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

Warwick-saunders, Richard Meirion

    Related profiles found in government register
  • Warwick-saunders, Richard Meirion

    Registered addresses and corresponding companies
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 25 IIF 26
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 27
    • Building 2000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TE, United Kingdom

      IIF 28
    • C/o The Spicers-officeteam Group Limited, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, England

      IIF 29
    • Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 30
    • 1, Fullarton Drive, Cambuslang, Glasgow, G32 8FD

      IIF 31
    • Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT, United Kingdom

      IIF 32 IIF 33
    • 10, Buckingham Street, London, WC2N 6DF

      IIF 34
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 35 IIF 36 IIF 37
    • 2nd Floor, The White Building, 11, Evesham Street, London, W11 4AJ, United Kingdom

      IIF 41
    • 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 42
    • 57, Broadwick Street, London, W1F 9QS, England

      IIF 43
    • 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 44
    • Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WB

      IIF 45 IIF 46 IIF 47
    • The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 48
  • Warwick-saunders, Richard
    British

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, South Wales, CF83 3GG, United Kingdom

      IIF 49 IIF 50
  • Warwick-saunders, Richard

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, South Wales, CF83 3GG, United Kingdom

      IIF 51
  • Warwick-saunders, Richard Meirion
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 52
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 53
    • Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT, United Kingdom

      IIF 54
  • Warwick-saunders, Richard Meirion
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA

      IIF 55
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 56 IIF 57
    • 10, Buckingham Street, London, WC2N 6DF

      IIF 58 IIF 59
  • Warwick-saunders, Richard Meirion
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 60
  • Saunders, Eve Christine
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11a, East View, Grappenhall, Warrington, WA4 2QH, England

      IIF 61
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 62
  • Underhill, Eve Christine
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 63 IIF 64
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 12682933 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 69
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 70 IIF 71
  • Underhill, Eve Christine
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 72
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 73
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bow Green Road, Bowdon, Altrincham, WA14 3LF, England

      IIF 74
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 75
  • Underhill, Eve Christine
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 76
  • Underhill, Eve Christine
    British operations manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 77
  • Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 78
  • Ms Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 79
  • Emmerton, Emma Louise
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ss9

      IIF 80
    • Tap, The Old Water Works, North Street, Westcliff On Sea, Essex, SS0 7AB, United Kingdom

      IIF 81
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bow Green Road, Bowdon, Altrincham, WA14 3LF, England

      IIF 82
    • 12682933 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 84
    • Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 85 IIF 86
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 87
  • Sutcliffe, Julia Katherine
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sutherland House 1759, London Road, Leigh-on-sea, Essex, SS9 2RZ

      IIF 88
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, England

      IIF 89
  • Ms Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warren Drive, Hale Barns, Altrincham, WA15 0RP, England

      IIF 90
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 91
    • 11367217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 1, King William Street, London, EC4N 7AF, England

      IIF 96
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 97 IIF 98
  • Mr Richard Meirion Warwick-saunders
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT

      IIF 99
child relation
Offspring entities and appointments
Active 34
  • 1
    ABLE LEGAL LIMITED
    13173238
    1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED
    11367217
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Person with significant control
    2018-05-17 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BECAP A (DEBT) LIMITED
    - now 07894043
    MACSCO 39 LIMITED - 2012-04-26 06293626, 06402745, 06563900... (more)
    3rd Floor 39-41 Charing Cross Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    BECAP VIVAT LIMITED
    - now 07184785
    BECAP SPV 3 LIMITED - 2010-06-07 07596413
    NEWINCCO 988 LIMITED - 2010-04-12 00051462, 00688310, 01895342... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    BECAP12 CRC (UK) LIMITED
    07950179 07950088
    10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 59 - Director → ME
  • 6
    CCP (STAFFS) LIMITED
    11547826
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619,942 GBP2024-03-31
    Officer
    2018-09-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CCP HOLDINGS STOKE LIMITED
    12238737
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -766,878 GBP2024-10-31
    Officer
    2019-10-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CENTRAL STATION PARKING LIMITED
    10280102
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,544 GBP2024-03-31
    Officer
    2016-07-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    COLLINA CAPITAL PARTNERS LIMITED
    11870573
    Reedham House, 31-33 King Street West, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,674 GBP2023-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 10
    DIRECT MARKETING PARTNERS LIMITED
    - now 07333266
    NEWINCCO 1034 LIMITED - 2010-09-24 00051462, 00688310, 01895342... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    DIRECT MIDCO LIMITED
    - now 07405257
    NEWINCCO 1053 LIMITED - 2010-11-08 00051462, 00688310, 01895342... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    ECS CAPITAL LIMITED
    08769874
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,109,662 GBP2023-03-31
    Officer
    2013-11-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 13
    ECU CONSULTANCY LIMITED
    13969373
    C/o Xeinadin, 100 Barbirolli Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 14
    G E RAMSEY (CHADWICK) LIMITED
    12682933
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -60,632 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 15
    GE RAMSEY LIMITED
    09395767
    C/o Xeinadin, 100 Barbirolli Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,980 GBP2024-03-31
    Officer
    2015-01-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 16
    GRANITE CORPORATE SUPPORT LIMITED
    07724144
    Countisbury 7 New Road, Stokenchurch, High Wycombe, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    314,279 GBP2023-09-30
    Officer
    2011-08-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Has significant influence or controlOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 17
    HILTON STREET DEVELOPMENTS (MANCHESTER) LIMITED
    11725496
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,398 GBP2024-03-31
    Officer
    2018-12-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 18
    INTERNATIONAL RETAIL LIMITED
    05128749 05128750
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    JAEGER (UK) LIMITED
    - now 08025786
    BECAP JAEGER (UK) LIMITED
    - 2017-03-31 08025786
    MACSCO 40 LIMITED - 2012-04-20 06293626, 06402745, 06563900... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    JAEGER COMPANY LIMITED(THE)
    00431769
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 47 - Secretary → ME
  • 21
    JAEGER COMPANY'S SHOPS LIMITED(THE)
    00355439 NF001113
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 22
    JAEGER HOLDINGS LIMITED
    00019149
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2012-10-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 23
    JAEGER LIMITED
    - now 07894042
    BECAP JA (UK) LIMITED
    - 2013-12-09 07894042
    MACSCO 38 LIMITED - 2012-04-26 06293626, 06402745, 06563900... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 24
    JAEGER LONDON LIMITED
    - now 06587828
    JL NEWCO LIMITED - 2009-07-01
    Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    JAEGER MIDCO LIMITED
    - now 08025739
    MACSCO 41 LIMITED - 2012-04-26 06293626, 06402745, 06563900... (more)
    2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 26
    LG INVESTMENTS WARRINGTON LIMITED
    13846413
    Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 27
    MACSCO 30 LIMITED
    07632155 06293626, 06402745, 06563900... (more)
    Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 28
    PARKER ST (MSCP) LIMITED
    12459878
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -335,434 GBP2024-03-31
    Officer
    2020-02-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    REAL TIME CONTROL LIMITED
    - now 04672724 04672770
    ROTEC KEYBOARDS LIMITED - 2008-04-01
    STEVTON (NO. 256) LIMITED - 2003-07-17 02606915, 02885219, 02973069... (more)
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 30
    RETAIL BY DESIGN LIMITED
    - now 05128751
    INTERNATIONAL RETAIL SUPPORT (HOLDINGS) LIMITED - 2004-12-23
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 31
    SPACE AGE OFFICE LIMITED
    01869796
    Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 32
    TECHNOLOGY FOR RETAIL LIMITED
    - now 05131422 04386825
    INTERNATIONAL RETAIL GROUP LIMITED - 2004-12-23
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 33
    TRUFFLEHUNTING LIMITED
    09486890 05991020, 07428089, 08105952
    Sutherland House 1759 London Road, Leigh-on-sea, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,200 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 88 - Director → ME
  • 34
    WA4 PROPERTIES LIMITED
    12489270
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -496,434 GBP2023-02-28
    Person with significant control
    2020-03-11 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 1
    ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED
    11367217
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    2018-05-17 ~ 2025-05-01
    IIF 63 - Director → ME
  • 2
    ALCUMUS SAFECONTRACTOR LIMITED - now
    EXOR (SERVICES) LIMITED
    - 2018-01-10 07618138
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2011-04-28 ~ 2012-01-25
    IIF 53 - Director → ME
    2011-04-28 ~ 2012-01-25
    IIF 26 - Secretary → ME
  • 3
    BARON L.R.M.S. LIMITED
    - now 04267051
    UNIQUAY LIMITED - 2001-08-21
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 11 - Secretary → ME
  • 4
    BECAP CRC (UK) LIMITED
    07950088 07950179
    10 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,876 GBP2021-03-31
    Officer
    2012-02-15 ~ 2017-09-19
    IIF 58 - Director → ME
    2012-02-15 ~ 2017-09-28
    IIF 34 - Secretary → ME
  • 5
    BECAP SPICERS (UK) LIMITED
    - now 07596413
    BECAP SPV LIMITED - 2012-01-20 07184785
    NEWINCCO 1114 LIMITED - 2011-07-04 00051462, 00688310, 01895342... (more)
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2012-01-23 ~ 2017-09-20
    IIF 28 - Secretary → ME
  • 6
    BECAP12 CRC (UK) LIMITED
    07950179 07950088
    10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-02-15 ~ 2017-09-28
    IIF 33 - Secretary → ME
  • 7
    CCP MANCHESTER LIMITED
    09730706
    C/o Horsfields Ltd, Belgrave Place, Bury, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,965 GBP2020-08-31
    Officer
    2015-08-13 ~ 2016-04-01
    IIF 61 - Director → ME
  • 8
    CLARITY SCOTLAND LIMITED
    - now SC192405
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 31 - Secretary → ME
  • 9
    CYNTERGY LIMITED
    - now 07109851
    HAMSARD 3203 LIMITED - 2010-06-03 02858212, 03056668, 03220676... (more)
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 6 - Secretary → ME
  • 10
    DIGIPOS PROFESSIONAL SERVICES LIMITED
    - now 04672770 05128750
    DIGIPOS CONSULTING SERVICES LIMITED - 2007-02-13
    RETAIL TECHNOLOGY CONSULTANTS LIMITED - 2006-12-19
    REAL TIME CONTROL LIMITED - 2004-06-22 04672724
    STEVTON (NO. 257) LIMITED - 2003-06-10 02606915, 02885219, 02973069... (more)
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 24 - Secretary → ME
  • 11
    DIGIPOS STORE SERVICES LIMITED
    - now 05128750
    DIGIPOS PROFESSIONAL SERVICES LIMITED - 2007-01-09 04672770
    INTERNATIONAL RETAIL SERVICES LIMITED - 2006-12-19 05128749
    INTERNATIONAL RETAIL FINANCE LIMITED - 2004-08-19 04831795
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 12 - Secretary → ME
  • 12
    DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
    - now 04831814
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11 02606915, 02885219, 02973069... (more)
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 1 - Secretary → ME
  • 13
    DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED
    - now 05128694
    DIGIPOS SYSTEMS GROUP LIMITED - 2007-01-11 04779659
    DIGIPOS MANUFACTURING LIMITED - 2004-09-15
    200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2015-02-27
    IIF 55 - Director → ME
    2011-09-22 ~ 2016-08-05
    IIF 5 - Secretary → ME
  • 14
    DIGIPOS STORE SOLUTIONS LIMITED
    - now 05128816
    DIGIPOS SYSTEMS LIMITED - 2007-02-19 04831795
    DIGIPOS SYSTEMS (HOLDINGS) LIMITED - 2004-09-15
    200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 8 - Secretary → ME
  • 15
    ET LAW LIMITED
    11254303
    Stamford Green, 33 Stamford Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,823 GBP2024-03-31
    Officer
    2018-03-14 ~ 2018-06-01
    IIF 76 - Director → ME
    2020-11-20 ~ 2021-01-15
    IIF 77 - Director → ME
    Person with significant control
    2018-03-14 ~ 2019-03-14
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 16
    FLEX SYSTEMS LIMITED
    02011780
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-19 ~ 2016-08-05
    IIF 20 - Secretary → ME
  • 17
    GRANITE CORPORATE SUPPORT LIMITED
    07724144
    Countisbury 7 New Road, Stokenchurch, High Wycombe, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    314,279 GBP2023-09-30
    Officer
    2011-08-01 ~ 2012-10-31
    IIF 32 - Secretary → ME
  • 18
    LIGTAS CONSULTANCY AND TRAINING LIMITED - now
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED
    - 2018-01-10 07511553
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    287,315 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-02-10 ~ 2012-01-25
    IIF 56 - Director → ME
    2011-02-10 ~ 2012-01-25
    IIF 51 - Secretary → ME
  • 19
    MATRA SYSTEMS (HOLDINGS) LIMITED
    - now 03577883
    MEDIAFAULT LIMITED - 1999-04-09
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-01-19 ~ 2016-08-05
    IIF 16 - Secretary → ME
  • 20
    MATRA SYSTEMS (U.K.) LTD
    02642797
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 17 - Secretary → ME
  • 21
    MICROTRAIN LIMITED
    - now 03004209
    MILLER TECHNICAL LTD - 1995-06-19
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 18 - Secretary → ME
  • 22
    OMNICO COMMERCE LIMITED
    - now 03344001
    ODESSA MANAGEMENT LIMITED
    - 2012-08-22 03344001
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 13 - Secretary → ME
  • 23
    OMNICO GROUP HOLDINGS LIMITED
    - now 03914814
    CLARITY COMMERCE SOLUTIONS LIMITED
    - 2016-03-15 03914814
    CLARITY COMMERCE SOLUTIONS PLC
    - 2012-05-02 03914814
    CLARITY GROUP 2000 PLC - 2000-07-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 23 - Secretary → ME
  • 24
    OMNICO GROUP UK LIMITED
    - now 02739937
    CLARITY RETAIL SYSTEMS LIMITED
    - 2016-03-24 02739937
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    INN ADMINISTRATION LIMITED - 1995-08-11
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-19 ~ 2016-08-05
    IIF 14 - Secretary → ME
  • 25
    PACER CATS (UK) LIMITED
    - now 04732109
    HAMSARD 2649 LIMITED - 2003-07-16 02858212, 03056668, 03220676... (more)
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 4 - Secretary → ME
  • 26
    PARK EQUITY INVEST LIMITED
    09741268
    3 The Studios, 320 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,115,388 GBP2024-08-31
    Officer
    2015-08-20 ~ 2017-07-20
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 87 - Ownership of shares – 75% or more OE
  • 27
    PC-POS (EUROPE) LIMITED
    - now 04304997
    PC-POS EUROPE LIMITED - 2001-12-21
    AVONMARSH LIMITED - 2001-11-30
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 7 - Secretary → ME
  • 28
    PC-POS (UK) LIMITED
    - now 04337189
    ROCHESTER MICROLIGHT CLUB LIMITED - 2002-05-01
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 22 - Secretary → ME
  • 29
    PC-POS LIMITED
    02923770
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 19 - Secretary → ME
  • 30
    ROSEWOOD (ALBERT RD) LIMITED
    11054001
    1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -152,085 GBP2018-11-30
    Officer
    2017-11-08 ~ 2019-03-08
    IIF 89 - Director → ME
    Person with significant control
    2017-11-08 ~ 2019-03-08
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 31
    SANTIA ASBESTOS MANAGEMENT LIMITED
    07511557
    20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    2011-02-10 ~ 2012-01-25
    IIF 52 - Director → ME
    2011-02-10 ~ 2012-01-25
    IIF 50 - Secretary → ME
  • 32
    SANTIA CERTIFICATION LIMITED
    07552626
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-03-04 ~ 2012-01-25
    IIF 60 - Director → ME
    2011-03-04 ~ 2012-01-25
    IIF 25 - Secretary → ME
  • 33
    SANTIA HOLDCO LIMITED
    07511550
    Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-02-10 ~ 2012-01-25
    IIF 57 - Director → ME
    2011-02-10 ~ 2012-01-25
    IIF 49 - Secretary → ME
  • 34
    SPICERS LIMITED
    - now 00425809
    SPICER-HALLFIELD LIMITED - 1988-07-14 00155802, 04132397
    12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    2012-12-12 ~ 2017-09-20
    IIF 29 - Secretary → ME
  • 35
    THE OLD WATERWORKS LTD - now
    TEMPORARY ARTS PROJECT LTD
    - 2016-10-24 07028895
    CO EXIST ARTS LIMITED - 2012-09-19
    The Old Waterworks, North Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,920 GBP2021-09-30
    Officer
    2012-09-20 ~ 2016-07-05
    IIF 81 - Director → ME
    2009-09-24 ~ 2012-02-25
    IIF 80 - Director → ME
  • 36
    THE SPICERS-OFFICETEAM GROUP LIMITED
    - now 09072808
    MACSCO 73 LIMITED
    - 2014-09-04 09072808 06293626, 06402745, 06563900... (more)
    12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2014-08-12 ~ 2017-09-20
    IIF 30 - Secretary → ME
  • 37
    TOTAL HOSPITALITY SOLUTIONS LIMITED
    04026633
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 2 - Secretary → ME
  • 38
    VISION SOLUTIONS LIMITED
    04511931
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 21 - Secretary → ME
  • 39
    VIVAT DIRECT LIMITED
    - now 07184818
    NEWINCCO 987 LIMITED - 2010-04-13 00051462, 00688310, 01895342... (more)
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    2011-04-27 ~ 2014-02-14
    IIF 44 - Secretary → ME
  • 40
    VIVAT FINANCE LIMITED
    - now 07205138
    NEWINCCO 989 LIMITED - 2010-04-13 00051462, 00688310, 01895342... (more)
    124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    2011-04-27 ~ 2014-02-14
    IIF 43 - Secretary → ME

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.