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

Gibbons, David Victor

child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 105 Union Street, Larkhall, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-27 ~ dissolved
    IIF 246 - Director → ME
  • 2
    NEVRUS (832) LIMITED - 2000-05-08
    icon of address Briarfields Homing Road, Plough Corner, Little Clacton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-19 ~ dissolved
    IIF 218 - Director → ME
  • 3
    icon of address 105 Union Street, Larkhall, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 245 - Director → ME
  • 4
    THE MUSTARD TREE FOUNDATION - 2004-06-04
    icon of address 4 Sackville Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    88,095 GBP2019-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 244 - Director → ME
Ceased 220
  • 1
    3HR PUBLIC LIMITED COMPANY - 2020-03-02
    icon of address 60 Moorgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,984,702 GBP2023-08-31
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-27
    IIF 203 - Director → ME
  • 2
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar ~ 1996-03-31
    IIF 255 - Director → ME
  • 3
    ABBOTT CHEMICAL COMPANY LIMITED - 1981-12-31
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar ~ 1996-03-20
    IIF 256 - Director → ME
  • 4
    ABBOTT INVESTMENTS LIMITED - 2012-10-04
    icon of address Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-16 ~ 1996-01-22
    IIF 247 - Director → ME
  • 5
    icon of address 15-17 Foster Avenue, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,126 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-01
    IIF 176 - Director → ME
  • 6
    MAZARS NEVILLE RUSSELL SYSTEMS LIMITED - 1999-08-26
    NEVILLE RUSSELL IT CONSULTING LIMITED - 1998-09-01
    NEVILLE RUSSELL CONSULTANCY LIMITED - 1996-05-29
    NEVILLE RUSSELL AIM LIMITED - 1988-07-07
    NEVRUS (168) LIMITED - 1984-12-21
    icon of address 150 Minories 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,027,747 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-08-12
    IIF 36 - Nominee Secretary → ME
  • 7
    icon of address No 1 Farleigh House Old Weston Road, Flax Bourton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    3,112,440 GBP2021-03-31
    Officer
    icon of calendar 2003-11-17 ~ 2003-11-17
    IIF 232 - Director → ME
  • 8
    CLAREMONT CAPITAL MANAGEMENT LIMITED - 2005-08-31
    ANGEL COURT ADVISORS LIMITED - 2000-03-28
    NEVRUS (796) LIMITED - 1999-06-21
    icon of address 3rd Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,918 GBP2024-03-31
    Officer
    icon of calendar 1999-04-22 ~ 2000-03-28
    IIF 90 - Nominee Director → ME
  • 9
    ALGORITHMS UK LIMITED - 2001-12-04
    NEVRUS (892) LIMITED - 2001-11-26
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,021,238 GBP2024-03-31
    Officer
    icon of calendar 2001-10-16 ~ 2001-12-03
    IIF 132 - Nominee Director → ME
  • 10
    NEVRUS (592) LIMITED - 1993-07-13
    icon of address 42 Central Markets West Market Building, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1993-06-16
    IIF 93 - Nominee Director → ME
  • 11
    NEVRUS (900) LIMITED - 2002-02-05
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-01-31
    IIF 136 - Nominee Director → ME
  • 12
    TRUCKSURE LIMITED - 2004-01-27
    WORLDWIDE FACILITIES MANAGEMENT LIMITED - 2001-11-29
    SCANDINAVIAN MARINE UNDERWRITERS LIMITED - 1997-12-17
    NEVRUS (729) LIMITED - 1997-10-01
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-09-22
    IIF 134 - Nominee Director → ME
  • 13
    icon of address St John's Chambers, Love Street, Chester, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,002 GBP2024-03-31
    Officer
    icon of calendar 2004-10-11 ~ 2008-09-30
    IIF 8 - Secretary → ME
  • 14
    ALVAREZ & MARSAL FIAS EUROPE HOLDINGS LIMITED - 2018-04-13
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-23
    IIF 193 - Director → ME
  • 15
    ALVAREZ & MARSAL TAG-US LIMITED - 2010-09-06
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-22 ~ 2008-05-22
    IIF 236 - Director → ME
  • 16
    icon of address 64 Belsize Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2007-12-05
    IIF 205 - Director → ME
  • 17
    NEVRUS (708) LIMITED - 1999-06-04
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-24 ~ 1997-02-12
    IIF 131 - Nominee Director → ME
  • 18
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-07 ~ 1992-07-27
    IIF 87 - Nominee Director → ME
    icon of calendar 1992-07-07 ~ 1992-07-27
    IIF 28 - Nominee Secretary → ME
  • 19
    NEVRUS (897) LIMITED - 2002-01-07
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-16 ~ 2002-01-02
    IIF 47 - Nominee Director → ME
    icon of calendar 2002-01-02 ~ 2008-09-30
    IIF 9 - Secretary → ME
  • 20
    icon of address Unit 7 Newtec Place, Magdalen Road, Oxford
    Active Corporate (11 parents)
    Equity (Company account)
    198,855 GBP2020-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-31
    IIF 243 - Director → ME
  • 21
    NEVRUS (599) LIMITED - 1993-10-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1994-04-20
    IIF 59 - Nominee Director → ME
  • 22
    icon of address Forvis Mazars Llp, 30 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2007-01-09
    IIF 190 - Director → ME
  • 23
    ANGLIAN WATER NOVEL TECHNOLOGIES LIMITED - 1997-01-30
    NEVRUS (693) LIMITED - 1996-12-30
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-13
    IIF 41 - Nominee Director → ME
  • 24
    NEVRUS (640) LIMITED - 1997-03-24
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-17 ~ 1995-06-30
    IIF 55 - Nominee Director → ME
  • 25
    AMBURY ESTATES LIMITED - 2002-07-31
    LINKLINE COMMERCIAL SURVEYORS LIMITED - 2000-07-25
    NEVRUS (707) LIMITED - 1999-03-29
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-24 ~ 1997-02-12
    IIF 101 - Nominee Director → ME
  • 26
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-31 ~ 1996-09-16
    IIF 124 - Nominee Director → ME
  • 27
    icon of address Culkein Lodge, Culkein Drumbeg, Nr Lairg, Sutherland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2007-02-15
    IIF 173 - Director → ME
  • 28
    icon of address 255-261 Horn Lane, Acton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-29 ~ 2005-08-31
    IIF 17 - Secretary → ME
  • 29
    NEVRUS (654) LIMITED - 1996-02-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,767 GBP2024-03-31
    Officer
    icon of calendar 1995-12-06 ~ 1996-02-05
    IIF 53 - Nominee Director → ME
  • 30
    NEVRUS (780) LIMITED - 1999-02-17
    icon of address 1 Strand, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1999-03-26
    IIF 130 - Nominee Director → ME
  • 31
    NEVRUS (845) LIMITED - 2000-08-17
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2001-01-25
    IIF 44 - Nominee Director → ME
  • 32
    NEVRUS (712) LIMITED - 1997-04-25
    icon of address 1 Strand, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-02-21 ~ 1997-04-18
    IIF 73 - Nominee Director → ME
  • 33
    BRAEMAR ACM VALUATIONS LIMITED - 2022-09-08
    BRAEMAR SEASCOPE VALUATIONS LIMITED - 2015-01-30
    BRAEMAR VALUATIONS LIMITED - 2002-02-19
    NEVRUS (740) LIMITED - 1998-03-02
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-09-25 ~ 1998-06-11
    IIF 219 - Director → ME
  • 34
    icon of address Drake House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2008-03-14
    IIF 195 - Director → ME
  • 35
    icon of address St John's Deaf Community Centre, 258 Green Lanes, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-03-14 ~ 2000-05-31
    IIF 7 - Secretary → ME
  • 36
    NEVRUS (876) LIMITED - 2001-07-10
    icon of address Block C Chamberhall Business Park, Harvard Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-02-28 ~ 2001-07-06
    IIF 114 - Nominee Director → ME
  • 37
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-13
    IIF 216 - Director → ME
    icon of calendar 2005-01-13 ~ 2008-09-30
    IIF 15 - Secretary → ME
  • 38
    MAZARS PENSION TRUSTEES LIMITED - 2004-07-30
    MNR PENSION TRUSTEES LIMITED - 2002-08-30
    NEXIA LIMITED - 2000-08-03
    NEVRUS (536) LIMITED - 1991-03-06
    icon of address Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2000-07-28
    IIF 99 - Nominee Director → ME
    icon of calendar ~ 2004-07-30
    IIF 35 - Nominee Secretary → ME
  • 39
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2007-12-03
    IIF 191 - Director → ME
  • 40
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2007-10-23
    IIF 167 - Director → ME
  • 41
    ALTA ENERGY UK LIMITED - 2007-06-15
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-20
    IIF 180 - Director → ME
  • 42
    NEVRUS (779) LIMITED - 1999-01-28
    icon of address Capernwray Hall, Capernwray, Carnforth, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -6,948 GBP2024-03-31
    Officer
    icon of calendar 1998-11-25 ~ 1999-01-21
    IIF 50 - Nominee Director → ME
  • 43
    icon of address Tower Bridge House, Saint Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    IIF 172 - Director → ME
  • 44
    NEVRUS (903) LIMITED - 2002-05-15
    icon of address 37 Swanland Road, Hessle, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,234,874 GBP2021-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2002-05-23
    IIF 54 - Nominee Director → ME
    icon of calendar 2002-05-23 ~ 2004-11-30
    IIF 10 - Secretary → ME
  • 45
    NEVRUS (614) LIMITED - 1994-07-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-04 ~ 1994-08-24
    IIF 70 - Nominee Director → ME
  • 46
    NEVRUS (911) LIMITED - 2002-11-22
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-11-20
    IIF 179 - Director → ME
  • 47
    NEVRUS (851) LIMITED - 2000-10-02
    icon of address Tower Bridge House, St Katharine's Way, London
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2000-09-22
    IIF 168 - Director → ME
  • 48
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-06-19 ~ 2007-07-01
    IIF 222 - Director → ME
  • 49
    NEVRUS (801) LIMITED - 1999-08-31
    icon of address Chapman Envelopes, Grimshaw, Bridge, Johnson Road, Eccleshill, Darwen, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 1999-07-05 ~ 1999-07-30
    IIF 122 - Nominee Director → ME
  • 50
    AXIOM BROKER SERVICES LIMITED - 2013-04-02
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2007-11-19
    IIF 199 - Director → ME
  • 51
    BMI HEALTHCARE LIMITED - 2022-01-25
    GENERAL HEALTHCARE GROUP LIMITED - 1998-02-17
    AMI HEALTHCARE GROUP PLC - 1993-01-22
    GRANTGROUP LIMITED - 1987-10-29
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1994-06-22 ~ 1997-05-30
    IIF 164 - Director → ME
  • 52
    ARB INTERNATIONAL HOLDINGS LIMITED - 2017-11-17
    icon of address 12 Princes Parade, Princes Dock, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2003-11-03
    IIF 200 - Director → ME
  • 53
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2000-03-22
    IIF 254 - Director → ME
  • 54
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 2004-06-24
    NEVRUS (726) LIMITED - 1997-10-02
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-09-12
    IIF 95 - Nominee Director → ME
  • 55
    NEVRUS (913) LIMITED - 2002-12-03
    icon of address Fairhurst House, 7 Acorn Business Park Heaton, Lane Stockport, Cheshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    58,263 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-10-28 ~ 2002-11-28
    IIF 198 - Director → ME
  • 56
    CORRIE BILBY AND PARTNERS LIMITED - 2008-10-17
    NEVRUS (647) LIMITED - 1995-10-25
    icon of address New Loom House, 101 Back Church Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-11 ~ 1995-10-16
    IIF 92 - Nominee Director → ME
  • 57
    NEVRUS (556) LIMITED - 1992-02-28
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-21 ~ 1991-11-07
    IIF 46 - Nominee Director → ME
    icon of calendar 1991-05-21 ~ 1991-11-07
    IIF 31 - Nominee Secretary → ME
  • 58
    NEVRUS (684) LIMITED - 1996-11-12
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,464 GBP2024-12-31
    Officer
    icon of calendar 1996-07-31 ~ 1996-11-04
    IIF 72 - Nominee Director → ME
    icon of calendar 1996-11-04 ~ 2008-09-30
    IIF 20 - Secretary → ME
  • 59
    LIBERTY KITCHEN & BAR LIMITED - 2001-05-22
    NEVRUS (819) LIMITED - 1999-12-17
    icon of address Royalty House, 72-74 Dean Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 2001-05-23
    IIF 106 - Nominee Director → ME
  • 60
    NEVRUS (546) LIMITED - 1992-09-10
    icon of address 6 Crutched Friars, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-04-22 ~ 1992-08-27
    IIF 88 - Nominee Director → ME
    icon of calendar 1991-04-22 ~ 1992-08-27
    IIF 29 - Nominee Secretary → ME
  • 61
    UNIVERSAL CLOSURES LIMITED - 2004-11-11
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,000,000 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2004-10-01
    IIF 224 - Director → ME
    icon of calendar 2004-10-01 ~ 2005-10-04
    IIF 23 - Secretary → ME
  • 62
    J F EDWARDS LIMITED - 1994-05-26
    NEVRUS (591) LIMITED - 1993-06-22
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-20 ~ 1993-06-14
    IIF 103 - Nominee Director → ME
  • 63
    icon of address Derwent House, Stanhope Gardens, South Kensington, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-13
    IIF 22 - Secretary → ME
  • 64
    NEVRUS (604) LIMITED - 1994-02-04
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,041,758 GBP2015-09-30
    Officer
    icon of calendar 1993-10-20 ~ 1994-02-11
    IIF 85 - Nominee Director → ME
  • 65
    PLUSH PLANTS LIMITED - 2020-06-05
    LUSH PLANTS LTD - 2011-06-01
    NEVRUS (857) LIMITED - 2000-11-07
    icon of address Rossett Mill Chester Road, Rossett, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    312,834 GBP2023-12-29
    Officer
    icon of calendar 2000-09-15 ~ 2000-10-31
    IIF 116 - Nominee Director → ME
  • 66
    NEVRUS (588) LIMITED - 1993-07-13
    icon of address 42 Central Markets West Market Building, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-11 ~ 1993-06-16
    IIF 40 - Nominee Director → ME
  • 67
    EXCELLENCE FOR ALL LIMITED - 1996-07-09
    NEVRUS (629) LIMITED - 1995-02-16
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,644 GBP2024-11-30
    Officer
    icon of calendar 1994-11-02 ~ 1995-02-07
    IIF 76 - Nominee Director → ME
  • 68
    ANGLIAN WATER INFRASTRUCTURE LIMITED - 2001-08-30
    ANGLIAN INFRASTRUCTURE SERVICES LIMITED - 1998-05-29
    NEVRUS (702) LIMITED - 1997-10-10
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-24 ~ 1997-02-12
    IIF 56 - Nominee Director → ME
  • 69
    EDEN BROWN HOLDINGS LIMITED - 2001-07-18
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-01 ~ 2007-03-29
    IIF 139 - Director → ME
  • 70
    NEVRUS (786) LIMITED - 1999-04-09
    icon of address 3 Dannatt Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2022-06-30
    Officer
    icon of calendar 1999-01-19 ~ 1999-03-31
    IIF 119 - Nominee Director → ME
  • 71
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-04
    IIF 215 - Director → ME
  • 72
    WORLDWIDE ACTIVITIES LIMITED - 2000-10-06
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 1997-10-02
    NEVRUS (673) LIMITED - 1996-08-19
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-28 ~ 1996-07-15
    IIF 123 - Nominee Director → ME
  • 73
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2006-11-28
    IIF 189 - Director → ME
  • 74
    CANAMENS ENERGY NORTH SEA LIMITED - 2012-02-10
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2007-10-29
    IIF 185 - Director → ME
  • 75
    ENQUEST EXPLORATION LIMITED - 2012-02-14
    CANAMENS UK 814 AND 815 LIMITED - 2012-02-10
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2008-03-28
    IIF 220 - Director → ME
  • 76
    NEVRUS (917) LIMITED - 2003-03-07
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,754 GBP2016-03-31
    Officer
    icon of calendar 2002-10-28 ~ 2003-03-05
    IIF 237 - Director → ME
  • 77
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-12
    IIF 226 - Director → ME
  • 78
    NEVRUS (910) LIMITED - 2002-12-03
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 2002-02-05 ~ 2002-11-26
    IIF 235 - Director → ME
  • 79
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-12
    IIF 204 - Director → ME
  • 80
    NEVRUS (906) LIMITED - 2002-10-18
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 2002-02-05 ~ 2002-10-16
    IIF 182 - Director → ME
  • 81
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2000-12-19
    IIF 194 - Director → ME
  • 82
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2005-09-02
    IIF 223 - Director → ME
  • 83
    NEVRUS (814) LIMITED - 2000-05-26
    icon of address The Limes, 1339 High Road, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    6,010 GBP2017-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2000-04-07
    IIF 60 - Nominee Director → ME
  • 84
    CHARCO 663 LIMITED - 1997-01-14
    icon of address 30 Triggs Close, Triggs Lane, Woking, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    414,451 GBP2024-06-30
    Officer
    icon of calendar 1997-01-06 ~ 2004-06-30
    IIF 153 - Secretary → ME
  • 85
    NEVRUS (901) LIMITED - 2002-04-03
    icon of address Canfield Week Green, Week St. Mary, Holsworthy, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2002-03-28
    IIF 115 - Nominee Director → ME
  • 86
    icon of address Heritage House, Davyfield Road, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-29
    IIF 231 - Director → ME
  • 87
    MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    J. C. REGISTRARS LIMITED - 2005-02-18
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2003-08-31 ~ 2009-01-19
    IIF 154 - Secretary → ME
  • 88
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    NEVRUS (887) LIMITED - 2001-10-05
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    icon of calendar 2001-07-13 ~ 2001-10-05
    IIF 58 - Nominee Director → ME
    icon of calendar 2001-10-05 ~ 2009-01-19
    IIF 146 - Secretary → ME
  • 89
    MAZARS CYB SERVICES LIMITED - 2024-06-11
    icon of address C/o Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -96,529 GBP2024-08-31
    Officer
    icon of calendar 2006-02-02 ~ 2006-02-02
    IIF 230 - Director → ME
    icon of calendar 2006-02-02 ~ 2009-01-19
    IIF 144 - Secretary → ME
  • 90
    MAZARS FINANCIAL PLANNING LIMITED - 2024-05-31
    MAZARS FINANCIAL SERVICES LIMITED - 2005-09-01
    NR FINANCIAL SERVICES LIMITED - 2002-08-30
    NEVRUS (668) LIMITED - 1996-05-10
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,593,000 GBP2024-08-31
    Officer
    icon of calendar 1996-03-13 ~ 1996-10-01
    IIF 108 - Nominee Director → ME
    icon of calendar 1996-10-01 ~ 2009-01-19
    IIF 155 - Secretary → ME
  • 91
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED - 2024-05-13
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-01-12
    IIF 238 - Director → ME
    icon of calendar 2004-01-12 ~ 2009-01-19
    IIF 150 - Secretary → ME
  • 92
    MAZARS MR LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    icon of calendar 2007-03-16 ~ 2007-03-16
    IIF 192 - Director → ME
    icon of calendar 2007-03-16 ~ 2009-01-19
    IIF 142 - Secretary → ME
  • 93
    MAZARS SERVICES LIMITED - 2024-06-11
    MAZARS LIMITED - 2024-05-13
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    11,636,000 GBP2024-08-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-02
    IIF 202 - Director → ME
    icon of calendar 2005-03-02 ~ 2009-01-19
    IIF 149 - Secretary → ME
  • 94
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    NEVRUS (555) LIMITED - 1992-07-03
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar ~ 1992-06-19
    IIF 83 - Nominee Director → ME
    icon of calendar ~ 2009-01-19
    IIF 159 - Nominee Secretary → ME
  • 95
    NEVRUS (656) LIMITED - 1996-03-01
    icon of address The Waterworth Building Park Campus, The Park, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-06 ~ 1996-02-22
    IIF 127 - Nominee Director → ME
  • 96
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2009-02-28
    IIF 25 - Secretary → ME
  • 97
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-28 ~ 2007-06-28
    IIF 233 - Director → ME
    icon of calendar 2007-06-28 ~ 2008-09-30
    IIF 2 - Secretary → ME
  • 98
    GENOSIS LIMITED - 2005-09-20
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1999-06-07 ~ 2005-01-01
    IIF 253 - Director → ME
  • 99
    POPERA MANAGEMENT LIMITED - 2016-06-01
    MUSIC & ARTISTS LIMITED - 2006-04-10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,790 GBP2019-12-31
    Officer
    icon of calendar 2006-02-21 ~ 2008-07-31
    IIF 178 - Director → ME
  • 100
    THE WILLOW CREEK ASSOCIATION UK - 2019-03-23
    icon of address The C3 Centre, 2 Brooks Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-25 ~ 2000-04-26
    IIF 184 - Director → ME
    icon of calendar 1995-05-17 ~ 1995-09-29
    IIF 109 - Nominee Director → ME
    icon of calendar 1995-05-17 ~ 1995-09-29
    IIF 4 - Secretary → ME
  • 101
    icon of address 22 Cranworth Road, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2003-07-07 ~ 2003-08-07
    IIF 209 - Director → ME
  • 102
    H. CRABTREE (CONTRACTS) LIMITED - 1995-08-08
    NEVRUS (617) LIMITED - 1994-11-25
    icon of address Hyde Bank Road, New Mills, High Peak
    Active Corporate (2 parents)
    Equity (Company account)
    1,193,735 GBP2023-11-30
    Officer
    icon of calendar 1994-03-04 ~ 1994-11-14
    IIF 111 - Nominee Director → ME
  • 103
    NEVRUS (622) LIMITED - 1995-01-09
    icon of address Eagley House Deakins Business Park, Blackburn Road, Egerton, Bolton
    Active Corporate (5 parents)
    Equity (Company account)
    1,171,895 GBP2024-03-31
    Officer
    icon of calendar 1994-11-02 ~ 1994-12-22
    IIF 78 - Nominee Director → ME
  • 104
    QUICK PROPERTY SALES & LETS LIMITED - 2012-03-06
    QUICK PROPERTY LETS LIMITED - 2009-11-18
    icon of address Coddan Cpm Ltd, Dept 706 19-21, Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2008-03-14
    IIF 210 - Director → ME
  • 105
    SCI TV LIMITED - 2011-07-04
    KONSTELLATION LIMITED - 2004-09-30
    KONSTELLATION ALPHA LIMITED - 2003-02-17
    NEVRUS (836) LIMITED - 2000-05-15
    icon of address Grove House C/o Daud Qadri & Co 2 Woodberry Grove, North Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,713 GBP2024-09-30
    Officer
    icon of calendar 2000-04-06 ~ 2000-05-08
    IIF 135 - Nominee Director → ME
    icon of calendar 2000-05-08 ~ 2009-11-16
    IIF 156 - Secretary → ME
  • 106
    NEVRUS (644) LIMITED - 1995-09-08
    icon of address Orbital House, 20 Eastern Road, Romford, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-11 ~ 1995-08-31
    IIF 42 - Nominee Director → ME
  • 107
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED - 2003-05-27
    NEVRUS (839) LIMITED - 2000-06-15
    icon of address 4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,839,060 GBP2017-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-14
    IIF 64 - Nominee Director → ME
  • 108
    icon of address Holy Trinity Brompton, Brompton Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2005-09-09 ~ 2005-09-12
    IIF 227 - Director → ME
  • 109
    icon of address Braishfield House Braishfield Road, Braishfield, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    461,190 GBP2024-03-31
    Officer
    icon of calendar 1998-07-25 ~ 2000-02-22
    IIF 143 - Secretary → ME
  • 110
    VANTAGEPOINT CONSULTING LTD - 2003-10-21
    VANTAGEPOINT MANAGEMENT CONSULTANTS (PUBLIC SECTOR)LTD - 2001-07-20
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-07-01
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-06-25
    BDO STOY HAYWARD PUBLIC SECTOR SERVICES LIMITED - 1996-12-04
    NEVRUS (650) LIMITED - 1996-08-01
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-11 ~ 1996-07-23
    IIF 128 - Nominee Director → ME
  • 111
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-01-19
    IIF 118 - Nominee Director → ME
    icon of calendar ~ 2009-01-19
    IIF 34 - Nominee Secretary → ME
  • 112
    MOBILITY 2001 LIMITED - 2009-06-27
    NEVRUS (855) LIMITED - 2000-12-13
    icon of address Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2000-10-18
    IIF 77 - Nominee Director → ME
  • 113
    NEVRUS (715) LIMITED - 1997-05-12
    icon of address The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1997-05-01
    IIF 80 - Nominee Director → ME
  • 114
    INDEPENDENT PARENTAL SPECIAL EDUCATION ADVICE - 2019-05-02
    INDEPENDENT PANEL FOR SPECIAL EDUCATION ADVICE - 2009-12-12
    INDEPENDENT PANEL OF SPECIAL EDUCATION EXPERTS - 1991-04-17
    icon of address Unit 2a Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2015-03-31
    IIF 241 - Director → ME
  • 115
    INSURANCECITY.COM SERVICES LIMITED - 1999-11-25
    NEVRUS (787) LIMITED - 1999-04-30
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-04-07
    IIF 43 - Nominee Director → ME
  • 116
    NEVRUS (810) LIMITED - 1999-11-26
    icon of address Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 1999-07-13 ~ 1999-11-16
    IIF 181 - Director → ME
  • 117
    NEVRUS (756) LIMITED - 1998-10-26
    icon of address Unit 4 Canbury Business Park, Elm Crescent, Kingston, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -241 GBP2021-06-30
    Officer
    icon of calendar 1998-07-02 ~ 1998-10-15
    IIF 113 - Nominee Director → ME
  • 118
    NEVRUS (869) LIMITED - 2001-03-22
    icon of address Rookery House, Chapel Road, Smallfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2001-03-20
    IIF 74 - Nominee Director → ME
  • 119
    JEFFREY OHRENSTEIN INTERNATIONAL LIMITED - 2006-01-18
    NEVRUS (867) LIMITED - 2001-03-07
    icon of address Unit 4 Tideway Yard, 125 Mortlake High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,449,154 GBP2024-06-30
    Officer
    icon of calendar 2000-11-21 ~ 2001-02-07
    IIF 120 - Nominee Director → ME
  • 120
    NEVRUS (732) LIMITED - 1997-11-24
    icon of address 325 Green Lanes, Manor House, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1997-09-24 ~ 1997-12-15
    IIF 51 - Nominee Director → ME
  • 121
    icon of address The Limes 1339 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    38,289 GBP2017-03-31
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-15
    IIF 221 - Director → ME
  • 122
    NEVRUS (818) LIMITED - 1999-12-22
    icon of address 2 Sheen Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 1999-12-10
    IIF 81 - Nominee Director → ME
  • 123
    icon of address 15 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    47,247 GBP2016-07-31
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-25
    IIF 225 - Director → ME
  • 124
    CHARCO 379 LIMITED - 1992-09-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2003-07-08
    IIF 12 - Secretary → ME
  • 125
    NEVRUS (781) LIMITED - 1999-02-09
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-02-03
    IIF 68 - Nominee Director → ME
    icon of calendar 1999-02-03 ~ 1999-10-14
    IIF 13 - Secretary → ME
  • 126
    LIONHEART ASSET MANAGEMENT PLC - 1999-07-08
    RIVER & MERCANTILE ASSET MANAGEMENT LIMITED - 1999-06-30
    206TH SHELF INVESTMENT COMPANY LIMITED - 1994-10-14
    icon of address 2 Savoy Court, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2009-02-28
    IIF 1 - Secretary → ME
  • 127
    LIONTRUST INVESTMENT PARTNERS LLP - 2010-01-21
    icon of address 2 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2009-12-03
    IIF 166 - LLP Designated Member → ME
  • 128
    FUNDS REVOLUTION LIMITED - 2006-01-31
    icon of address 2 Savoy Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2009-02-28
    IIF 5 - Secretary → ME
  • 129
    LIONHEART INVESTMENT FUNDS LIMITED - 1999-07-08
    RIVER & MERCANTILE INVESTMENT FUNDS LIMITED - 1999-07-01
    2005TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1995-03-03
    icon of address 2 Savoy Court, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-22 ~ 2009-02-28
    IIF 157 - Secretary → ME
  • 130
    LIONHEART INVESTMENT SERVICES LIMITED - 1999-07-08
    RIVER & MERCANTILE INVESTMENT SERVICES LIMITED - 1999-06-30
    RIVER & MERCANTILE INVESTMENT SERVICES LIMITED - 1999-06-24
    LAW 754 LIMITED - 1996-09-30
    icon of address 2 Savoy Court, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-22 ~ 2009-02-28
    IIF 147 - Secretary → ME
  • 131
    icon of address 2 Savoy Court, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2009-02-28
    IIF 16 - Secretary → ME
  • 132
    EUROPEAN FUNDS EXCHANGE LIMITED - 2003-04-02
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2009-02-28
    IIF 21 - Secretary → ME
  • 133
    ABRAXAS ASSET MANAGEMENT LIMITED - 2001-02-21
    TWO ASSET MANAGEMENT LIMITED - 1999-03-26
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2009-02-18
    IIF 3 - Secretary → ME
  • 134
    UKCONSTRUCTION.CO.UK LIMITED - 2011-04-19
    NEVRUS (821) LIMITED - 2000-02-14
    icon of address Panshangar Weare Street, Capel, Dorking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -208 GBP2024-03-31
    Officer
    icon of calendar 2000-01-05 ~ 2000-02-03
    IIF 107 - Nominee Director → ME
  • 135
    icon of address Berry Accountants Bowden House, 36 Northampton Road, Market Harborough, Leics, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95,743 GBP2023-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2004-05-19
    IIF 171 - Director → ME
    icon of calendar 2004-05-19 ~ 2008-09-30
    IIF 152 - Secretary → ME
  • 136
    MAZARS LIMITED - 2004-06-14
    TWYLLO LIMITED - 2004-03-29
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-29
    IIF 187 - Director → ME
    icon of calendar 2004-03-29 ~ 2009-01-19
    IIF 141 - Secretary → ME
  • 137
    MAZARS ACTUARIAL SERVICES LIMITED - 2009-09-23
    NEVRUS (920) LIMITED - 2003-10-24
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,692 GBP2019-08-31
    Officer
    icon of calendar 2002-10-28 ~ 2003-10-21
    IIF 183 - Director → ME
    icon of calendar 2003-10-21 ~ 2009-01-19
    IIF 14 - Secretary → ME
  • 138
    NEVRUS (861) LIMITED - 2001-01-23
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,420 GBP2019-08-31
    Officer
    icon of calendar 2000-11-21 ~ 2001-01-17
    IIF 96 - Nominee Director → ME
    icon of calendar 2001-01-17 ~ 2009-01-19
    IIF 27 - Secretary → ME
  • 139
    M M & S (2654) LIMITED - 2000-06-22
    icon of address Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Officer
    icon of calendar 2000-06-22 ~ 2009-01-19
    IIF 145 - Secretary → ME
  • 140
    MAZARS NEVILLE RUSSELL TAX SERVICES LIMITED - 2002-09-17
    NEVILLE RUSSELL TAX SERVICES LIMITED - 1998-09-18
    ONWALK LIMITED - 1996-03-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2009-01-19
    IIF 37 - Secretary → ME
  • 141
    MELTWATER NEWS UK LTD - 2010-12-30
    MAGENTA NEWS UK LIMITED - 2007-03-16
    NEVRUS (916) LIMITED - 2003-03-02
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2003-02-27
    IIF 213 - Director → ME
    icon of calendar 2003-02-27 ~ 2006-03-09
    IIF 151 - Secretary → ME
  • 142
    A. MENARINI PHARMACEUTICALS U.K. LIMITED - 2022-12-12
    icon of address Menarini House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 207 - Director → ME
  • 143
    NEVRUS (742) LIMITED - 1998-03-12
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-27 ~ 1998-03-16
    IIF 97 - Nominee Director → ME
  • 144
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,650 GBP2018-04-30
    Officer
    icon of calendar 1997-01-24 ~ 1997-02-12
    IIF 71 - Nominee Director → ME
  • 145
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    IIF 208 - Director → ME
  • 146
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-25 ~ 2009-01-19
    IIF 158 - Nominee Secretary → ME
  • 147
    S R BISHOP UNDERWRITING LIMITED - 2009-10-27
    NEVRUS (912) LIMITED - 2002-11-27
    icon of address Floor 15, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-11-25
    IIF 174 - Director → ME
  • 148
    NEVRUS (625) LIMITED - 1995-01-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1995-08-29
    IIF 138 - Nominee Director → ME
  • 149
    icon of address 401 Old Shettleston Road, Shettleston, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    459,044 GBP2024-04-30
    Officer
    icon of calendar 1993-05-06 ~ 1999-01-11
    IIF 140 - Director → ME
    icon of calendar 1993-05-06 ~ 1999-01-11
    IIF 240 - Secretary → ME
  • 150
    NEVRUS (798) LIMITED - 1999-08-16
    icon of address 29 Linkside, New Malden, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,717 GBP2024-12-31
    Officer
    icon of calendar 1999-04-22 ~ 1999-09-14
    IIF 110 - Nominee Director → ME
  • 151
    NEVRUS (884) LIMITED - 2001-10-23
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-09-03
    IIF 61 - Nominee Director → ME
  • 152
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-01
    IIF 214 - Director → ME
  • 153
    icon of address Abbey House, Abbey Close, Abingdon, Oxfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-10 ~ 2019-11-20
    IIF 242 - Director → ME
  • 154
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-22
    IIF 228 - Director → ME
  • 155
    SPECTRO HOLDINGS LIMITED - 2003-02-20
    NEVRUS (657) LIMITED - 1996-03-05
    icon of address Hatchwood Place Farnham Road, Odiham, Hook, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    7,270 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-12-06 ~ 1996-02-16
    IIF 66 - Nominee Director → ME
  • 156
    STRATTON CAPITAL HOLDINGS LIMITED - 2012-08-29
    NEVRUS (817) LIMITED - 1999-12-17
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    62,210,149 GBP2023-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2000-03-08
    IIF 94 - Nominee Director → ME
    icon of calendar 2000-03-08 ~ 2002-06-28
    IIF 148 - Secretary → ME
  • 157
    DESIGN PHILOSOPHY LIMITED - 2000-04-19
    NEVRUS (829) LIMITED - 2000-04-10
    icon of address 1 Primrose Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,631 GBP2024-03-31
    Officer
    icon of calendar 2000-01-05 ~ 2000-05-26
    IIF 86 - Nominee Director → ME
  • 158
    PINNACLE MANAGEMENT CORPORATION LIMITED - 2012-03-06
    GUARDIAN INVESTMENT NETWORK LIMITED - 2010-01-26
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2008-03-14
    IIF 234 - Director → ME
  • 159
    icon of address 2 Playfair Terrace, St. Andrews, Fife
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    355,690 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF 239 - Director → ME
  • 160
    NEVRUS (808) LIMITED - 1999-11-05
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,204 GBP2018-12-31
    Officer
    icon of calendar 1999-07-05 ~ 1999-11-01
    IIF 52 - Nominee Director → ME
  • 161
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-01-16
    IIF 67 - Nominee Director → ME
  • 162
    PRAEMAL PROPERTIES LIMITED - 2004-06-29
    icon of address 144 Stuart Road, Stoke, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,183 GBP2022-03-31
    Officer
    icon of calendar 2004-05-24 ~ 2004-05-26
    IIF 211 - Director → ME
  • 163
    PRIORY HOSPITALS SERVICES LIMITED - 1997-07-29
    CPC (LONDINIUM) LIMITED - 1996-07-05
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2000-01-31
    IIF 251 - Director → ME
  • 164
    PRIORY HEALTHCARE LIMITED - 2003-05-15
    PRIORY HOSPITALS HOLDINGS LIMITED - 1997-08-14
    FORAY 911 LIMITED - 1996-07-09
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2000-01-31
    IIF 250 - Director → ME
  • 165
    PRIORY HEALTHCARE LIMITED - 2007-06-25
    PRIORY HOSPITALS LIMITED - 2003-05-15
    PRIORY HOSPITALS GROUP LIMITED - 1997-07-29
    COMMUNITY PSYCHIATRIC CENTERS (LONDON) - 1988-11-30
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-21 ~ 2000-01-31
    IIF 252 - Director → ME
  • 166
    NEVRUS (832) LIMITED - 2000-05-08
    icon of address Briarfields Homing Road, Plough Corner, Little Clacton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-19
    IIF 105 - Nominee Director → ME
  • 167
    GSIS EUROPE LIMITED - 2005-04-07
    NEVRUS (739) LIMITED - 1998-06-25
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-25 ~ 1998-01-27
    IIF 91 - Nominee Director → ME
  • 168
    E-MATRIX GLOBAL LIMITED - 2007-06-05
    E-MATRIX-UK.COM LIMITED - 2001-03-06
    BUSINESS INNOVATION CONSULTING LIMITED - 2000-09-15
    BUSINESS INNOVATIVE CONSULTING LIMITED - 1999-01-07
    NEVRUS (771) LIMITED - 1998-12-18
    icon of address 51 Prince George Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1998-12-08
    IIF 98 - Nominee Director → ME
  • 169
    PROTEGYS NETWORK (U.K.) LIMITED - 2011-09-21
    GLOB@L (UK) LIMITED - 2000-10-05
    NEVRUS (799) LIMITED - 1999-07-06
    icon of address 10 Fenchurch Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-22 ~ 1999-09-07
    IIF 137 - Nominee Director → ME
  • 170
    SENATOR CONSULTANTS LIMITED - 2018-01-10
    P.W. KININMONTH LTD. - 2004-12-29
    PWK LIMITED - 1997-01-21
    ASHMORE HOLDINGS LIMITED - 1996-12-02
    PWK LIMITED - 1996-10-22
    CORPORATE CAPITAL AT LLOYD'S LIMITED - 1995-07-26
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Officer
    icon of calendar 1993-11-22 ~ 1997-05-19
    IIF 160 - Nominee Secretary → ME
  • 171
    icon of address Studio 2.05 Power Road Studios, 114 Power Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ 2007-10-15
    IIF 229 - Director → ME
  • 172
    NEVRUS (633) LIMITED - 1995-03-16
    icon of address 138 Bishop's Mansions, Stevenage Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0.69 GBP2024-07-31
    Officer
    icon of calendar 1995-02-17 ~ 1995-03-07
    IIF 57 - Nominee Director → ME
  • 173
    icon of address Premier House Carolina Court, Relate, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2009-07-23 ~ 2012-09-20
    IIF 165 - Director → ME
  • 174
    icon of address Mazars, 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,763 GBP2019-12-31
    Officer
    icon of calendar 2005-12-29 ~ 2008-09-30
    IIF 11 - Secretary → ME
  • 175
    RIST PROPERTIES LIMITED - 1988-10-31
    icon of address 13 Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2000-11-14
    IIF 6 - Secretary → ME
  • 176
    BRIT INSURANCE LIMITED - 2012-10-15
    BENFIELD REINSURANCE COMPANY LIMITED - 1999-03-18
    NEVRUS (590) LIMITED - 1993-08-19
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-11-11 ~ 1993-10-11
    IIF 126 - Nominee Director → ME
  • 177
    ROADSURE LIMITED - 2007-11-20
    NEVRUS (816) LIMITED - 1999-12-16
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 1999-12-10
    IIF 62 - Nominee Director → ME
  • 178
    IXO PUBLISHING UK LTD - 2005-04-26
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -140,882 GBP2021-12-31
    Officer
    icon of calendar 1998-10-27 ~ 1998-11-10
    IIF 125 - Nominee Director → ME
  • 179
    icon of address 4 Appleton Street, Winnington, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-12 ~ 1994-05-12
    IIF 26 - Secretary → ME
  • 180
    icon of address Summerfield House, Fortune Lane, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,690,773 GBP2024-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2008-06-27
    IIF 197 - Director → ME
  • 181
    icon of address 246 Bishopsgate, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-03-04 ~ 1994-11-30
    IIF 102 - Nominee Director → ME
  • 182
    NEVRUS (744) LIMITED - 1998-05-15
    icon of address 33 Foley Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    728,936 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1998-01-27 ~ 1998-05-01
    IIF 39 - Nominee Director → ME
  • 183
    SOHO HOUSE LIMITED - 2001-07-30
    NEVRUS (601) LIMITED - 1994-01-18
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-20 ~ 1993-11-03
    IIF 79 - Nominee Director → ME
  • 184
    NEVRUS (915) LIMITED - 2003-02-21
    icon of address Office 8, No. 11 Riverside Riverside Park, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,809 GBP2024-03-31
    Officer
    icon of calendar 2002-10-28 ~ 2003-02-17
    IIF 169 - Director → ME
  • 185
    NEVRUS (905) LIMITED - 2002-10-10
    icon of address Halfway Cottage Boughton Lane, Boughton Monchelsea, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    22,257 GBP2024-03-31
    Officer
    icon of calendar 2002-02-05 ~ 2002-10-04
    IIF 65 - Nominee Director → ME
  • 186
    NEVRUS (775) LIMITED - 1999-02-03
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1999-01-06
    IIF 38 - Nominee Director → ME
  • 187
    NEVRUS (714) LIMITED - 1997-05-13
    icon of address Unit 2 Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,752 GBP2023-12-30
    Officer
    icon of calendar 1997-02-21 ~ 1997-05-01
    IIF 49 - Nominee Director → ME
  • 188
    NEVRUS (589) LIMITED - 1993-04-14
    icon of address Victoria Accounting 3rd Floor Sinclair House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    504,321 GBP2024-09-30
    Officer
    icon of calendar 1992-11-11 ~ 1993-03-22
    IIF 84 - Nominee Director → ME
  • 189
    FOREX CAPITAL MARKETS LIMITED - 2023-09-10
    NEVRUS (859) LIMITED - 2000-11-24
    icon of address Ninth Floor, 125 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2000-11-27
    IIF 89 - Nominee Director → ME
  • 190
    IBERTANICA LIMITED - 1996-06-17
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,914,998 GBP2021-12-31
    Officer
    icon of calendar 1996-11-22 ~ 2002-06-28
    IIF 24 - Secretary → ME
  • 191
    NEVRUS (593) LIMITED - 1993-07-26
    icon of address 42 Central Markets West Market Building, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1993-06-16
    IIF 45 - Nominee Director → ME
  • 192
    SURFACESPECTRE LIMITED - 1997-06-05
    NEVRUS (716) LIMITED - 1997-05-23
    icon of address 32 Bury Avenue, Manchester, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,922 GBP2024-05-31
    Officer
    icon of calendar 1997-02-21 ~ 1997-05-15
    IIF 104 - Nominee Director → ME
  • 193
    icon of address 14th Floor The Plaza, 100 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-10-01
    IIF 170 - Director → ME
  • 194
    icon of address Europarc Innovation Centre, Innovation Way, Grimsby, Ne Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-06 ~ 2003-09-01
    IIF 196 - Director → ME
  • 195
    NEVRUS (854) LIMITED - 2000-10-19
    icon of address 1st Floor 63 Catherine Place, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,558,705 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-09-15 ~ 2000-10-19
    IIF 133 - Nominee Director → ME
  • 196
    icon of address 18-20 Bromells Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-02-11
    IIF 188 - Director → ME
  • 197
    CHILCOTT UK LIMITED - 2021-03-16
    WARNER CHILCOTT PLC - 2004-11-12
    GALEN HOLDINGS PUBLIC LIMITED COMPANY - 2004-06-24
    GALEN HOLDINGS LIMITED - 1997-06-02
    MOYNE SHELF COMPANY (NO. 37) LIMITED - 1991-11-25
    icon of address Old Belfast Road, Millbrook, Larne, Northern Ireland, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1991-08-23 ~ 2005-01-05
    IIF 161 - Director → ME
  • 198
    icon of address St John's Deaf Community Centre, 258 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2022-03-31
    Officer
    icon of calendar 1998-04-17 ~ 2000-05-31
    IIF 18 - Secretary → ME
  • 199
    NEVRUS (773) LIMITED - 1999-01-20
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1999-01-05
    IIF 63 - Nominee Director → ME
  • 200
    THE LONDON SHIP VALUATION PANEL LIMITED - 2003-06-09
    LONDON SHIP VALUATION PANEL LIMITED - 2000-01-17
    NEVRUS (812) LIMITED - 1999-11-29
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2000-01-05
    IIF 129 - Nominee Director → ME
  • 201
    READING UNIVERSITY INNOVATION CENTRE LIMITED - 2000-03-07
    icon of address University Of Reading, 217, Whiteknights House, Whiteknights, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-01 ~ 2006-07-31
    IIF 248 - Director → ME
  • 202
    AMBURY INVESTMENTS LIMITED - 2002-03-14
    AMBURY ESTATES LIMITED - 2000-07-20
    ANGLIAN WATER PROPERTIES LIMITED - 1999-03-29
    NEVRUS (703) LIMITED - 1998-06-25
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-01-24 ~ 1997-02-12
    IIF 112 - Nominee Director → ME
  • 203
    THEALE GREEN COMMUNITY SCHOOL TRUST CO LTD - 2013-11-11
    THEALE GREEN SCHOOL TRUST CO LIMITED - 1999-07-15
    icon of address Theale Green School Trust Limited Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,971 GBP2018-08-31
    Officer
    icon of calendar 1993-05-06 ~ 2007-05-14
    IIF 162 - Director → ME
  • 204
    MASCOLO BROTHERS LIMITED - 2010-03-10
    NEVRUS (575) LIMITED - 1992-07-28
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-08 ~ 1992-08-24
    IIF 75 - Nominee Director → ME
    icon of calendar 1992-07-08 ~ 1992-08-24
    IIF 33 - Nominee Secretary → ME
  • 205
    NEVRUS (632) LIMITED - 1995-03-15
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1995-02-17 ~ 1995-03-13
    IIF 100 - Nominee Director → ME
  • 206
    TOMMY'S
    - now
    TOMMY'S THE BABY CHARITY - 2009-06-01
    TOMMY'S CAMPAIGN - 2001-07-05
    icon of address Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-10 ~ 2001-01-03
    IIF 249 - Director → ME
  • 207
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2006-03-20 ~ 2006-03-20
    IIF 201 - Director → ME
  • 208
    EMB INVESTMENT CONSULTANCY LIMITED - 2011-03-01
    THE LEGACY FORUM LIMITED - 2008-11-03
    icon of address David Loveridge, Watson House, London Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2008-06-03
    IIF 217 - Director → ME
  • 209
    EMB MARKETING SCIENCES LIMITED - 2011-03-01
    QUANTIUM UK LIMITED - 2008-06-17
    QUANTIUM UK SERVICES LIMITED - 2006-10-04
    icon of address David Loveridge, Watson House, London Road, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2007-04-23
    IIF 186 - Director → ME
  • 210
    NEVRUS (822) LIMITED - 2000-02-14
    icon of address Panshangar Weare Street, Capel, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -3,441 GBP2025-01-31
    Officer
    icon of calendar 2000-01-05 ~ 2000-02-03
    IIF 117 - Nominee Director → ME
  • 211
    CREANOVA UNIVERSAL CLOSURES LIMITED - 2004-11-11
    CREANOVA UNIVERSAL PRODUCTS LIMITED - 2004-10-08
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,621,448 GBP2024-03-31
    Officer
    icon of calendar 2004-08-03 ~ 2004-08-03
    IIF 206 - Director → ME
    icon of calendar 2004-08-03 ~ 2005-10-04
    IIF 19 - Secretary → ME
  • 212
    NBJ LONDON MARKETS LIMITED - 2023-10-19
    NBJ UNITED KINGDOM LIMITED - 2013-05-01
    SOUTHLANDS ROAD SPECIAL RISKS LIMITED - 2001-07-09
    NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITED - 1998-02-09
    NEVRUS (681) LIMITED - 1997-02-19
    icon of address First Floor, Forum House, 41 - 51 Brighton Road, Redhill
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1996-08-19
    IIF 69 - Nominee Director → ME
  • 213
    CSV - 2015-04-24
    COMMUNITY SERVICE TRUST - 1995-12-22
    COMMUNITY SERVICE TRUST LIMITED - 1983-10-27
    icon of address The Levy Centre, 18 - 24 Lower Clapton Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    -10,496 GBP2021-03-31
    Officer
    icon of calendar 1993-10-21 ~ 1999-10-27
    IIF 163 - Director → ME
  • 214
    ANGLIAN WATER OVERSEAS HOLDINGS LIMITED - 2019-09-26
    PURAC HOLDINGS LIMITED - 1996-03-26
    NEVRUS (571) LIMITED - 1993-01-28
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1993-01-19
    IIF 48 - Nominee Director → ME
    icon of calendar 1992-04-01 ~ 1993-01-19
    IIF 30 - Nominee Secretary → ME
  • 215
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,934 GBP2024-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2007-03-23
    IIF 177 - Director → ME
  • 216
    NEVRUS (806) LIMITED - 1999-10-21
    icon of address Ocean House 4 Castle View, Long Rock, Penzance, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,737 GBP2024-09-30
    Officer
    icon of calendar 1999-07-05 ~ 1999-11-01
    IIF 82 - Nominee Director → ME
  • 217
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-01-19
    IIF 32 - Nominee Secretary → ME
  • 218
    P&V UK LIMITED - 2014-10-01
    icon of address 46 The Atrium 30 Vincent Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -513,287 GBP2018-09-30
    Officer
    icon of calendar 2007-06-25 ~ 2007-06-25
    IIF 175 - Director → ME
  • 219
    MUTUALENTERPRISE LIMITED - 2003-10-14
    NEVRUS (830) LIMITED - 2000-04-10
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2000-03-30
    IIF 121 - Nominee Director → ME
  • 220
    icon of address 29 Woodside, Walton-on-the-naze, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-13
    IIF 212 - 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.