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

Mr Christopher Peter Eaton

    Related profiles found in government register
  • Mr Christopher Peter Eaton
    British born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • C/o Ils Fiduciaries (iom) Limited, First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 1
    • First Floor, Millenium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 2
    • First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 3 IIF 4
    • First Floor, Millennium House, Victoria Road, Douglas, IM4 4AW, Isle Of Man

      IIF 5
    • Ils Fiducaries (iom) Limited, First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 6
    • Ils Fiduciaries (iom) Limited, First Floor, Millennium House, V, Douglas, IM2 4RW, Isle Of Man

      IIF 7
    • Ils Fiduciaries (iom) Limited, First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 8 IIF 9
    • Ils Fiduciaries (iom) Limited, First Floor Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

      IIF 10
    • 1st Floor, Millenium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, British Isles

      IIF 11
    • 1st Floor Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

      IIF 12
    • 1st Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 13
    • First Floor, Millenium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 14
    • First Floor Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 15
    • Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 16
    • 10, Philpot Lane, London, EC3M 8AA, England

      IIF 17 IIF 18
    • 2nd, Floor 145-157, St. John Street, London, EC1V 4PY

      IIF 19
    • 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 20
    • 71-75, Shelton Street, Convent Garden, London, WC2H 9JQ, England

      IIF 21 IIF 22
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 23 IIF 24 IIF 25
  • Eaton, Christopher Peter
    British born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 31, Albany Road, Douglas, IM2 3NF, Isle Of Man

      IIF 26
    • First Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 27
    • 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ, England

      IIF 28
    • 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 29
  • Eaton, Christopher Peter
    British ceo born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • First Floor Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

      IIF 30
    • 6th, Floor, 52-54 Gracechurch Street, London, EC3V 0EH, England

      IIF 31
  • Eaton, Christopher Peter
    British chief executive born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 32
  • Eaton, Christopher Peter
    British chief executive officer born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 33
    • Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 34
  • Eaton, Christopher Peter
    British company director born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 35 IIF 36 IIF 37
    • Transputec House, Heather Park Drive, Wembley London, Middlesex, HA0 1SS

      IIF 38
  • Eaton, Christopher Peter
    British director born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 31, Albany Road, Douglas, IM2 3NF, Isle Of Man

      IIF 39
    • Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 40 IIF 41
    • 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ, England

      IIF 42
  • Eaton, Christopher Peter
    British managing director born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Eaton, Christopher Peter
    British office manager born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 46 IIF 47 IIF 48
    • 4th Floor, 1 Knightrider Court, St Pauls, London, EC4V 5BJ, England

      IIF 49 IIF 50
  • Mr Christopher Peter Elton
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • React Accident Repair, Courtney Street, Mount Pleasant, Hull, East Yorkshire, HU8 7QF, England

      IIF 51
  • Eaton, Christopher Peter
    born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • First Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 52
    • First Floor Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

      IIF 53
  • Eaton, Christopher Peter
    British office manager born in October 1962

    Registered addresses and corresponding companies
    • Third Floor 45/47 Cornhill, London, EC3V 3PD

      IIF 54
  • Elton, Christopher Peter
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Carolina Court, Lakeside Business Park, Doncaster, DN4 5RA, England

      IIF 55 IIF 56 IIF 57
    • Unit 2, Carolina Court, Lakeside Business Park, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 59
  • Elton, Christopher Peter
    British accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Elton, Christopher Peter
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Elton, Christopher Peter
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Elton, Christopher Peter
    British none born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Courtney Street, Mount Pleasant, Hull, East Yorkshire , HU8 7QF

      IIF 85
  • Elton, Christopher Peter
    British director born in July 1960

    Registered addresses and corresponding companies
    • 18 Queens Mead, Lund, Driffield, North Humberside, YO25 9TJ

      IIF 86
  • Eaton, Christopher Peter
    British

    Registered addresses and corresponding companies
    • Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 87
  • Elton, Christopher Peter
    British director

    Registered addresses and corresponding companies
  • Elton, Christopher Peter

    Registered addresses and corresponding companies
    • Gresley House, Ten Pound Walk, Doncaster, Yorkshire, DN4 5HX

      IIF 92
child relation
Offspring entities and appointments 75
  • 1
    ABBEY FILMS LIMITED
    - now 06361691
    ARGUS FILMS LIMITED - 2009-02-09
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    ALLSEEDS TRADE LTD - now
    AFRALAN TRADE LTD - 2010-04-19
    ALLSEEDS TRADE LTD
    - 2010-04-14 04807386
    25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    2005-08-12 ~ 2005-09-01
    IIF 45 - Director → ME
  • 3
    AMITY PARTNERSHIP HOLDINGS LIMITED - now
    ILS HOLDINGS (UK) LIMITED
    - 2018-05-17 06869639
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    APOLLO CAPITAL VENTURES LIMITED
    07777219
    2nd Floor 145-157, St. John Street, London
    Active Corporate (6 parents)
    Officer
    2019-01-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    APOLLO INTERNATIONAL TRADING (LONDON) LIMITED
    04188190
    4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (9 parents)
    Officer
    2001-03-27 ~ dissolved
    IIF 34 - Director → ME
  • 6
    ARTMED LIMITED - now
    EUROINVEST ENTERPRISES (UK) LIMITED - 2009-12-15
    INFRABRAND LIMITED
    - 2007-12-21 03502085
    3 The Coach House, 24 Station Road, Bristol
    Dissolved Corporate (14 parents)
    Officer
    1998-10-26 ~ 2000-04-30
    IIF 47 - Director → ME
  • 7
    ASSET TRAC HOLDINGS LIMITED
    09907999
    4th Floor 1 Knightrider Court, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    B4U NETWORK (EUROPE) LIMITED
    - now 03707021
    BOLLYWOOD EROS NETWORK LIMITED - 2000-03-03
    Transputec House, Heather Park Drive, Wembley London, Middlesex
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2015-04-01 ~ 2022-09-14
    IIF 38 - Director → ME
  • 9
    BELGRAVE FINANCE LIMITED
    - now 04731488
    ZEUS INTERNATIONAL TRADING (LONDON) LIMITED
    - 2012-11-29 04731488
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2003-04-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    BRANWEN PRODUCTIONS LTD
    - now 04153989
    LLP PRODUCTIONS LTD - 2009-01-09
    SPIRIT ENTERPRISES LIMITED - 2001-04-25
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    CERTUA GROUP LIMITED
    10410856
    12 - 18 Theobalds Road, London, England
    Active Corporate (14 parents, 8 offsprings)
    Person with significant control
    2022-09-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED
    - now 03652490
    PRIORGAIN LIMITED - 1998-11-18
    Radcliffe House Queens Square, Leeds Road, Huddersfield
    Dissolved Corporate (20 parents)
    Officer
    2000-08-07 ~ 2003-01-31
    IIF 80 - Director → ME
  • 13
    CONDOR RIDGE LIMITED
    03193798
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (8 parents)
    Officer
    1996-09-04 ~ 2013-09-26
    IIF 30 - Director → ME
  • 14
    CORNHILL DIRECTORS LIMITED
    03703864
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (10 parents, 621 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 15
    CORNHILL SERVICES LIMITED
    03706433
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (11 parents, 479 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    CORNHILL SHAREHOLDERS LIMITED
    03706443
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (10 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    COSMOPOLITAN MOTORS LIMITED
    00606175
    1 Princes Street, London
    Dissolved Corporate (26 parents)
    Officer
    1998-06-30 ~ 2003-01-31
    IIF 64 - Director → ME
  • 18
    DAON (UK) LTD
    04435065
    Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2003-04-29 ~ 2004-06-29
    IIF 41 - Director → ME
  • 19
    DELTA MULTIPLEX HOLDINGS LTD
    - now 11313774
    Q19 FINANCE HOLDINGS LIMITED
    - 2018-04-24 11313774
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-04-17 ~ 2024-11-16
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    DIXON (THORNE LAND) LIMITED
    - now 03896133
    DIXON DELANCEY (THORNE LAND) LIMITED
    - 2001-06-11 03896133 03896131
    DELANCEY TWENTY EIGHT LIMITED - 2000-01-20
    135 Bishopsgate, London
    Dissolved Corporate (31 parents)
    Officer
    2001-06-01 ~ 2003-01-31
    IIF 67 - Director → ME
  • 21
    DIXON (THORNE LAND) NO.2 LIMITED
    - now 03896131
    DELANCEY DIXON (THORNE LAND) LIMITED
    - 2001-06-11 03896131 03896133
    DELANCEY TWENTY NINE LIMITED - 2000-02-01
    135 Bishopsgate, London
    Dissolved Corporate (30 parents)
    Officer
    2001-06-01 ~ 2003-01-31
    IIF 77 - Director → ME
  • 22
    DIXON MOTOR HOLDINGS LIMITED
    02545627
    Bdo Stoy Hayward, 8 Baker Street, London
    Liquidation Corporate (28 parents)
    Officer
    1996-04-01 ~ 2003-01-31
    IIF 62 - Director → ME
  • 23
    DIXON MOTORCYCLE HOLDINGS LIMITED
    - now 04338560
    DIXON MOTORCYCLE (HOLDINGS) LIMITED
    - 2002-01-23 04338560
    STONECOLD LIMITED
    - 2001-12-21 04338560
    280 Bishopsgate, London, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2001-12-19 ~ 2003-01-31
    IIF 61 - Director → ME
  • 24
    DIXON MOTORS DEVELOPMENTS LIMITED
    - now 03672825
    MACROBOOK LIMITED
    - 1999-01-05 03672825
    1 Princes Street, London
    Dissolved Corporate (33 parents, 1 offspring)
    Officer
    1998-12-07 ~ 2003-01-31
    IIF 82 - Director → ME
  • 25
    DIXON MOTORS PROPERTY LIMITED
    02306295
    Bdo Stoy Hayward, 8 Baker Street, London
    Liquidation Corporate (27 parents)
    Officer
    1996-07-25 ~ 2003-01-31
    IIF 63 - Director → ME
  • 26
    DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED
    - now 04226776
    HELIOCERT LIMITED
    - 2001-07-17 04226776
    135 Bishopsgate, London
    Dissolved Corporate (27 parents)
    Officer
    2001-07-13 ~ 2003-01-31
    IIF 66 - Director → ME
  • 27
    DRAGON MARKETING LTD.
    10720087
    71-75 Shelton Street, Convent Garden, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-11 ~ 2017-04-19
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2017-08-24 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    FREQUENCY MEDIA LTD.
    - now 06361694
    AG FILMS LTD
    - 2010-10-15 06361694
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (11 parents)
    Officer
    2010-09-29 ~ now
    IIF 26 - Director → ME
  • 29
    GETLENSES UK LTD - now
    VISION DIRECT (UK) LIMITED
    - 2015-01-06 03464790
    Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (17 parents)
    Officer
    1998-11-04 ~ 2001-04-01
    IIF 46 - Director → ME
  • 30
    GREAT POINT MEDIA LIMITED
    08335376
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents, 14 offsprings)
    Officer
    2012-12-18 ~ 2013-05-08
    IIF 31 - Director → ME
  • 31
    GRIMSBY MALTING RETAIL DEVELOPMENT COMPANY LIMITED
    - now 04122219
    BROOMCO (2428) LIMITED
    - 2001-01-30 04122219 04141142... (more)
    Penistone One, Regent Court St. Marys Street, Penistone, Sheffield
    Dissolved Corporate (17 parents)
    Officer
    2001-01-26 ~ 2003-02-10
    IIF 65 - Director → ME
  • 32
    HALCYON FILM & MEDIA LIMITED
    09892600
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 33
    HEMPSHAW LANE LIMITED - now
    DIXON DELANCEY (STOCKPORT) LIMITED
    - 2001-02-16 03672819
    STADIUMTECH LIMITED
    - 1999-01-05 03672819
    Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (13 parents)
    Officer
    1998-12-07 ~ 2001-02-13
    IIF 73 - Director → ME
  • 34
    ILS ESTATES (UK) LIMITED
    05594589
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2005-10-17 ~ 2006-02-06
    IIF 32 - Director → ME
    2012-10-01 ~ 2021-03-31
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    ILS FIDUCIARIES (UK) LIMITED
    - now 02139580
    ILS (LONDON) LIMITED
    - 2007-12-31 02139580
    INTERNATIONAL LAW SYSTEMS LIMITED
    - 2003-03-20 02139580
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    1996-01-01 ~ 2021-04-13
    IIF 28 - Director → ME
    ~ 2019-08-08
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 36
    INTEGRATED PROTECTION SOLUTIONS LIMITED
    - now 07296795
    INTEGRATED PROTECTION SOLUTIONS HOLDING LIMITED - 2016-09-07
    CERTUA LIMITED
    - 2016-09-07 07296795 10650139
    INTEGRATED PROTECTION SOLUTIONS LIMITED - 2016-02-18
    INTERACTIVE PROTECTION SOLUTIONS LIMITED - 2010-07-13
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 37
    INTELLIGENT FINANCIAL INVESTMENTS LIMITED
    08301361
    11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    JAYA SERVICES LIMITED
    03734928
    Winnington House 2, Woodberry Grove North Finchley, London, United Kingdom
    Dissolved Corporate (14 parents, 91 offsprings)
    Officer
    1999-04-19 ~ 2002-11-15
    IIF 35 - Director → ME
  • 39
    JCC REALISATIONS LTD - now
    JUST CAR CLINICS LIMITED
    - 2020-09-16 04584237
    GOSSCO 1261 LIMITED - 2002-11-25
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2003-01-02 ~ 2015-09-16
    IIF 76 - Director → ME
    2003-01-03 ~ 2015-09-16
    IIF 89 - Secretary → ME
  • 40
    JCCG REALISATIONS LTD - now
    JUST CAR CLINICS GROUP LIMITED - 2020-09-16
    JUST CAR CLINICS GROUP PLC
    - 2015-10-29 03954798
    BIKENET PLC
    - 2003-01-22 03954798
    DOGTOOTH LIMITED - 2000-07-28
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2003-01-10 ~ 2015-09-16
    IIF 78 - Director → ME
    2003-01-10 ~ 2015-09-16
    IIF 90 - Secretary → ME
  • 41
    JETSTONE (SERVICES) LTD
    09124934
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 42
    KINGS ROAD BRADFORD LIMITED - now
    DIXON DELANCEY (BRADFORD) LIMITED
    - 2001-03-07 03676146
    GAINGRACE LIMITED
    - 1999-01-05 03676146
    Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (13 parents)
    Officer
    1998-12-07 ~ 2001-02-12
    IIF 83 - Director → ME
  • 43
    KINGSTON INTERNATIONAL LIMITED
    03169193
    Third Floor, Blackwell House, Guildhall Yard, London
    Dissolved Corporate (8 parents, 6 offsprings)
    Officer
    1996-11-29 ~ 1998-12-09
    IIF 48 - Director → ME
  • 44
    KOLAR GOLD (UK) LIMITED - now
    KOLAR GOLD PLC - 2011-09-27
    KOLAR GOLD (UK) PLC - 2011-09-27
    INDIAN MINERALS CORPORATION PLC
    - 2008-07-11 03404980
    Hill House, 1 Little New Street, London
    Dissolved Corporate (18 parents)
    Officer
    1997-08-01 ~ 2004-09-13
    IIF 36 - Director → ME
  • 45
    LYSBERG LIMITED
    04921934
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2003-10-06 ~ 2011-12-08
    IIF 40 - Director → ME
  • 46
    MEDIA RELEASING INTERNATIONAL LTD
    - now 04031974
    RAVENSCLIFF LIMITED - 2001-06-07
    19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (19 parents)
    Officer
    2003-06-16 ~ 2006-04-19
    IIF 44 - Director → ME
  • 47
    MOTORSPORT DEALERS INTERNATIONAL LIMITED
    - now 03430458
    DE FACTO 659 LIMITED - 1997-10-17
    280 Bishopsgate, London, England
    Dissolved Corporate (37 parents)
    Officer
    2000-11-30 ~ 2003-01-31
    IIF 79 - Director → ME
    2000-11-30 ~ 2001-02-01
    IIF 91 - Secretary → ME
  • 48
    MOUNT PLEASANT (HULL) LIMITED
    - now 03908095
    VITALBID LIMITED - 2000-04-10
    Penistone One, Regent Court St. Marys Street, Penistone, Sheffield
    Dissolved Corporate (18 parents)
    Officer
    2000-09-01 ~ 2003-02-10
    IIF 72 - Director → ME
  • 49
    NATIONAL ACCIDENT REPAIR GROUP LIMITED
    07093603
    Unit 2 Carolina Court, Lakeside Business Park, Doncaster, South Yorkshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2025-01-10 ~ now
    IIF 59 - Director → ME
    2010-01-04 ~ 2015-09-15
    IIF 70 - Director → ME
    2017-03-23 ~ 2024-10-29
    IIF 68 - Director → ME
    2014-03-18 ~ 2015-09-15
    IIF 92 - Secretary → ME
  • 50
    NATIONAL ASSISTANCE GROUP LIMITED
    16703935
    Unit 2 Carolina Court, Lakeside Business Park, Doncaster, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-12-17 ~ now
    IIF 57 - Director → ME
  • 51
    NATIONAL ASSISTANCE LIMITED
    16702541
    Unit 2 Carolina Court, Lakeside Business Park, Doncaster, England
    Active Corporate (4 parents)
    Officer
    2025-12-17 ~ now
    IIF 58 - Director → ME
  • 52
    NATWEST INVOICE FINANCE LIMITED - now
    SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED
    - 2018-06-22 04199792 00980694
    555.COM LIMITED
    - 2001-05-18 04199792
    250 Bishopsgate, London, England
    Dissolved Corporate (25 parents)
    Officer
    2001-05-16 ~ 2003-01-31
    IIF 75 - Director → ME
  • 53
    NAVEQUIP LIMITED
    03660009
    3 The Coach House, 24 Station Road Shirehampton, Bristol, England
    Dissolved Corporate (15 parents)
    Officer
    1998-11-02 ~ 2000-04-30
    IIF 43 - Director → ME
  • 54
    NEPTUNE ENTERTAINMENT LTD.
    10720444
    10 Philpot Lane, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-11 ~ 2017-04-19
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2017-08-24 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    NOVAILIUM LIMITED
    16702223
    Unit 2 Carolina Court, Lakeside Business Park, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-12-17 ~ now
    IIF 55 - Director → ME
  • 56
    NOVAILIUM SOFTWARE SOLUTIONS LIMITED
    16702282
    Unit 2 Carolina Court, Lakeside Business Park, Doncaster, England
    Active Corporate (4 parents)
    Officer
    2025-12-31 ~ now
    IIF 56 - Director → ME
  • 57
    OAK TREE LANE LIMITED - now
    DIXON DELANCEY (MANSFIELD) LIMITED
    - 2001-02-16 03933637
    QUOTANET LIMITED
    - 2000-03-20 03933637 05257396
    Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (10 parents)
    Officer
    2000-03-13 ~ 2001-02-13
    IIF 86 - Director → ME
  • 58
    PRIORY WAY LIMITED - now
    DIXON DELANCEY (HULL) LIMITED
    - 2001-02-16 03675807
    GOWERMIST LIMITED
    - 1999-01-28 03675807 03862766
    Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (13 parents)
    Officer
    1998-12-07 ~ 2001-02-13
    IIF 74 - Director → ME
  • 59
    QUANIS (UK) LIMITED
    05160755
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 60
    QUBIC ADVISORY SERVICES LIMITED - now
    ASSETHOUND LIMITED
    - 2019-03-11 08522388
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-08
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 61
    QUBIC ASSOCIATE GROUP LIMITED
    - now 06871396
    QUBIC ASSOCIATES LTD - 2016-07-12
    QUBIC TAX LTD - 2011-09-02
    YATEGRAVE LTD - 2010-10-15
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2019-04-01 ~ 2022-12-22
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 62
    REACT ACCIDENT REPAIR GROUP LIMITED
    11338534
    5 Deansway, Worcester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-05-03 ~ 2025-04-01
    IIF 84 - Director → ME
    Person with significant control
    2018-07-06 ~ 2025-04-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 63
    RIOSSI LIMITED
    - now 02175222
    CARNELL MOTORCYCLES LIMITED
    - 2002-10-22 02175222
    CARNELL MOTOR GROUP (MOTOR CYCLE DIVISION) LIMITED - 1997-10-02
    CARNELL MOTOR GROUP (MILTON KEYNES) LIMITED - 1989-05-30
    HERONWORTH LIMITED - 1988-08-19
    250 Bishopsgate, London, England
    Dissolved Corporate (38 parents)
    Officer
    2000-07-20 ~ 2003-01-31
    IIF 60 - Director → ME
  • 64
    RIOSSI MOTORCYCLES LTD
    - now 01020385
    MOTORCYCLE CITY (SALES) LIMITED
    - 2002-10-22 01020385
    135 Bishopsgate, London
    Dissolved Corporate (38 parents)
    Officer
    2000-11-30 ~ 2003-01-31
    IIF 71 - Director → ME
    2000-11-30 ~ 2001-02-01
    IIF 88 - Secretary → ME
  • 65
    ROEBUCK WAY LIMITED - now
    DIXON DELANCEY (MILTON KEYNES) LIMITED
    - 2001-02-16 03676147
    FLOODSCENE LIMITED
    - 1999-01-05 03676147
    Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (13 parents)
    Officer
    1998-12-07 ~ 2001-02-13
    IIF 81 - Director → ME
  • 66
    SANT CUGAT DEL VALLES LLP
    OC350414
    4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (7 parents)
    Officer
    2010-01-26 ~ 2013-11-27
    IIF 52 - LLP Designated Member → ME
  • 67
    SANT FELIU DE PALLAROLS LLP
    OC350413
    4th Floor, 1 Knightrider Court, London, England
    Dissolved Corporate (7 parents)
    Officer
    2010-01-26 ~ 2013-11-27
    IIF 53 - LLP Designated Member → ME
  • 68
    SILVERSTONE SOFTWARE LIMITED
    11702950
    2 Carolina Court, Lakeside Business Park, Doncaster, Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-11-29 ~ 2024-10-29
    IIF 69 - Director → ME
  • 69
    SPA ETF EUROPE LIMITED
    06258329
    4th Floor, 1 Knightrider Court, St Pauls, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 49 - Director → ME
  • 70
    SPA ETF INTERNATIONAL LIMITED
    06207234
    4th Floor, 1 Knightrider Court, St Pauls, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 50 - Director → ME
  • 71
    THE PAINT AND BODYSHOP HULL LIMITED
    - now 02688182
    BRIAN TINDALL LIMITED
    - 2018-12-18 02688182
    THE PAINT & BODY SHOP (HULL) LIMITED - 1994-01-06
    COOLGROUND LIMITED - 1992-03-02
    5 Deansway, Worcester, England
    Active Corporate (18 parents)
    Officer
    2018-07-10 ~ 2025-04-01
    IIF 85 - Director → ME
  • 72
    TRANSCONTINENTAL MEDIA MARKETING (PARTNERSHIP) LIMITED - now
    TRANSCONTINENTAL MEDIA MARKETING LIMITED
    - 2002-10-25 03429836
    Ground Floor, 21 Whitefriars Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    1998-12-09 ~ 1999-05-25
    IIF 54 - Director → ME
  • 73
    TW DIRECTORS (UK) LTD - now
    TRUMPWISE LIMITED
    - 2006-02-20 02029920
    6th Floor, 32 Ludgate Hill, London
    Dissolved Corporate (19 parents, 260 offsprings)
    Officer
    2002-03-08 ~ 2003-01-10
    IIF 37 - Director → ME
  • 74
    UNITED RELEASING INTERNATIONAL LIMITED
    - now 03498755
    TECHSKILL LIMITED - 2000-03-17
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    ZINC SUPPLIERS TRADING LIMITED
    11123440
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Officer
    2019-02-06 ~ 2021-03-31
    IIF 29 - Director → 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.