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

Meddings, David William

    Related profiles found in government register
  • Meddings, David William
    British

    Registered addresses and corresponding companies
    • icon of address Teachers House, Hardwick, Buckinghamshire, HP22 4DU

      IIF 1
    • icon of address 12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

      IIF 2
    • icon of address 13 Montagu Square, London, W1H 1RB

      IIF 3 IIF 4
    • icon of address 81, Sutherland Avenue, London, W9 2HG, England

      IIF 5
  • Meddings, David William
    British chartered accountant

    Registered addresses and corresponding companies
  • Meddings, David William
    British chartered accountant born in August 1939

    Registered addresses and corresponding companies
  • Meddings, David William
    British company director born in August 1939

    Registered addresses and corresponding companies
    • icon of address 41 High Street, Whitchurch, Buckinghamshire, HP22 4JA

      IIF 21 IIF 22
  • Meddings, David William
    British director born in August 1939

    Registered addresses and corresponding companies
    • icon of address 5 Broadhurst Gardens, London, NW6 3RZ

      IIF 23
  • Meddings, David William

    Registered addresses and corresponding companies
    • icon of address 12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

      IIF 24
  • Meddings, David
    British chartered accountant born in August 1938

    Registered addresses and corresponding companies
    • icon of address 41 High Street, Whitchurch, Buckinghanshire, HP22 4JA

      IIF 25
  • Meddings, David William
    born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131-135 Temple Chambers, 5-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 26
    • icon of address 81, Sutherland Avenue, London, W9 2HG, England

      IIF 27
    • icon of address 81, Sutherland Avenue, London, W9 2HG, United Kingdom

      IIF 28
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 29 IIF 30
    • icon of address City Tower, 40 Basinghall Street, London, EC2V 5DE, England

      IIF 31
  • Meddings, David William
    British accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-7, Temple Avenue, London, London, EC4Y 0HP, United Kingdom

      IIF 32
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 33
  • Meddings, David William
    British chartered accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 34
    • icon of address 319, St. Vincent Street, Glasgow, G2 5AS, Scotland

      IIF 35
    • icon of address 81, Sutherland Avenue, London, W9 2HG, England

      IIF 36 IIF 37
    • icon of address 89, Queensmill Road, London, SW6 6JR, England

      IIF 38
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 39
  • Meddings, David William
    British director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 40
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 41
  • Meddings, James Hugh David
    British

    Registered addresses and corresponding companies
    • icon of address 89 Queensmill Road, London, SW6 6JR

      IIF 42 IIF 43
    • icon of address 89 Queensmill Road, London, SW6 6QR

      IIF 44
  • Meddings, David
    born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 45
  • Meddings, David
    British chartered accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 46
  • Meddings, James Hugh David
    British sales director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 34 Pennard Road, London, W12 8DS

      IIF 47
  • Meddings, David William
    British accountant born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

      IIF 48
  • Meddings, David William
    British chartered accountant born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meddings, James Hugh David
    British sales manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 57
  • Meddings, James Hugh David
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 58
    • icon of address 89, Queensmill Road, London, SW6 6JR, England

      IIF 59 IIF 60
  • Meddings, James Hugh David
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, Block 1, Lower Water Street, Hamilton, ML3 7QU, Scotland

      IIF 61
    • icon of address 2nd Floor Lynton House, Station Approach, Woking, GU22 7PY, England

      IIF 62
  • Meddings, James Hugh David
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, ML3 7QU, Scotland

      IIF 63
    • icon of address 89, Queensmill Road, London, SW6 6JR, England

      IIF 64
  • Meddings, James Hugh David
    British marketing & software professional born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 65
  • Meddings, James Hugh David
    British marketing and software professional born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, G12 8BZ, United Kingdom

      IIF 66
    • icon of address Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, ML3 7QU, Scotland

      IIF 67
  • Meddings, James Hugh David
    British sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 68
    • icon of address 585a, Fulham Road, Fulham, London, SW6 5UA, United Kingdom

      IIF 69
  • Meddings, James Hugh David
    British sales manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Queensmill Road, London, SW6 6JR

      IIF 70
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 71
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 72
  • Mr James Meddings
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 73
  • Mr David William Meddings
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Sutherland Avenue, London, W9 2HG, England

      IIF 74 IIF 75 IIF 76
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 77
    • icon of address 2nd Floor Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 78
  • Mr James Hugh David Meddings
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 79
  • Mr James Hugh David Meddings
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 80
    • icon of address 5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, G12 8BZ, United Kingdom

      IIF 81
    • icon of address Units 1 & 2, Block 1, Lower Water Street, Hamilton, ML3 7QU, Scotland

      IIF 82
    • icon of address 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 83
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 84
    • icon of address 89, Queensmill Road, London, SW6 6JR, England

      IIF 85
    • icon of address C/o Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 86
    • icon of address 2nd Floor Lynton House, Station Approach, Woking, GU22 7PY, England

      IIF 87
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 88
child relation
Offspring entities and appointments
Active 20
  • 1
    SIENNA GOLD LIMITED - 2017-12-21
    icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,845 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 2
    icon of address Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    680,999 GBP2016-03-31
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 4
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    icon of calendar 1999-05-21 ~ now
    IIF 9 - Director → ME
  • 5
    SUNVIC CONTROLS LIMITED - 2019-01-23
    PEGLER-SUNVIC LIMITED - 1988-05-01
    SATCHWELL SUNVIC LIMITED - 1985-06-13
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,320 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 6
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 7
    STURGAN INVESTMENTS LIMITED - 1995-08-14
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 8
    GLAISBAR LIMITED - 1988-04-12
    icon of address 319 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    335,896 GBP2017-09-30
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 35 - Director → ME
  • 9
    DEXTERS CONFECTIONERY LIMITED - 2017-01-10
    MITRESHELF 81 LIMITED - 1990-08-23
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    725,016 GBP2015-11-30
    Officer
    icon of calendar 2016-11-05 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-27 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-27 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 12
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 13
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 15
    DEXTERS (COVE) LIMITED - 2018-05-16
    DEXTERS (NEVER NEVER LAND) LIMITED - 2016-08-24
    icon of address 2nd Floor Lynton House, Station Approach, Woking, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,610 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 91 Queensmill Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 64 - Director → ME
    icon of calendar 1995-06-15 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3/59 Drayton Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 1992-07-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    icon of address 585a Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    ROVESTAR CO LIMITED - 2001-10-17
    icon of address 585a Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    -92,964 GBP2023-12-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or controlOE
  • 20
    icon of address Miss A Mullins, 526 Newton Road, Lowton, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 37
  • 1
    GWM HOLDINGS LIMITED - 2011-05-17
    MUTANDERIS (424) LIMITED - 2002-01-16
    icon of address 71 Queensmill Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2009-03-31
    IIF 51 - Director → ME
  • 2
    icon of address 13 Montagu Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-10-31
    Officer
    icon of calendar 1998-10-16 ~ 2000-08-14
    IIF 3 - Secretary → ME
  • 3
    SEET TEXTILES LIMITED - 1997-11-12
    SEET LIMITED - 1989-10-03
    WJB (201) LIMITED - 1989-09-19
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 1995-10-10 ~ 1998-02-25
    IIF 20 - Director → ME
  • 4
    icon of address Alvaston House, 12 Tib Lane, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-30 ~ 2009-02-16
    IIF 53 - Director → ME
  • 5
    SIENNA GOLD LIMITED - 2017-12-21
    icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,845 GBP2017-07-31
    Officer
    icon of calendar 2017-02-09 ~ 2018-11-01
    IIF 37 - Director → ME
    icon of calendar 2016-06-01 ~ 2019-04-29
    IIF 71 - Director → ME
  • 6
    CHARGENOTICE LIMITED - 1995-01-04
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-09-05 ~ 1998-02-18
    IIF 18 - Director → ME
  • 7
    BEAU BRUMMEL LIMITED - 1997-12-29
    PETER MACARTHUR AND COMPANY LIMITED - 1997-09-09
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 1997-09-04 ~ 1998-02-25
    IIF 17 - Director → ME
  • 8
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-08 ~ 2018-11-01
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-01-12
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    CPG HOLDINGS LIMITED - 2004-04-19
    CPG LOGISTICS (1991) LIMITED - 1991-12-20
    icon of address Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,183,398 GBP2024-09-30
    Officer
    icon of calendar 1991-05-30 ~ 2003-03-31
    IIF 11 - Director → ME
  • 10
    SUNVIC CONTROLS LIMITED - 2019-01-23
    PEGLER-SUNVIC LIMITED - 1988-05-01
    SATCHWELL SUNVIC LIMITED - 1985-06-13
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,320 GBP2017-06-30
    Officer
    icon of calendar 2018-09-21 ~ 2018-11-03
    IIF 46 - Director → ME
    icon of calendar 2016-02-05 ~ 2016-02-29
    IIF 40 - Director → ME
    icon of calendar 2016-02-18 ~ 2019-01-28
    IIF 65 - Director → ME
  • 11
    D E YARNOLD & PARTNERS LIMITED - 2002-10-11
    GENERAL INSURANCE SERVICES (SOUTHERN) LIMITED - 2002-05-30
    icon of address The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,674 GBP2020-03-31
    Officer
    icon of calendar 1993-04-29 ~ 1993-07-21
    IIF 16 - Director → ME
  • 12
    MUTANDERIS (53) LIMITED - 1989-08-02
    icon of address Kpmg Llp, 1 The Embankment, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-06-14 ~ 2009-03-31
    IIF 48 - Director → ME
    icon of calendar 1994-08-03 ~ 1996-03-31
    IIF 4 - Secretary → ME
  • 13
    NADLAN PLC - 2007-02-23
    icon of address Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2010-01-08
    IIF 10 - Director → ME
  • 14
    CATENA GROUP PLC - 2021-05-07
    ULTIMATE SPORTS GROUP PLC - 2020-02-17
    WESTSIDE INVESTMENTS PLC - 2015-10-29
    WESTSIDE ACQUISITIONS PLC - 2011-12-29
    icon of address 6 Heddon Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ 2006-12-31
    IIF 55 - Director → ME
    icon of calendar 1999-11-26 ~ 2006-12-31
    IIF 24 - Secretary → ME
  • 15
    POET LTD - 2005-01-10
    PLANTAGENET INVESTMENT COMPANY LTD - 2003-11-21
    icon of address C/o Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2008-08-15
    IIF 54 - Director → ME
  • 16
    DEXTERS CONFECTIONERY LIMITED - 2017-01-10
    MITRESHELF 81 LIMITED - 1990-08-23
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    725,016 GBP2015-11-30
    Officer
    icon of calendar 2014-06-25 ~ 2015-12-14
    IIF 32 - Director → ME
    icon of calendar 2015-12-14 ~ 2016-11-05
    IIF 67 - Director → ME
  • 17
    CPG PROPERTY LIMITED - 2004-12-13
    icon of address Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-03-31
    IIF 21 - Director → ME
  • 18
    icon of address 81 Sutherland Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2013-05-28 ~ 2020-05-29
    IIF 5 - Secretary → ME
  • 19
    COSALT:CLOTHING SOLUTIONS LIMITED - 2002-11-05
    MARMAIR HOLDINGS LIMITED - 2002-10-16
    HANDMAGIC LIMITED - 1993-01-11
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1996-06-11 ~ 1998-02-25
    IIF 13 - Director → ME
  • 20
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2018-10-23
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-10-23
    IIF 75 - Has significant influence or control OE
  • 21
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2021-06-30
    IIF 45 - LLP Designated Member → ME
    icon of calendar 2012-06-11 ~ 2018-11-01
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 77 - Has significant influence or control OE
  • 22
    BANNER LIMITED - 2016-10-06
    JADEDASH LIMITED - 1997-09-09
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-07 ~ 1998-02-25
    IIF 15 - Director → ME
  • 23
    PHARMISIS LIMITED - 2016-01-26
    CPG LOGISTICS (1991) LIMITED - 2001-09-03
    CPG HOLDINGS LIMITED - 1991-12-20
    icon of address Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-03-31
    IIF 22 - Director → ME
  • 24
    icon of address 24072, Sc200961: Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2005-08-26 ~ 2009-03-31
    IIF 23 - Director → ME
  • 25
    icon of address Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-09-27 ~ 1998-02-25
    IIF 12 - Director → ME
  • 26
    KTWO LIMITED - 2013-09-04
    icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate
    Equity (Company account)
    425,319 GBP2018-03-31
    Officer
    icon of calendar 2018-09-10 ~ 2018-11-01
    IIF 41 - Director → ME
    icon of calendar 2017-02-14 ~ 2017-02-27
    IIF 39 - Director → ME
    icon of calendar 2016-06-01 ~ 2017-03-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-11-22
    IIF 88 - Has significant influence or control OE
  • 27
    icon of address Units 1 & 2, Block 1 Lower Water Street, Hamilton, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,650 GBP2018-09-30
    Officer
    icon of calendar 2017-07-01 ~ 2018-12-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-12-06
    IIF 82 - Has significant influence or control OE
  • 28
    KTWO BRANDS LTD. - 2019-01-23
    KTWO LIGHTERS LIMITED - 2017-08-24
    icon of address 1 Radian Court Radian Court, Knowlhill, Milton Keynes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    481,059 GBP2019-08-31
    Officer
    icon of calendar 2017-12-05 ~ 2018-11-01
    IIF 33 - Director → ME
    icon of calendar 2016-06-01 ~ 2019-09-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2020-02-21
    IIF 79 - Has significant influence or control OE
  • 29
    icon of address 3/59 Drayton Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-20 ~ 1992-07-03
    IIF 47 - Director → ME
  • 30
    ROVESTAR CO LIMITED - 2001-10-17
    icon of address 585a Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    -92,964 GBP2023-12-31
    Officer
    icon of calendar 2010-12-30 ~ 2010-12-30
    IIF 69 - Director → ME
    icon of calendar 2001-10-16 ~ 2014-01-01
    IIF 44 - Secretary → ME
  • 31
    TENNIS PARTNERS LIMITED - 2000-06-22
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,375 GBP2023-08-31
    Officer
    icon of calendar 2004-11-04 ~ 2005-09-18
    IIF 1 - Secretary → ME
  • 32
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-27 ~ 2018-09-30
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50% OE
  • 33
    FACTGAIN LIMITED - 1992-08-11
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270,035 GBP2017-10-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-14
    IIF 38 - Director → ME
    icon of calendar 2018-09-17 ~ 2018-10-08
    IIF 63 - Director → ME
    icon of calendar 2015-12-14 ~ 2018-09-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ 2018-09-03
    IIF 81 - Has significant influence or control OE
  • 34
    WESTSIDE INVESTMENTS LIMITED - 2011-12-29
    PLUSTIP LIMITED - 2000-08-24
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -459 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2006-12-31
    IIF 52 - Director → ME
    icon of calendar 2000-07-28 ~ 2006-12-31
    IIF 8 - Secretary → ME
  • 35
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -659,136 GBP2021-03-31
    Officer
    icon of calendar 2000-06-21 ~ 2006-12-31
    IIF 50 - Director → ME
    icon of calendar 2000-06-21 ~ 2006-12-31
    IIF 6 - Secretary → ME
  • 36
    OPENINDICE LIMITED - 2000-08-24
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,513 GBP2018-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2006-12-31
    IIF 49 - Director → ME
    icon of calendar 2000-07-28 ~ 2006-12-31
    IIF 7 - Secretary → ME
  • 37
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ 2008-11-25
    IIF 56 - 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.