ~ 2015-11-30
    IIF 35 - Director → ME
  • 36
    icon of address 49 Central Place Station Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-26
    IIF 50 - Director → ME
  • 37
    GLOBAL LEADERS MEDIA LIMITED - 2007-04-13
    icon of address Progress House, 404 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2006-08-01
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.