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

Dwyer, Daniel John

child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,801 GBP2023-12-31
    Officer
    icon of calendar 1991-10-24 ~ dissolved
    IIF - Director → ME
Ceased 3845
  • 1
    EXECUTORS + ADMINISTRATORS SERVICES LIMITED - 2017-06-21
    FLORIDA GULF COAST PROPERTY SEARCH LIMITED - 2010-09-22
    C.J. GLOBAL LIMITED - 2004-04-20
    icon of address 3 Horseyard Lane, Evenjobb, Presteigne, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 1995-11-23 ~ 1995-11-23
    IIF - Nominee Director → ME
    icon of calendar 1995-11-23 ~ 1995-11-23
    IIF 1124 - Nominee Secretary → ME
  • 2
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-12-17 ~ 1993-01-07
    IIF - Nominee Director → ME
    icon of calendar 1992-12-17 ~ 1993-01-07
    IIF 78 - Nominee Secretary → ME
  • 3
    icon of address Corporation Street, St Helens, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-02
    IIF - Nominee Director → ME
    icon of calendar 1998-10-29 ~ 1998-11-02
    IIF 1933 - Nominee Secretary → ME
  • 4
    MELLOWBEECH LIMITED - 1996-08-28
    icon of address 44 Lovelace Road, Long Ditton, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,150 GBP2024-08-31
    Officer
    icon of calendar 1996-08-06 ~ 1996-08-15
    IIF - Nominee Director → ME
    icon of calendar 1996-08-06 ~ 1996-08-15
    IIF 1788 - Nominee Secretary → ME
  • 5
    icon of address Centro Plc, Mid-day Court, 30 Brighton Road, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    10,676 GBP2024-12-31
    Officer
    icon of calendar 1995-12-29 ~ 1995-12-29
    IIF - Nominee Director → ME
    icon of calendar 1995-12-29 ~ 1995-12-29
    IIF 595 - Nominee Secretary → ME
  • 6
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,273 GBP2024-12-31
    Officer
    icon of calendar 1999-09-08 ~ 1999-09-08
    IIF - Nominee Director → ME
    icon of calendar 1999-09-08 ~ 1999-09-08
    IIF 1361 - Nominee Secretary → ME
  • 7
    icon of address Flat 1 1 Victoria Street, Craig Y Don, Llandudno, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2001-09-10 ~ 2001-09-10
    IIF - Director → ME
    icon of calendar 2001-09-10 ~ 2001-09-10
    IIF 266 - Nominee Secretary → ME
  • 8
    RUBBERPLUMB LIMITED - 2000-03-01
    icon of address 9 Crossways, London Road, Sunninghill, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2000-02-22
    IIF 111 - Nominee Secretary → ME
  • 9
    icon of address 1 Basi Close, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2013-06-05
    IIF - Director → ME
  • 10
    icon of address 10 Anglesea Terrace, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,899 GBP2024-01-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-01-05
    IIF - Director → ME
    icon of calendar 2004-01-05 ~ 2004-01-05
    IIF 1414 - Nominee Secretary → ME
  • 11
    icon of address 10 Cardigan Road, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,740 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-07
    IIF - Director → ME
  • 12
    icon of address 10 Elmcourt Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1992-07-24 ~ 1992-07-24
    IIF - Nominee Director → ME
    icon of calendar 1992-07-24 ~ 1992-07-24
    IIF 734 - Nominee Secretary → ME
  • 13
    icon of address 10 Marine Square, (flat 2), Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,140 GBP2024-06-30
    Officer
    icon of calendar 1994-06-28 ~ 1994-06-28
    IIF - Nominee Director → ME
    icon of calendar 1994-06-28 ~ 1994-06-28
    IIF 523 - Nominee Secretary → ME
  • 14
    icon of address 10 Vanbrugh Hill, Blackheath, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,194 GBP2024-10-31
    Officer
    icon of calendar 1994-10-25 ~ 1994-10-28
    IIF - Nominee Director → ME
    icon of calendar 1994-10-25 ~ 1994-10-25
    IIF 444 - Nominee Secretary → ME
  • 15
    icon of address 11 Coppsfield, West Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2000-08-21 ~ 2000-08-21
    IIF - Director → ME
    icon of calendar 2000-08-21 ~ 2000-08-21
    IIF 109 - Nominee Secretary → ME
  • 16
    icon of address 100 Gifford Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    14,539 GBP2024-01-31
    Officer
    icon of calendar 1996-01-02 ~ 1996-01-02
    IIF - Nominee Director → ME
    icon of calendar 1996-01-02 ~ 1996-01-02
    IIF 2038 - Nominee Secretary → ME
  • 17
    icon of address 105 West Hill Road, Southfields, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,270 GBP2024-06-30
    Officer
    icon of calendar 1994-06-13 ~ 1994-06-13
    IIF 2744 - Nominee Director → ME
    icon of calendar 1994-06-13 ~ 1994-06-13
    IIF 303 - Nominee Secretary → ME
  • 18
    BATTLE RIFLE AND BLACKPOWDER PISTOL CLUB (PROPERTY)LIMITED - 2003-01-24
    icon of address The Secretary, The Clubhouse And Range Rock Lane, Ore, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-08-21 ~ 2000-08-21
    IIF - Director → ME
    icon of calendar 2000-08-21 ~ 2000-08-21
    IIF 1404 - Nominee Secretary → ME
  • 19
    icon of address C/o Paul Ramsey 108a Crystal Palace Park Road, 108 Crystal Palace Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-28
    Officer
    icon of calendar 1998-11-17 ~ 1998-11-17
    IIF - Nominee Director → ME
    icon of calendar 1998-11-17 ~ 1998-11-17
    IIF 2064 - Nominee Secretary → ME
  • 20
    HETRACROFT LIMITED - 1991-12-11
    icon of address 5 Lower Mall, London
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-11-30
    Officer
    icon of calendar 1991-11-18 ~ 1991-12-02
    IIF - Nominee Director → ME
    icon of calendar 1991-11-18 ~ 1991-12-02
    IIF 47 - Nominee Secretary → ME
  • 21
    icon of address 109 Duke Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2005-01-20 ~ 2005-01-20
    IIF 631 - Nominee Secretary → ME
  • 22
    icon of address 11 Greenford Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-05-26
    IIF 2926 - Nominee Director → ME
    icon of calendar 1999-05-26 ~ 1999-05-26
    IIF 1650 - Nominee Secretary → ME
  • 23
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1999-09-01 ~ 1999-09-01
    IIF - Nominee Director → ME
    icon of calendar 1999-09-01 ~ 1999-09-01
    IIF 1780 - Nominee Secretary → ME
  • 24
    DOVCHELL LIMITED - 1996-10-24
    icon of address 20 Havelock Road, Hastings, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1996-09-24 ~ 1996-10-15
    IIF - Nominee Director → ME
    icon of calendar 1996-09-24 ~ 1996-10-15
    IIF 1310 - Nominee Secretary → ME
  • 25
    icon of address 111 Finsbury Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2004-06-10 ~ 2004-06-10
    IIF 2511 - Secretary → ME
  • 26
    icon of address The Enterprise Centre, Cranborne Road, Potters Bar, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-05-27 ~ 2010-05-27
    IIF - Director → ME
  • 27
    114 HINTON ROAD LIMITED - 2022-07-25
    icon of address 114 Hinton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    21,000 GBP2024-05-31
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-12
    IIF 2429 - Secretary → ME
  • 28
    icon of address 1341 High Road, Whetstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF - Nominee Director → ME
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 2046 - Nominee Secretary → ME
  • 29
    icon of address Reed And Woods, 5 Stafford Road, Wallington, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,620 GBP2024-12-31
    Officer
    icon of calendar 1994-12-12 ~ 1994-12-12
    IIF - Nominee Director → ME
    icon of calendar 1994-12-12 ~ 1994-12-12
    IIF 681 - Nominee Secretary → ME
  • 30
    icon of address 11a Petersham Road, Petersham Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2005-01-25 ~ 2005-01-25
    IIF 2536 - Secretary → ME
  • 31
    icon of address 12 Belsize Park, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-06 ~ 1998-08-06
    IIF - Nominee Director → ME
    icon of calendar 1998-08-06 ~ 1998-08-06
    IIF 1178 - Nominee Secretary → ME
  • 32
    icon of address 12a Bolton Crescent, Windsor, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1996-10-11 ~ 1996-10-11
    IIF 2904 - Nominee Director → ME
    icon of calendar 1996-10-11 ~ 1996-10-11
    IIF 741 - Nominee Secretary → ME
  • 33
    icon of address 12 Station Road, Old Colwyn, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-06-30
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-09
    IIF 2096 - Nominee Secretary → ME
  • 34
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-02-28
    Officer
    icon of calendar 2005-02-05 ~ 2005-02-05
    IIF 2385 - Secretary → ME
  • 35
    icon of address C/o Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-10
    IIF - Director → ME
    icon of calendar 2003-03-10 ~ 2003-03-10
    IIF 2170 - Secretary → ME
  • 36
    NIGHTLAZE LIMITED - 1994-06-02
    icon of address 126 Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1994-05-10 ~ 1994-05-20
    IIF - Nominee Director → ME
    icon of calendar 1994-05-10 ~ 1994-05-20
    IIF 1175 - Nominee Secretary → ME
  • 37
    icon of address 126b Shooters Hill Road, Blackheath, London, 126b Shooters Hill Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2004-09-06 ~ 2004-09-06
    IIF 1633 - Nominee Secretary → ME
  • 38
    icon of address Silver Maples, 9 Honey Lane, Chatteris, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2002-06-28 ~ 2002-06-28
    IIF 199 - Nominee Secretary → ME
  • 39
    icon of address 127 Sutherland Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-07
    IIF - Nominee Director → ME
    icon of calendar 1998-04-07 ~ 1998-04-07
    IIF 816 - Nominee Secretary → ME
  • 40
    icon of address 2 Hopkins Mead, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-06
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-06
    IIF 2398 - Secretary → ME
  • 41
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    866 GBP2024-06-23
    Officer
    icon of calendar 1999-10-27 ~ 1999-10-27
    IIF 614 - Nominee Secretary → ME
  • 42
    WILAOAK LIMITED - 1997-05-06
    icon of address Park Farm Lodge, Upper Lambourn, Hungerford, England
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2022-04-30
    Officer
    icon of calendar 1997-04-16 ~ 1997-04-28
    IIF - Nominee Director → ME
    icon of calendar 1997-04-16 ~ 1997-04-28
    IIF 274 - Nominee Secretary → ME
  • 43
    icon of address C/o Beaufort Hotel, Beaufort Square, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2004-11-11
    IIF 2435 - Secretary → ME
  • 44
    icon of address 20 Rectory Gardens, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2001-09-18 ~ 2001-09-18
    IIF - Director → ME
    icon of calendar 2001-09-18 ~ 2001-09-18
    IIF 922 - Nominee Secretary → ME
  • 45
    icon of address 14a Ash Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2005-10-28 ~ 2005-10-28
    IIF 2083 - Nominee Secretary → ME
  • 46
    icon of address 14c St Margarets Road, Oxford
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,698 GBP2024-07-31
    Officer
    icon of calendar 1992-07-31 ~ 1992-07-31
    IIF - Nominee Director → ME
    icon of calendar 1992-07-31 ~ 1992-07-31
    IIF 774 - Nominee Secretary → ME
  • 47
    BILOPINE LIMITED - 1992-07-30
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1992-05-29 ~ 1992-07-21
    IIF 2896 - Nominee Director → ME
    icon of calendar 1992-05-29 ~ 1992-07-21
    IIF 1077 - Nominee Secretary → ME
  • 48
    icon of address Flat A, 14 Thane Villas, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-03
    IIF - Director → ME
  • 49
    icon of address 14 Thrale Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF - Nominee Director → ME
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF 1047 - Nominee Secretary → ME
  • 50
    icon of address 143 Lyme Farm Road, Lee, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1998-10-09
    IIF - Nominee Director → ME
    icon of calendar 1998-10-09 ~ 1998-10-09
    IIF 1886 - Nominee Secretary → ME
  • 51
    icon of address Garden Flat, 119 Canfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,913 GBP2024-03-31
    Officer
    icon of calendar 1999-10-26 ~ 1999-10-26
    IIF 972 - Nominee Secretary → ME
  • 52
    icon of address 32 Blythe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,685 GBP2024-12-31
    Officer
    icon of calendar 2000-10-05 ~ 2000-10-05
    IIF - Director → ME
    icon of calendar 2000-10-05 ~ 2000-10-05
    IIF 713 - Nominee Secretary → ME
  • 53
    icon of address 18 May Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    IIF 2673 - Secretary → ME
  • 54
    icon of address 34 Fairdene Road, Coulsdon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 1994-01-19 ~ 1994-01-19
    IIF - Nominee Director → ME
    icon of calendar 1994-01-19 ~ 1994-01-19
    IIF 1891 - Nominee Secretary → ME
  • 55
    icon of address 15 Talbot Road, Flat 3, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2000-10-24 ~ 2000-10-24
    IIF - Director → ME
    icon of calendar 2000-10-24 ~ 2000-10-24
    IIF 379 - Nominee Secretary → ME
  • 56
    icon of address 153c Portnall Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-02-28
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-13
    IIF 2940 - Nominee Director → ME
    icon of calendar 1997-02-13 ~ 1997-02-13
    IIF 1066 - Nominee Secretary → ME
  • 57
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,718 GBP2024-09-30
    Officer
    icon of calendar 1999-09-27 ~ 1999-09-27
    IIF - Nominee Director → ME
    icon of calendar 1999-09-27 ~ 1999-09-27
    IIF 913 - Nominee Secretary → ME
  • 58
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2004-06-02 ~ 2004-06-02
    IIF 2472 - Secretary → ME
  • 59
    icon of address 53 Bradbourne Road, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    234 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2000-12-13
    IIF - Director → ME
    icon of calendar 2000-12-13 ~ 2000-12-13
    IIF 256 - Nominee Secretary → ME
  • 60
    icon of address 298a 298a Grays Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-07-05 ~ 2004-07-05
    IIF 2685 - Secretary → ME
  • 61
    icon of address 2 Martin House, 179-181 North End Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2005-06-28 ~ 2005-06-28
    IIF 2525 - Secretary → ME
  • 62
    icon of address Joanna Lazaris, Flat 5, 16 Normanton Road, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-01-07
    IIF - Director → ME
    icon of calendar 2002-01-07 ~ 2002-01-07
    IIF 1156 - Nominee Secretary → ME
  • 63
    icon of address Woodlands, Turners Green, Heathfield, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-06
    IIF - Director → ME
    icon of calendar 2002-03-06 ~ 2002-03-06
    IIF 1997 - Nominee Secretary → ME
  • 64
    icon of address 75 Rosebank Holyport Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    10,281 GBP2024-01-31
    Officer
    icon of calendar 1993-01-08 ~ 1994-01-08
    IIF - Nominee Director → ME
    icon of calendar 1993-01-08 ~ 1994-01-08
    IIF 1524 - Nominee Secretary → ME
  • 65
    icon of address 19 Squires Court, Abingdon Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,872 GBP2025-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2002-03-20
    IIF - Director → ME
    icon of calendar 2002-03-20 ~ 2002-03-20
    IIF 2084 - Nominee Secretary → ME
  • 66
    icon of address Alpine Cottage, Holly Bank Road, Woking, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    IIF 2473 - Secretary → ME
  • 67
    icon of address 164 Sandgate Road, Folkestone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    380 GBP2025-01-31
    Officer
    icon of calendar 2006-01-13 ~ 2006-01-13
    IIF - Director → ME
    icon of calendar 2006-01-13 ~ 2006-01-13
    IIF 2714 - Secretary → ME
  • 68
    icon of address 115 Beehive Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -51 GBP2024-12-31
    Officer
    icon of calendar 2000-11-22 ~ 2000-11-22
    IIF - Director → ME
    icon of calendar 2000-11-22 ~ 2000-11-22
    IIF 2110 - Nominee Secretary → ME
  • 69
    BRENDOAK LIMITED - 1995-11-10
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-10-25 ~ 1995-10-30
    IIF - Nominee Director → ME
    icon of calendar 1995-10-25 ~ 1995-10-30
    IIF 1159 - Nominee Secretary → ME
  • 70
    icon of address Flat 3, 17 Enmore Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2002-11-21 ~ 2002-11-21
    IIF - Director → ME
    icon of calendar 2002-11-21 ~ 2002-11-21
    IIF 2018 - Nominee Secretary → ME
  • 71
    icon of address 5 Lassell Gardens, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    757 GBP2024-09-30
    Officer
    icon of calendar 2001-09-24 ~ 2001-09-24
    IIF - Director → ME
    icon of calendar 2001-09-24 ~ 2001-09-24
    IIF 908 - Nominee Secretary → ME
  • 72
    icon of address The Old Chemists, 41 East Street, Tollesbury, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2010-11-10 ~ 2010-11-10
    IIF - Director → ME
  • 73
    icon of address 176 Weir Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-03
    IIF - Director → ME
  • 74
    icon of address 18 Comeragh Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-09-14 ~ 2004-09-14
    IIF - Director → ME
    icon of calendar 2004-09-14 ~ 2004-09-14
    IIF 368 - Nominee Secretary → ME
  • 75
    icon of address 18a Endymion Road, Finsbury Park, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 1996-06-14 ~ 1996-06-14
    IIF - Nominee Director → ME
    icon of calendar 1996-06-14 ~ 1996-06-14
    IIF 978 - Nominee Secretary → ME
  • 76
    icon of address 17 Dukes Ride, Crowthorne, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-24
    IIF - Director → ME
  • 77
    icon of address Flat 1 18 Poynders Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2007-06-15
    IIF - Director → ME
  • 78
    GARNMIST LIMITED - 1997-09-12
    icon of address 18 Flat 2, 18 Waterloo Street, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1997-08-12 ~ 1997-09-03
    IIF - Nominee Director → ME
    icon of calendar 1997-08-12 ~ 1997-09-03
    IIF 204 - Nominee Secretary → ME
  • 79
    icon of address 185 Battersea Bridge Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,735 GBP2024-06-30
    Officer
    icon of calendar 1999-06-24 ~ 1999-06-24
    IIF 2736 - Nominee Director → ME
    icon of calendar 1999-06-24 ~ 1999-06-24
    IIF 1366 - Nominee Secretary → ME
  • 80
    icon of address 1 Court Farm Barns, Medcroft Road Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1996-08-09 ~ 1996-08-09
    IIF 2796 - Nominee Director → ME
    icon of calendar 1996-08-09 ~ 1996-08-09
    IIF 1555 - Nominee Secretary → ME
  • 81
    icon of address 19 Alfred Road, Acton, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-09
    IIF - Director → ME
    icon of calendar 2005-03-09 ~ 2005-03-09
    IIF 560 - Nominee Secretary → ME
  • 82
    icon of address 19 A Buckingham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 1996-07-09 ~ 1996-07-09
    IIF - Nominee Director → ME
    icon of calendar 1996-07-09 ~ 1996-07-09
    IIF 991 - Nominee Secretary → ME
  • 83
    BRENBRAY LIMITED - 1998-11-03
    icon of address 19 Fisher Street, Lewes, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,812 GBP2019-10-31
    Officer
    icon of calendar 1998-10-23 ~ 1998-10-23
    IIF - Nominee Director → ME
    icon of calendar 1998-10-23 ~ 1998-10-23
    IIF 432 - Nominee Secretary → ME
  • 84
    icon of address 57 Longford Close, Hampton Hill, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-03 ~ 1994-08-03
    IIF 2794 - Nominee Director → ME
    icon of calendar 1994-08-03 ~ 1994-08-03
    IIF 1101 - Nominee Secretary → ME
  • 85
    194 SYDENHAM ROAD RESIDENTS ASSOCIATION LIMITED - 2019-06-12
    REDSTYLE LIMITED - 1999-11-16
    icon of address 83 High Street, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-26 ~ 1999-11-09
    IIF 2019 - Nominee Secretary → ME
  • 86
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,277 GBP2016-12-31
    Officer
    icon of calendar 2003-07-09 ~ 2003-07-09
    IIF - Director → ME
    icon of calendar 2003-07-09 ~ 2003-07-09
    IIF 821 - Nominee Secretary → ME
  • 87
    icon of address 305 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,681 GBP2024-03-31
    Officer
    icon of calendar 2002-02-27 ~ 2002-02-27
    IIF 1603 - Nominee Secretary → ME
  • 88
    icon of address 2 Birdhurst Rise, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,645 GBP2024-07-31
    Officer
    icon of calendar 2009-07-24 ~ 2009-07-24
    IIF - Director → ME
  • 89
    icon of address 6 Okeover Manor, Clapham Common - North Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2006-06-14
    IIF 2174 - Secretary → ME
  • 90
    icon of address Principia Estate& Asset Management, The Studio 16 Cavaye Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-01 ~ 2000-02-01
    IIF - Director → ME
    icon of calendar 2000-02-01 ~ 2000-02-01
    IIF 1023 - Nominee Secretary → ME
  • 91
    icon of address The Old Creamery, North Barrow, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,250 GBP2024-05-31
    Officer
    icon of calendar 1998-05-21 ~ 1998-05-21
    IIF - Nominee Director → ME
    icon of calendar 1998-05-21 ~ 1998-05-21
    IIF 1262 - Nominee Secretary → ME
  • 92
    icon of address Frinton Basingstoke Road, Spencers Wood, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2000-09-25 ~ 2000-09-25
    IIF - Director → ME
    icon of calendar 2000-09-25 ~ 2000-09-25
    IIF 64 - Nominee Secretary → ME
    icon of calendar 2000-09-25 ~ 2000-09-25
    IIF 2711 - Secretary → ME
  • 93
    icon of address Flat 3 2 Russell Hill, Purley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-25 ~ 1997-04-25
    IIF - Nominee Director → ME
    icon of calendar 1997-04-25 ~ 1997-04-25
    IIF 1814 - Nominee Secretary → ME
  • 94
    icon of address 2 Vanbrugh Terrace, Blackheath
    Active Corporate (2 parents)
    Equity (Company account)
    7,131 GBP2024-03-31
    Officer
    icon of calendar 1995-03-16 ~ 1995-03-16
    IIF - Nominee Director → ME
    icon of calendar 1995-03-16 ~ 1995-03-16
    IIF 421 - Nominee Secretary → ME
  • 95
    icon of address 20a 20a, Coolhurst Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2007-06-01
    IIF - Director → ME
  • 96
    icon of address 20 Northgate Street, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 1991-08-19 ~ 1991-08-19
    IIF - Nominee Director → ME
    icon of calendar 1991-08-19 ~ 1991-08-19
    IIF 284 - Nominee Secretary → ME
  • 97
    icon of address 18a High West Street, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,971 GBP2024-04-30
    Officer
    icon of calendar 1995-04-06 ~ 1995-04-06
    IIF - Nominee Director → ME
    icon of calendar 1995-04-06 ~ 1995-04-06
    IIF 1776 - Nominee Secretary → ME
  • 98
    icon of address 202 Blackstock Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-01-27
    IIF 2240 - Secretary → ME
  • 99
    ONGAMILE LIMITED - 1993-03-17
    icon of address 40 Westcoombe Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    9,592 GBP2024-11-30
    Officer
    icon of calendar 1993-02-15 ~ 1993-03-08
    IIF 2824 - Nominee Director → ME
    icon of calendar 1993-02-15 ~ 1993-03-08
    IIF 1255 - Nominee Secretary → ME
  • 100
    icon of address 28 Queens Court New Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 1999-02-10 ~ 1999-02-10
    IIF - Nominee Director → ME
    icon of calendar 1999-02-10 ~ 1999-02-10
    IIF 708 - Nominee Secretary → ME
  • 101
    icon of address The Ring Time Poundsbridge Lane, Penshurst, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2001-08-29 ~ 2001-08-29
    IIF - Director → ME
    icon of calendar 2001-08-29 ~ 2001-08-29
    IIF 2074 - Nominee Secretary → ME
  • 102
    icon of address 219b Iffley Road, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 1997-05-09 ~ 1997-05-09
    IIF - Nominee Director → ME
    icon of calendar 1997-05-09 ~ 1997-05-09
    IIF 1514 - Nominee Secretary → ME
  • 103
    icon of address 22 Beech Road, Bowes Park, New Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2008-01-04 ~ 2008-01-04
    IIF - Director → ME
  • 104
    icon of address 22 Larden Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2005-05-20 ~ 2005-05-20
    IIF 2328 - Secretary → ME
  • 105
    icon of address 13a Heath Street Whitestone Estates, 13a Heath Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-08-31 ~ 2005-08-31
    IIF - Director → ME
    icon of calendar 2005-08-31 ~ 2005-08-31
    IIF 722 - Nominee Secretary → ME
  • 106
    icon of address 22a Templar Road, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2005-06-29 ~ 2005-06-29
    IIF - Director → ME
    icon of calendar 2005-06-29 ~ 2005-06-29
    IIF 1749 - Nominee Secretary → ME
  • 107
    KENDALMEAD LIMITED - 2000-07-14
    icon of address C/o Srl Accountancy, The Old Rectory Main Street, Glenfield, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,602 GBP2024-06-30
    Officer
    icon of calendar 2000-06-19 ~ 2000-07-05
    IIF 1166 - Nominee Secretary → ME
  • 108
    icon of address 66a Keeley Lane, Wootton, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-11-30
    Officer
    icon of calendar 2000-11-30 ~ 2000-11-30
    IIF - Director → ME
    icon of calendar 2000-11-30 ~ 2000-11-30
    IIF 1648 - Nominee Secretary → ME
  • 109
    icon of address 25 Mallard Drive, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-03-30
    IIF 2299 - Secretary → ME
  • 110
    icon of address 231 Addiscombe Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    16,888 GBP2024-02-28
    Officer
    icon of calendar 1999-02-10 ~ 1999-02-10
    IIF - Nominee Director → ME
    icon of calendar 1999-02-10 ~ 1999-02-10
    IIF 1209 - Nominee Secretary → ME
  • 111
    icon of address 39 Grecian Street, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,176 GBP2025-03-31
    Officer
    icon of calendar 2002-08-02 ~ 2002-08-02
    IIF - Director → ME
    icon of calendar 2002-08-02 ~ 2002-08-02
    IIF 1519 - Nominee Secretary → ME
  • 112
    MALABON LIMITED - 1996-09-02
    icon of address 24 Holmesdale Gardens, Hastings, E Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    6,889 GBP2024-08-31
    Officer
    icon of calendar 1996-08-12 ~ 1996-08-19
    IIF - Nominee Director → ME
    icon of calendar 1996-08-12 ~ 1996-08-12
    IIF 1333 - Nominee Secretary → ME
  • 113
    icon of address 24 Oxford Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,491 GBP2024-11-30
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-07
    IIF - Director → ME
    icon of calendar 2000-11-07 ~ 2000-11-07
    IIF 228 - Nominee Secretary → ME
  • 114
    icon of address 11 Common Street, Clare, Sudbury, Suffolk
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    14,386 GBP2024-06-30
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-18
    IIF 2073 - Nominee Secretary → ME
  • 115
    icon of address 113 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2002-02-22 ~ 2002-02-22
    IIF - Director → ME
    icon of calendar 2002-02-22 ~ 2002-02-22
    IIF 1307 - Nominee Secretary → ME
  • 116
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 1994-07-22 ~ 1994-07-22
    IIF 2659 - Secretary → ME
  • 117
    icon of address 25 Buckland Crescent, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1996-05-30 ~ 1996-05-30
    IIF - Nominee Director → ME
    icon of calendar 1996-05-30 ~ 1996-05-30
    IIF 973 - Nominee Secretary → ME
  • 118
    icon of address 5 South Parade, Summertown, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,923 GBP2017-05-31
    Officer
    icon of calendar 2006-05-15 ~ 2006-05-15
    IIF 2426 - Secretary → ME
  • 119
    icon of address 26 Cathcart Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    7,605 GBP2024-08-31
    Officer
    icon of calendar 2001-08-09 ~ 2001-08-09
    IIF - Director → ME
    icon of calendar 2001-08-09 ~ 2001-08-09
    IIF 248 - Nominee Secretary → ME
  • 120
    icon of address 36 Elmfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,823 GBP2024-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2005-12-15
    IIF 2600 - Secretary → ME
  • 121
    26 DYKE ROAD LIMITED - 1997-10-31
    EGELWAVE LIMITED - 1997-09-30
    icon of address 26 Flat 2, 26 Dyke Road, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1997-08-15 ~ 1997-09-30
    IIF - Nominee Director → ME
    icon of calendar 1997-08-15 ~ 1997-09-30
    IIF 1119 - Nominee Secretary → ME
  • 122
    MORTONBAY LIMITED - 2000-06-12
    icon of address 26 Hastings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-06-30
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-06
    IIF 1283 - Nominee Secretary → ME
  • 123
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    198 GBP2025-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-01
    IIF 1260 - Nominee Secretary → ME
  • 124
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,434 GBP2025-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-03
    IIF 2048 - Nominee Secretary → ME
  • 125
    CHELDEAN LIMITED - 1996-09-13
    icon of address Hillview House 1 Hallswelle Parade, Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 1996-08-30 ~ 1996-09-05
    IIF - Nominee Director → ME
    icon of calendar 1996-08-30 ~ 1996-09-05
    IIF 844 - Nominee Secretary → ME
  • 126
    icon of address Flat 3 27 Brunswick Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    688 GBP2025-01-31
    Officer
    icon of calendar 2001-01-25 ~ 2001-01-25
    IIF - Director → ME
    icon of calendar 2001-01-25 ~ 2001-01-25
    IIF 2127 - Nominee Secretary → ME
  • 127
    icon of address C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,559 GBP2024-12-30
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    IIF 183 - Nominee Secretary → ME
  • 128
    icon of address Flat 6, 28 Burlington Road, Ipswick, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    18,736 GBP2024-03-31
    Officer
    icon of calendar 1994-03-16 ~ 1994-03-16
    IIF - Nominee Director → ME
    icon of calendar 1994-03-16 ~ 1994-03-16
    IIF 1735 - Nominee Secretary → ME
  • 129
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1998-05-21 ~ 1998-05-21
    IIF - Nominee Director → ME
    icon of calendar 1998-05-21 ~ 1998-05-21
    IIF 1866 - Nominee Secretary → ME
  • 130
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,353 GBP2024-11-30
    Officer
    icon of calendar 2000-10-25 ~ 2000-10-25
    IIF - Director → ME
    icon of calendar 2000-10-25 ~ 2000-10-25
    IIF 428 - Nominee Secretary → ME
  • 131
    icon of address 289 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,414 GBP2024-03-31
    Officer
    icon of calendar 1995-08-31 ~ 1995-08-31
    IIF - Nominee Director → ME
    icon of calendar 1995-08-31 ~ 1995-08-31
    IIF 320 - Nominee Secretary → ME
  • 132
    icon of address Beard & Ayers Limited, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    17,439 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2008-06-11
    IIF 2716 - Secretary → ME
  • 133
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,205 GBP2024-03-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-19
    IIF - Nominee Director → ME
    icon of calendar 1997-03-19 ~ 1997-03-19
    IIF 1605 - Nominee Secretary → ME
  • 134
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    80 GBP2025-02-28
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    IIF - Nominee Director → ME
    icon of calendar 1999-02-03 ~ 1999-02-03
    IIF 1052 - Nominee Secretary → ME
  • 135
    WELNMILE LIMITED - 1996-10-09
    icon of address Unit 3 Farfield Park, Manvers, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    775,906 GBP2018-12-31
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-21
    IIF - Nominee Director → ME
    icon of calendar 1996-05-13 ~ 1996-05-21
    IIF 1123 - Nominee Secretary → ME
  • 136
    SOROBANE LIMITED - 1998-09-04
    icon of address 100 Church Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,213 GBP2024-09-28
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-25
    IIF - Nominee Director → ME
    icon of calendar 1998-08-07 ~ 1998-08-25
    IIF 1436 - Nominee Secretary → ME
  • 137
    3 SIDED CUBE DESIGN LTD - 2021-03-18
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,601,974 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2005-03-15
    IIF 2479 - Secretary → ME
  • 138
    icon of address 30 Albert Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    11,268 GBP2024-11-30
    Officer
    icon of calendar 2000-11-02 ~ 2000-11-02
    IIF - Director → ME
    icon of calendar 2000-11-02 ~ 2000-11-02
    IIF 1754 - Nominee Secretary → ME
  • 139
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    722 GBP2025-05-31
    Officer
    icon of calendar 2000-05-02 ~ 2000-05-02
    IIF - Director → ME
    icon of calendar 2000-05-02 ~ 2000-05-02
    IIF 763 - Nominee Secretary → ME
  • 140
    icon of address 8 Palewell Park, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1997-10-09 ~ 1997-10-09
    IIF - Nominee Director → ME
    icon of calendar 1997-10-09 ~ 1997-10-09
    IIF 1480 - Nominee Secretary → ME
  • 141
    icon of address 31c Lansdowne Place, Hove, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,065 GBP2024-09-30
    Officer
    icon of calendar 2000-06-05 ~ 2000-06-05
    IIF - Director → ME
    icon of calendar 2000-06-05 ~ 2000-06-05
    IIF 2704 - Secretary → ME
  • 142
    icon of address 31c Lexden Road, Colchester, 31c Lexden Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1994-04-15 ~ 1994-04-15
    IIF - Nominee Director → ME
    icon of calendar 1994-04-15 ~ 1994-04-15
    IIF 380 - Nominee Secretary → ME
  • 143
    HINADALE LIMITED - 1991-02-21
    icon of address 31 St Georges Terrace, Kemp Town, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3,431 GBP2025-02-01
    Officer
    icon of calendar 1991-01-29 ~ 1991-02-06
    IIF - Nominee Director → ME
    icon of calendar 1991-01-29 ~ 1991-02-06
    IIF 1311 - Nominee Secretary → ME
  • 144
    MARBLEVALE LIMITED - 2000-03-31
    icon of address Flat 2 31 York Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2000-03-20 ~ 2000-03-22
    IIF 1471 - Nominee Secretary → ME
  • 145
    icon of address Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,546,610 GBP2020-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-01
    IIF 2056 - Nominee Secretary → ME
  • 146
    icon of address The Lodge, Park Road, Shepton Mallet, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 1994-09-19 ~ 1994-09-19
    IIF - Nominee Director → ME
    icon of calendar 1994-09-19 ~ 1994-09-19
    IIF 1590 - Nominee Secretary → ME
  • 147
    icon of address 54 Broad Street, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,948 GBP2024-09-30
    Officer
    icon of calendar 1997-09-23 ~ 1997-09-23
    IIF - Nominee Director → ME
    icon of calendar 1997-09-23 ~ 1997-09-23
    IIF 2 - Nominee Secretary → ME
  • 148
    icon of address 33 Baldslow Road, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2009-11-24 ~ 2009-11-24
    IIF - Director → ME
  • 149
    SWINCROFT LIMITED - 1995-06-29
    icon of address The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1995-05-24 ~ 1995-06-20
    IIF 2743 - Nominee Director → ME
    icon of calendar 1995-05-24 ~ 1995-06-20
    IIF 373 - Nominee Secretary → ME
  • 150
    icon of address Oatridge Farm, Eastcourt, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2002-03-18 ~ 2002-03-18
    IIF - Director → ME
    icon of calendar 2002-03-18 ~ 2002-03-18
    IIF 2705 - Secretary → ME
  • 151
    icon of address 33 Endwell Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2003-12-01
    IIF 2220 - Secretary → ME
  • 152
    icon of address 33 Mayflower Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,940 GBP2024-07-31
    Officer
    icon of calendar 1996-07-09 ~ 1996-07-09
    IIF - Nominee Director → ME
    icon of calendar 1996-07-09 ~ 1996-07-09
    IIF 834 - Nominee Secretary → ME
  • 153
    icon of address 33 Millfield, Folkestone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    13,130 GBP2024-11-30
    Officer
    icon of calendar 2007-11-30 ~ 2007-11-30
    IIF - Director → ME
  • 154
    icon of address 336 Westbourne Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-05-05 ~ 1995-05-05
    IIF - Nominee Director → ME
    icon of calendar 1995-05-05 ~ 1995-05-05
    IIF 1110 - Nominee Secretary → ME
  • 155
    RITZYLODGE LIMITED - 1991-12-23
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-12-31
    Officer
    icon of calendar 1991-12-09 ~ 1991-12-12
    IIF - Nominee Director → ME
    icon of calendar 1991-12-09 ~ 1991-12-12
    IIF 1340 - Nominee Secretary → ME
  • 156
    icon of address 34 Goldington Avenue, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,166 GBP2024-07-31
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-28
    IIF - Director → ME
  • 157
    icon of address 34 Windsor Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-18
    IIF 2253 - Secretary → ME
  • 158
    icon of address Flat 1, 35 Elgin Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,693 GBP2024-07-31
    Officer
    icon of calendar 2001-07-09 ~ 2001-07-09
    IIF 1336 - Nominee Secretary → ME
  • 159
    icon of address 53 Western Road, Newick, Lewes, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1998-07-02 ~ 1998-07-02
    IIF 2853 - Nominee Director → ME
    icon of calendar 1998-07-02 ~ 1998-07-02
    IIF 742 - Nominee Secretary → ME
  • 160
    icon of address 8 The High Street, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240 GBP2024-10-31
    Officer
    icon of calendar 1998-04-22 ~ 1998-04-22
    IIF - Nominee Director → ME
    icon of calendar 1998-04-22 ~ 1998-04-22
    IIF 545 - Nominee Secretary → ME
  • 161
    icon of address 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,879 GBP2025-03-31
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-18
    IIF - Nominee Director → ME
    icon of calendar 1999-03-18 ~ 1999-03-18
    IIF 238 - Nominee Secretary → ME
  • 162
    icon of address Flat 2 Portsmouth Road, Surbiton
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-01 ~ 2008-08-01
    IIF - Director → ME
  • 163
    icon of address 36b,granville Square, London, 36b,granville Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2005-12-02
    IIF 1791 - Nominee Secretary → ME
  • 164
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,674 GBP2024-09-29
    Officer
    icon of calendar 2005-04-25 ~ 2005-04-25
    IIF 1580 - Nominee Secretary → ME
  • 165
    icon of address 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1993-08-05 ~ 1993-08-05
    IIF - Nominee Director → ME
    icon of calendar 1993-08-05 ~ 1993-08-05
    IIF 900 - Nominee Secretary → ME
  • 166
    ULTRAMIND LIMITED - 2015-03-03
    ULTRASIS UK LIMITED - 2000-04-17
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2000-02-10
    IIF 925 - Nominee Secretary → ME
  • 167
    icon of address 37 Brunswick Place, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    8,936 GBP2024-07-31
    Officer
    icon of calendar 2000-07-21 ~ 2000-07-21
    IIF - Director → ME
    icon of calendar 2000-07-21 ~ 2000-07-21
    IIF 1026 - Nominee Secretary → ME
  • 168
    icon of address 40 Offord Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-19
    IIF - Director → ME
    icon of calendar 2003-08-19 ~ 2003-08-19
    IIF 1521 - Nominee Secretary → ME
  • 169
    icon of address 37 Warwick Avenue, Little Venice, London
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2025-02-28
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-13
    IIF - Nominee Director → ME
    icon of calendar 1997-02-13 ~ 1997-02-13
    IIF 842 - Nominee Secretary → ME
  • 170
    icon of address 11 Church Street, Kingsbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -281 GBP2024-10-31
    Officer
    icon of calendar 1998-11-23 ~ 1998-11-23
    IIF - Nominee Director → ME
    icon of calendar 1998-11-23 ~ 1998-11-23
    IIF 806 - Nominee Secretary → ME
  • 171
    icon of address Church Farm, Pinfold Lane, Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2001-08-31 ~ 2001-08-31
    IIF - Director → ME
    icon of calendar 2001-08-31 ~ 2001-08-31
    IIF 89 - Nominee Secretary → ME
  • 172
    icon of address 38 Eversley Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    845 GBP2024-02-28
    Officer
    icon of calendar 2004-02-18 ~ 2004-02-18
    IIF - Director → ME
    icon of calendar 2004-02-18 ~ 2004-02-18
    IIF 2712 - Secretary → ME
  • 173
    icon of address 1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,030 GBP2024-12-31
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-06
    IIF - Director → ME
    icon of calendar 2002-11-06 ~ 2002-11-06
    IIF 938 - Nominee Secretary → ME
  • 174
    icon of address Lauren Pecorino, 38 Frognal, London
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2003-12-16
    IIF - Director → ME
    icon of calendar 2003-12-16 ~ 2003-12-16
    IIF 456 - Nominee Secretary → ME
  • 175
    icon of address 38 Park Avenue, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2004-11-05
    IIF 2654 - Secretary → ME
  • 176
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-12
    IIF - Director → ME
  • 177
    icon of address 39 Manor Drive, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-09
    IIF 2502 - Secretary → ME
  • 178
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,274 GBP2024-06-30
    Officer
    icon of calendar 1994-06-13 ~ 1994-06-13
    IIF - Nominee Director → ME
    icon of calendar 1994-06-13 ~ 1994-06-13
    IIF 915 - Nominee Secretary → ME
  • 179
    33/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED - 1999-10-25
    icon of address Matthews Business Associates Ltd, Redlands, St. Marys Road, Worcester Park, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    icon of calendar 1999-02-02 ~ 1999-02-02
    IIF 2832 - Nominee Director → ME
    icon of calendar 1999-02-02 ~ 1999-02-02
    IIF 188 - Nominee Secretary → ME
  • 180
    icon of address 4 Bathurst Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    IIF 2387 - Secretary → ME
  • 181
    icon of address 4 Clermont Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    9,007 GBP2024-07-31
    Officer
    icon of calendar 1999-07-19 ~ 1999-07-19
    IIF - Nominee Director → ME
    icon of calendar 1999-07-19 ~ 1999-07-19
    IIF 1970 - Nominee Secretary → ME
  • 182
    icon of address 4 Montpelier Crescent, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    8,774 GBP2024-08-31
    Officer
    icon of calendar 2001-08-01 ~ 2001-08-01
    IIF - Director → ME
    icon of calendar 2001-08-01 ~ 2001-08-01
    IIF 1099 - Nominee Secretary → ME
  • 183
    icon of address 44 Cumnor Hill, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    5,064 GBP2024-09-30
    Officer
    icon of calendar 2009-09-11 ~ 2009-09-11
    IIF - Director → ME
  • 184
    FOUR SEASONS CONTRACT CLEANING LIMITED - 2004-09-13
    icon of address 141a New Road, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2004-09-03
    IIF 2564 - Secretary → ME
  • 185
    icon of address 142 Myton Road, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    70 GBP2025-02-28
    Officer
    icon of calendar 2003-02-20 ~ 2003-02-20
    IIF - Director → ME
    icon of calendar 2003-02-20 ~ 2003-02-20
    IIF 628 - Nominee Secretary → ME
  • 186
    icon of address 40 Brunswick Square, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2010-07-15
    IIF - Director → ME
  • 187
    icon of address 40a Colvestone Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-09-08 ~ 1995-09-08
    IIF 791 - Nominee Secretary → ME
  • 188
    icon of address 44 Cressingham Grove Cressingham Grove, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-04-30
    Officer
    icon of calendar 2002-04-30 ~ 2002-04-30
    IIF - Director → ME
    icon of calendar 2002-04-30 ~ 2002-04-30
    IIF 1708 - Nominee Secretary → ME
  • 189
    icon of address 4 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-17
    IIF 433 - Nominee Secretary → ME
  • 190
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,131 GBP2022-06-30
    Officer
    icon of calendar 2004-12-14 ~ 2004-12-14
    IIF 2476 - Secretary → ME
  • 191
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,118 GBP2024-12-31
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-07
    IIF - Nominee Director → ME
    icon of calendar 1998-04-07 ~ 1998-04-07
    IIF 1958 - Nominee Secretary → ME
  • 192
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,183 GBP2024-07-31
    Officer
    icon of calendar 1999-07-19 ~ 1999-07-19
    IIF - Nominee Director → ME
    icon of calendar 1999-07-19 ~ 1999-07-19
    IIF 1705 - Nominee Secretary → ME
  • 193
    414141 CARCABS LIMITED - 2000-10-13
    41 41 41 CARCABS LIMITED - 2006-04-21
    icon of address 3 Queen Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,300 GBP2025-03-31
    Officer
    icon of calendar 2000-10-02 ~ 2000-10-02
    IIF 872 - Nominee Secretary → ME
  • 194
    icon of address 42 New Road, Shoreham By Sea, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,807 GBP2024-08-31
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    IIF - Director → ME
    icon of calendar 2003-04-09 ~ 2003-04-09
    IIF 1570 - Nominee Secretary → ME
  • 195
    icon of address 42 St. James Road, Flat 1, Sutton, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,909 GBP2024-08-31
    Officer
    icon of calendar 2009-08-01 ~ 2009-08-01
    IIF - Director → ME
  • 196
    icon of address 43 Carleton Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF - Nominee Director → ME
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF 234 - Nominee Secretary → ME
  • 197
    icon of address 43 Mildmay Park, Islington, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    22,480 GBP2024-05-31
    Officer
    icon of calendar 2000-05-03 ~ 2000-05-03
    IIF - Director → ME
    icon of calendar 2000-05-03 ~ 2000-05-03
    IIF 2119 - Nominee Secretary → ME
  • 198
    icon of address 44 Fairview Crescent, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2010-03-17
    IIF - Director → ME
  • 199
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -60,311 GBP2017-06-30
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-18
    IIF - Nominee Director → ME
    icon of calendar 1999-06-10 ~ 1999-06-18
    IIF 91 - Nominee Secretary → ME
  • 200
    44XX LTD
    - now
    BARTUF EUROPE LIMITED - 2020-04-08
    BARKSTON EUROPE LTD - 2003-02-25
    TOP GEAR PUBLICATIONS LTD - 1995-10-19
    LORD PUBLICATIONS LIMITED - 1993-01-29
    TENDGOLD LIMITED - 1992-03-20
    icon of address Intake Grange, Thorner, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-06 ~ 1991-09-12
    IIF 2764 - Nominee Director → ME
    icon of calendar 1991-09-06 ~ 1991-09-12
    IIF 1769 - Nominee Secretary → ME
  • 201
    icon of address Leighwood House Haywards Heath Road, North Chailey, Lewes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,631 GBP2024-06-30
    Officer
    icon of calendar 2002-06-12 ~ 2002-06-12
    IIF 1269 - Nominee Secretary → ME
  • 202
    icon of address 4 Brunstan Court, Hampton Court Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1996-11-06 ~ 1996-11-06
    IIF - Nominee Director → ME
    icon of calendar 1996-11-06 ~ 1996-11-06
    IIF 1925 - Nominee Secretary → ME
  • 203
    icon of address 46 Evelyn Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1994-03-16 ~ 1994-03-16
    IIF - Nominee Director → ME
    icon of calendar 1994-03-16 ~ 1994-03-16
    IIF 840 - Nominee Secretary → ME
  • 204
    icon of address 46 Haldon Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-01
    Officer
    icon of calendar 1997-10-16 ~ 1997-10-16
    IIF - Nominee Director → ME
    icon of calendar 1997-10-16 ~ 1997-10-16
    IIF 17 - Nominee Secretary → ME
  • 205
    BRETONROSE LIMITED - 1997-09-02
    icon of address 46 Pemberton Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1997-07-29 ~ 1997-08-21
    IIF 2797 - Nominee Director → ME
    icon of calendar 1997-07-29 ~ 1997-08-21
    IIF 2274 - Secretary → ME
  • 206
    icon of address 94b High Street, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2002-02-08 ~ 2002-02-08
    IIF - Director → ME
    icon of calendar 2002-02-08 ~ 2002-02-08
    IIF 941 - Nominee Secretary → ME
  • 207
    icon of address Wyndways Dillywood Lane, Higham, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF - Director → ME
  • 208
    icon of address 48 Bonnington Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-01-16
    IIF - Director → ME
    icon of calendar 2004-01-16 ~ 2004-01-16
    IIF 1748 - Nominee Secretary → ME
  • 209
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2011-09-14
    IIF - Director → ME
  • 210
    icon of address 48 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2006-02-22 ~ 2006-02-22
    IIF - Director → ME
    icon of calendar 2006-02-22 ~ 2006-02-22
    IIF 2707 - Secretary → ME
  • 211
    icon of address 125 Church Lane East, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2006-07-19 ~ 2006-07-19
    IIF 2202 - Secretary → ME
  • 212
    ALDERQUAY LIMITED - 1993-03-08
    icon of address Kdg Property Ltd, Kdg House, 85 Stafford Road, Wallington, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1993-02-18 ~ 1993-02-24
    IIF - Nominee Director → ME
    icon of calendar 1993-02-18 ~ 1993-02-24
    IIF 48 - Nominee Secretary → ME
  • 213
    icon of address Suite 2a, Crystal House, New Bedford Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-02 ~ 2003-03-02
    IIF 1665 - Nominee Secretary → ME
  • 214
    icon of address Pond Cottage Cuddington Road, Dinton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-04-29 ~ 2006-04-29
    IIF 2256 - Secretary → ME
  • 215
    icon of address 50 Bonnington Square, Vauxhall, London
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-01-16
    IIF - Director → ME
    icon of calendar 2004-01-16 ~ 2004-01-16
    IIF 1578 - Nominee Secretary → ME
  • 216
    icon of address 50 Norfolk Road, Norfolk Road, Littlehampton, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    6,900 GBP2024-03-31
    Officer
    icon of calendar 2000-12-04 ~ 2000-12-04
    IIF - Director → ME
    icon of calendar 2000-12-04 ~ 2000-12-04
    IIF 372 - Nominee Secretary → ME
  • 217
    icon of address 13 River View, Sandford-on-thames, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2025-04-30
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-04
    IIF - Director → ME
    icon of calendar 2005-04-04 ~ 2005-04-04
    IIF 1620 - Nominee Secretary → ME
  • 218
    icon of address 529 Holloway Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,104 GBP2024-03-20
    Officer
    icon of calendar 2001-09-21 ~ 2001-09-21
    IIF - Director → ME
    icon of calendar 2001-09-21 ~ 2001-09-21
    IIF 743 - Nominee Secretary → ME
  • 219
    icon of address Francis White, 45 Ormiston Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2001-09-18 ~ 2001-09-18
    IIF - Director → ME
    icon of calendar 2001-09-18 ~ 2001-09-18
    IIF 1499 - Nominee Secretary → ME
  • 220
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    17,897 GBP2024-12-31
    Officer
    icon of calendar 2002-07-08 ~ 2002-07-08
    IIF 1881 - Nominee Secretary → ME
  • 221
    icon of address 37 Osborne Villas, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2000-04-10 ~ 2000-04-10
    IIF 543 - Nominee Secretary → ME
  • 222
    icon of address 54 Barons Court Road, Hammersmith, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1994-08-09 ~ 1994-08-09
    IIF - Nominee Director → ME
    icon of calendar 1994-08-09 ~ 1994-08-09
    IIF 62 - Nominee Secretary → ME
  • 223
    icon of address 54 Cotleigh Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-07-22 ~ 2005-07-22
    IIF 2357 - Secretary → ME
  • 224
    icon of address 4 Hill Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,153 GBP2024-10-31
    Officer
    icon of calendar 2005-10-18 ~ 2005-10-18
    IIF - Director → ME
    icon of calendar 2005-10-18 ~ 2005-10-18
    IIF 114 - Nominee Secretary → ME
  • 225
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2014-07-28 ~ 2014-07-28
    IIF - Director → ME
  • 226
    icon of address Cobbett Hill Cottage, Cobbett Hill Road Normandy, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-19
    IIF 2911 - Nominee Director → ME
    icon of calendar 1997-12-19 ~ 1997-12-19
    IIF 1496 - Nominee Secretary → ME
  • 227
    icon of address 58 Liverpool Road, Islington, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-17
    IIF - Nominee Director → ME
    icon of calendar 1993-03-17 ~ 1993-03-17
    IIF 2139 - Nominee Secretary → ME
  • 228
    icon of address 60 Selkirk Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-07-31
    Officer
    icon of calendar 2005-07-12 ~ 2005-07-12
    IIF 2172 - Secretary → ME
  • 229
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -33,154 GBP2024-09-30
    Officer
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF - Nominee Director → ME
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF 726 - Nominee Secretary → ME
  • 230
    icon of address 6a Mandalay Road, Clapham, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-08-12 ~ 2003-08-12
    IIF 2221 - Secretary → ME
  • 231
    icon of address 485 Rayners Lane, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-03-16
    IIF 503 - Nominee Secretary → ME
  • 232
    icon of address 6 Auckland Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-03-28
    IIF - Director → ME
  • 233
    CORABRIAR LIMITED - 1994-09-15
    icon of address 6 Lewes Crescent, Brighton
    Active Corporate (7 parents)
    Equity (Company account)
    18,472 GBP2024-04-01
    Officer
    icon of calendar 1994-08-12 ~ 1994-09-05
    IIF - Nominee Director → ME
    icon of calendar 1994-08-12 ~ 1994-09-05
    IIF 154 - Nominee Secretary → ME
  • 234
    icon of address 6a Manor Drive, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-07
    IIF 2866 - Nominee Director → ME
    icon of calendar 1999-10-07 ~ 1999-10-07
    IIF 1111 - Nominee Secretary → ME
  • 235
    IRWINCOURT LIMITED - 1992-04-16
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1992-03-24 ~ 1992-04-06
    IIF - Nominee Director → ME
    icon of calendar 1992-03-24 ~ 1992-04-07
    IIF 875 - Nominee Secretary → ME
  • 236
    icon of address C/o Westbury Residential Limited, 200 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1999-02-10 ~ 1999-02-10
    IIF 2885 - Nominee Director → ME
    icon of calendar 1999-02-10 ~ 1999-02-10
    IIF 2109 - Nominee Secretary → ME
  • 237
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-07-20
    IIF 2628 - Secretary → ME
  • 238
    STREMBELL LIMITED - 1996-12-31
    icon of address C/o Jomaro Uk, Global House, 303 Ballards Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1996-11-29 ~ 1996-12-20
    IIF - Nominee Director → ME
    icon of calendar 1996-11-29 ~ 1996-12-20
    IIF 1975 - Nominee Secretary → ME
  • 239
    icon of address 60 Sherwood Park Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 1994-01-19 ~ 1994-01-19
    IIF - Nominee Director → ME
    icon of calendar 1994-01-19 ~ 1994-01-19
    IIF 232 - Nominee Secretary → ME
  • 240
    icon of address 61 Elsham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,751 GBP2024-12-31
    Officer
    icon of calendar 2006-04-24 ~ 2006-04-24
    IIF - Director → ME
    icon of calendar 2006-04-24 ~ 2006-04-24
    IIF 2670 - Secretary → ME
  • 241
    VILLMOND LIMITED - 1997-02-05
    icon of address 3rd Floor The Heights, 59-65 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252 GBP2019-01-31
    Officer
    icon of calendar 1997-01-09 ~ 1997-01-24
    IIF 2917 - Nominee Director → ME
    icon of calendar 1997-01-09 ~ 1997-01-24
    IIF 559 - Nominee Secretary → ME
  • 242
    icon of address 3 Hardy Road, Blackheath, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    4,213 GBP2024-02-28
    Officer
    icon of calendar 2003-02-18 ~ 2003-02-18
    IIF - Director → ME
    icon of calendar 2003-02-18 ~ 2003-02-18
    IIF 669 - Nominee Secretary → ME
  • 243
    icon of address 62 Addison Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2000-02-24 ~ 2000-02-24
    IIF - Director → ME
    icon of calendar 2000-02-24 ~ 2000-02-24
    IIF 762 - Nominee Secretary → ME
  • 244
    MALCEQUEST LIMITED - 1992-11-05
    icon of address 62 Polsloe Road, Exeter, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1992-09-16 ~ 1992-10-26
    IIF - Nominee Director → ME
    icon of calendar 1992-09-16 ~ 1992-10-26
    IIF 146 - Nominee Secretary → ME
  • 245
    icon of address Charter House, Sandford Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,021 GBP2025-01-31
    Officer
    icon of calendar 2005-01-18 ~ 2005-01-18
    IIF 2402 - Secretary → ME
  • 246
    icon of address 24 Market Place, Swaffham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,199 GBP2024-05-31
    Officer
    icon of calendar 1998-05-21 ~ 1998-05-21
    IIF 2900 - Nominee Director → ME
    icon of calendar 1998-05-21 ~ 1998-05-21
    IIF 1164 - Nominee Secretary → ME
  • 247
    icon of address 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF - Director → ME
  • 248
    icon of address 329 329 Woodstock Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-08-22 ~ 2006-08-22
    IIF - Director → ME
  • 249
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2006-08-22
    IIF - Director → ME
  • 250
    icon of address Quadrant Property Management Ltd, Kennedy House, 115 Hammersmith Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1994-09-02
    IIF - Nominee Director → ME
    icon of calendar 1994-09-02 ~ 1994-09-02
    IIF 716 - Nominee Secretary → ME
  • 251
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2004-08-19
    IIF - Director → ME
    icon of calendar 2004-08-19 ~ 2004-08-19
    IIF 796 - Nominee Secretary → ME
  • 252
    ABLEN LIMITED - 1995-09-22
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1995-08-25 ~ 1995-09-14
    IIF - Nominee Director → ME
    icon of calendar 1995-08-25 ~ 1996-11-01
    IIF 1731 - Nominee Secretary → ME
  • 253
    GRACETOP LIMITED - 1991-03-15
    icon of address C/o Steward & Co, 5 East Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,291 GBP2024-02-28
    Officer
    icon of calendar 1991-02-27 ~ 1991-03-07
    IIF - Nominee Director → ME
    icon of calendar 1991-02-27 ~ 1991-03-07
    IIF 1011 - Nominee Secretary → ME
  • 254
    7 KINGDON ROAD MANAGEMENT COMPANY LIMITED - 2023-06-07
    icon of address 7 Kingdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    IIF - Nominee Director → ME
    icon of calendar 1997-11-06 ~ 1997-11-06
    IIF 6 - Nominee Secretary → ME
  • 255
    icon of address Lake Cottage, Southbury Lane Ruscombe, Reading, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-10
    IIF - Director → ME
    icon of calendar 2006-08-10 ~ 2006-08-10
    IIF 2709 - Secretary → ME
  • 256
    ROBALARCH LIMITED - 1995-06-09
    icon of address 7 Ray Mill Road West, Maidenhead, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1995-04-06 ~ 1995-06-01
    IIF - Nominee Director → ME
    icon of calendar 1995-04-06 ~ 1995-06-01
    IIF 352 - Nominee Secretary → ME
  • 257
    icon of address 70 Brackenbury Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1997-08-07 ~ 1997-08-07
    IIF - Nominee Director → ME
    icon of calendar 1997-08-07 ~ 1997-08-07
    IIF 986 - Nominee Secretary → ME
  • 258
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-08-23 ~ 2010-08-23
    IIF - Director → ME
  • 259
    icon of address Flat 5 71 Sunnyside Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,112 GBP2024-09-30
    Officer
    icon of calendar 1999-09-27 ~ 1999-09-27
    IIF - Nominee Director → ME
    icon of calendar 1999-09-27 ~ 1999-09-27
    IIF 1867 - Nominee Secretary → ME
  • 260
    icon of address Ameroak High Street, Seal, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,911 GBP2024-11-30
    Officer
    icon of calendar 2001-11-05 ~ 2001-11-05
    IIF - Director → ME
    icon of calendar 2001-11-05 ~ 2001-11-05
    IIF 721 - Nominee Secretary → ME
  • 261
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,919 GBP2024-09-30
    Officer
    icon of calendar 2010-10-27 ~ 2010-10-27
    IIF - Director → ME
  • 262
    icon of address 72 Thicket Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-19
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-19
    IIF 2099 - Nominee Secretary → ME
  • 263
    icon of address 72 Wickham Road, Brockley Lewisham, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-05
    IIF 2050 - Nominee Secretary → ME
  • 264
    HALFTONE LIMITED - 1999-10-05
    icon of address Beard & Ayers, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -697 GBP2024-09-30
    Officer
    icon of calendar 1999-09-08 ~ 1999-09-24
    IIF - Nominee Director → ME
    icon of calendar 1999-09-08 ~ 1999-09-24
    IIF 620 - Nominee Secretary → ME
  • 265
    icon of address Flat 1, Richmond House, 73 Epsom Road,guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1992-04-10
    IIF - Nominee Director → ME
    icon of calendar 1992-04-10 ~ 1992-04-10
    IIF 332 - Nominee Secretary → ME
  • 266
    icon of address 74 Bouverie Road West, Folkestone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    7,370 GBP2024-11-30
    Officer
    icon of calendar 2001-11-27 ~ 2001-11-27
    IIF - Director → ME
    icon of calendar 2001-11-27 ~ 2001-11-27
    IIF 1542 - Nominee Secretary → ME
  • 267
    icon of address Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1997-04-21 ~ 1997-04-21
    IIF 2875 - Nominee Director → ME
    icon of calendar 1997-04-21 ~ 1997-04-21
    IIF 1755 - Nominee Secretary → ME
  • 268
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-01-21
    IIF 674 - Nominee Secretary → ME
  • 269
    icon of address 75 Hartismere Road Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,715 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2006-03-28
    IIF - Director → ME
    icon of calendar 2006-03-28 ~ 2006-03-28
    IIF 1992 - Nominee Secretary → ME
  • 270
    SOLUSBRIGHT LIMITED - 1991-12-05
    icon of address Ground Floor Flat, 76 Lansdowne Place, Hove, E Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1991-10-29 ~ 1991-11-26
    IIF 2731 - Nominee Director → ME
    icon of calendar 1991-10-29 ~ 1991-11-26
    IIF 1898 - Nominee Secretary → ME
  • 271
    icon of address Ground Floor Flat, 76 Loftus Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-05-19 ~ 2004-05-19
    IIF - Director → ME
    icon of calendar 2004-05-19 ~ 2004-05-19
    IIF 129 - Nominee Secretary → ME
  • 272
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,753 GBP2020-04-30
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-06
    IIF 2193 - Secretary → ME
  • 273
    777 PLANT HIRE LTD - 2015-04-17
    icon of address 158-160 Beddington Lane, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,161 GBP2017-04-30
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-16
    IIF 2638 - Secretary → ME
  • 274
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,369 GBP2024-04-30
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-16
    IIF 2373 - Secretary → ME
  • 275
    icon of address 78 Welldon Crescent, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2004-09-13 ~ 2004-09-13
    IIF 2185 - Secretary → ME
  • 276
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (9 parents)
    Equity (Company account)
    80 GBP2020-12-31
    Officer
    icon of calendar 1997-01-02 ~ 1997-01-02
    IIF - Director → ME
    icon of calendar 1997-01-02 ~ 1997-01-02
    IIF 2713 - Secretary → ME
  • 277
    icon of address Barnards Inn Fifth Floor, 86 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2004-06-14
    IIF 2499 - Secretary → ME
  • 278
    8 LIVINGSTON DRIVE NORTH MANAGEMENT LIMITED - 2012-12-04
    icon of address Reynolds Smullen Ltd, Nmbc Woodward Road Knowsley Industrial Park, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2004-01-29 ~ 2004-01-29
    IIF 2160 - Secretary → ME
  • 279
    icon of address 8 The Mount, St Leonards On Sea, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    616 GBP2024-04-30
    Officer
    icon of calendar 1994-04-15 ~ 1994-04-15
    IIF - Nominee Director → ME
    icon of calendar 1994-04-15 ~ 1994-04-15
    IIF 1734 - Nominee Secretary → ME
  • 280
    icon of address 81 Canfield Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2003-06-25 ~ 2003-06-25
    IIF 2390 - Secretary → ME
  • 281
    icon of address 46a St. Swithins Road, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-10-20 ~ 2008-10-20
    IIF - Director → ME
  • 282
    icon of address 86 Aldsworth Avenue, Goring By Sea, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2003-11-17 ~ 2003-11-17
    IIF - Director → ME
    icon of calendar 2003-11-17 ~ 2003-11-17
    IIF 1002 - Nominee Secretary → ME
  • 283
    icon of address 86 Elms Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    IIF 1135 - Nominee Secretary → ME
  • 284
    icon of address 86 Lordship Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -4,790 GBP2025-01-30
    Officer
    icon of calendar 1997-01-29 ~ 1997-01-29
    IIF - Nominee Director → ME
    icon of calendar 1997-01-29 ~ 1997-01-29
    IIF 1833 - Nominee Secretary → ME
  • 285
    icon of address 86 Tufnell Park Road, Holloway, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2004-08-13 ~ 2004-08-13
    IIF 2578 - Secretary → ME
  • 286
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    5,668 GBP2024-04-30
    Officer
    icon of calendar 2001-04-20 ~ 2001-04-20
    IIF - Director → ME
    icon of calendar 2001-04-20 ~ 2001-04-20
    IIF 1658 - Nominee Secretary → ME
  • 287
    icon of address 87 Wilberforce Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2004-06-10 ~ 2004-06-10
    IIF 2352 - Secretary → ME
  • 288
    icon of address 89 Peak Hill, Sydenham, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-07
    IIF - Director → ME
    icon of calendar 2005-10-07 ~ 2005-10-07
    IIF 344 - Nominee Secretary → ME
  • 289
    icon of address 3rd Floor Flat, 9 Arthur Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    8,898 GBP2024-09-30
    Officer
    icon of calendar 2002-09-25 ~ 2002-09-25
    IIF - Director → ME
    icon of calendar 2002-09-25 ~ 2002-09-25
    IIF 1991 - Nominee Secretary → ME
  • 290
    icon of address 9 Belitha Villas, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 1995-04-28 ~ 1995-04-28
    IIF - Nominee Director → ME
    icon of calendar 1995-04-28 ~ 1995-04-28
    IIF 1068 - Nominee Secretary → ME
  • 291
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2001-12-19
    IIF - Director → ME
    icon of calendar 2001-12-19 ~ 2001-12-19
    IIF 1459 - Nominee Secretary → ME
  • 292
    icon of address 9 Waverley Road, Sefton Park, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-08-22 ~ 2003-08-22
    IIF 2228 - Secretary → ME
  • 293
    icon of address 92 Nelson Road, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-23 ~ 2005-06-23
    IIF - Director → ME
    icon of calendar 2005-06-23 ~ 2005-06-23
    IIF 538 - Nominee Secretary → ME
  • 294
    icon of address 95a Palmerston Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-06
    IIF 1380 - Nominee Secretary → ME
  • 295
    95/97 HOLLOWAY ROAD LIMITED - 2004-03-04
    icon of address Michael Blezard, 5 Judith Avenue, Knodishall, Saxmundham, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    6,856 GBP2024-12-31
    Officer
    icon of calendar 1997-11-26 ~ 1997-11-26
    IIF - Nominee Director → ME
    icon of calendar 1997-11-26 ~ 1997-11-26
    IIF 1845 - Nominee Secretary → ME
  • 296
    BITTERDREAM LIMITED - 1999-04-21
    icon of address 96 Peperharow Road, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -383 GBP2024-04-30
    Officer
    icon of calendar 1999-04-08 ~ 1999-05-28
    IIF - Nominee Director → ME
    icon of calendar 1999-04-08 ~ 1999-05-28
    IIF 1647 - Nominee Secretary → ME
  • 297
    icon of address 21 21 Strangways, Larkhill, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-07-30
    IIF - Director → ME
    icon of calendar 2001-07-30 ~ 2001-07-30
    IIF 1695 - Nominee Secretary → ME
  • 298
    icon of address Invicta House, Iris Avenue, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    56,128 GBP2024-03-31
    Officer
    icon of calendar 2004-01-14 ~ 2004-01-14
    IIF 2698 - Secretary → ME
  • 299
    icon of address 79 Barras Avenue West, Blyth, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    2,399,738 GBP2024-03-31
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-11
    IIF - Nominee Director → ME
    icon of calendar 1999-03-11 ~ 1999-03-11
    IIF 1539 - Nominee Secretary → ME
  • 300
    A ONE PRECISION ENGINEERS LIMITED - 2014-02-25
    GREEN STATION LIMITED - 2003-04-15
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2002-09-27
    IIF 437 - Nominee Secretary → ME
  • 301
    icon of address 42 Rivers Road, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2003-07-17
    IIF 2561 - Secretary → ME
  • 302
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-10 ~ 1998-06-10
    IIF - Nominee Director → ME
    icon of calendar 1998-06-10 ~ 1998-06-10
    IIF 120 - Nominee Secretary → ME
  • 303
    icon of address Albert House, 1 Albert Street, Loughborough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    303,121 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 1994-04-22 ~ 1994-04-22
    IIF - Nominee Director → ME
    icon of calendar 1994-04-22 ~ 1994-04-22
    IIF 1598 - Nominee Secretary → ME
  • 304
    NELOPORT LIMITED - 1992-07-03
    icon of address 34 Napier Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-13 ~ 1992-06-23
    IIF 2967 - Nominee Director → ME
    icon of calendar 1992-05-13 ~ 1992-06-23
    IIF 678 - Nominee Secretary → ME
  • 305
    icon of address Solent House, 107a Alma Road Portswood, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2004-08-25
    IIF 2428 - Secretary → ME
  • 306
    icon of address Solent House, 107a Alma Road Portswood, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2001-11-21
    IIF 323 - Nominee Secretary → ME
  • 307
    A2OM LTD - 2007-12-12
    THE PIT CLUB LTD - 2006-10-26
    ZAVIER GOURMET (UK) LIMITED - 2005-01-21
    icon of address Ramsden Grange Hambledon Road, Busbridge, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2005-01-05
    IIF 2640 - Secretary → ME
  • 308
    icon of address 5 Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,876 GBP2024-03-31
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-05
    IIF 2689 - Secretary → ME
  • 309
    FLYBE AVIATION SERVICES LIMITED - 2020-07-22
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    icon of address Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2000-03-20
    IIF 1636 - Nominee Secretary → ME
  • 310
    ARANSTYLE LIMITED - 1997-09-12
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-23
    IIF 2719 - Nominee Director → ME
    icon of calendar 1997-05-21 ~ 1997-05-23
    IIF 41 - Nominee Secretary → ME
  • 311
    icon of address 61 Raby Park Road, Neston South Wirral, Chester, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2001-06-01
    IIF 194 - Nominee Secretary → ME
  • 312
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-10-16 ~ 1992-10-16
    IIF - Nominee Director → ME
    icon of calendar 1992-10-16 ~ 1992-10-16
    IIF 1039 - Nominee Secretary → ME
  • 313
    THIRD ACTION LIMITED - 2015-02-09
    icon of address Flat 22 25 Shore Road, Hackney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,423 GBP2024-05-25
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    IIF 1037 - Nominee Secretary → ME
  • 314
    BRISTMEX LIMITED - 1995-08-23
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    498,526 GBP2020-07-31
    Officer
    icon of calendar 1995-07-25 ~ 1995-08-15
    IIF - Nominee Director → ME
    icon of calendar 1995-07-25 ~ 1995-08-15
    IIF 1284 - Nominee Secretary → ME
  • 315
    ABB INVESTMENTS LIMITED - 1994-06-17
    HARKLY LIMITED - 1994-06-13
    icon of address Daresbury Park, Daresbury, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-04-28 ~ 1994-06-16
    IIF - Nominee Director → ME
    icon of calendar 1994-04-28 ~ 1994-06-16
    IIF 30 - Nominee Secretary → ME
  • 316
    BACKCLOTH LIMITED - 1999-06-09
    icon of address Daresbury Park, Daresbury, Warrington, Cheshire
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-02
    IIF - Nominee Director → ME
    icon of calendar 1999-06-01 ~ 1999-06-02
    IIF 1259 - Nominee Secretary → ME
  • 317
    PRINCES EUROGARDEN LIMITED - 2007-01-30
    STRIDEBELL LIMITED - 1999-03-04
    icon of address Royal Liver Building, Pier Head, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-02 ~ 1999-02-05
    IIF 2722 - Nominee Director → ME
    icon of calendar 1999-02-02 ~ 1999-02-05
    IIF 1226 - Nominee Secretary → ME
  • 318
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1998-12-18 ~ 1998-12-18
    IIF - Nominee Director → ME
    icon of calendar 1998-12-18 ~ 1998-12-18
    IIF 2023 - Nominee Secretary → ME
  • 319
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    237,140 GBP2023-11-30
    Officer
    icon of calendar 1992-10-13 ~ 1992-10-13
    IIF - Nominee Director → ME
    icon of calendar 1992-10-13 ~ 1992-10-13
    IIF 2094 - Nominee Secretary → ME
  • 320
    PIKEWILL LIMITED - 1991-04-10
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -175,247 GBP2021-03-31
    Officer
    icon of calendar 1991-03-20 ~ 1991-03-28
    IIF 2960 - Nominee Director → ME
    icon of calendar 1991-03-20 ~ 1991-03-28
    IIF 455 - Nominee Secretary → ME
  • 321
    BUSINESS DEVELOPMENT AND SOLUTIONS LIMITED - 2004-02-06
    SEYMOUR ENTERTAINMENT LIMITED - 2001-06-06
    icon of address 15 Oxford Street, Southampton, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2001-06-04
    IIF 1193 - Nominee Secretary → ME
  • 322
    GRADEEN LIMITED - 1993-12-08
    icon of address 19 Denbigh Street, Llanrwst, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    238,439 GBP2023-10-31
    Officer
    icon of calendar 1993-10-29 ~ 1993-11-29
    IIF - Nominee Director → ME
    icon of calendar 1993-10-29 ~ 1993-11-29
    IIF 1383 - Nominee Secretary → ME
  • 323
    icon of address Ty Newydd, Henryd, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2001-06-07 ~ 2001-06-07
    IIF 140 - Nominee Secretary → ME
  • 324
    icon of address Flat 2 Heywood House, Garden Close, Ashford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -605 GBP2024-10-31
    Officer
    icon of calendar 1996-10-08 ~ 1996-10-14
    IIF - Nominee Director → ME
    icon of calendar 1996-10-08 ~ 1996-10-14
    IIF 1843 - Nominee Secretary → ME
  • 325
    icon of address Abra Uk Limited, Mulberry Grove, Suite 3653, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,420 GBP2025-04-30
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-27
    IIF 2175 - Secretary → ME
  • 326
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1992-03-31
    IIF - Nominee Director → ME
    icon of calendar 1992-02-28 ~ 1992-03-31
    IIF 2011 - Nominee Secretary → ME
  • 327
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2002-07-11
    IIF 1510 - Nominee Secretary → ME
  • 328
    ELDONLINK LIMITED - 1992-02-17
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,092 GBP2024-06-30
    Officer
    icon of calendar 1992-01-21 ~ 1992-02-06
    IIF - Nominee Director → ME
    icon of calendar 1992-01-21 ~ 1992-02-06
    IIF 152 - Nominee Secretary → ME
  • 329
    icon of address Unit 2 Newmans, Hounsdown Business Park Totton, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    51,570 GBP2024-06-30
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-12
    IIF 1399 - Nominee Secretary → ME
  • 330
    LATANMELL LIMITED - 1992-12-02
    icon of address Unit 6 Metro Triangle, Mount Street, Nechells, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,482 GBP2024-12-31
    Officer
    icon of calendar 1992-10-14 ~ 1992-11-24
    IIF - Nominee Director → ME
    icon of calendar 1992-10-14 ~ 1992-11-24
    IIF 862 - Nominee Secretary → ME
  • 331
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    11,276 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-03-27 ~ 1998-03-27
    IIF - Nominee Director → ME
    icon of calendar 1998-03-27 ~ 1998-03-27
    IIF 706 - Nominee Secretary → ME
  • 332
    MANAPORT LIMITED - 1994-09-29
    icon of address 2 Dunster Avenue, Morden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -618 GBP2017-03-31
    Officer
    icon of calendar 1994-06-07 ~ 1994-06-07
    IIF - Nominee Director → ME
    icon of calendar 1994-06-07 ~ 1994-06-07
    IIF 2117 - Nominee Secretary → ME
  • 333
    GIBSON & WHITTAKER LIMITED - 2018-11-07
    icon of address 1 Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,882 GBP2024-05-31
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-10
    IIF 2191 - Secretary → ME
  • 334
    icon of address 26a High Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-08-10 ~ 1993-08-10
    IIF - Nominee Director → ME
    icon of calendar 1993-08-10 ~ 1993-08-10
    IIF 1154 - Nominee Secretary → ME
  • 335
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    72,100 GBP2024-04-30
    Officer
    icon of calendar 2005-02-03 ~ 2005-02-03
    IIF 2594 - Secretary → ME
  • 336
    icon of address Unit 3 Old Brick Works Lane, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    203,252 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1993-11-15 ~ 1993-11-15
    IIF - Nominee Director → ME
    icon of calendar 1993-11-15 ~ 1993-11-15
    IIF 593 - Nominee Secretary → ME
  • 337
    icon of address 56a Queenstown Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1994-08-15 ~ 1994-08-15
    IIF - Nominee Director → ME
    icon of calendar 1994-08-15 ~ 1994-08-15
    IIF 1469 - Nominee Secretary → ME
  • 338
    ACORN AROMATICS LIMITED - 2010-09-13
    SPRINGMILD LIMITED - 2000-06-16
    icon of address 20 Magnolia Way, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-06 ~ 2000-06-09
    IIF 1378 - Nominee Secretary → ME
  • 339
    icon of address Pinnacle Energy Limited, Saxon House, 28 Castle Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2000-12-29
    IIF 226 - Nominee Secretary → ME
  • 340
    icon of address The Office Oaktree Park, Locking, Weston-super-mare, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    6,724,274 GBP2024-03-31
    Officer
    icon of calendar 2001-12-17 ~ 2001-12-17
    IIF 36 - Nominee Secretary → ME
  • 341
    icon of address Offfice D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -115,338 GBP2020-03-31
    Officer
    icon of calendar 2003-01-23 ~ 2003-01-23
    IIF 1879 - Nominee Secretary → ME
  • 342
    PARTWILL LIMITED - 1996-06-07
    icon of address The New Forest Outdoor Centre, Minstead Manor Estate, Emery Down Lyndhurst, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    545,107 GBP2024-02-28
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-29
    IIF - Nominee Director → ME
    icon of calendar 1996-05-20 ~ 1996-05-29
    IIF 2121 - Nominee Secretary → ME
  • 343
    LINFRIAR LIMITED - 1993-05-19
    icon of address Bpc House, Romsey Industrial Estate, Greatbridge Road, Romsey Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,004 GBP2015-12-31
    Officer
    icon of calendar 1993-04-16 ~ 1993-05-04
    IIF - Nominee Director → ME
    icon of calendar 1993-04-16 ~ 1993-05-04
    IIF 623 - Nominee Secretary → ME
  • 344
    icon of address 17 Ings View, Shipton Road, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 1995-06-07 ~ 1995-06-07
    IIF 2841 - Nominee Director → ME
    icon of calendar 1995-06-07 ~ 1995-06-07
    IIF 520 - Nominee Secretary → ME
  • 345
    POWERBART LIMITED - 1994-07-11
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 1991-03-11 ~ 1991-03-15
    IIF - Nominee Director → ME
    icon of calendar 1991-03-11 ~ 1991-03-15
    IIF 1162 - Nominee Secretary → ME
  • 346
    icon of address Unit 2 Mill Road, Fishersgate, Portslade, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1993-11-29
    IIF - Nominee Director → ME
    icon of calendar 1993-11-29 ~ 1993-11-29
    IIF 1062 - Nominee Secretary → ME
  • 347
    icon of address The Sportsmans Inn Rochdale Road, Greetland, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    294,855 GBP2025-07-31
    Officer
    icon of calendar 2003-04-23 ~ 2003-04-23
    IIF 514 - Nominee Secretary → ME
  • 348
    icon of address Oakbridge House Lymore Valley, Milford On Sea, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,900 GBP2025-03-31
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    IIF 2270 - Secretary → ME
  • 349
    BONAR LIMITED - 2016-11-15
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    LOW & BONAR HULL LIMITED - 2019-07-12
    STOCKLAY LIMITED - 1996-12-17
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-10-29 ~ 1996-10-30
    IIF - Nominee Director → ME
    icon of calendar 1996-10-29 ~ 1996-10-30
    IIF 1894 - Nominee Secretary → ME
  • 350
    icon of address 30 Tyn Yr Heol Road, Bryncoch, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2003-02-13
    IIF 2063 - Nominee Secretary → ME
  • 351
    icon of address 31 Lipscomb Avenue, Exmouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,124 GBP2022-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-06
    IIF 2603 - Secretary → ME
  • 352
    icon of address 102 Green Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-25 ~ 1991-09-25
    IIF - Nominee Director → ME
    icon of calendar 1991-09-25 ~ 1991-09-25
    IIF 535 - Nominee Secretary → ME
  • 353
    THE ENERGY SHOP PLC - 2001-12-03
    DIRECT APPLICATION & SERVICES LIMITED - 1993-06-21
    ADVANCED DEMAND SIDE MANAGEMENT PLC - 2008-11-28
    icon of address Commercial House 80 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,810,796 GBP2024-03-31
    Officer
    icon of calendar 1992-02-14 ~ 1992-02-19
    IIF 2730 - Nominee Director → ME
    icon of calendar 1992-02-14 ~ 1992-02-19
    IIF 3 - Nominee Secretary → ME
  • 354
    icon of address Plot 20 Unit 9 North Avenue, Trostre Industrial Park, Llanelli, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,778 GBP2024-10-31
    Officer
    icon of calendar 2004-06-21 ~ 2004-06-21
    IIF 2203 - Secretary → ME
  • 355
    icon of address Unit 10 Hawthorn Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-07-26 ~ 1993-07-26
    IIF - Nominee Director → ME
    icon of calendar 1993-07-26 ~ 1993-07-26
    IIF 1921 - Nominee Secretary → ME
  • 356
    COSTS CONSORTIUM LIMITED - 2002-07-23
    ENGRAY LIMITED - 1996-03-29
    icon of address 5 Dunraven Place, Bridgend, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    469,411 GBP2024-12-31
    Officer
    icon of calendar 1996-02-27 ~ 1996-03-05
    IIF - Nominee Director → ME
    icon of calendar 1996-02-27 ~ 1996-03-05
    IIF 1535 - Nominee Secretary → ME
  • 357
    M & K DIRECT MAIL LIMITED - 2003-09-04
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2003-07-24
    IIF 2366 - Secretary → ME
  • 358
    MERRETT HILLS LTD - 2017-04-27
    icon of address 26 Trodds Lane, Merrow, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -19,890 GBP2024-09-30
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-02
    IIF 2211 - Secretary → ME
  • 359
    icon of address Units 16-17, Lawson Hunt Industrial Park, Broadbridge Heath Horsham, West Sussex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,667,698 GBP2024-03-31
    Officer
    icon of calendar 1996-03-18 ~ 1996-03-18
    IIF - Nominee Director → ME
    icon of calendar 1996-03-18 ~ 1996-03-18
    IIF 2095 - Nominee Secretary → ME
  • 360
    RISSELDALE LIMITED - 1998-01-02
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-18
    IIF - Nominee Director → ME
    icon of calendar 1997-12-08 ~ 1997-12-18
    IIF 142 - Nominee Secretary → ME
  • 361
    icon of address Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2001-08-22 ~ 2001-08-22
    IIF 841 - Nominee Secretary → ME
  • 362
    icon of address Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    87,702 GBP2023-03-29
    Officer
    icon of calendar 2001-08-22 ~ 2001-08-22
    IIF 1798 - Nominee Secretary → ME
  • 363
    icon of address Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,626 GBP2023-03-29
    Officer
    icon of calendar 2001-08-22 ~ 2001-08-22
    IIF 993 - Nominee Secretary → ME
  • 364
    icon of address Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,001 GBP2023-03-29
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-03
    IIF 2432 - Secretary → ME
  • 365
    icon of address Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101 GBP2024-03-31
    Officer
    icon of calendar 2001-08-22 ~ 2001-08-22
    IIF 1808 - Nominee Secretary → ME
  • 366
    AMPLATZER MEDICAL UK LIMITED - 2007-03-05
    icon of address 90 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2006-06-06
    IIF 2598 - Secretary → ME
  • 367
    LOGO WAREHOUSE LTD - 2009-07-27
    TOYTOPIA LTD - 2007-07-19
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2002-03-11
    IIF 360 - Nominee Secretary → ME
  • 368
    TANALINE LIMITED - 1994-05-06
    icon of address House On The Hill, Sunderland Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1994-03-16 ~ 1994-03-21
    IIF - Nominee Director → ME
    icon of calendar 1994-03-16 ~ 1994-03-21
    IIF 881 - Nominee Secretary → ME
  • 369
    AGE CONCERN BRIGHTON HOVE AND PORTSLADE TRADING COMPANY LIMITED - 2012-03-07
    A C HOVE AND PORTSLADE LIMITED - 1999-04-28
    LATCHMILE LIMITED - 1994-04-21
    icon of address 29-31 Prestonville Road, Brighton
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5,647 GBP2018-03-31
    Officer
    icon of calendar 1994-03-17 ~ 1994-03-18
    IIF - Nominee Director → ME
    icon of calendar 1994-03-17 ~ 1994-03-18
    IIF 1761 - Nominee Secretary → ME
  • 370
    A.C. SOUTH EAST LONDON LTD - 2015-12-18
    BARDMEX LIMITED - 1993-09-07
    A.C.SERVICES (BROMLEY) LIMITED - 2011-10-24
    icon of address Community House, South Street, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,019 GBP2023-03-31
    Officer
    icon of calendar 1993-06-10 ~ 1993-06-24
    IIF - Nominee Director → ME
    icon of calendar 1993-06-10 ~ 1993-06-24
    IIF 222 - Nominee Secretary → ME
  • 371
    FLAMERIDGE LIMITED - 1996-09-16
    C-COM LIMITED - 2009-02-27
    icon of address 85 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -9,544 GBP2025-05-31
    Officer
    icon of calendar 1996-06-04 ~ 1996-06-10
    IIF - Nominee Director → ME
    icon of calendar 1996-06-04 ~ 1996-06-10
    IIF 1505 - Nominee Secretary → ME
  • 372
    icon of address 10 Oxford Street, Malmesbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-13 ~ 1996-02-13
    IIF - Nominee Director → ME
    icon of calendar 1996-02-13 ~ 1996-02-13
    IIF 747 - Nominee Secretary → ME
  • 373
    icon of address 11 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-06
    IIF 2431 - Secretary → ME
  • 374
    icon of address 8 High Street, Yarm, Stockon On Tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-20 ~ 2003-10-20
    IIF 2302 - Secretary → ME
  • 375
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,752 GBP2016-09-30
    Officer
    icon of calendar 1995-01-03 ~ 1995-01-03
    IIF - Nominee Director → ME
    icon of calendar 1995-01-03 ~ 1995-01-03
    IIF 1317 - Nominee Secretary → ME
  • 376
    QUADSEAL LIMITED - 1991-05-08
    icon of address Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,585,793 GBP2024-12-31
    Officer
    icon of calendar 1991-04-09 ~ 1991-04-26
    IIF - Nominee Director → ME
    icon of calendar 1991-04-09 ~ 1991-04-26
    IIF 521 - Nominee Secretary → ME
  • 377
    ABRAGRANGE LIMITED - 1992-03-13
    icon of address Trident House Third Floor, Victoria Street, St Albans, Herts, England
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1992-03-02 ~ 1992-03-04
    IIF - Nominee Director → ME
    icon of calendar 1992-03-02 ~ 1992-03-04
    IIF 2027 - Nominee Secretary → ME
  • 378
    icon of address Aintree Racecourse, Aintree, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-04-29
    IIF 2540 - Secretary → ME
  • 379
    icon of address East House 109, South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    IIF 173 - Nominee Secretary → ME
  • 380
    AIR MUSIC & MEDIA LIMITED - 2005-06-20
    AIR MUSIC & MEDIA GROUP LIMITED - 2001-09-06
    AIR MUSIC & MEDIA LIMITED - 2000-04-17
    icon of address St James Court, 9-12 St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1995-10-30
    IIF - Nominee Director → ME
    icon of calendar 1995-10-30 ~ 1995-10-30
    IIF 635 - Nominee Secretary → ME
  • 381
    GOING FOR A SONG LIMITED - 2005-05-23
    icon of address Unit 9 Enterprise Court, Lancashire Enterprise Business, Park Centurion Way Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-04 ~ 1996-07-04
    IIF - Nominee Director → ME
    icon of calendar 1996-07-04 ~ 1996-07-04
    IIF 279 - Nominee Secretary → ME
  • 382
    KEYSPIRE LIMITED - 1993-05-04
    icon of address 165 Uxbridge Road, Hampton Hill, Hampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,981 GBP2025-07-31
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-31
    IIF - Nominee Director → ME
    icon of calendar 1993-03-17 ~ 1993-03-31
    IIF 1927 - Nominee Secretary → ME
  • 383
    icon of address 1-4 Maxwelton House 41-43 Boltro Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -173,482 GBP2015-12-31
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-12
    IIF 2521 - Secretary → ME
  • 384
    AIREY SERVICE LIMITED - 2004-10-08
    icon of address Harnham House, New Cheriton, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-19 ~ 1996-06-19
    IIF 2858 - Nominee Director → ME
    icon of calendar 1996-06-19 ~ 1996-06-19
    IIF 732 - Nominee Secretary → ME
  • 385
    icon of address 4 Paddock Close, South Wonston, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-24 ~ 1996-06-24
    IIF - Nominee Director → ME
    icon of calendar 1996-06-24 ~ 1996-06-24
    IIF 473 - Nominee Secretary → ME
  • 386
    icon of address Macdonald House, 1 Lowfield Way, Lowfield Heath, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1994-01-24
    IIF 2766 - Nominee Director → ME
    icon of calendar 1994-01-24 ~ 1994-01-24
    IIF 1405 - Nominee Secretary → ME
  • 387
    ELOSTAR LIMITED - 2000-02-23
    icon of address 57 Basingstoke Road, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13 GBP2016-03-31
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-04
    IIF 1851 - Nominee Secretary → ME
  • 388
    MAMMA MIA (BRIGHTON MARINA) LIMITED - 1996-02-22
    icon of address C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,900 GBP2024-12-30
    Officer
    icon of calendar 1994-02-23 ~ 1994-02-23
    IIF - Nominee Director → ME
    icon of calendar 1994-02-23 ~ 1994-02-23
    IIF 1987 - Nominee Secretary → ME
  • 389
    icon of address 2a Hayfield Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,818 GBP2024-06-30
    Officer
    icon of calendar 1993-12-21 ~ 1993-12-21
    IIF - Nominee Director → ME
    icon of calendar 1993-12-21 ~ 1993-12-21
    IIF 410 - Nominee Secretary → ME
  • 390
    icon of address 89 St. Peters Avenue, Caversham, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,812 GBP2025-06-30
    Officer
    icon of calendar 2000-05-03 ~ 2000-05-03
    IIF 2668 - Secretary → ME
  • 391
    icon of address Erncroft House, 75 Clockhouse Lane, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,817 GBP2016-03-31
    Officer
    icon of calendar 1993-03-04 ~ 1993-03-04
    IIF 2849 - Nominee Director → ME
    icon of calendar 1993-03-04 ~ 1993-03-04
    IIF 1466 - Nominee Secretary → ME
  • 392
    FENDCHASE LIMITED - 1995-06-13
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,244 GBP2024-12-25
    Officer
    icon of calendar 1995-05-17 ~ 1995-06-02
    IIF - Nominee Director → ME
    icon of calendar 1995-05-17 ~ 1995-06-02
    IIF 118 - Nominee Secretary → ME
  • 393
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 1998-10-21 ~ 1998-10-21
    IIF - Nominee Director → ME
    icon of calendar 1998-10-21 ~ 1998-10-21
    IIF 1187 - Nominee Secretary → ME
  • 394
    icon of address 8 Mill Fold Gardens, Littleborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2003-10-28 ~ 2003-10-28
    IIF 2173 - Secretary → ME
  • 395
    icon of address 15 West Street, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,723 GBP2025-03-31
    Officer
    icon of calendar 1991-03-27 ~ 1991-03-27
    IIF 2802 - Nominee Director → ME
    icon of calendar 1991-03-27 ~ 1991-03-27
    IIF 1525 - Nominee Secretary → ME
  • 396
    THE ALBRIGHTON HUNT LIMITED - 2015-02-16
    icon of address C/o Howsons Winton House, Stoke Road, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,133 GBP2024-04-30
    Officer
    icon of calendar 2007-02-13 ~ 2007-02-13
    IIF - Director → ME
  • 397
    BRICKSTART LIMITED - 1998-05-12
    E.K.S. LTD - 2010-12-21
    EKS FABRICATORS LIMITED - 2000-08-10
    icon of address Sycamore House, 1 Woodside Road, Amersham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,310,695 GBP2025-03-31
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-30
    IIF - Nominee Director → ME
    icon of calendar 1998-04-09 ~ 1998-04-30
    IIF 564 - Nominee Secretary → ME
  • 398
    HACKBORNE LIMITED - 1991-09-19
    ALCOTT PROPERTIES LIMITED - 1992-01-21
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,456,612 GBP2024-03-31
    Officer
    icon of calendar 1991-08-07 ~ 1991-09-10
    IIF 2811 - Nominee Director → ME
    icon of calendar 1991-08-07 ~ 1991-09-10
    IIF 1390 - Nominee Secretary → ME
  • 399
    icon of address Holly Cottage, Millers Lane, Outwood, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,203 GBP2018-03-31
    Officer
    icon of calendar 1993-06-17 ~ 1993-06-17
    IIF - Nominee Director → ME
    icon of calendar 1993-06-17 ~ 1993-06-17
    IIF 854 - Nominee Secretary → ME
  • 400
    icon of address 8 Jennings Way, Horley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-01
    IIF - Director → ME
    icon of calendar 2006-03-01 ~ 2006-03-01
    IIF 769 - Nominee Secretary → ME
  • 401
    PARSONS HOLDINGS LIMITED - 2025-05-07
    icon of address Ground Floor Unit 2 East Horton Business Park, Knowle Lane, Fair Oak, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-12-13 ~ 1999-12-13
    IIF - Nominee Secretary → ME
  • 402
    SPORTS SCREEN SAVERS LIMITED - 1999-11-17
    GARTBRIAR LIMITED - 1995-03-30
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1995-03-21
    IIF - Nominee Director → ME
    icon of calendar 1995-02-24 ~ 1995-03-21
    IIF 163 - Nominee Secretary → ME
  • 403
    icon of address 1 Alexandra Court, Kent Drive, Teddington, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2003-01-10 ~ 2003-01-10
    IIF - Director → ME
    icon of calendar 2003-01-10 ~ 2003-01-10
    IIF 291 - Nominee Secretary → ME
  • 404
    HEAVYBUILD LIMITED - 2001-04-26
    icon of address Kingsley Brickworks, Kingsley Moor, Kingsley, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    840,528 GBP2024-06-30
    Officer
    icon of calendar 2001-04-11 ~ 2001-04-25
    IIF 2066 - Nominee Secretary → ME
  • 405
    ASHBROOK SIMON-HARTLEY LIMITED - 2013-03-19
    icon of address 7 Doman Road, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-14
    IIF 2312 - Secretary → ME
  • 406
    icon of address Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2009-01-05
    IIF - Director → ME
  • 407
    GABLEMAST LIMITED - 1995-09-29
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1995-09-05 ~ 1995-09-20
    IIF - Nominee Director → ME
    icon of calendar 1995-09-05 ~ 1995-09-20
    IIF 827 - Nominee Secretary → ME
  • 408
    BANKRIGHT LIMITED - 2007-12-05
    icon of address Pickwick, Bunces Lane, Burghfield Common, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-11
    IIF 282 - Nominee Secretary → ME
  • 409
    icon of address Ty Gwyn Hendre Road, Llangennech, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,626 GBP2021-02-25
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF - Nominee Director → ME
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 1314 - Nominee Secretary → ME
  • 410
    icon of address Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-08-28 ~ 2001-08-28
    IIF 1431 - Nominee Secretary → ME
  • 411
    WANECREST LIMITED - 1994-05-17
    UGLY BOB'S ENTERTAINMENTS LIMITED - 1995-01-16
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1994-03-24
    IIF - Nominee Director → ME
    icon of calendar 1994-03-23 ~ 1994-03-24
    IIF 110 - Nominee Secretary → ME
  • 412
    MIMBLESTAR LIMITED - 1997-07-14
    icon of address 3 Woodfalls Manor, Loxwood Road, Bucks Green, Rudgwick Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1997-07-04
    IIF - Nominee Director → ME
    icon of calendar 1997-07-01 ~ 1997-07-04
    IIF 691 - Nominee Secretary → ME
  • 413
    DELLVALLEY LIMITED - 2000-08-30
    icon of address Unit 3 Trade Park, Stane Street, Billingshurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,436,658 GBP2024-12-31
    Officer
    icon of calendar 2000-08-18 ~ 2000-08-21
    IIF 1559 - Nominee Secretary → ME
  • 414
    BUTTERMIX LIMITED - 1999-09-20
    icon of address The Farmhouse, Goulds Green, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    27,767 GBP2024-12-31
    Officer
    icon of calendar 1999-07-22 ~ 1999-09-09
    IIF - Nominee Director → ME
    icon of calendar 1999-07-22 ~ 1999-09-09
    IIF 1840 - Nominee Secretary → ME
  • 415
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-09-18 ~ 2012-09-18
    IIF - Director → ME
  • 416
    icon of address 33 Humphrys Road, Woodside Estate, Dunstable, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-14 ~ 1995-06-29
    IIF - Nominee Director → ME
    icon of calendar 1995-06-14 ~ 1995-06-29
    IIF 979 - Nominee Secretary → ME
  • 417
    MACERILL LIMITED - 1995-07-03
    icon of address 114 High Street, Cranfield, Bedfordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    376,294 GBP2024-06-30
    Officer
    icon of calendar 1995-05-19 ~ 1995-06-14
    IIF - Nominee Director → ME
    icon of calendar 1995-05-19 ~ 1995-06-14
    IIF 998 - Nominee Secretary → ME
  • 418
    ELDONFORM LIMITED - 1992-02-07
    CREYF'S HOLDINGS LIMITED - 2006-05-15
    icon of address Leonard House, 5-7 Newman Road, Bromley, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    454,459 GBP2023-12-31
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-28
    IIF 2792 - Nominee Director → ME
    icon of calendar 1992-01-21 ~ 1992-01-28
    IIF 1136 - Nominee Secretary → ME
  • 419
    DISTANTSUN LIMITED - 2002-05-28
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2020-05-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-05-13
    IIF 1847 - Nominee Secretary → ME
  • 420
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,638 GBP2024-10-31
    Officer
    icon of calendar 2000-09-22 ~ 2000-09-22
    IIF 1346 - Nominee Secretary → ME
  • 421
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,403,212 GBP2016-12-31
    Officer
    icon of calendar 1995-05-02 ~ 1995-05-18
    IIF - Nominee Director → ME
    icon of calendar 1995-05-02 ~ 1995-05-18
    IIF 1443 - Nominee Secretary → ME
  • 422
    icon of address 1 Calder Court, Altham, Accrington, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    122,186 GBP2024-09-30
    Officer
    icon of calendar 1998-02-09 ~ 1998-02-09
    IIF - Nominee Director → ME
    icon of calendar 1998-02-09 ~ 1998-02-09
    IIF 1051 - Nominee Secretary → ME
  • 423
    icon of address Abacus House 14-18 Forest Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,025 GBP2024-03-31
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    IIF 145 - Nominee Secretary → ME
  • 424
    icon of address 10-11 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2000-01-28
    IIF 1635 - Nominee Secretary → ME
  • 425
    JUBILTATE LIMITED - 1997-04-02
    icon of address Lawford House Lawford House, Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    332,651 GBP2025-02-28
    Officer
    icon of calendar 1993-12-02 ~ 1993-12-08
    IIF - Nominee Director → ME
    icon of calendar 1993-12-02 ~ 1993-12-08
    IIF 1086 - Nominee Secretary → ME
  • 426
    icon of address Unit 22 Basepoint Business Centre Aviation Park West, Enterprise Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2003-10-09
    IIF 2378 - Secretary → ME
  • 427
    icon of address Charter House, Sandford Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-27
    Officer
    icon of calendar 2001-06-28 ~ 2001-06-28
    IIF 49 - Nominee Secretary → ME
  • 428
    icon of address 8 Park Farm Villas, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-16 ~ 1997-12-16
    IIF - Nominee Director → ME
    icon of calendar 1997-12-16 ~ 1997-12-16
    IIF 2025 - Nominee Secretary → ME
  • 429
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,555 GBP2025-03-31
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    IIF 1830 - Nominee Secretary → ME
  • 430
    ANDREW MACDONALD LIMITED - 2006-03-24
    icon of address Shepley Wood, Shepley Drive, Wentworth Estate, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2006-03-08
    IIF 2215 - Secretary → ME
  • 431
    MARIDELL LIMITED - 1998-04-23
    icon of address Unit 9 Vulcan Way, Sandhurst, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    553,095 GBP2024-06-30
    Officer
    icon of calendar 1998-03-27 ~ 1998-04-08
    IIF - Nominee Director → ME
    icon of calendar 1998-03-27 ~ 1998-04-08
    IIF 1726 - Nominee Secretary → ME
  • 432
    icon of address 4 Angel Court High Street, Theale, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,561 GBP2024-09-30
    Officer
    icon of calendar 2006-09-18 ~ 2006-09-18
    IIF - Director → ME
  • 433
    icon of address 25-31 Violet Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2001-01-31
    IIF 175 - Nominee Secretary → ME
  • 434
    icon of address 8 York Row, Wisbech, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2006-02-03
    IIF 2231 - Secretary → ME
  • 435
    LEAFAY LIMITED - 1998-10-12
    icon of address The Maltings, Manor Lane, Bourne, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1998-09-17 ~ 1998-10-01
    IIF - Nominee Director → ME
    icon of calendar 1998-09-17 ~ 1998-10-01
    IIF 1055 - Nominee Secretary → ME
  • 436
    icon of address 47 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-03-31
    IIF 2377 - Secretary → ME
  • 437
    icon of address 6 Royal Mews, Hampton Court, East Molesey, Surrey
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,177 GBP2024-07-31
    Officer
    icon of calendar 2001-07-17 ~ 2001-07-17
    IIF - Director → ME
    icon of calendar 2001-07-17 ~ 2001-07-17
    IIF 74 - Nominee Secretary → ME
  • 438
    OLIVER TRAVEL TRANSPORT LIMITED - 2004-01-22
    CROSTAR LIMITED - 1998-05-14
    icon of address 7-8 Castle Court 1 Brewhouse Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-26
    IIF - Nominee Director → ME
    icon of calendar 1996-03-15 ~ 1996-03-26
    IIF 1819 - Nominee Secretary → ME
  • 439
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2016-07-31
    Officer
    icon of calendar 2002-07-14 ~ 2002-07-14
    IIF 359 - Nominee Secretary → ME
  • 440
    icon of address Southgates Owthorne Manor, 2 Hubert Street, Withernsea, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114,005 GBP2019-05-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF - Nominee Director → ME
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF 848 - Nominee Secretary → ME
  • 441
    icon of address The Mill Arts Centre, Spiceball Park, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2001-01-16
    IIF - Director → ME
    icon of calendar 2001-01-16 ~ 2001-01-16
    IIF 671 - Nominee Secretary → ME
  • 442
    icon of address Wallhurst Manor, Picts Lane, Cowfold, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-24
    IIF - Nominee Director → ME
    icon of calendar 1998-03-24 ~ 1998-03-24
    IIF 745 - Nominee Secretary → ME
  • 443
    icon of address 56 Lidgett Lane, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    IIF 1512 - Nominee Secretary → ME
  • 444
    CHEPSTOW PROPERTIES & INVESTMENTS LIMITED - 2017-12-19
    CHEPSTOW INVESTMENTS LIMITED - 2002-05-28
    icon of address 1a Hillfoot Road, Hillfoot Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,265,533 GBP2024-09-30
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-03
    IIF 215 - Nominee Secretary → ME
  • 445
    ARANQUEST LIMITED - 1997-06-05
    icon of address Oak Hill, Littleworth Road The Sands, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,423 GBP2022-10-31
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-23
    IIF - Nominee Director → ME
    icon of calendar 1997-05-21 ~ 1997-05-23
    IIF 80 - Nominee Secretary → ME
  • 446
    icon of address Beren Court, Newney Green, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,075 GBP2015-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2003-12-10
    IIF 2218 - Secretary → ME
  • 447
    icon of address Building 3, North London Business Park., Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,545 GBP2024-06-30
    Officer
    icon of calendar 2004-08-03 ~ 2004-08-03
    IIF 2524 - Secretary → ME
  • 448
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,082 GBP2024-10-31
    Officer
    icon of calendar 2002-10-17 ~ 2002-10-17
    IIF 1483 - Nominee Secretary → ME
  • 449
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2001-01-05 ~ 2001-01-05
    IIF 693 - Nominee Secretary → ME
  • 450
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2001-10-16 ~ 2001-10-16
    IIF 1949 - Nominee Secretary → ME
  • 451
    icon of address Windrush House, 15 Marshall Avenue, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-06
    IIF 450 - Nominee Secretary → ME
  • 452
    F. S. RENTALS LIMITED - 2006-02-15
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-24 ~ 1992-12-24
    IIF - Nominee Director → ME
    icon of calendar 1992-12-24 ~ 1992-12-24
    IIF 50 - Nominee Secretary → ME
  • 453
    icon of address Walton House,15 Ock Street, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-12 ~ 1999-07-12
    IIF - Nominee Director → ME
    icon of calendar 1999-07-12 ~ 1999-07-12
    IIF 1115 - Nominee Secretary → ME
  • 454
    icon of address 1 Mead Cottages, Reynolds Lane Slindon, Arundel, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,204 GBP2019-06-30
    Officer
    icon of calendar 1995-11-29 ~ 1995-12-15
    IIF 2890 - Nominee Director → ME
    icon of calendar 1995-11-29 ~ 1995-12-15
    IIF 1342 - Nominee Secretary → ME
  • 455
    icon of address Palmers 89-91 Clarence Street, Kingston On Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2004-03-25
    IIF 2261 - Secretary → ME
  • 456
    MERIDIAN PHARMASERVICES LIMITED - 2002-04-02
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2001-06-07
    IIF 1116 - Nominee Secretary → ME
  • 457
    icon of address 51 Blandy Road, Henley On Thames, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,288 GBP2017-10-31
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-13
    IIF 2971 - Nominee Director → ME
    icon of calendar 1997-10-13 ~ 1997-10-13
    IIF 1874 - Nominee Secretary → ME
  • 458
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,303 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-03
    IIF - Director → ME
  • 459
    STAPLEQUAY LIMITED - 1997-07-17
    icon of address Higher Alterhay, Combe St. Nicholas, Chard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,028 GBP2019-06-30
    Officer
    icon of calendar 1997-06-12 ~ 1997-07-07
    IIF - Nominee Director → ME
    icon of calendar 1997-06-12 ~ 1997-07-07
    IIF 929 - Nominee Secretary → ME
  • 460
    icon of address Solent House, 107a Alma Road Portswood, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-09-22 ~ 2000-09-22
    IIF 1502 - Nominee Secretary → ME
  • 461
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-15
    IIF 845 - Nominee Secretary → ME
  • 462
    ATLANTIC STAR LIMITED - 2003-08-21
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2003-08-18
    IIF 2131 - Nominee Secretary → ME
  • 463
    AQUILA 2005 LTD - 2005-07-21
    icon of address 2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-18 ~ 2005-07-18
    IIF 2404 - Secretary → ME
  • 464
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-01-04
    IIF 800 - Nominee Secretary → ME
  • 465
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1994-07-01 ~ 1994-07-01
    IIF - Nominee Director → ME
    icon of calendar 1994-07-01 ~ 1994-07-01
    IIF 1019 - Nominee Secretary → ME
  • 466
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2001-03-02
    IIF 1537 - Nominee Secretary → ME
  • 467
    icon of address 42a Falcon Business Park Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    417,970 GBP2024-09-30
    Officer
    icon of calendar 2001-09-12 ~ 2001-09-12
    IIF 755 - Nominee Secretary → ME
  • 468
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-06-04 ~ 2004-06-04
    IIF 2243 - Secretary → ME
  • 469
    ACTUAL RECRUITMENT LIMITED - 2003-09-03
    icon of address Integer Park Common Hill, Cricklade, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,733 GBP2024-10-31
    Officer
    icon of calendar 2003-08-06 ~ 2003-08-06
    IIF 2568 - Secretary → ME
  • 470
    SALBYMART LIMITED - 1992-07-31
    icon of address Unit 8 Bramston Way, Laindon, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,081 GBP2024-12-31
    Officer
    icon of calendar 1992-06-17 ~ 1992-07-23
    IIF - Nominee Director → ME
    icon of calendar 1992-06-17 ~ 1992-07-23
    IIF 957 - Nominee Secretary → ME
  • 471
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-22 ~ 2000-01-06
    IIF 770 - Nominee Secretary → ME
  • 472
    icon of address First Floor 3 Cheapside Court, Sunninghill Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    49,322 GBP2024-10-31
    Officer
    icon of calendar 2004-04-28 ~ 2004-04-28
    IIF 2348 - Secretary → ME
  • 473
    icon of address First Floor 3 Cheapside Court, Sunninghill Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -771,457 GBP2024-10-31
    Officer
    icon of calendar 2004-04-28 ~ 2004-04-28
    IIF 2680 - Secretary → ME
  • 474
    WEBELMILE LIMITED - 1992-09-25
    icon of address Begbies, 9 Bonhill Street, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2024-09-01 ~ 2025-08-31
    Officer
    icon of calendar 1992-08-28 ~ 1992-09-16
    IIF - Nominee Director → ME
    icon of calendar 1992-08-28 ~ 1992-09-16
    IIF 589 - Nominee Secretary → ME
  • 475
    icon of address Green Barns, Sutton Under Brailes, Nr Banbury, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,548 GBP2020-06-30
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    IIF - Nominee Director → ME
    icon of calendar 1996-06-25 ~ 1996-06-25
    IIF 832 - Nominee Secretary → ME
  • 476
    icon of address 114 High Street, Wordsley, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-29 ~ 1994-03-29
    IIF - Nominee Director → ME
    icon of calendar 1994-03-29 ~ 1994-03-29
    IIF 1924 - Nominee Secretary → ME
  • 477
    icon of address Gaingc View Gaingc Road, Towyn, Abergele, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,523,289 GBP2024-03-31
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-11
    IIF 1219 - Nominee Secretary → ME
  • 478
    LUNAWAY LIMITED - 1991-10-29
    icon of address Barclay House, 35 Whitworth Street West, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-27 ~ 1991-10-16
    IIF - Nominee Director → ME
    icon of calendar 1991-08-27 ~ 1991-10-16
    IIF 1824 - Nominee Secretary → ME
  • 479
    ARNEKE LIMITED - 1996-12-03
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,213 GBP2024-04-30
    Officer
    icon of calendar 1996-11-18 ~ 1996-11-26
    IIF - Nominee Director → ME
    icon of calendar 1996-11-18 ~ 1996-11-26
    IIF 641 - Nominee Secretary → ME
  • 480
    SECTIONTWO LIMITED - 2001-06-06
    LIGHTHOUSE (HAMPSHIRE) LIMITED - 2003-02-28
    LIGHTHOUSE (COMPASS) LTD - 2003-10-30
    COMPASS WEALTH MANAGEMENT CONSULTANTS LIMITED - 2022-10-13
    icon of address 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2001-06-04
    IIF 393 - Nominee Secretary → ME
  • 481
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-21 ~ 2006-07-21
    IIF 2195 - Secretary → ME
  • 482
    icon of address Octagon House, 20 Hook Road, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2006-02-07
    IIF - Director → ME
    icon of calendar 2006-02-07 ~ 2006-02-07
    IIF 2033 - Nominee Secretary → ME
  • 483
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-18
    IIF 629 - Nominee Secretary → ME
  • 484
    ARK PROPERTY INVESTMENT LIMITED - 2008-11-03
    CRITHALL LIMITED - 1994-05-25
    icon of address Ground Floor Rear The Estate House, 201 High Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-28 ~ 1994-05-16
    IIF - Nominee Director → ME
    icon of calendar 1994-04-28 ~ 1994-05-16
    IIF 1429 - Nominee Secretary → ME
  • 485
    icon of address Red Court, Beaconsfield Road, Farnham Royal, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,195 GBP2020-04-30
    Officer
    icon of calendar 1994-03-23 ~ 1994-03-23
    IIF - Nominee Director → ME
    icon of calendar 1994-03-23 ~ 1994-03-23
    IIF 765 - Nominee Secretary → ME
  • 486
    NASTRAPORT LIMITED - 1993-02-11
    icon of address 5 New Street Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-01-08 ~ 1993-05-07
    IIF - Nominee Director → ME
    icon of calendar 1993-01-08 ~ 1993-05-07
    IIF 1343 - Nominee Secretary → ME
  • 487
    VALDONSTYLE LIMITED - 1992-02-05
    icon of address The Distillery, 1-2 Avon Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    768,146 GBP2024-04-30
    Officer
    icon of calendar 1992-01-07 ~ 1992-01-20
    IIF - Nominee Director → ME
    icon of calendar 1992-01-07 ~ 1992-01-20
    IIF 1677 - Nominee Secretary → ME
  • 488
    CLANVILLE LIMITED - 1999-02-02
    icon of address 4 Bores Meadow, Standish, Wigan, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-21
    IIF - Nominee Director → ME
    icon of calendar 1999-01-18 ~ 1999-01-21
    IIF 1983 - Nominee Secretary → ME
  • 489
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,565,657 GBP2023-09-29
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-11
    IIF 2179 - Secretary → ME
  • 490
    icon of address 46 Ossulton Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1993-03-19
    IIF - Nominee Director → ME
    icon of calendar 1993-03-19 ~ 1993-03-19
    IIF 1923 - Nominee Secretary → ME
  • 491
    G.A. ARTURI LIMITED - 1997-12-24
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,242,572 GBP2024-12-31
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-03
    IIF - Nominee Director → ME
    icon of calendar 1997-12-03 ~ 1997-12-03
    IIF 501 - Nominee Secretary → ME
  • 492
    icon of address Flat 1, 58 Sedlescombe Road South, St Leonards On Sea, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2005-12-23
    IIF 2248 - Secretary → ME
  • 493
    ESTMIRE LIMITED - 1995-01-03
    icon of address The St Philip Howard Centre, 4 Southgate Drive, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-12-06 ~ 1994-12-14
    IIF - Nominee Director → ME
    icon of calendar 1994-12-06 ~ 1994-12-14
    IIF 1329 - Nominee Secretary → ME
  • 494
    AMS AIRCRAFT LIMITED - 2018-09-04
    CABOT AVIATION INTERNATIONAL LIMITED - 2004-05-10
    icon of address 17a Melrose Road, Biggin Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,961 GBP2023-12-31
    Officer
    icon of calendar 2001-09-24 ~ 2001-09-24
    IIF 513 - Nominee Secretary → ME
  • 495
    icon of address Holden Granat Llp, 12 Lion & Lamb Yard, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-13 ~ 2000-11-13
    IIF 1358 - Nominee Secretary → ME
  • 496
    icon of address 9 Crossways London Road, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,088 GBP2017-10-31
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-05
    IIF 1456 - Nominee Secretary → ME
  • 497
    TO ASET LIMITED - 2000-05-03
    A.S.E.T. MANAGEMENT LIMITED - 2000-03-30
    DERMILE LIMITED - 1996-06-20
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-01-18
    IIF - Nominee Director → ME
    icon of calendar 1995-12-19 ~ 1996-01-18
    IIF 333 - Nominee Secretary → ME
  • 498
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    39,823 GBP2025-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-03
    IIF - Director → ME
    icon of calendar 2005-03-03 ~ 2005-03-03
    IIF 460 - Nominee Secretary → ME
  • 499
    icon of address Briar Patch, Glen Road, Hindhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,942 GBP2024-07-31
    Officer
    icon of calendar 1992-07-29 ~ 1992-08-04
    IIF - Nominee Director → ME
    icon of calendar 1992-07-29 ~ 1992-08-04
    IIF 1012 - Nominee Secretary → ME
  • 500
    MIRONQUAY LIMITED - 1995-10-24
    icon of address Alexander House, Tenby Street North, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,251,952 GBP2024-09-30
    Officer
    icon of calendar 1994-08-24 ~ 1994-09-14
    IIF - Nominee Director → ME
    icon of calendar 1994-08-24 ~ 1994-09-14
    IIF 627 - Nominee Secretary → ME
  • 501
    icon of address S R Wood & Son (property Management) Ltd Unit 4, Oxen Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ 2004-05-13
    IIF 2226 - Secretary → ME
  • 502
    HAMILTON HOUSE (OLD HUNSTANTON) LIMITED - 2003-09-18
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2003-06-03
    IIF 2504 - Secretary → ME
  • 503
    ASHTON PENNEY PARTNERSHIP (2000) LIMITED - 2000-06-09
    icon of address 81-82 Gracechurch St, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-30 ~ 2000-03-30
    IIF 325 - Nominee Secretary → ME
  • 504
    icon of address 2 Ashton Place, Claygate, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,707 GBP2024-05-31
    Officer
    icon of calendar 2009-05-08 ~ 2009-05-08
    IIF - Director → ME
  • 505
    ASHTONPENNEY PLC - 2003-03-28
    ASHTON PENNEY PARTNERSHIP LIMITED - 2000-05-02
    ROBRIN LIMITED - 1994-04-20
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-25 ~ 1994-04-06
    IIF 2793 - Nominee Director → ME
    icon of calendar 1994-03-25 ~ 1994-04-06
    IIF 2138 - Nominee Secretary → ME
  • 506
    TAX CLINIC (UK) LIMITED - 2004-03-23
    icon of address The Old Stables Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,399 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ 1999-06-28
    IIF - Nominee Director → ME
    icon of calendar 1999-06-28 ~ 1999-06-28
    IIF 528 - Nominee Secretary → ME
  • 507
    icon of address Courtney Green Ltd, 25 Carfax, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,836 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2001-06-01
    IIF - Director → ME
    icon of calendar 2001-06-01 ~ 2001-06-01
    IIF 316 - Nominee Secretary → ME
  • 508
    STEADBIND LIMITED - 1997-02-10
    icon of address Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    608,257 GBP2024-04-30
    Officer
    icon of calendar 1997-01-13 ~ 1997-01-31
    IIF - Nominee Director → ME
    icon of calendar 1997-01-13 ~ 1997-01-31
    IIF 1089 - Nominee Secretary → ME
  • 509
    icon of address Cherry Cottage, 60 Foxdell Way, Chalfont St Peter, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,377,882 GBP2024-03-31
    Officer
    icon of calendar 2002-03-28 ~ 2002-03-28
    IIF 2039 - Nominee Secretary → ME
  • 510
    icon of address 22 Aspley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-10
    IIF 2513 - Secretary → ME
  • 511
    icon of address 4 Penrhyn Close, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,547 GBP2024-10-31
    Officer
    icon of calendar 2007-10-30 ~ 2007-10-30
    IIF - Director → ME
  • 512
    icon of address Crag End Farm, Cowling, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2000-06-15
    IIF 1451 - Nominee Secretary → ME
  • 513
    PREMIER HOUSE CONSULTANTS LIMITED - 2000-05-22
    icon of address Little Acre, East End Way, Pinner, Middx
    Active Corporate (5 parents)
    Equity (Company account)
    112,967 GBP2024-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-06
    IIF 1476 - Nominee Secretary → ME
  • 514
    D.S. HOLDINGS LIMITED - 1993-04-15
    MAXWELL HART LIMITED - 2000-09-21
    icon of address 59 Lower Richmond Road, 59, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,038,234 GBP2024-12-31
    Officer
    icon of calendar 1993-03-25 ~ 1993-03-25
    IIF - Nominee Director → ME
    icon of calendar 1993-03-25 ~ 1993-03-25
    IIF 385 - Nominee Secretary → ME
  • 515
    ASSOCIATED PLASTICS ENGINEERING LIMITED - 1998-10-05
    GAMBATON LIMITED - 1993-04-29
    MORGAN AND GRUNDY LIMITED - 1993-07-19
    icon of address Apmg Limited Mount Skip Lane, Little Hulton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1993-03-24 ~ 1993-04-14
    IIF - Nominee Director → ME
    icon of calendar 1993-03-24 ~ 1993-04-14
    IIF 1779 - Nominee Secretary → ME
  • 516
    THE SOCIETY OF STRESS MANAGERS - 2016-10-07
    icon of address 'serehai' Blakes Hill, North Littleton, Evesham, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    709 GBP2024-03-31
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-04
    IIF - Nominee Director → ME
    icon of calendar 1999-02-04 ~ 1999-02-04
    IIF 1721 - Nominee Secretary → ME
  • 517
    PETRANOVA LIMITED - 1999-10-12
    icon of address 155 Wellingborough Road, Rushden, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,333 GBP2024-02-29
    Officer
    icon of calendar 1999-10-05 ~ 1999-10-06
    IIF - Nominee Director → ME
    icon of calendar 1999-10-05 ~ 1999-10-06
    IIF 1722 - Nominee Secretary → ME
  • 518
    icon of address Oakvale Aston Hall, Aston-on-clun, Craven Arms, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,522 GBP2024-09-30
    Officer
    icon of calendar 2000-09-20 ~ 2000-09-20
    IIF 707 - Nominee Secretary → ME
  • 519
    ASTRO HASTINGS FORTY SEVEN LIMITED - 2010-03-29
    ESL (CHELTENHAM) LIMITED - 2010-03-25
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-11
    IIF 92 - Nominee Secretary → ME
  • 520
    BHGN MEDIA LIMITED - 2017-10-11
    RAINBOWRIVER LIMITED - 2001-07-27
    icon of address New House, 30 New Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    339,004 GBP2024-12-31
    Officer
    icon of calendar 2001-06-28 ~ 2001-07-25
    IIF 953 - Nominee Secretary → ME
  • 521
    JUST PERFUMES LIMITED - 2002-03-27
    icon of address Merchants Warehouse, Castle Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2002-03-20
    IIF 1564 - Nominee Secretary → ME
  • 522
    DREAMWIDE LIMITED - 2003-05-12
    icon of address 3 Juniper West Fenton Way, Southfields Business Park, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-01-24
    IIF 362 - Nominee Secretary → ME
  • 523
    IDAJ (UK) LIMITED - 2023-05-23
    CDAJ UK LIMITED - 2012-04-23
    icon of address Ground Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,266,590 GBP2024-09-30
    Officer
    icon of calendar 2000-09-20 ~ 2000-09-20
    IIF 300 - Nominee Secretary → ME
  • 524
    icon of address E P C N, 3rd Floor, Montpelier House, 99 Montpelier Road, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -132,298 GBP2020-07-31
    Officer
    icon of calendar 2005-07-15 ~ 2005-07-15
    IIF 2268 - Secretary → ME
  • 525
    icon of address Pickwick, Bunces Lane, Burghfield Common, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2000-02-25 ~ 2000-02-25
    IIF 1180 - Nominee Secretary → ME
  • 526
    icon of address Unit 22 Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    297,846 GBP2024-09-30
    Officer
    icon of calendar 1995-07-26 ~ 1995-07-26
    IIF - Nominee Director → ME
    icon of calendar 1995-07-26 ~ 1995-07-26
    IIF 1049 - Nominee Secretary → ME
  • 527
    OXLOT.COM LTD - 2012-05-17
    icon of address Mellon Place Attington Stud, Tetsworth, Oxon, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,316,188 GBP2024-02-28
    Officer
    icon of calendar 2001-06-28 ~ 2001-06-28
    IIF 1109 - Nominee Secretary → ME
  • 528
    MIDICREST LIMITED - 1991-07-11
    icon of address St Davids House, Adcroft Street, Higher Hillgate Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1991-05-10
    IIF 2800 - Nominee Director → ME
    icon of calendar 1991-05-03 ~ 1991-05-10
    IIF 198 - Nominee Secretary → ME
  • 529
    icon of address Lyndale Burnt Common Lane, Ripley, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,344 GBP2025-03-31
    Officer
    icon of calendar 1995-11-23 ~ 1995-11-23
    IIF - Nominee Director → ME
    icon of calendar 1995-11-23 ~ 1995-11-23
    IIF 427 - Nominee Secretary → ME
  • 530
    icon of address Whyfield Truro Business Park, Threemilestone, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2004-03-10
    IIF 2489 - Secretary → ME
  • 531
    icon of address 25 The Maltings, Liphook, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,561 GBP2024-06-30
    Officer
    icon of calendar 1995-04-21 ~ 1995-04-21
    IIF - Nominee Director → ME
    icon of calendar 1995-04-21 ~ 1995-04-21
    IIF 987 - Nominee Secretary → ME
  • 532
    icon of address 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,254,657 GBP2021-12-31
    Officer
    icon of calendar 1994-06-27 ~ 1994-06-27
    IIF 2826 - Nominee Director → ME
    icon of calendar 1994-06-27 ~ 1994-06-27
    IIF 1125 - Nominee Secretary → ME
  • 533
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1994-06-28 ~ 1994-06-28
    IIF 2908 - Nominee Director → ME
    icon of calendar 1994-06-28 ~ 1994-06-28
    IIF 1433 - Nominee Secretary → ME
  • 534
    ARABICA COFFEE LIMITED - 2007-01-25
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-15 ~ 1994-02-15
    IIF - Nominee Director → ME
    icon of calendar 1994-02-15 ~ 1994-02-15
    IIF 39 - Nominee Secretary → ME
  • 535
    AUTOMOTIVE BUSINESS INTELLIGENCE LIMITED - 2003-04-24
    icon of address Autobintelligent Limited Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2002-11-18
    IIF - Director → ME
    icon of calendar 2002-11-18 ~ 2002-11-18
    IIF 298 - Nominee Secretary → ME
  • 536
    icon of address Thakeham Garage, Rock Road Storrington, Pulborough, Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3,132 GBP2024-07-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-01
    IIF 2249 - Secretary → ME
  • 537
    icon of address Duttons Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2004-10-01 ~ 2004-10-01
    IIF 2271 - Secretary → ME
  • 538
    UNICAR RISK MANAGEMENT LIMITED - 2003-06-17
    icon of address Autoriskmanagement Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-10
    IIF 1929 - Nominee Secretary → ME
  • 539
    ALICE HOLT GARAGE LIMITED - 2001-01-05
    ANAM CARA CONSULTANCY LIMITED - 1998-06-24
    icon of address 153 Forest Road, Liss, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,597 GBP2024-04-30
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-07
    IIF - Nominee Director → ME
    icon of calendar 1998-04-07 ~ 1998-04-07
    IIF 79 - Nominee Secretary → ME
  • 540
    MANDONGROVE LIMITED - 1992-04-24
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-10 ~ 1991-10-21
    IIF - Nominee Director → ME
    icon of calendar 1991-10-10 ~ 1991-10-21
    IIF 147 - Nominee Secretary → ME
  • 541
    icon of address 652 Holloway Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,000 GBP2024-11-30
    Officer
    icon of calendar 1998-11-19 ~ 1998-11-19
    IIF - Nominee Director → ME
    icon of calendar 1998-11-19 ~ 1998-11-19
    IIF 549 - Nominee Secretary → ME
  • 542
    DOVEFIND LIMITED - 1999-04-12
    icon of address One Fitzroy, 6 Mortimer Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-23 ~ 1999-04-01
    IIF - Nominee Director → ME
    icon of calendar 1999-03-23 ~ 1999-04-01
    IIF 1724 - Nominee Secretary → ME
  • 543
    icon of address Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    78,270 GBP2021-05-31
    Officer
    icon of calendar 2001-01-12 ~ 2001-01-12
    IIF 1657 - Nominee Secretary → ME
  • 544
    icon of address 53 The Avenue, Bournemouth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,398 GBP2015-11-30
    Officer
    icon of calendar 1997-11-12 ~ 1997-11-12
    IIF 2905 - Nominee Director → ME
    icon of calendar 1997-11-12 ~ 1997-11-12
    IIF 1225 - Nominee Secretary → ME
  • 545
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,082 GBP2023-03-31
    Officer
    icon of calendar 2008-01-04 ~ 2008-01-04
    IIF - Director → ME
  • 546
    MOLDSTATE LIMITED - 1997-05-06
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1997-01-09
    IIF - Nominee Director → ME
    icon of calendar 1996-12-05 ~ 1997-01-09
    IIF 1388 - Nominee Secretary → ME
  • 547
    icon of address 361 Hagley Road, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    17,786 GBP2024-12-31
    Officer
    icon of calendar 1999-06-21 ~ 1999-06-21
    IIF - Nominee Director → ME
    icon of calendar 1999-06-21 ~ 1999-06-21
    IIF 1362 - Nominee Secretary → ME
  • 548
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,614 GBP2017-12-31
    Officer
    icon of calendar 1995-07-07 ~ 1995-07-07
    IIF - Nominee Director → ME
    icon of calendar 1995-07-07 ~ 1995-07-07
    IIF 766 - Nominee Secretary → ME
  • 549
    icon of address New City Cloisters, 196 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-20 ~ 1993-10-20
    IIF - Nominee Director → ME
    icon of calendar 1993-10-20 ~ 1993-10-20
    IIF 189 - Nominee Secretary → ME
  • 550
    SWIMAHEAD LIMITED - 2001-01-19
    icon of address 88 St. Leonards Road, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,171 GBP2024-04-30
    Officer
    icon of calendar 2001-01-05 ~ 2001-01-18
    IIF 1117 - Nominee Secretary → ME
  • 551
    icon of address Foxglove House, Suttil Crescent Pymore Village, Bridport, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2002-04-26
    IIF 224 - Nominee Secretary → ME
  • 552
    HOSPITALITY EUROPE SERVICES LIMITED - 2008-11-17
    AMAR MANAGEMENT SERVICES LIMITED - 1998-05-11
    icon of address Bre/europe Uk Ltd, 12 St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-18 ~ 1996-10-18
    IIF - Nominee Director → ME
    icon of calendar 1996-10-18 ~ 1996-10-18
    IIF 1506 - Nominee Secretary → ME
  • 553
    AXIS INTERNATIONAL PLC - 2006-09-29
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,357 GBP2023-03-31
    Officer
    icon of calendar 1996-12-09 ~ 1996-12-09
    IIF - Nominee Director → ME
    icon of calendar 1996-12-09 ~ 1996-12-09
    IIF 1974 - Nominee Secretary → ME
  • 554
    icon of address Jubilee Family Centre, Norwich, Road, Aylsham, Norwich
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-07-06
    IIF - Director → ME
    icon of calendar 2004-07-06 ~ 2004-07-06
    IIF 1114 - Nominee Secretary → ME
  • 555
    CHANCE & HUNT LIMITED - 2011-01-05
    icon of address Axis House Tudor Road, Manor Park, Runcorn, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-22 ~ 1998-06-22
    IIF - Nominee Director → ME
    icon of calendar 1998-06-22 ~ 1998-06-22
    IIF 1425 - Nominee Secretary → ME
  • 556
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,787 GBP2024-06-30
    Officer
    icon of calendar 2000-01-28 ~ 2000-01-28
    IIF 363 - Nominee Secretary → ME
  • 557
    BATES AND MAHER LIMITED - 2000-03-14
    RALDONMANOR LIMITED - 1992-03-23
    icon of address 5 Clarendon Place, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,284 GBP2021-12-31
    Officer
    icon of calendar 1992-03-12 ~ 1992-03-12
    IIF - Nominee Director → ME
    icon of calendar 1992-03-12 ~ 1992-03-12
    IIF 246 - Nominee Secretary → ME
  • 558
    GOLDENHELM LIMITED - 2004-12-30
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 1999-09-21
    IIF 2988 - Nominee Director → ME
    icon of calendar 1999-09-20 ~ 1999-09-21
    IIF 1934 - Nominee Secretary → ME
  • 559
    icon of address Unit 201 Tedco Business Works, Henry Robson Way, South Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2004-01-07
    IIF 2383 - Secretary → ME
  • 560
    ORANGEORDER LIMITED - 2000-10-05
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    225,721 GBP2016-09-30
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-28
    IIF 2129 - Nominee Secretary → ME
  • 561
    SPRINGWELLS LIMITED - 1999-08-03
    BOND AIR SERVICES LIMITED - 2016-04-22
    icon of address 33 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF - Nominee Director → ME
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF 1609 - Nominee Secretary → ME
  • 562
    PRENTILL LIMITED - 1997-03-11
    icon of address University Of Bradford, Richmond Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-12 ~ 1997-01-09
    IIF - Nominee Director → ME
  • 563
    BACONS COLLEGE COMMUNITY SERVICES LIMITED - 2007-07-04
    icon of address C/o United Learning, Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2004-12-24
    IIF - Director → ME
    icon of calendar 2004-12-24 ~ 2004-12-24
    IIF 231 - Nominee Secretary → ME
  • 564
    ENTERPRISE TRADING SERVICES LIMITED - 2002-09-12
    icon of address Coneyearth Hampkins Hill Road, Chiddingstone, Edenbridge, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    282 GBP2024-01-31
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-09
    IIF 1955 - Nominee Secretary → ME
  • 565
    JOHN BAILEY PARTNERSHIP LIMITED - 2003-07-28
    icon of address 9 Crossways, London Road Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2003-07-11
    IIF 2579 - Secretary → ME
  • 566
    icon of address Baileys Building Ltd The Old House The Square, Fawley, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,480 GBP2024-03-31
    Officer
    icon of calendar 2001-10-30 ~ 2001-10-30
    IIF 647 - Nominee Secretary → ME
  • 567
    icon of address Unit B, 62 London Road, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -159,245 GBP2023-04-30 ~ 2024-04-29
    Officer
    icon of calendar 2003-04-01 ~ 2003-04-01
    IIF 27 - Nominee Secretary → ME
  • 568
    icon of address 15 Stoneleigh Crescent, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2009-11-25 ~ 2009-11-25
    IIF - Director → ME
  • 569
    DELOLINK LIMITED - 1991-11-07
    icon of address 128 City Road, London, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    243,636 GBP2024-06-30
    Officer
    icon of calendar 1991-09-12 ~ 1991-09-13
    IIF - Nominee Director → ME
    icon of calendar 1991-09-12 ~ 1991-09-13
    IIF 81 - Nominee Secretary → ME
  • 570
    ASPINALL'S (NEWCASTLE) LIMITED - 2011-02-02
    ASPERS (NEWCASTLE) LIMITED - 2024-10-08
    icon of address Colegrave House, 70 Berners Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2003-02-04
    IIF 1129 - Nominee Secretary → ME
  • 571
    SEAN BALMFORD FUTURES LIMITED - 1998-07-27
    icon of address Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231,674 GBP2022-03-31
    Officer
    icon of calendar 1998-01-15 ~ 1998-01-15
    IIF - Nominee Director → ME
    icon of calendar 1998-01-15 ~ 1998-01-15
    IIF 2144 - Nominee Secretary → ME
  • 572
    BALMORAL HOMES (WOODHAM) LIMITED - 2017-10-04
    BALMORAL HOMES LIMITED - 2009-09-21
    icon of address C/o Ashfield Accountancy First Floor, 33 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-09-30
    Officer
    icon of calendar 1991-01-16 ~ 1991-01-16
    IIF - Nominee Director → ME
    icon of calendar 1991-01-16 ~ 1991-01-16
    IIF 820 - Nominee Secretary → ME
  • 573
    EDWARD BARCLAY (WEST BYFLEET) LIMITED - 1992-01-21
    icon of address C/o Ashfield Accountancy Service, Suite 3a Oriental Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-11 ~ 1991-02-11
    IIF - Nominee Director → ME
    icon of calendar 1991-02-11 ~ 1991-02-11
    IIF 1407 - Nominee Secretary → ME
  • 574
    WATERFALL DURRANT & BARCLAY LIMITED - 2011-05-25
    BALMORAL HOMES (BYFLEET) LIMITED - 1993-06-11
    EDWARD BARCLAY (BYFLEET) LIMITED - 1992-01-21
    icon of address C/o Ashfield Accountancy Service, Suite 3a Oriental Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-11 ~ 1991-02-11
    IIF - Nominee Director → ME
    icon of calendar 1991-02-11 ~ 1991-02-11
    IIF 640 - Nominee Secretary → ME
  • 575
    icon of address 1 Crouch Hill Road, Banbury, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,175 GBP2023-01-31
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF - Nominee Director → ME
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 416 - Nominee Secretary → ME
  • 576
    DERRELBAY LIMITED - 2000-03-13
    icon of address Unit 10, Alkerton Oaks Business Park, Upton Estate, Banbury, Oxon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,614 GBP2024-06-30
    Officer
    icon of calendar 2000-02-29 ~ 2000-03-01
    IIF 185 - Nominee Secretary → ME
  • 577
    icon of address Rectory Mews Crown Road, Wheatley, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,691 GBP2025-02-28
    Officer
    icon of calendar 1998-02-24 ~ 1998-02-24
    IIF - Nominee Director → ME
    icon of calendar 1998-02-24 ~ 1998-02-24
    IIF 1170 - Nominee Secretary → ME
  • 578
    icon of address 18 Warkworth Close, Banbury, 18 Warkworth Close, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 1996-05-16 ~ 1996-05-16
    IIF - Nominee Director → ME
    icon of calendar 1996-05-16 ~ 1996-05-16
    IIF 312 - Nominee Secretary → ME
  • 579
    VERIMILL LIMITED - 1996-06-07
    icon of address 18 Warkworth Close 18 Warkworth Close, Banbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,960 GBP2022-08-31
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-24
    IIF - Nominee Director → ME
    icon of calendar 1996-05-20 ~ 1996-05-24
    IIF 2208 - Secretary → ME
  • 580
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-16 ~ 1991-08-16
    IIF - Nominee Director → ME
    icon of calendar 1991-08-16 ~ 1991-08-16
    IIF 2015 - Nominee Secretary → ME
  • 581
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,725 GBP2020-09-30
    Officer
    icon of calendar 2004-11-24 ~ 2004-11-24
    IIF 2468 - Secretary → ME
  • 582
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-08-15 ~ 2000-08-15
    IIF 411 - Nominee Secretary → ME
  • 583
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    180 GBP2021-03-31
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-19
    IIF - Nominee Director → ME
    icon of calendar 1997-12-19 ~ 1997-12-19
    IIF 1229 - Nominee Secretary → ME
  • 584
    icon of address Rosemont, 42 North Trade Road, Battle, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,626 GBP2022-08-31
    Officer
    icon of calendar 2003-08-27 ~ 2003-08-27
    IIF 2537 - Secretary → ME
  • 585
    BARILDALE LIMITED - 2014-04-24
    icon of address Apothecary House, 1 East Street, Rye, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,842 GBP2025-07-31
    Officer
    icon of calendar 1995-07-20 ~ 1995-08-03
    IIF - Nominee Director → ME
    icon of calendar 1995-07-20 ~ 1995-08-03
    IIF 1563 - Nominee Secretary → ME
  • 586
    COLFAM BUILDING PLASTICS LIMITED - 1995-02-10
    DOBLEPINE LIMITED - 1991-05-22
    SKYRACK LIMITED - 1997-12-19
    icon of address Pontefract Lane, Cross Green, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-20 ~ 1991-03-28
    IIF - Nominee Director → ME
    icon of calendar 1991-03-20 ~ 1991-03-28
    IIF 1100 - Nominee Secretary → ME
  • 587
    WESTBURY EASTBOURNE VENTURES LIMITED - 2003-12-23
    BLUEPLAY VENTURES LIMITED - 2002-07-08
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2002-06-13
    IIF 22 - Nominee Secretary → ME
  • 588
    O'DONNELL CONSTRUCTION SERVICES LIMITED - 2012-03-27
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,704 GBP2021-04-30
    Officer
    icon of calendar 2000-10-25 ~ 2000-10-25
    IIF 1778 - Nominee Secretary → ME
  • 589
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-27
    IIF - Nominee Director → ME
    icon of calendar 1998-11-27 ~ 1998-11-27
    IIF 1482 - Nominee Secretary → ME
  • 590
    icon of address Barons Court, 13 Crescent Road, Beckenham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-05-30 ~ 2003-05-30
    IIF - Director → ME
    icon of calendar 2003-05-30 ~ 2003-05-30
    IIF 415 - Nominee Secretary → ME
  • 591
    LIQUID SOLUTIONS & DESIGN LIMITED - 2004-03-18
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,136 GBP2024-03-31
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    IIF 738 - Nominee Secretary → ME
  • 592
    icon of address Mot Centre Mot Centre, Walkmill Lane, Bridgtown, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,486 GBP2024-03-31
    Officer
    icon of calendar 1995-05-24 ~ 1995-05-24
    IIF - Nominee Director → ME
    icon of calendar 1995-05-24 ~ 1995-05-24
    IIF 155 - Nominee Secretary → ME
  • 593
    icon of address 4 Barton Copse, Chieveley, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-13
    IIF 414 - Nominee Secretary → ME
  • 594
    THE T. BARTON CORPORATION LIMITED - 2021-03-17
    icon of address 1 Meadow Way, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,217 GBP2024-03-31
    Officer
    icon of calendar 2001-10-29 ~ 2001-10-29
    IIF 387 - Nominee Secretary → ME
  • 595
    icon of address 6.7 Bedford House Fulham Green, 69-79 Fulham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,960 GBP2024-04-30
    Officer
    icon of calendar 1996-04-02 ~ 1996-04-02
    IIF - Nominee Director → ME
    icon of calendar 1996-04-02 ~ 1996-04-02
    IIF 1674 - Nominee Secretary → ME
  • 596
    icon of address Barwick Park House, Barwick Park, Yeovil Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    8,312 GBP2025-01-01
    Officer
    icon of calendar 1994-01-31 ~ 1994-01-31
    IIF - Nominee Director → ME
    icon of calendar 1994-01-31 ~ 1994-01-31
    IIF 1202 - Nominee Secretary → ME
  • 597
    FIRST BASE LIMITED - 1997-12-12
    BOULESTAR LIMITED - 1991-02-15
    icon of address 9 Sylvan Way, Chigwell, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    20,500 GBP2024-03-31
    Officer
    icon of calendar 1991-01-31 ~ 1991-02-05
    IIF - Nominee Director → ME
    icon of calendar 1991-01-31 ~ 1991-02-05
    IIF 1485 - Nominee Secretary → ME
  • 598
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2004-10-25
    IIF 2417 - Secretary → ME
  • 599
    icon of address Flat 1, 41 Kempsford Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,148 GBP2019-05-31
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-05
    IIF 2563 - Secretary → ME
  • 600
    icon of address The Factory, Builder Street, Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    406,796 GBP2025-03-31
    Officer
    icon of calendar 2002-03-28 ~ 2002-03-28
    IIF 868 - Nominee Secretary → ME
  • 601
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-20
    IIF - Nominee Director → ME
    icon of calendar 1998-05-20 ~ 1998-05-20
    IIF 1082 - Nominee Secretary → ME
  • 602
    DORISTAVE LIMITED - 1994-10-21
    icon of address The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-12 ~ 1994-10-12
    IIF - Nominee Director → ME
    icon of calendar 1994-10-12 ~ 1994-10-12
    IIF 1511 - Nominee Secretary → ME
  • 603
    PLANNING DIRECT LIMITED - 2000-03-02
    LARKVILLE LIMITED - 1999-03-11
    icon of address Broadcasting House, Portland Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-02-24 ~ 2000-02-23
    IIF - Nominee Director → ME
    icon of calendar 1999-02-24 ~ 2000-02-23
    IIF 289 - Nominee Secretary → ME
  • 604
    DEMIWISH LIMITED - 1991-05-24
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 1991-05-08 ~ 1991-05-16
    IIF - Nominee Director → ME
    icon of calendar 1991-05-08 ~ 1991-05-16
    IIF 1140 - Nominee Secretary → ME
  • 605
    BCRA HOLDINGS LIMITED - 2000-12-15
    BAYLELINK LIMITED - 1995-06-30
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-04 ~ 1995-05-01
    IIF - Nominee Director → ME
    icon of calendar 1995-04-04 ~ 1995-05-01
    IIF 1676 - Nominee Secretary → ME
  • 606
    icon of address Unit G2 35 Harbet Road, Edmonton, London
    Active Corporate (3 parents)
    Equity (Company account)
    255,409 GBP2024-06-30
    Officer
    icon of calendar 1995-04-06 ~ 1995-04-06
    IIF - Nominee Director → ME
    icon of calendar 1995-04-06 ~ 1995-04-06
    IIF 86 - Nominee Secretary → ME
  • 607
    icon of address Marsh Farm Animal Adventure Park, Marsh Farm Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    498,547 GBP2024-03-31
    Officer
    icon of calendar 2001-05-25 ~ 2001-05-25
    IIF 917 - Nominee Secretary → ME
  • 608
    MCDAVIS LIMITED - 2013-01-16
    icon of address 4 High Green Drive, Silsden, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-17 ~ 1998-03-17
    IIF - Nominee Director → ME
    icon of calendar 1998-03-17 ~ 1998-03-17
    IIF 1091 - Nominee Secretary → ME
  • 609
    icon of address C/o Pini Franco Llp, 22-24 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-04 ~ 2006-02-04
    IIF 483 - Nominee Secretary → ME
  • 610
    BRELEMQUAY LIMITED - 2000-03-27
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-20
    IIF 1486 - Nominee Secretary → ME
  • 611
    BEEHIVE HOMES LIMITED - 2014-11-13
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,019,320 GBP2023-03-28
    Officer
    icon of calendar 1998-08-13 ~ 1998-08-13
    IIF - Nominee Director → ME
    icon of calendar 1998-08-13 ~ 1998-08-13
    IIF 1447 - Nominee Secretary → ME
  • 612
    icon of address Unit 3 Parklands Business Centre, 44 Chartwell Road Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2012-07-04
    IIF - Director → ME
  • 613
    DD LAW AGENCY LTD - 2016-08-08
    DD LAW UK LTD - 2013-09-12
    WOTEVER LTD - 2006-03-16
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2005-06-16 ~ 2007-03-01
    IIF 2554 - Secretary → ME
  • 614
    CRAYVILLE LIMITED - 1997-02-28
    icon of address Sterling House, 19-23 High Street, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-10 ~ 1997-02-17
    IIF - Nominee Director → ME
    icon of calendar 1997-02-10 ~ 1997-02-17
    IIF 1716 - Nominee Secretary → ME
  • 615
    icon of address 89 Chase Road, Southgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 1994-12-09 ~ 1994-12-09
    IIF - Nominee Director → ME
    icon of calendar 1994-12-09 ~ 1994-12-09
    IIF 268 - Nominee Secretary → ME
  • 616
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-03
    IIF - Nominee Director → ME
    icon of calendar 1997-12-03 ~ 1997-12-03
    IIF 735 - Nominee Secretary → ME
  • 617
    icon of address Mankash Tree Lane, Plaxtol, Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-25 ~ 1992-12-30
    IIF - Nominee Director → ME
    icon of calendar 1992-11-25 ~ 1992-12-30
    IIF 1495 - Nominee Secretary → ME
  • 618
    icon of address 31 Becket Wood, Newdigate, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,243 GBP2024-12-31
    Officer
    icon of calendar 1995-01-23 ~ 1995-01-23
    IIF - Nominee Director → ME
    icon of calendar 1995-01-23 ~ 1995-01-23
    IIF 208 - Nominee Secretary → ME
  • 619
    icon of address 111 Talbot Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    IIF 2542 - Secretary → ME
  • 620
    HIGHERNOVA LIMITED - 2000-01-14
    icon of address The Rugby Ground, Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -291,662 GBP2024-06-30
    Officer
    icon of calendar 1999-10-19 ~ 1999-10-19
    IIF - Nominee Director → ME
  • 621
    icon of address Bramingham Business & Conference Centre Bramingham Business Park, Enterprise Way, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    50,940 GBP2024-12-31
    Officer
    icon of calendar 1997-07-29 ~ 1997-07-29
    IIF - Nominee Director → ME
    icon of calendar 1997-07-29 ~ 1997-07-29
    IIF 1161 - Nominee Secretary → ME
  • 622
    icon of address Unit 3 Old Brick Works Lane, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    121,641 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1994-11-11 ~ 1994-11-11
    IIF - Nominee Director → ME
    icon of calendar 1994-11-11 ~ 1994-11-11
    IIF 1437 - Nominee Secretary → ME
  • 623
    OAKLEY RESTORATIONS LIMITED - 2007-05-16
    GAZZO LIMITED - 2007-04-05
    AGRIMAC LIMITED - 2004-11-10
    icon of address Unit 1 Wornal Park Menmarsh Road, Worminghall, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,290 GBP2024-03-31
    Officer
    icon of calendar 2003-09-05 ~ 2003-09-05
    IIF 2318 - Secretary → ME
  • 624
    icon of address 5 Beechmeads, Leigh Hill Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-04-01
    IIF - Nominee Director → ME
    icon of calendar 1999-04-01 ~ 1999-04-01
    IIF 1294 - Nominee Secretary → ME
  • 625
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2006-04-19
    IIF - Director → ME
    icon of calendar 2006-04-19 ~ 2006-04-19
    IIF 2550 - Secretary → ME
  • 626
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    855,079 GBP2024-12-31
    Officer
    icon of calendar 2000-12-05 ~ 2000-12-08
    IIF 1031 - Nominee Secretary → ME
  • 627
    icon of address Bank Chambers Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,642 GBP2024-09-30
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-23
    IIF 1709 - Nominee Secretary → ME
  • 628
    BRADELMILE LIMITED - 1997-12-19
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    824,323 GBP2024-06-30
    Officer
    icon of calendar 1997-11-24 ~ 1997-12-09
    IIF 2734 - Nominee Director → ME
    icon of calendar 1997-11-24 ~ 1997-12-09
    IIF 1589 - Nominee Secretary → ME
  • 629
    OCEANTRIM LIMITED - 1998-03-26
    BELGRAVE LAND LIMITED - 2001-10-30
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    8,223 GBP2024-06-30
    Officer
    icon of calendar 1997-12-23 ~ 1998-01-07
    IIF - Nominee Director → ME
    icon of calendar 1997-12-23 ~ 1998-01-07
    IIF 1871 - Nominee Secretary → ME
  • 630
    BELGRAVE PROPERTY DEVELOPMENT LIMITED - 1997-04-30
    KONTRATEC LIMITED - 1997-04-16
    icon of address Astridge Farm Gustard Wood, Wheathampstead, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -521,681 GBP2024-12-31
    Officer
    icon of calendar 1997-03-27 ~ 1997-04-16
    IIF 2821 - Nominee Director → ME
    icon of calendar 1997-03-27 ~ 1997-04-16
    IIF 1914 - Nominee Secretary → ME
  • 631
    icon of address Caradoc House, 155 Abbey Foregate, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2009-09-11
    IIF - Director → ME
  • 632
    icon of address 12 Lion & Lamb Yard, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2001-01-22
    IIF 71 - Nominee Secretary → ME
  • 633
    MILANSPAR LIMITED - 2000-02-29
    icon of address Units 1 & 2 New Orchard, London Road, Washington, Pulborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    481,630 GBP2024-02-29
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-28
    IIF 1415 - Nominee Secretary → ME
  • 634
    IDEAL HARDWARE EUROPE LIMITED - 2001-04-06
    BRANDIT LIMITED - 2000-02-09
    BRAND IT LIMITED - 1999-03-18
    DAVANBELL LIMITED - 1999-02-26
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-10 ~ 1999-02-26
    IIF - Nominee Director → ME
    icon of calendar 1999-02-10 ~ 1999-02-26
    IIF 1227 - Nominee Secretary → ME
  • 635
    icon of address 20 Weirdale Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,614 GBP2024-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2004-06-30
    IIF 2317 - Secretary → ME
  • 636
    icon of address Park House, Over Worton, Chipping Norton, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    27,353 GBP2022-04-30
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-13
    IIF - Nominee Director → ME
    icon of calendar 1996-05-13 ~ 1996-05-13
    IIF 1242 - Nominee Secretary → ME
  • 637
    icon of address Belle View, Beach Road, Woolacombe, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    5,035 GBP2025-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-01-31
    IIF 1071 - Nominee Secretary → ME
  • 638
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-09
    IIF - Nominee Director → ME
    icon of calendar 1998-04-09 ~ 1998-04-09
    IIF 465 - Nominee Secretary → ME
  • 639
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-06-28
    IIF 2618 - Secretary → ME
  • 640
    icon of address Fusion House The Green, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    16,586 GBP2025-02-28
    Officer
    icon of calendar 2006-02-17 ~ 2006-02-17
    IIF 2508 - Secretary → ME
  • 641
    icon of address 140 Clifton, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    IIF - Director → ME
    icon of calendar 2003-05-14 ~ 2003-05-14
    IIF 2061 - Nominee Secretary → ME
  • 642
    icon of address Ruby Farm, Blackawton, Totnes, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    4,134,476 GBP2022-01-31
    Officer
    icon of calendar 1997-04-10 ~ 1997-04-10
    IIF - Nominee Director → ME
    icon of calendar 1997-04-10 ~ 1997-04-10
    IIF 1332 - Nominee Secretary → ME
  • 643
    BARTHAM PRESS (LUTON) LIMITED - 2007-07-05
    icon of address Churchview Chambers, 38 Market Square, Toddington Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ 1995-06-29
    IIF 2776 - Nominee Director → ME
    icon of calendar 1995-06-29 ~ 1995-06-29
    IIF 377 - Nominee Secretary → ME
  • 644
    icon of address Jungle Property Morland Road, Morlands Enterprise Park, Glastonbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,875 GBP2025-06-30
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-17
    IIF 2676 - Secretary → ME
  • 645
    icon of address 227a West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    64 GBP2024-10-31
    Officer
    icon of calendar 2008-10-20 ~ 2008-10-20
    IIF - Director → ME
  • 646
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-14
    IIF - Nominee Director → ME
    icon of calendar 1997-05-14 ~ 1997-05-14
    IIF 2003 - Nominee Secretary → ME
  • 647
    BENNING POWER ELECTRONICS LIMITED - 2002-02-04
    icon of address Oakley House, Hogwood Lane, Finchampstead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2001-08-15
    IIF 33 - Nominee Secretary → ME
  • 648
    icon of address Unit 7, Pearson Industrial Estate, Colliery Lane Hetton Le Hole, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1995-02-24
    IIF - Nominee Director → ME
    icon of calendar 1995-02-24 ~ 1995-02-24
    IIF 355 - Nominee Secretary → ME
  • 649
    BENTLEY JENNISON BUSINESS SOLUTIONS LIMITED - 2006-07-03
    icon of address The Foundry Euston Way, Town Centre, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 1999-12-13 ~ 1999-12-13
    IIF 683 - Nominee Secretary → ME
  • 650
    BJ MIDLANDS LIMITED - 2001-08-02
    icon of address Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-02-29
    IIF 969 - Nominee Secretary → ME
  • 651
    BJ MILTON KEYNES LTD - 2003-09-05
    LAURELBELL LIMITED - 1998-01-09
    icon of address The Foundry Euston Way, Town Centre, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1997-10-06 ~ 1997-10-22
    IIF - Nominee Director → ME
    icon of calendar 1997-10-06 ~ 1997-10-22
    IIF 2054 - Nominee Secretary → ME
  • 652
    icon of address The Foundry Euston Way, Town Centre, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-03
    IIF - Director → ME
    icon of calendar 1998-08-03 ~ 1998-08-03
    IIF 2718 - Secretary → ME
  • 653
    icon of address 12 Berberry Drive, Flitton, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    2,450 GBP2023-08-31
    Officer
    icon of calendar 2012-08-28 ~ 2012-08-28
    IIF - Director → ME
  • 654
    icon of address Unit 6, Stanhope Gate, Stanhope Road Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2002-03-19
    IIF 1678 - Nominee Secretary → ME
  • 655
    NATIVEARROW LIMITED - 2005-06-08
    icon of address 8 Avila Chase, Galleywood, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,882 GBP2024-12-31
    Officer
    icon of calendar 2000-09-05 ~ 2001-01-09
    IIF 51 - Nominee Secretary → ME
  • 656
    MILLBEAN LIMITED - 1996-12-03
    icon of address Rocket Building, Imperial Way, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,833,219 GBP2025-03-31
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-20
    IIF - Nominee Director → ME
    icon of calendar 1996-11-11 ~ 1996-11-20
    IIF 1732 - Nominee Secretary → ME
  • 657
    icon of address 158 Watleys End Road, Winterbourne, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-10 ~ 2004-06-10
    IIF 2682 - Secretary → ME
  • 658
    icon of address 11 Waterloo Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-03-01
    IIF 369 - Nominee Secretary → ME
  • 659
    icon of address Unit L Leona Trading Estate, Nimmings Road, Halesowen, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2024-12-31
    Officer
    icon of calendar 1996-11-04 ~ 1996-11-11
    IIF - Nominee Director → ME
    icon of calendar 1996-11-04 ~ 1996-11-11
    IIF 1595 - Nominee Secretary → ME
  • 660
    icon of address Flat 3, 51 Besselsleigh Road, Wootton, Abingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-02 ~ 1998-07-02
    IIF - Nominee Director → ME
    icon of calendar 1998-07-02 ~ 1998-07-02
    IIF 1196 - Nominee Secretary → ME
  • 661
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2004-08-18
    IIF 2494 - Secretary → ME
  • 662
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    66,134 GBP2024-10-31
    Officer
    icon of calendar 2004-08-18 ~ 2004-08-18
    IIF 2340 - Secretary → ME
  • 663
    icon of address C/o Epcn Limited, 3rd Floor, Montpelier House, 99 Montpelier Road, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,266 GBP2017-03-31
    Officer
    icon of calendar 2002-05-31 ~ 2002-05-31
    IIF - Director → ME
    icon of calendar 2002-05-31 ~ 2002-05-31
    IIF 203 - Nominee Secretary → ME
  • 664
    icon of address 240 Balham High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,529 GBP2024-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2009-07-07
    IIF - Director → ME
  • 665
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-12-24
    Officer
    icon of calendar 2002-03-30 ~ 2002-03-30
    IIF - Director → ME
    icon of calendar 2002-03-30 ~ 2002-03-30
    IIF 1081 - Nominee Secretary → ME
  • 666
    BALMILL LIMITED - 1995-09-26
    icon of address Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,033 GBP2024-12-31
    Officer
    icon of calendar 1995-08-31 ~ 1995-09-15
    IIF 2828 - Nominee Director → ME
    icon of calendar 1995-08-31 ~ 1995-09-15
    IIF 700 - Nominee Secretary → ME
  • 667
    icon of address The Long Barn Thornhill, Stalbridge, Sturminster Newton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,135 GBP2025-01-31
    Officer
    icon of calendar 1993-09-13 ~ 1993-09-13
    IIF - Nominee Director → ME
    icon of calendar 1993-09-13 ~ 1993-09-13
    IIF 76 - Nominee Secretary → ME
  • 668
    icon of address 68 Sharpley Avenue, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-05
    IIF 1624 - Nominee Secretary → ME
  • 669
    QUIDSALIVE LIMITED - 2000-03-10
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-10-28 ~ 1999-11-05
    IIF 727 - Nominee Secretary → ME
  • 670
    DONACAIN LIMITED - 1999-12-10
    icon of address The Wychbury Inn 12-14 Birmingham Road, Hagley, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,149 GBP2018-02-28
    Officer
    icon of calendar 1999-11-29 ~ 1999-12-02
    IIF 1908 - Nominee Secretary → ME
  • 671
    MURRAYTONE LIMITED - 2001-09-04
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    705,499 GBP2024-03-31
    Officer
    icon of calendar 1998-10-08 ~ 1998-10-19
    IIF - Nominee Director → ME
    icon of calendar 1998-10-08 ~ 1998-10-19
    IIF 717 - Nominee Secretary → ME
  • 672
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,241,975 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ 2005-08-02
    IIF 2304 - Secretary → ME
  • 673
    FIX SCANDINAVIAN CHILDREN'S WEAR LIMITED - 1994-03-24
    icon of address Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    700,603 GBP2021-05-31
    Officer
    icon of calendar 1993-12-14 ~ 1994-03-11
    IIF - Nominee Director → ME
    icon of calendar 1993-12-14 ~ 1994-03-11
    IIF 469 - Nominee Secretary → ME
  • 674
    icon of address Crossing Cottage Main Road, Wyfordby, Melton Mowbray, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,851 GBP2018-08-31
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-07
    IIF 1947 - Nominee Secretary → ME
  • 675
    icon of address Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,099 GBP2024-09-30
    Officer
    icon of calendar 1998-09-29 ~ 1998-09-29
    IIF 2735 - Nominee Director → ME
    icon of calendar 1998-09-29 ~ 1998-09-29
    IIF 985 - Nominee Secretary → ME
  • 676
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    372,998 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2006-07-19
    IIF 2597 - Secretary → ME
  • 677
    WORK STOP LTD - 2006-06-02
    icon of address Unit E8 Rudford Industrial Estate, Ford Road, Ford, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    481 GBP2015-06-30
    Officer
    icon of calendar 2006-01-16 ~ 2006-02-03
    IIF 2367 - Secretary → ME
  • 678
    REDCHINA LIMITED - 2001-09-05
    icon of address Cunard Buildings, Pier Head, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2001-08-02
    IIF 1305 - Nominee Secretary → ME
  • 679
    CREDVALE LIMITED - 1999-10-05
    icon of address 47 Ashby Road Central, Shepshed, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,396,189 GBP2024-12-31
    Officer
    icon of calendar 1999-09-13 ~ 1999-09-27
    IIF - Nominee Director → ME
    icon of calendar 1999-09-13 ~ 1999-09-27
    IIF 690 - Nominee Secretary → ME
  • 680
    icon of address Unit 6 Toutley Road, Wokingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    182,252 GBP2025-01-31
    Officer
    icon of calendar 1996-12-19 ~ 1996-12-19
    IIF 2970 - Nominee Director → ME
    icon of calendar 1996-12-19 ~ 1996-12-19
    IIF 165 - Nominee Secretary → ME
  • 681
    icon of address Lennox House Works Beeding Close, Southern Cross Trading Estate, Bognor Regis, West Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-08
    IIF 1768 - Nominee Secretary → ME
  • 682
    OPENFELL LIMITED - 1998-03-10
    icon of address 11 Waterloo Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    478,255 GBP2018-03-31
    Officer
    icon of calendar 1996-12-09 ~ 1996-12-12
    IIF - Nominee Director → ME
    icon of calendar 1996-12-09 ~ 1996-12-12
    IIF 2132 - Nominee Secretary → ME
  • 683
    icon of address 15 Greenway Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56,560 GBP2016-01-31
    Officer
    icon of calendar 1998-01-13 ~ 1998-01-27
    IIF - Nominee Director → ME
    icon of calendar 1998-01-13 ~ 1998-01-27
    IIF 1993 - Nominee Secretary → ME
  • 684
    BUSYPART LIMITED - 1991-07-30
    icon of address Nexus Building Floor 10, 25 Farringdon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,220,583 GBP2020-06-30
    Officer
    icon of calendar 1991-02-22 ~ 1991-03-04
    IIF - Nominee Director → ME
    icon of calendar 1991-02-22 ~ 1991-03-04
    IIF 807 - Nominee Secretary → ME
  • 685
    icon of address Bee Cottage, High Street, Moreton-in-marsh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,625 GBP2021-06-30
    Officer
    icon of calendar 1992-10-06 ~ 1992-10-07
    IIF - Nominee Director → ME
    icon of calendar 1992-10-06 ~ 1992-10-07
    IIF 905 - Nominee Secretary → ME
  • 686
    THE BOOK GUILD LIMITED - 2015-07-29
    SOUNDSPACE LIMITED - 1993-03-18
    icon of address 100 Church Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-19 ~ 1993-03-03
    IIF - Nominee Director → ME
    icon of calendar 1993-02-19 ~ 1993-03-03
    IIF 1268 - Nominee Secretary → ME
  • 687
    PRELAMSTAR LIMITED - 1997-11-03
    icon of address Black Firs Pinewood Road, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1997-10-22 ~ 1997-10-24
    IIF - Nominee Director → ME
    icon of calendar 1997-10-22 ~ 1997-10-24
    IIF 230 - Nominee Secretary → ME
  • 688
    BIZSPACE LIMITED - 2007-11-02
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-08 ~ 2000-05-08
    IIF - Director → ME
    icon of calendar 2000-05-08 ~ 2000-05-08
    IIF 2189 - Secretary → ME
  • 689
    DAYNECREST LIMITED - 2004-05-06
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-06
    IIF 2227 - Secretary → ME
  • 690
    HUNTERBEAM LIMITED - 1998-01-09
    icon of address Unit 1 Hollinswood Court, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-18 ~ 1997-10-22
    IIF - Nominee Director → ME
    icon of calendar 1997-09-18 ~ 1997-10-22
    IIF 988 - Nominee Secretary → ME
  • 691
    EBBLINGWAY LIMITED - 1998-01-09
    icon of address Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-10 ~ 1997-10-22
    IIF - Nominee Director → ME
    icon of calendar 1997-07-11 ~ 1997-10-22
    IIF 2644 - Secretary → ME
  • 692
    RENINGQUAY LIMITED - 1998-01-12
    icon of address Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1997-10-22
    IIF - Nominee Director → ME
    icon of calendar 1997-08-01 ~ 1997-10-22
    IIF 197 - Nominee Secretary → ME
  • 693
    icon of address Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-02-29
    IIF 343 - Nominee Secretary → ME
  • 694
    APPLEDREAM LIMITED - 1998-01-09
    icon of address Unit 1 Hollinswood Court, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-23 ~ 1997-10-22
    IIF 2983 - Nominee Director → ME
    icon of calendar 1997-09-23 ~ 1997-10-22
    IIF 319 - Nominee Secretary → ME
  • 695
    NIVIPARK LIMITED - 1995-12-14
    icon of address The Foundry Euston Way, Town Centre, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1995-09-18 ~ 1995-09-22
    IIF - Nominee Director → ME
    icon of calendar 1995-09-18 ~ 1995-09-22
    IIF 1497 - Nominee Secretary → ME
  • 696
    icon of address Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-02-29
    IIF 1956 - Nominee Secretary → ME
  • 697
    SALADSTAR LIMITED - 1998-01-09
    icon of address Unit 1 Hollinswood Court, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-23 ~ 1997-10-22
    IIF - Nominee Director → ME
    icon of calendar 1997-09-23 ~ 1997-10-22
    IIF 1355 - Nominee Secretary → ME
  • 698
    FORTISLINE LIMITED - 1998-01-09
    icon of address Unit 1 Hollinswood Court, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1997-10-22
    IIF - Nominee Director → ME
    icon of calendar 1997-09-30 ~ 1997-10-22
    IIF 2137 - Nominee Secretary → ME
  • 699
    TOTALPEP LIMITED - 1998-01-09
    icon of address Unit 1 Hollinswood Court, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-22
    IIF - Nominee Director → ME
    icon of calendar 1997-10-02 ~ 1997-10-22
    IIF 1850 - Nominee Secretary → ME
  • 700
    BRADLEY AND CRAVEN LIMITED - 1999-03-17
    SMILEPLAN LIMITED - 1997-09-10
    icon of address Kpmg 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-10 ~ 1997-02-14
    IIF - Nominee Director → ME
    icon of calendar 1997-02-10 ~ 1997-02-14
    IIF 1386 - Nominee Secretary → ME
  • 701
    icon of address 17 Oakdale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,515 GBP2024-06-30
    Officer
    icon of calendar 2004-06-01 ~ 2004-06-01
    IIF 2406 - Secretary → ME
  • 702
    DALEMILE LIMITED - 1997-03-24
    icon of address 16 Upper Woburn Place, 16 Upper Woburn Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-13 ~ 1997-03-12
    IIF - Nominee Director → ME
    icon of calendar 1997-01-13 ~ 1997-03-12
    IIF 1836 - Nominee Secretary → ME
  • 703
    icon of address Rear Of 63-69 Eltham Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    35,659 GBP2024-11-30
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-12
    IIF - Director → ME
  • 704
    icon of address Old Forge Blacksmiths Yard, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-18
    IIF 2184 - Secretary → ME
  • 705
    B & S CONSORTIUM LIMITED - 1999-07-12
    icon of address 50 Broad Street, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-09 ~ 1996-10-09
    IIF - Nominee Director → ME
    icon of calendar 1996-10-09 ~ 1996-10-09
    IIF 1634 - Nominee Secretary → ME
  • 706
    icon of address 1 Middle Farm Cottage, Bishops Tachbrook, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,359 GBP2024-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    IIF 2665 - Secretary → ME
  • 707
    YACHT & POWERBOAT SHIPPING LIMITED - 2010-05-19
    icon of address Pickwick, Bunces Lane, Burghfield Common, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2001-10-23
    IIF 122 - Nominee Secretary → ME
  • 708
    icon of address 242-242a Farnham Road, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-10
    IIF - Director → ME
  • 709
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-15 ~ 1992-10-06
    IIF - Nominee Director → ME
    icon of calendar 1992-09-15 ~ 1992-10-06
    IIF 1000 - Nominee Secretary → ME
  • 710
    TOTTEL PUBLISHING LIMITED - 2009-08-06
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2004-09-16
    IIF 904 - Nominee Secretary → ME
  • 711
    SMARTY PANTS SCHOOLWEAR LIMITED - 2024-04-17
    icon of address 4b Pollard House, Market Street, Crewkerne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-25
    IIF 2448 - Secretary → ME
  • 712
    TERILINE LIMITED - 1996-01-09
    icon of address Chowley Oak, Tattenhall, Chester, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,240,648 GBP2024-11-30
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-09
    IIF - Nominee Director → ME
    icon of calendar 1995-10-05 ~ 1995-10-09
    IIF 730 - Nominee Secretary → ME
  • 713
    icon of address 58 Victoria Road, Burgess Hill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,195,735 GBP2024-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2005-03-10
    IIF 2505 - Secretary → ME
  • 714
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    223,833 GBP2024-03-31
    Officer
    icon of calendar 2002-03-11 ~ 2002-03-11
    IIF 103 - Nominee Secretary → ME
  • 715
    icon of address Flat 5, Alexandra Court, Queens Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    599,108 GBP2024-09-30
    Officer
    icon of calendar 2002-08-02 ~ 2002-08-22
    IIF 1149 - Nominee Secretary → ME
  • 716
    icon of address Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    589,607 GBP2025-03-31
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-21
    IIF - Nominee Director → ME
    icon of calendar 1998-05-08 ~ 1998-05-21
    IIF 955 - Nominee Secretary → ME
  • 717
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 1998-01-06 ~ 1998-01-06
    IIF 2952 - Nominee Director → ME
    icon of calendar 1998-01-06 ~ 1998-01-06
    IIF 1536 - Nominee Secretary → ME
  • 718
    icon of address Kfh House 5 Compton Road, Wimbeldon, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,765 GBP2024-06-25
    Officer
    icon of calendar 1996-10-16 ~ 1996-10-16
    IIF - Nominee Director → ME
    icon of calendar 1996-10-16 ~ 1996-10-16
    IIF 1323 - Nominee Secretary → ME
  • 719
    icon of address Bowland The Delph, Parbold, Nr Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2005-09-26
    IIF 2570 - Secretary → ME
  • 720
    icon of address Charlotte House, 35-37 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-06
    IIF 2409 - Secretary → ME
  • 721
    icon of address Sianroberts, 10 Mostyn Street, Llandudno, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2005-09-29
    IIF 2425 - Secretary → ME
  • 722
    icon of address Merlin Quay, Hazel Road, Woolston, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-04-15 ~ 1992-05-05
    IIF 2924 - Nominee Director → ME
    icon of calendar 1992-04-15 ~ 1992-05-05
    IIF 153 - Nominee Secretary → ME
  • 723
    icon of address Unit 2 Houghton Hill Industrial Estate, Houghton Hill Farm, Houghton, Huntingdon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,210,847 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-01-27
    IIF 2308 - Secretary → ME
  • 724
    SPARKLEBAY LIMITED - 2000-01-17
    icon of address Hanbury View, Hadzor Court Hadzor, Friar Street, Droitwich, Worcs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,945 GBP2020-12-31
    Officer
    icon of calendar 1999-12-17 ~ 2000-01-10
    IIF 1147 - Nominee Secretary → ME
  • 725
    FRIEDHEIM CONVERTING EQUIPMENT LIMITED - 2000-04-28
    BOBST REDDITCH LTD - 2012-04-25
    BOBST GROUP LIMITED - 2003-01-07
    BOBST GROUP (UK & IRELAND) LIMITED - 2012-03-29
    FRIEDHEIM CONVERTING MACHINERY LIMITED - 1999-06-28
    icon of address Ravensbank House Ravensbank Drive, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-02-25
    IIF - Nominee Director → ME
    icon of calendar 1999-02-25 ~ 1999-02-25
    IIF 1747 - Nominee Secretary → ME
  • 726
    BEST OF EVERYTHING LTD - 2013-07-18
    icon of address 75 The Reddings, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2006-02-10
    IIF 2219 - Secretary → ME
  • 727
    icon of address 27 New Dover Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    36,586 GBP2024-01-23
    Officer
    icon of calendar 2001-03-13 ~ 2001-03-13
    IIF 467 - Nominee Secretary → ME
  • 728
    BOND EUROPEAN AVIATION LEASING LIMITED - 2009-09-20
    BOND DORMANT COMPANY LIMITED - 2009-07-14
    BOND AVIATION LEASING LIMITED - 2008-04-12
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-11 ~ 2000-05-11
    IIF 253 - Nominee Secretary → ME
  • 729
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    13,025 GBP2024-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    IIF - Director → ME
  • 730
    icon of address 2 The Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    4,171 GBP2024-12-31
    Officer
    icon of calendar 2007-01-26 ~ 2007-01-26
    IIF - Director → ME
  • 731
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    133,691 GBP2024-06-30
    Officer
    icon of calendar 1999-03-01 ~ 1999-03-05
    IIF - Nominee Director → ME
    icon of calendar 1999-03-01 ~ 1999-03-05
    IIF 1319 - Nominee Secretary → ME
  • 732
    BREBNILE LIMITED - 1997-03-07
    icon of address International House, 19 Kennet Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-17 ~ 1997-02-26
    IIF - Nominee Director → ME
    icon of calendar 1997-02-17 ~ 1997-02-26
    IIF 1491 - Nominee Secretary → ME
  • 733
    icon of address 5 The Moorings, Bookham, Leatherhead, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,877 GBP2024-07-31
    Officer
    icon of calendar 1998-07-13 ~ 1998-07-13
    IIF - Nominee Director → ME
    icon of calendar 1998-07-13 ~ 1998-07-13
    IIF 23 - Nominee Secretary → ME
  • 734
    BOOKINGLINE LIMITED - 2005-06-16
    BOOKINGLINE PLC - 2014-07-17
    icon of address 55 Fairford Road Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-06-30
    Officer
    icon of calendar 2004-01-30 ~ 2004-01-30
    IIF 2233 - Secretary → ME
  • 735
    icon of address C/o Bdo Llp Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2000-11-30
    IIF 658 - Nominee Secretary → ME
  • 736
    icon of address The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,406 GBP2024-09-29
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-27
    IIF - Director → ME
    icon of calendar 2003-03-27 ~ 2003-03-27
    IIF 95 - Nominee Secretary → ME
  • 737
    BORN AGAIN PLASTIC RECYCLING LTD - 2006-04-25
    icon of address The Warehouse Oak Ferrars Farm, Piltdown, Uckfield, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2025-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2006-03-31
    IIF 2326 - Secretary → ME
  • 738
    ASCOT CORPORATE RECOVERY LIMITED - 2010-03-24
    icon of address Linden House, Court Lodge Farm, Warren Road, Chelsfield Kent
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2005-11-24 ~ 2005-11-24
    IIF 2362 - Secretary → ME
  • 739
    icon of address 4 Bisley Close, Worcester Park, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    562 GBP2024-11-30
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-03
    IIF - Nominee Director → ME
    icon of calendar 1998-11-03 ~ 1998-11-03
    IIF 1649 - Nominee Secretary → ME
  • 740
    GRAINSTORM LIMITED - 2001-07-27
    BOGUS ENGINEERING LIMITED - 2001-08-01
    icon of address 8 Dickson Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    1,288,453 GBP2024-12-31
    Officer
    icon of calendar 2001-06-28 ~ 2001-07-27
    IIF 776 - Nominee Secretary → ME
  • 741
    CHECKPAY LIMITED - 2002-06-29
    SUREPAY LIMITED - 1995-05-09
    icon of address 115 Chatham Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1995-03-31
    IIF - Nominee Director → ME
    icon of calendar 1995-03-31 ~ 1995-03-31
    IIF 1789 - Nominee Secretary → ME
  • 742
    BILANCREST LIMITED - 1997-11-25
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-25
    IIF - Nominee Director → ME
    icon of calendar 1997-11-04 ~ 1997-11-25
    IIF 318 - Nominee Secretary → ME
  • 743
    SPEDMILL LIMITED - 1995-03-21
    icon of address 43 School Street, Long Lawford, Rugby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,550 GBP2024-06-30
    Officer
    icon of calendar 1995-02-15 ~ 1995-03-06
    IIF - Nominee Director → ME
    icon of calendar 1995-02-15 ~ 1995-03-06
    IIF 506 - Nominee Secretary → ME
  • 744
    icon of address Eldon Park House, 43 Church Road, Wimbledon Village, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-09 ~ 1995-06-09
    IIF 2851 - Nominee Director → ME
    icon of calendar 1995-06-09 ~ 1995-06-09
    IIF 1988 - Nominee Secretary → ME
  • 745
    icon of address 3 Bowden Court Childsbridge Lane, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2009-01-29 ~ 2009-01-29
    IIF - Director → ME
  • 746
    BOWDON AVIATION LIMITED - 2022-06-28
    icon of address C/o Djh St George's House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,539 GBP2024-12-31
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    IIF 1065 - Nominee Secretary → ME
  • 747
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-06
    IIF 1740 - Nominee Secretary → ME
  • 748
    icon of address Ruckley Hall, Ruckley Acton Burnell, Shrewsbury, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,082 GBP2024-02-29
    Officer
    icon of calendar 1996-02-14 ~ 1996-02-15
    IIF 2726 - Nominee Director → ME
    icon of calendar 1996-02-14 ~ 1996-02-15
    IIF 995 - Nominee Secretary → ME
  • 749
    UNITED AQUACULTURE TECHNOLOGIES LTD - 2013-01-14
    icon of address Old Manor House 1 West End, Long Clawson, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,770,955 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2004-12-20
    IIF 2332 - Secretary → ME
  • 750
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ 1998-07-10
    IIF - Nominee Director → ME
    icon of calendar 1998-07-10 ~ 1998-07-10
    IIF 508 - Nominee Secretary → ME
  • 751
    icon of address C/o, Cryotherm Insulation Ltd, Cryotherm Insulation Ltd, Hirstwood Road, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    659,039 GBP2024-07-31
    Officer
    icon of calendar 1991-04-30 ~ 1991-05-10
    IIF - Nominee Director → ME
    icon of calendar 1991-04-30 ~ 1991-05-10
    IIF 1704 - Nominee Secretary → ME
  • 752
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-06-18 ~ 2008-06-18
    IIF - Director → ME
  • 753
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-17 ~ 1996-12-19
    IIF - Nominee Director → ME
    icon of calendar 1996-12-17 ~ 1996-12-19
    IIF 1073 - Nominee Secretary → ME
  • 754
    icon of address Alderwick James & Co 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-04 ~ 1999-06-04
    IIF - Nominee Director → ME
    icon of calendar 1999-06-04 ~ 1999-06-04
    IIF 652 - Nominee Secretary → ME
  • 755
    icon of address Alderwick James & Co 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-31 ~ 1996-12-31
    IIF - Nominee Director → ME
    icon of calendar 1996-12-31 ~ 1996-12-31
    IIF 358 - Nominee Secretary → ME
  • 756
    icon of address Financial House, 14 Barclay Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-03
    IIF - Nominee Director → ME
    icon of calendar 1997-12-03 ~ 1997-12-03
    IIF 156 - Nominee Secretary → ME
  • 757
    icon of address Gladstone House, Gladstone Street, Crook, Co.durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-12
    IIF 2614 - Secretary → ME
  • 758
    BRAND & DELIVER LIMITED - 2002-06-27
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2002-05-31
    IIF 468 - Nominee Secretary → ME
  • 759
    SPIRITDREAM LIMITED - 2002-04-23
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-19
    IIF 200 - Nominee Secretary → ME
  • 760
    STONEYWISH RESIDENTS COMPANY LIMITED - 2003-07-01
    icon of address 5 Brangwyn's Acre, Ditchling, Hassocks, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    IIF 1579 - Nominee Secretary → ME
  • 761
    KNOLLQUAY LIMITED - 1992-10-02
    icon of address Highland House, Albert Drive, Burgess Hill, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -65,152 GBP2024-12-31
    Officer
    icon of calendar 1992-09-02 ~ 1992-09-22
    IIF - Nominee Director → ME
    icon of calendar 1992-09-02 ~ 1992-09-22
    IIF 1053 - Nominee Secretary → ME
  • 762
    icon of address 31 Ambrose Lane, Harpenden, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-15
    IIF 1931 - Nominee Secretary → ME
  • 763
    icon of address Trios House, Reform Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,580 GBP2024-10-31
    Officer
    icon of calendar 1994-05-27 ~ 1994-05-27
    IIF - Nominee Director → ME
    icon of calendar 1994-05-27 ~ 1994-05-27
    IIF 24 - Nominee Secretary → ME
  • 764
    DOBLEMEX LIMITED - 1991-04-16
    icon of address Breakout Operations Limited, Hillway Road, Bembridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,217 GBP2025-01-31
    Officer
    icon of calendar 1991-03-20 ~ 1991-04-08
    IIF - Nominee Director → ME
    icon of calendar 1991-03-20 ~ 1991-04-08
    IIF 646 - Nominee Secretary → ME
  • 765
    icon of address 8 Elm Row, Hampstead, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 1996-11-26 ~ 1996-11-27
    IIF - Nominee Director → ME
    icon of calendar 1996-11-26 ~ 1996-11-27
    IIF 1337 - Nominee Secretary → ME
  • 766
    icon of address Boston House Grove Business Park, Downsview Road, Wantage, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,213 GBP2025-01-31
    Officer
    icon of calendar 2004-01-13 ~ 2004-01-13
    IIF 2588 - Secretary → ME
  • 767
    icon of address 169 Manchester Road, Hapton, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2001-10-23 ~ 2001-10-23
    IIF 488 - Nominee Secretary → ME
  • 768
    RESELMART LIMITED - 2000-12-12
    COASTAL MANAGEMENT ENTERPRISES LIMITED - 2003-12-05
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    33 GBP2024-03-25
    Officer
    icon of calendar 2000-11-28 ~ 2000-11-30
    IIF 417 - Nominee Secretary → ME
  • 769
    KATO CONSULTANCY LIMITED - 2014-09-12
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-07 ~ 1998-07-07
    IIF - Nominee Director → ME
    icon of calendar 1998-07-07 ~ 1998-07-07
    IIF 1246 - Nominee Secretary → ME
  • 770
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2004-06-28
    IIF - Director → ME
    icon of calendar 2004-06-28 ~ 2004-06-28
    IIF 758 - Nominee Secretary → ME
  • 771
    BRIDGEMERE LAND PLC - 2023-02-01
    HARROW ESTATES LIMITED - 2003-01-06
    SIMPLEROSE LIMITED - 2001-10-08
    HARROW ESTATES PLC - 2009-10-19
    icon of address Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-03 ~ 2001-10-05
    IIF 783 - Nominee Secretary → ME
  • 772
    AGGCEM CONSULTANCY LIMITED - 2002-09-10
    icon of address 10 Main Street, Market Overton, Oakham, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    8,072 GBP2024-03-31
    Officer
    icon of calendar 2002-08-30 ~ 2002-08-30
    IIF 642 - Nominee Secretary → ME
  • 773
    BYT LIMITED - 2008-10-01
    BYT LIMITED - 2006-10-05
    DIVERSE BOARD APPOINTMENTS LTD - 2004-09-06
    BYT LIMITED - 2004-06-25
    BRIGHT YOUNG THINGS LIMITED - 2001-10-18
    MOLONEY GRADUATE RECRUITMENT LIMITED - 2000-12-27
    BRAMFORD LIMITED - 1998-11-24
    icon of address 4 Kensington Cloisters, 5 Kensington Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-16
    IIF - Nominee Director → ME
    icon of calendar 1998-11-11 ~ 1998-11-16
    IIF 1258 - Nominee Secretary → ME
  • 774
    icon of address 85 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF - Director → ME
  • 775
    icon of address 201 Dyke Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2002-11-20
    IIF 26 - Nominee Secretary → ME
  • 776
    icon of address 2 St Andrews Place, Lewes, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-05-23
    IIF 263 - Nominee Secretary → ME
  • 777
    icon of address Danes Hill School, Leatherhead Road, Oxshott, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1996-11-11
    IIF - Nominee Director → ME
    icon of calendar 1996-10-31 ~ 1996-11-11
    IIF 247 - Nominee Secretary → ME
  • 778
    WELTONBASE LIMITED - 1991-12-20
    icon of address Redhill Aerodrome, Redhill, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1991-12-11
    IIF 2823 - Nominee Director → ME
    icon of calendar 1991-11-18 ~ 1991-12-11
    IIF 1349 - Nominee Secretary → ME
  • 779
    QUILLBRAY LIMITED - 1996-10-17
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,410 GBP2023-03-31
    Officer
    icon of calendar 1996-09-20 ~ 1996-10-08
    IIF - Nominee Director → ME
    icon of calendar 1996-09-20 ~ 1996-10-08
    IIF 1785 - Nominee Secretary → ME
  • 780
    CHURNFLEX LIMITED - 1991-11-25
    BRITANNIA CATERING LIMITED - 2013-04-19
    icon of address The Dairy House, Moneyrow Green, Holyport, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,804 GBP2023-03-31
    Officer
    icon of calendar 1991-10-18 ~ 1991-11-01
    IIF 2955 - Nominee Director → ME
    icon of calendar 1991-10-18 ~ 1991-11-01
    IIF 1223 - Nominee Secretary → ME
  • 781
    icon of address Siabod Cottage, Capel Curig, Conwy
    Active Corporate (7 parents)
    Equity (Company account)
    91,851 GBP2024-06-30
    Officer
    icon of calendar 1996-08-28 ~ 1996-08-28
    IIF - Nominee Director → ME
    icon of calendar 1996-08-28 ~ 1996-08-28
    IIF 930 - Nominee Secretary → ME
  • 782
    EMERCREST LIMITED - 2000-03-27
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2000-03-20
    IIF 1822 - Nominee Secretary → ME
  • 783
    icon of address Motor Sports House, Riverside Park, Colnbrook Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2002-02-08 ~ 2002-02-08
    IIF - Director → ME
    icon of calendar 2002-02-08 ~ 2002-02-08
    IIF 1435 - Nominee Secretary → ME
  • 784
    icon of address Easthampstead Park Easthampstead Park, Off Peacock Lane, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,822 GBP2024-05-31
    Officer
    icon of calendar 1991-03-19 ~ 1991-03-19
    IIF 2808 - Nominee Director → ME
    icon of calendar 1991-03-19 ~ 1991-03-19
    IIF 812 - Nominee Secretary → ME
  • 785
    FELDERMART LIMITED - 1992-07-15
    icon of address Bridge House, 2, Bridge Avenue, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -536 GBP2024-07-31
    Officer
    icon of calendar 1992-05-19 ~ 1992-07-06
    IIF - Nominee Director → ME
    icon of calendar 1992-05-19 ~ 1992-07-06
    IIF 1389 - Nominee Secretary → ME
  • 786
    icon of address Hildene, Bulls Head Green, Ewhurst, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1993-11-25 ~ 1993-11-25
    IIF - Nominee Director → ME
    icon of calendar 1993-11-25 ~ 1993-11-25
    IIF 46 - Nominee Secretary → ME
  • 787
    icon of address 1 Broadham Place, Oxted. Rh8 9pd, Hall Hill, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1996-10-21 ~ 1996-10-21
    IIF 2778 - Nominee Director → ME
    icon of calendar 1996-10-21 ~ 1996-10-21
    IIF 1671 - Nominee Secretary → ME
  • 788
    icon of address 74 Reedling Close, Weymouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2006-06-16
    IIF 2608 - Secretary → ME
  • 789
    icon of address 10-12 Bourlet Close, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,434,491 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-05
    IIF 1950 - Nominee Secretary → ME
  • 790
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    IIF 1860 - Nominee Secretary → ME
  • 791
    icon of address 65 Brockman Rd, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 1995-02-10 ~ 1995-02-10
    IIF - Nominee Director → ME
    icon of calendar 1995-02-10 ~ 1995-02-10
    IIF 1558 - Nominee Secretary → ME
  • 792
    icon of address Delahay Meadow, Stourport Road, Bromyard, Herefordshire
    Active Corporate (8 parents)
    Equity (Company account)
    54,925 GBP2024-05-31
    Officer
    icon of calendar 1998-05-28 ~ 1998-10-14
    IIF - Nominee Director → ME
    icon of calendar 1998-05-28 ~ 1998-10-14
    IIF 1773 - Nominee Secretary → ME
  • 793
    PURPLESTREAM LIMITED - 2016-03-15
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,480 GBP2024-06-30
    Officer
    icon of calendar 2001-12-06 ~ 2001-12-13
    IIF 296 - Nominee Secretary → ME
  • 794
    BROOKLANDS RADIO LIMITED - 2018-09-27
    icon of address 2b The Quadrant Courtyard, Quadrant Way, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,466 GBP2024-03-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-05-22
    IIF - Director → ME
  • 795
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF - Nominee Director → ME
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 1857 - Nominee Secretary → ME
  • 796
    icon of address 49 Brookside, Jacob's Well, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2009-02-10 ~ 2009-02-10
    IIF - Director → ME
  • 797
    BROWNS' WASTE CLEARANCE LIMITED - 2011-05-17
    icon of address Taybrite Yard Heol Y Bwlch, Bynea, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    94,199 GBP2024-07-31
    Officer
    icon of calendar 2003-07-09 ~ 2003-07-09
    IIF 2447 - Secretary → ME
  • 798
    icon of address 30 Old Market, Wisbech, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2011-12-20
    IIF - Director → ME
  • 799
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,167 GBP2024-02-28
    Officer
    icon of calendar 2003-09-19 ~ 2003-09-19
    IIF 2629 - Secretary → ME
  • 800
    icon of address Knights Plc, The Brampton, Newcastle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-11-07 ~ 2001-11-07
    IIF 728 - Nominee Secretary → ME
  • 801
    BSEEN INTERNATIONAL ORGANISATION LIMITED - 2003-09-22
    icon of address 11 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2003-08-18
    IIF 2446 - Secretary → ME
  • 802
    BTMLI LTD
    - now
    MUSICPLODE LIMITED - 2016-12-02
    GAME BOX LTD - 2014-02-04
    DOGGY DAYCARE LTD - 2006-06-20
    MUSIC MENU LTD - 2002-02-26
    INFOSPACE LIMITED - 1998-12-03
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-11 ~ 1998-09-11
    IIF - Nominee Director → ME
    icon of calendar 1998-09-11 ~ 1998-09-11
    IIF 1904 - Nominee Secretary → ME
  • 803
    CHASBRILL LIMITED - 1994-10-05
    icon of address C/o Ppb Ltd, 30 Knowsthorpe Gate, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-23 ~ 1994-03-09
    IIF - Nominee Director → ME
    icon of calendar 1994-02-23 ~ 1994-03-09
    IIF 1403 - Nominee Secretary → ME
  • 804
    JAMES HAMPDEN PREMIUM FINANCE LIMITED - 2010-12-13
    icon of address Kirkleas Old Road, Buckland, Betchworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-20
    IIF 2539 - Secretary → ME
  • 805
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1998-07-20 ~ 1999-02-18
    IIF - Nominee Director → ME
    icon of calendar 1998-07-20 ~ 1999-02-18
    IIF 1902 - Nominee Secretary → ME
  • 806
    icon of address 16 Beech Ride, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2002-05-09
    IIF 1725 - Nominee Secretary → ME
  • 807
    icon of address Moulsham Mill, Parkway, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,082 GBP2024-06-30
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-09
    IIF 2171 - Secretary → ME
  • 808
    MACPELL LIMITED - 1996-09-16
    BULL FINANSERVICES LIMITED - 2003-04-18
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1996-08-16 ~ 1996-09-05
    IIF 2897 - Nominee Director → ME
    icon of calendar 1996-08-16 ~ 1996-09-05
    IIF 223 - Nominee Secretary → ME
  • 809
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-12-18 ~ 1995-12-18
    IIF - Nominee Director → ME
    icon of calendar 1995-12-18 ~ 1995-12-18
    IIF 744 - Nominee Secretary → ME
  • 810
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-28 ~ 1996-03-28
    IIF - Nominee Director → ME
    icon of calendar 1996-03-28 ~ 1996-03-28
    IIF 69 - Nominee Secretary → ME
  • 811
    SEAMBELL LIMITED - 1996-08-09
    icon of address 30 Bullimore Grove, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    360,368 GBP2025-07-31
    Officer
    icon of calendar 1996-07-12 ~ 1996-07-31
    IIF - Nominee Director → ME
    icon of calendar 1996-07-12 ~ 1996-07-31
    IIF 1384 - Nominee Secretary → ME
  • 812
    BUPA CARE HOMES (BEDFORDSHIRE) LIMITED - 2023-02-09
    CARE FIRST BEDFORDSHIRE LIMITED - 2003-08-01
    CARE FIRST CARE SERVICES LIMITED - 1997-08-12
    CAREFIRST CARE SERVICES LIMITED - 1997-04-11
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-14 ~ 1997-03-14
    IIF - Nominee Director → ME
    icon of calendar 1997-03-14 ~ 1997-03-14
    IIF 2140 - Nominee Secretary → ME
  • 813
    icon of address 20 Thayer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2006-03-23
    IIF 2559 - Secretary → ME
  • 814
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-06-26
    IIF - LLP Designated Member → ME
  • 815
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-25
    Officer
    icon of calendar 1995-12-14 ~ 1995-12-14
    IIF - Nominee Director → ME
    icon of calendar 1995-12-14 ~ 1995-12-14
    IIF 299 - Nominee Secretary → ME
  • 816
    HALESOWEN MANAGEMENT SERVICES LIMITED - 2005-06-14
    icon of address 125 Wood Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2001-11-07
    IIF - Director → ME
    icon of calendar 2001-11-07 ~ 2001-11-07
    IIF 1544 - Nominee Secretary → ME
  • 817
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    498,679 GBP2020-09-30
    Officer
    icon of calendar 1995-09-05 ~ 1995-09-05
    IIF - Nominee Director → ME
    icon of calendar 1995-09-05 ~ 1995-09-05
    IIF 923 - Nominee Secretary → ME
  • 818
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,598 GBP2025-03-31
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-11
    IIF - Nominee Director → ME
    icon of calendar 1999-03-11 ~ 1999-03-11
    IIF 1087 - Nominee Secretary → ME
  • 819
    icon of address 6 Burrough Lawn, Northam, Bideford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-05-31 ~ 1991-05-31
    IIF - Nominee Director → ME
    icon of calendar 1991-05-31 ~ 1991-05-31
    IIF 481 - Nominee Secretary → ME
  • 820
    icon of address Burton House, Salisbury Road, Burton Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    3,097 GBP2024-03-31
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-27
    IIF 1793 - Nominee Secretary → ME
  • 821
    TRENTMERE LIMITED - 1993-04-14
    icon of address Bury Centre, Bury College, Market Street, Bury Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1993-03-26
    IIF 2836 - Nominee Director → ME
    icon of calendar 1993-03-09 ~ 1993-03-26
    IIF 1940 - Nominee Secretary → ME
  • 822
    BUSCOM RENTALS LIMITED - 1999-07-06
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-24 ~ 1999-06-24
    IIF - Nominee Director → ME
    icon of calendar 1999-06-24 ~ 1999-06-24
    IIF 470 - Nominee Secretary → ME
  • 823
    icon of address 25b Harberton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2003-02-14
    IIF 489 - Nominee Secretary → ME
  • 824
    TARNOLL LIMITED - 1996-05-14
    icon of address 73 73 High Street, Aylesford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-02-21 ~ 1996-02-26
    IIF - Nominee Director → ME
    icon of calendar 1996-02-21 ~ 1996-02-26
    IIF 992 - Nominee Secretary → ME
  • 825
    BUTLER AND CO BASICS LIMITED - 2015-03-19
    BUTLER WRIGHT TAX CONSULTANCY LIMITED - 2010-04-11
    COMPUTER BOY LTD - 2008-06-04
    TAX CLINIC (ALRESFORD) LIMITED - 2003-09-02
    icon of address Bennett House, The Dean, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,490 GBP2021-03-31
    Officer
    icon of calendar 1999-09-06 ~ 1999-09-06
    IIF 2750 - Nominee Director → ME
    icon of calendar 1999-09-06 ~ 1999-09-06
    IIF 1021 - Nominee Secretary → ME
  • 826
    icon of address 27-29 Old Market, Wisbech, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-06
    IIF 2567 - Secretary → ME
  • 827
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-12
    IIF 2246 - Secretary → ME
  • 828
    SOLARTRANS LIMITED - 1996-03-14
    icon of address 11 Radford Crescent, Billericay, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    4,906,448 GBP2024-12-31
    Officer
    icon of calendar 1995-12-27 ~ 1995-12-29
    IIF - Nominee Director → ME
    icon of calendar 1995-12-27 ~ 1995-12-29
    IIF 1770 - Nominee Secretary → ME
  • 829
    icon of address C/o Alderwick James & Co 4 The Sanctuary, 23 Oakhill Grove, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-02 ~ 2005-11-02
    IIF - Director → ME
    icon of calendar 2005-11-02 ~ 2005-11-02
    IIF 1818 - Nominee Secretary → ME
  • 830
    icon of address High House, Ewelme, Wallingford, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-15
    IIF 1494 - Nominee Secretary → ME
  • 831
    icon of address 21 Alger Mews, Ashton U Lyne, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    68,041 GBP2025-04-30
    Officer
    icon of calendar 1995-03-21 ~ 1995-03-21
    IIF - Nominee Director → ME
    icon of calendar 1995-03-21 ~ 1995-03-21
    IIF 1518 - Nominee Secretary → ME
  • 832
    icon of address Office 8, 27 Brunswick Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-10
    IIF 686 - Nominee Secretary → ME
  • 833
    icon of address Unit 3 Delphwood Drive, Sherdley Road Industrial Estate, St. Helens, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,488 GBP2024-11-30
    Officer
    icon of calendar 2005-11-21 ~ 2005-11-21
    IIF 2265 - Secretary → ME
  • 834
    BRONQUAY LIMITED - 1992-07-10
    icon of address The Old Rectory Main Street, Glenfield, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    269,278 GBP2018-04-30
    Officer
    icon of calendar 1992-05-18 ~ 1992-07-02
    IIF - Nominee Director → ME
    icon of calendar 1992-05-18 ~ 1992-07-02
    IIF 252 - Nominee Secretary → ME
  • 835
    icon of address 13 Holt Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,775 GBP2024-10-31
    Officer
    icon of calendar 1997-08-22 ~ 1997-08-22
    IIF - Nominee Director → ME
    icon of calendar 1997-08-22 ~ 1997-08-22
    IIF 616 - Nominee Secretary → ME
  • 836
    icon of address Sovereign House, 12 Warwick, Street, Earlsdon, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -136,395 GBP2015-06-30
    Officer
    icon of calendar 2004-06-09 ~ 2004-06-09
    IIF 2217 - Secretary → ME
  • 837
    MYNHEER UK LTD. - 2009-06-01
    C & N CUSTOMS LTD - 2018-05-11
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330,569 GBP2022-06-30
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-15
    IIF 2255 - Secretary → ME
  • 838
    WEBB KIRBY LIMITED - 1999-05-25
    icon of address 146 Springfield Road, Brighton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-28 ~ 1994-01-28
    IIF - Nominee Director → ME
    icon of calendar 1994-01-28 ~ 1994-01-28
    IIF 2080 - Nominee Secretary → ME
  • 839
    icon of address Brook Cottage, Brook, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,106 GBP2015-09-30
    Officer
    icon of calendar 1992-06-09 ~ 1992-06-09
    IIF - Nominee Director → ME
    icon of calendar 1992-06-09 ~ 1992-06-09
    IIF 1296 - Nominee Secretary → ME
  • 840
    REMPERTON LIMITED - 1993-09-02
    icon of address Hanbury Court Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1993-07-20 ~ 1993-08-20
    IIF - Nominee Director → ME
    icon of calendar 1993-07-20 ~ 1993-08-20
    IIF 149 - Nominee Secretary → ME
  • 841
    icon of address 85, First Floor Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    171,134 GBP2024-03-31
    Officer
    icon of calendar 2000-09-20 ~ 2000-09-20
    IIF 113 - Nominee Secretary → ME
  • 842
    icon of address Montpelier House, 99 Montpelier Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,482 GBP2019-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2003-06-30
    IIF 2557 - Secretary → ME
  • 843
    icon of address 5 Woodlea Avenue, Lutterworth, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -52,362 GBP2024-03-31
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-04
    IIF 2624 - Secretary → ME
  • 844
    CADENZA RESIDENTIAL LIMITED - 2004-08-10
    icon of address Valentine & Co, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2001-05-14 ~ 2001-05-14
    IIF 1763 - Nominee Secretary → ME
  • 845
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-14 ~ 2001-05-14
    IIF - Director → ME
    icon of calendar 2001-05-14 ~ 2001-05-14
    IIF 270 - Nominee Secretary → ME
  • 846
    CADENZA HOMES LIMITED - 2006-05-09
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-14 ~ 2001-05-14
    IIF 1410 - Nominee Secretary → ME
  • 847
    icon of address Redrow House, Saint Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2000-04-25
    IIF 1056 - Nominee Secretary → ME
  • 848
    CALDISN DEVELOPMENTS LIMITED - 2002-09-26
    TAYLORSTOP LIMITED - 2002-09-18
    icon of address Raydale Barn, Sandy Lane, Fittleworth, West Sussex
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    1,174,905 GBP2015-06-30
    Officer
    icon of calendar 2002-09-12 ~ 2002-09-18
    IIF 1821 - Nominee Secretary → ME
  • 849
    CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED - 2021-10-19
    icon of address 69 Dulais Road, Seven Sisters, Neath, West Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    418,484 GBP2024-12-31
    Officer
    icon of calendar 1998-03-17 ~ 1998-03-17
    IIF - Nominee Director → ME
    icon of calendar 1998-03-17 ~ 1998-03-17
    IIF 1728 - Nominee Secretary → ME
  • 850
    icon of address Spring Valley Mills, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-07 ~ 1993-10-19
    IIF - Nominee Director → ME
    icon of calendar 1993-10-07 ~ 1993-10-19
    IIF 1827 - Nominee Secretary → ME
  • 851
    icon of address 1 Middle Farm Cottage, Bishops Tachbrook, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    557 GBP2024-08-31
    Officer
    icon of calendar 2005-08-25 ~ 2005-08-25
    IIF 2150 - Secretary → ME
  • 852
    icon of address 218 Malvern Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2009-06-12
    IIF - Director → ME
  • 853
    RACINGRED LIMITED - 2001-03-07
    icon of address Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2001-02-27
    IIF 35 - Nominee Secretary → ME
  • 854
    icon of address The Berries Tanners Lane, Shrewton, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    335 GBP2024-12-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-05-18
    IIF 11 - Nominee Secretary → ME
  • 855
    icon of address St Theresa's, High Street, Chasetown, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,313 GBP2024-03-31
    Officer
    icon of calendar 1999-07-22 ~ 1999-07-22
    IIF - Nominee Director → ME
    icon of calendar 1999-07-22 ~ 1999-07-22
    IIF 1823 - Nominee Secretary → ME
  • 856
    icon of address 7 Derwent Road, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-10 ~ 1998-11-10
    IIF 2727 - Nominee Director → ME
    icon of calendar 1998-11-10 ~ 1998-11-10
    IIF 212 - Nominee Secretary → ME
  • 857
    icon of address Wc1b 3qj, 42 42 Bloomsbury Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-06-27
    IIF 2657 - Secretary → ME
  • 858
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2008-06-06
    IIF - Director → ME
  • 859
    ENTRUST EDUCATION SERVICES LIMITED - 2014-12-10
    ENTRUST SUPPORT SERVICES LIMITED - 2013-03-12
    QUAY SOFTWARE SOLUTIONS LIMITED - 2013-02-20
    LINK DATA MANAGEMENT SOLUTIONS LIMITED - 1998-05-21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1995-07-04
    IIF - Nominee Director → ME
    icon of calendar 1995-07-04 ~ 1995-07-04
    IIF 837 - Nominee Secretary → ME
  • 860
    icon of address 6 Capstan House, Havelock Road Warsash, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,034 GBP2024-07-31
    Officer
    icon of calendar 2004-07-13 ~ 2004-07-13
    IIF 2181 - Secretary → ME
  • 861
    PRITENLAKE LIMITED - 1993-03-02
    icon of address 14 Beech Hill, Westgate, Otley, England
    Dissolved Corporate
    Equity (Company account)
    27,362 GBP2018-12-31
    Officer
    icon of calendar 1992-11-12 ~ 1993-01-07
    IIF 2902 - Nominee Director → ME
    icon of calendar 1992-11-12 ~ 1993-01-07
    IIF 777 - Nominee Secretary → ME
  • 862
    ARFOR CARAVANS LIMITED - 2004-06-11
    icon of address Gaingc View Gaingc Road, Towyn, Abergele, Conwy, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,364 GBP2019-03-31
    Officer
    icon of calendar 2002-06-07 ~ 2002-06-07
    IIF 144 - Nominee Secretary → ME
  • 863
    AMBEROAK LIMITED - 1999-02-03
    icon of address 18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,227 GBP2024-12-31
    Officer
    icon of calendar 1999-01-25 ~ 1999-01-26
    IIF - Nominee Director → ME
    icon of calendar 1999-01-25 ~ 1999-01-26
    IIF 952 - Nominee Secretary → ME
  • 864
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-01 ~ 2007-03-01
    IIF 2652 - Secretary → ME
  • 865
    icon of address 3 Marsh Court Farm, Romsey Road, Stockbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71 GBP2018-08-31
    Officer
    icon of calendar 2005-10-10 ~ 2005-10-10
    IIF 2544 - Secretary → ME
  • 866
    CASTLE POINT CROSSROADS LIMITED - 2009-11-02
    CARERS CHOICES LTD - 2013-09-17
    CROSSROADS CARE ESSEX - 2013-09-10
    CASTLE POINT CROSSROADS - 2010-10-15
    icon of address The White House, Kiln Road, Benfleet, Essex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-12 ~ 2001-11-12
    IIF - Director → ME
    icon of calendar 2001-11-12 ~ 2001-11-12
    IIF 342 - Nominee Secretary → ME
  • 867
    icon of address Certax Accounting, 24 Quartz Close, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    42,476 GBP2024-09-30
    Officer
    icon of calendar 1999-09-27 ~ 1999-09-27
    IIF - Nominee Director → ME
    icon of calendar 1999-09-27 ~ 1999-09-27
    IIF 2068 - Nominee Secretary → ME
  • 868
    icon of address Unit 1 Freemantle Business, Centre, Millbrook Road East, Southampton
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    376,211 GBP2024-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2006-03-16
    IIF 2368 - Secretary → ME
  • 869
    icon of address Vincent House, 5 Pembridge Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    -207,754 GBP2019-09-30
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-09
    IIF 1638 - Nominee Secretary → ME
  • 870
    icon of address 13 Station Road, Stoke Mandeville, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    42,046 GBP2025-03-31
    Officer
    icon of calendar 2002-08-02 ~ 2002-08-02
    IIF 1413 - Nominee Secretary → ME
  • 871
    icon of address 30a Hill Road, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-11
    IIF 909 - Nominee Secretary → ME
  • 872
    COLEDENE LIMITED - 1998-07-24
    CARRS BILLINGTON AGRICULTURE LIMITED - 2001-09-04
    icon of address Cunard Building, Water Street, Liverpool
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,713,191 GBP2024-08-31
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-11
    IIF - Nominee Director → ME
    icon of calendar 1998-06-02 ~ 1998-06-11
    IIF 746 - Nominee Secretary → ME
  • 873
    DAVANSTATE LIMITED - 1997-12-05
    icon of address Crossens Way, Marine Drive, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-04 ~ 1997-06-13
    IIF - Nominee Director → ME
    icon of calendar 1997-06-04 ~ 1997-06-13
    IIF 1387 - Nominee Secretary → ME
  • 874
    WHITTINGSTAR LIMITED - 1997-12-05
    icon of address Crossens Way, Marine Drive, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-11 ~ 1997-09-25
    IIF - Nominee Director → ME
    icon of calendar 1997-09-11 ~ 1997-09-25
    IIF 1878 - Nominee Secretary → ME
  • 875
    icon of address 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-13 ~ 1999-05-13
    IIF 2880 - Nominee Director → ME
    icon of calendar 1999-05-13 ~ 1999-05-13
    IIF 950 - Nominee Secretary → ME
  • 876
    GB RECORDS LIMITED - 2011-08-01
    MAVERICK MUSIC LIMITED - 2002-09-04
    icon of address Unit 9 Enterprise Court, Lancashire Enterprise Business, Park Centurion Way Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 1999-09-27
    IIF - Nominee Director → ME
    icon of calendar 1999-09-27 ~ 1999-09-27
    IIF 1032 - Nominee Secretary → ME
  • 877
    icon of address C/o Mayfield & Co 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,103 GBP2024-11-30
    Officer
    icon of calendar 2001-10-30 ~ 2001-10-30
    IIF 512 - Nominee Secretary → ME
  • 878
    icon of address Elm House London Road, Albourne, Hassocks, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-06-24 ~ 1999-06-24
    IIF - Nominee Director → ME
    icon of calendar 1999-06-24 ~ 1999-06-24
    IIF 724 - Nominee Secretary → ME
  • 879
    icon of address 25 Castellain Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2000-06-16 ~ 2000-06-16
    IIF - Director → ME
    icon of calendar 2000-06-16 ~ 2000-06-16
    IIF 1984 - Nominee Secretary → ME
  • 880
    FERNDOWN COURT (ALTON) MANAGEMENT LIMITED - 2009-07-29
    icon of address 15 Princess Drive Alton Hants, Princess Drive, Alton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-17
    IIF 2962 - Nominee Director → ME
    icon of calendar 1996-07-17 ~ 1996-07-17
    IIF 1467 - Nominee Secretary → ME
  • 881
    icon of address 482 Castle Lane West, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    1,147 GBP2024-09-30
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-09
    IIF 2492 - Secretary → ME
  • 882
    icon of address Castlepoint Borough Council Offices, Kiln Road, Benfleet, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2003-08-05
    IIF - Director → ME
    icon of calendar 2003-08-05 ~ 2003-08-05
    IIF 894 - Nominee Secretary → ME
  • 883
    icon of address 8 Gay Street, Bath, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-01-03
    Officer
    icon of calendar 2005-12-23 ~ 2005-12-23
    IIF 2413 - Secretary → ME
  • 884
    icon of address C/o Smith Waters Llp, 4 Panton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,404 GBP2024-03-24
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-10
    IIF - Director → ME
    icon of calendar 2001-04-10 ~ 2001-04-10
    IIF 139 - Nominee Secretary → ME
  • 885
    icon of address 7 Cambridge Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    14,151 GBP2025-03-25
    Officer
    icon of calendar 1993-04-28 ~ 1993-04-29
    IIF - Nominee Director → ME
    icon of calendar 1993-04-28 ~ 1993-04-29
    IIF 367 - Nominee Secretary → ME
  • 886
    icon of address 5 Whitegate Gardens, Harrow, Weald, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2001-12-11
    IIF 858 - Nominee Secretary → ME
  • 887
    PAPERCHASE LIMITED - 2021-02-23
    QUELBRAY LIMITED - 1997-01-13
    icon of address 12 Alfred Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1996-12-16
    IIF - Nominee Director → ME
    icon of calendar 1996-11-25 ~ 1996-12-16
    IIF 518 - Nominee Secretary → ME
  • 888
    PAPERCHASE DESIGNS LIMITED - 2021-02-23
    MARTBELL LIMITED - 1998-04-01
    icon of address 346-348 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-19 ~ 1998-03-24
    IIF - Nominee Director → ME
    icon of calendar 1998-03-19 ~ 1998-03-24
    IIF 626 - Nominee Secretary → ME
  • 889
    icon of address 77a Boston Manor Road, Brentford, Middlesex
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    206,540 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-10-25 ~ 2005-10-25
    IIF 2391 - Secretary → ME
  • 890
    CASTLEMEAD HOMES LIMITED - 2009-01-06
    CHALTRON LIMITED - 1994-11-24
    icon of address Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,900,371 GBP2024-03-31
    Officer
    icon of calendar 1994-11-01 ~ 1994-11-14
    IIF - Nominee Director → ME
    icon of calendar 1994-11-01 ~ 1994-11-14
    IIF 1090 - Nominee Secretary → ME
  • 891
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    50,951 GBP2025-01-31
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-25
    IIF 784 - Nominee Secretary → ME
  • 892
    CAAT GAMES LIMITED - 2000-05-23
    icon of address 222 De Havilland Road, Edgware, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,244 GBP2016-02-28
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-24
    IIF 1222 - Nominee Secretary → ME
  • 893
    APRECROFT LIMITED - 1991-03-04
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Current Assets (Company account)
    19,944 GBP2025-03-31
    Officer
    icon of calendar 1991-02-01 ~ 1991-02-22
    IIF - Nominee Director → ME
    icon of calendar 1991-02-01 ~ 1991-02-22
    IIF 1530 - Nominee Secretary → ME
  • 894
    icon of address 151 Chyngton Lane, Seaford, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-06
    IIF 2251 - Secretary → ME
  • 895
    icon of address Kingfisher House A1 Senator Point South Boundary Road, Knowsley Industrial Park, Knowsley, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,030 GBP2025-03-31
    Officer
    icon of calendar 2002-01-04 ~ 2002-01-04
    IIF 1568 - Nominee Secretary → ME
  • 896
    icon of address 8 Blandfield Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    3,332 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-12-16 ~ 1997-12-16
    IIF 2921 - Nominee Director → ME
    icon of calendar 1997-12-16 ~ 1997-12-16
    IIF 657 - Nominee Secretary → ME
  • 897
    icon of address C/o Milestone & Collis Ltd., 40 Church Street, Twickenham, Middlesesx
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2020-06-21
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-09
    IIF - Director → ME
    icon of calendar 2000-02-09 ~ 2000-02-09
    IIF 838 - Nominee Secretary → ME
  • 898
    icon of address Abacus House 14-18 Forest Road, Loughton, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,025 GBP2024-03-31
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    IIF 217 - Nominee Secretary → ME
  • 899
    icon of address Beren Court, Newney Green, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,573 GBP2018-06-30
    Officer
    icon of calendar 2002-06-13 ~ 2002-06-13
    IIF 590 - Nominee Secretary → ME
  • 900
    CCAP LTD.
    - now
    CLARK CLEANING SERVICES LIMITED - 2009-08-26
    icon of address 9 Crossways London Road, Sunninghill, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,770 GBP2024-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    IIF 1105 - Nominee Secretary → ME
  • 901
    CLINTONS CARD SERVICES LIMITED - 2012-06-19
    PLUMBELL LIMITED - 2003-11-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-25 ~ 1996-10-30
    IIF - Nominee Director → ME
    icon of calendar 1996-10-25 ~ 1996-10-30
    IIF 1007 - Nominee Secretary → ME
  • 902
    GREGMILE LIMITED - 1993-04-08
    icon of address Graig Campus, Pwll, Llanelli, Dyfed
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -252 GBP2024-07-31
    Officer
    icon of calendar 1993-02-04 ~ 1993-02-22
    IIF 2978 - Nominee Director → ME
    icon of calendar 1993-02-04 ~ 1993-02-22
    IIF 272 - Nominee Secretary → ME
  • 903
    icon of address Carlton Plaza 111 Upper Richmond Road, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2004-01-27
    IIF 2615 - Secretary → ME
  • 904
    icon of address Thurley Croft Common Lane, Mappleborough Green, Studley, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2003-10-14
    IIF 2305 - Secretary → ME
  • 905
    TABLEBIND LIMITED - 2001-01-11
    icon of address 125 Uxbridge Road, Shepherds Bush London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -843 GBP2024-06-30
    Officer
    icon of calendar 2001-01-05 ~ 2001-01-10
    IIF 491 - Nominee Secretary → ME
  • 906
    icon of address 10 Friarsgate Close, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,939 GBP2024-03-31
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-04
    IIF 1951 - Nominee Secretary → ME
  • 907
    icon of address C/o Lps Livingstone, Wenzel House, Olds Approach, Tollpits Lane, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    502 GBP2024-10-31
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-13
    IIF 2906 - Nominee Director → ME
    icon of calendar 1996-05-13 ~ 1996-05-13
    IIF 1608 - Nominee Secretary → ME
  • 908
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,726 GBP2023-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2001-12-20
    IIF 350 - Nominee Secretary → ME
  • 909
    KITEGLIDE LIMITED - 1998-03-25
    icon of address Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-13 ~ 1998-03-17
    IIF - Nominee Director → ME
    icon of calendar 1998-03-13 ~ 1998-03-17
    IIF 1224 - Nominee Secretary → ME
  • 910
    icon of address Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-20 ~ 1994-12-20
    IIF - Nominee Director → ME
    icon of calendar 1994-12-20 ~ 1994-12-20
    IIF 394 - Nominee Secretary → ME
  • 911
    CENTRAL MARINE REPAIR LIMITED - 2003-02-07
    icon of address 230 Shirley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,651 GBP2016-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-07
    IIF 1607 - Nominee Secretary → ME
  • 912
    ZIRAPORT LIMITED - 1993-04-19
    icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-16 ~ 1992-11-12
    IIF - Nominee Director → ME
    icon of calendar 1992-10-16 ~ 1992-11-12
    IIF 1261 - Nominee Secretary → ME
  • 913
    icon of address 19 Murray Street, Llanelli, Carmarthenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2005-08-25
    IIF 397 - Nominee Secretary → ME
  • 914
    icon of address The Boathouse Business Centre, Harbour Square, Wisbech, England
    Active Corporate (8 parents)
    Equity (Company account)
    832,817 GBP2024-12-31
    Officer
    icon of calendar 1991-12-19 ~ 1992-01-10
    IIF - Nominee Director → ME
    icon of calendar 1991-12-19 ~ 1992-01-10
    IIF 1014 - Nominee Secretary → ME
  • 915
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,121 GBP2016-01-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-01-05
    IIF 2320 - Secretary → ME
  • 916
    icon of address Unit J, Daux Road, Billingshurst, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    686,074 GBP2024-05-31
    Officer
    icon of calendar 1993-02-04 ~ 1993-02-04
    IIF - Nominee Director → ME
    icon of calendar 1993-02-04 ~ 1993-02-04
    IIF 1870 - Nominee Secretary → ME
  • 917
    icon of address Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -204,721 GBP2016-07-31
    Officer
    icon of calendar 1991-07-19 ~ 1991-07-19
    IIF - Nominee Director → ME
    icon of calendar 1991-07-19 ~ 1991-07-19
    IIF 1912 - Nominee Secretary → ME
  • 918
    icon of address 68 Queens Gardens, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,327 GBP2023-12-31
    Officer
    icon of calendar 2006-07-11 ~ 2006-07-11
    IIF 2334 - Secretary → ME
  • 919
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    icon of calendar 1994-11-15 ~ 1994-11-15
    IIF - Nominee Director → ME
    icon of calendar 1994-11-15 ~ 1994-11-15
    IIF 2037 - Nominee Secretary → ME
  • 920
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 1994-08-01 ~ 1994-08-17
    IIF - Nominee Director → ME
    icon of calendar 1994-08-01 ~ 1994-08-17
    IIF 920 - Nominee Secretary → ME
  • 921
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-12 ~ 1996-06-12
    IIF - Nominee Director → ME
    icon of calendar 1996-06-12 ~ 1996-06-12
    IIF 1848 - Nominee Secretary → ME
  • 922
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-12 ~ 1996-06-12
    IIF - Nominee Director → ME
    icon of calendar 1996-06-12 ~ 1996-06-12
    IIF 945 - Nominee Secretary → ME
  • 923
    ZACALINE LIMITED - 1994-09-05
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1994-07-20
    IIF - Nominee Director → ME
    icon of calendar 1994-07-01 ~ 1994-07-20
    IIF 2072 - Nominee Secretary → ME
  • 924
    icon of address 3 Channel Court, Brighton Road, Lancing, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,649 GBP2024-07-31
    Officer
    icon of calendar 2000-07-06 ~ 2000-07-06
    IIF - Director → ME
    icon of calendar 2000-07-06 ~ 2000-07-06
    IIF 1004 - Nominee Secretary → ME
  • 925
    icon of address 120 Park Road 120 Park Road, Chandler's Ford, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,645 GBP2024-01-31
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-20
    IIF 2503 - Secretary → ME
  • 926
    TAPATON LIMITED - 1996-01-04
    icon of address Pickwick, Bunces Lane, Burghfield Common, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2024-02-28
    Officer
    icon of calendar 1995-12-01 ~ 1995-12-21
    IIF - Nominee Director → ME
    icon of calendar 1995-12-01 ~ 1995-12-21
    IIF 1807 - Nominee Secretary → ME
  • 927
    icon of address 2 Chantry Court, Saint Radigunds Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    46,003 GBP2024-06-30
    Officer
    icon of calendar 1992-12-15 ~ 1993-12-15
    IIF - Nominee Director → ME
    icon of calendar 1992-12-15 ~ 1993-12-15
    IIF 2077 - Nominee Secretary → ME
  • 928
    TIME TO SHINE LIMITED - 2003-05-02
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-12
    IIF 220 - Nominee Secretary → ME
  • 929
    HONEY NETWORK RESEARCH LIMITED - 2010-04-07
    GOLDCRAY LIMITED - 2004-02-26
    icon of address C/o Whyfield Truro Business Park, Threemilestone, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    325,414 GBP2024-12-31
    Officer
    icon of calendar 1996-10-08 ~ 1996-10-16
    IIF - Nominee Director → ME
    icon of calendar 1996-10-08 ~ 1996-10-16
    IIF 98 - Nominee Secretary → ME
  • 930
    icon of address Smithbrook Kilns, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    105,558 GBP2024-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-11
    IIF 2273 - Secretary → ME
  • 931
    icon of address Lower Withleigh Farm House, Withleigh Withleigh, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    378 GBP2024-04-05
    Officer
    icon of calendar 2002-11-18 ~ 2002-11-18
    IIF 1630 - Nominee Secretary → ME
  • 932
    icon of address 107 Sea Road, East Preston, Littlehampton, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2005-04-25 ~ 2005-04-25
    IIF 1288 - Nominee Secretary → ME
  • 933
    icon of address Rutland Works, Vulcan Way New Addington, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-05-24 ~ 2005-05-24
    IIF 2651 - Secretary → ME
  • 934
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430,639 GBP2025-04-30
    Officer
    icon of calendar 2001-04-03 ~ 2001-04-03
    IIF 2017 - Nominee Secretary → ME
  • 935
    WALLCHART INTERNATIONAL LIMITED - 2024-06-04
    SELLBELL LIMITED - 1996-08-13
    icon of address Manor Farm Business Centre, Poynings Road, Poynings, Brighton, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-30
    IIF - Nominee Director → ME
    icon of calendar 1996-04-15 ~ 1996-04-30
    IIF 688 - Nominee Secretary → ME
  • 936
    icon of address 25 Lock Chase, Blackheath, London
    Active Corporate (4 parents)
    Equity (Company account)
    28,965 GBP2024-03-31
    Officer
    icon of calendar 1996-12-30 ~ 1996-12-30
    IIF - Nominee Director → ME
    icon of calendar 1996-12-30 ~ 1996-12-30
    IIF 1393 - Nominee Secretary → ME
  • 937
    CHASER STABLES LIMITED - 2006-08-04
    icon of address Montpelier House Montpelier Road, 99 Montpelier Road, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,404 GBP2019-07-31
    Officer
    icon of calendar 2006-07-26 ~ 2006-07-26
    IIF 2339 - Secretary → ME
  • 938
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-14 ~ 1997-07-14
    IIF - Nominee Director → ME
  • 939
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-25 ~ 2011-11-25
    IIF - Director → ME
  • 940
    MILOACRE LIMITED - 1991-09-18
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-06-30
    Officer
    icon of calendar 1991-07-03 ~ 1991-08-05
    IIF 2854 - Nominee Director → ME
    icon of calendar 1991-07-03 ~ 1991-08-05
    IIF 15 - Nominee Secretary → ME
  • 941
    icon of address Parish Office, 11 Wilmslow Road, Cheadle Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    680,668 GBP2024-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2004-06-25
    IIF - Director → ME
    icon of calendar 2004-06-25 ~ 2004-06-25
    IIF 1167 - Nominee Secretary → ME
  • 942
    DAISY & TOM LIMITED - 2001-11-23
    GEOPLITE LIMITED - 1996-04-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-07 ~ 1995-11-29
    IIF 2948 - Nominee Director → ME
    icon of calendar 1995-11-07 ~ 1995-11-29
    IIF 251 - Nominee Secretary → ME
  • 943
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-10-26 ~ 1995-10-26
    IIF - Nominee Director → ME
    icon of calendar 1995-10-26 ~ 1995-10-26
    IIF 2036 - Nominee Secretary → ME
  • 944
    icon of address Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-02-15
    IIF 2199 - Secretary → ME
  • 945
    WADEBRELL LIMITED - 1996-03-01
    icon of address 48a Northview Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-02-29
    Officer
    icon of calendar 1996-02-15 ~ 1996-02-21
    IIF - Nominee Director → ME
    icon of calendar 1996-02-15 ~ 1996-02-21
    IIF 1918 - Nominee Secretary → ME
  • 946
    icon of address 13 Clarence Road, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-04-19 ~ 2006-04-19
    IIF 295 - Nominee Secretary → ME
  • 947
    WAFTVILLE LIMITED - 1994-03-18
    icon of address 2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1994-03-09
    IIF 2910 - Nominee Director → ME
    icon of calendar 1994-02-11 ~ 1994-03-09
    IIF 1593 - Nominee Secretary → ME
  • 948
    icon of address 8,hillview Cottages, Cheselbourne, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,968 GBP2024-03-31
    Officer
    icon of calendar 1993-06-09 ~ 1993-06-09
    IIF - Nominee Director → ME
    icon of calendar 1993-06-09 ~ 1993-06-09
    IIF 1730 - Nominee Secretary → ME
  • 949
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2004-08-03
    IIF 2697 - Secretary → ME
  • 950
    icon of address Howard Worth Drake House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-14 ~ 1996-02-14
    IIF 2886 - Nominee Director → ME
    icon of calendar 1996-02-14 ~ 1996-02-14
    IIF 2020 - Nominee Secretary → ME
  • 951
    icon of address Charterhall House, Charerthall Drive, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2005-04-15
    IIF 2182 - Secretary → ME
  • 952
    icon of address White & Sons, 104 High Street, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    IIF - Director → ME
  • 953
    icon of address Flat 4 - Chestnut House, Heavitree Road, Exeter, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    3,928 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-15
    IIF - Director → ME
  • 954
    icon of address 1a Atherfold Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2001-08-22 ~ 2001-08-22
    IIF - Director → ME
    icon of calendar 2001-08-22 ~ 2001-08-22
    IIF 788 - Nominee Secretary → ME
  • 955
    HIRSTMILE LIMITED - 1996-12-27
    icon of address All Souls College, High Street, Oxford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    294,986 GBP2024-07-31
    Officer
    icon of calendar 1996-07-24 ~ 1996-07-26
    IIF - Nominee Director → ME
    icon of calendar 1996-07-24 ~ 1996-07-26
    IIF 517 - Nominee Secretary → ME
  • 956
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2002-06-21
    IIF 179 - Nominee Secretary → ME
  • 957
    icon of address 8-9 Old Steine, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,613 GBP2024-09-26
    Officer
    icon of calendar 2003-09-17 ~ 2003-09-17
    IIF 2587 - Secretary → ME
  • 958
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-17
    IIF 1528 - Nominee Secretary → ME
  • 959
    icon of address 5 The Chimes, Bishops Walk, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    441 GBP2019-06-30
    Officer
    icon of calendar 2006-06-29 ~ 2006-06-29
    IIF 2416 - Secretary → ME
  • 960
    VECTORLANE LIMITED - 1998-09-21
    icon of address 13 St. George's Place, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-25 ~ 1998-07-01
    IIF - Nominee Director → ME
    icon of calendar 1998-06-25 ~ 1998-07-01
    IIF 2022 - Nominee Secretary → ME
  • 961
    FLIGHT AIR SERVICES LIMITED - 2011-09-29
    TEAM GLOBAL LIMITED - 2004-02-20
    QUALITY DRIVEN COMPANY LIMITED - 2003-10-06
    icon of address 4 Britannia Industrial Estate, Poyle Road, Colnbrook, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 1999-07-19 ~ 1999-07-19
    IIF - Nominee Director → ME
    icon of calendar 1999-07-19 ~ 1999-07-19
    IIF 701 - Nominee Secretary → ME
  • 962
    icon of address Unit 1a Marlborough Road, Shirley, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,232 GBP2025-03-31
    Officer
    icon of calendar 2004-05-25 ~ 2004-05-25
    IIF 2361 - Secretary → ME
  • 963
    icon of address Rosehill, Wood Lane, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    750,697 GBP2024-07-31
    Officer
    icon of calendar 1998-07-22 ~ 1998-07-24
    IIF - Nominee Director → ME
    icon of calendar 1998-07-22 ~ 1998-07-24
    IIF 1786 - Nominee Secretary → ME
  • 964
    icon of address 6 Chives Place, Warfield, Bracknell, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2003-11-27 ~ 2003-11-27
    IIF - Director → ME
    icon of calendar 2003-11-27 ~ 2003-11-27
    IIF 302 - Nominee Secretary → ME
  • 965
    SHIREDALE LIMITED - 2000-05-09
    icon of address 11 Church Street, Godalming, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -103,165 GBP2024-03-31
    Officer
    icon of calendar 2000-03-30 ~ 2000-04-05
    IIF 949 - Nominee Secretary → ME
  • 966
    KINGSBRAY LIMITED - 1994-04-07
    KILLCANON LIMITED - 2003-07-25
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-03-21
    IIF - Nominee Director → ME
    icon of calendar 1994-03-18 ~ 1994-03-21
    IIF 213 - Nominee Secretary → ME
  • 967
    FOSTMEAD LIMITED - 1995-10-06
    icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,641 GBP2020-10-31
    Officer
    icon of calendar 1995-07-25 ~ 1995-08-15
    IIF - Nominee Director → ME
    icon of calendar 1995-07-25 ~ 1995-08-15
    IIF 650 - Nominee Secretary → ME
  • 968
    icon of address Unit A Lake Works, Cranleigh Road, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    418,958 GBP2024-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2001-03-23
    IIF 1613 - Nominee Secretary → ME
  • 969
    icon of address Bethel House, Lansdowne Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,290,570 GBP2024-12-31
    Officer
    icon of calendar 1995-02-21 ~ 1995-02-21
    IIF - Nominee Director → ME
    icon of calendar 1995-02-21 ~ 1995-02-21
    IIF 853 - Nominee Secretary → ME
  • 970
    icon of address Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,894 GBP2024-06-30
    Officer
    icon of calendar 1998-12-18 ~ 1998-12-18
    IIF - Nominee Director → ME
    icon of calendar 1998-12-18 ~ 1998-12-18
    IIF 1901 - Nominee Secretary → ME
  • 971
    icon of address Duke Management Ltd, 94b High Street, Uckfield, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-15 ~ 2008-08-15
    IIF - Director → ME
  • 972
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2010-09-13 ~ 2010-09-13
    IIF - Director → ME
  • 973
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St Edmonds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,911 GBP2017-05-31
    Officer
    icon of calendar 2004-10-13 ~ 2004-10-13
    IIF 2444 - Secretary → ME
  • 974
    icon of address The Walled Garden, Cowley, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    292,363 GBP2024-12-31
    Officer
    icon of calendar 2001-09-14 ~ 2001-09-14
    IIF 983 - Nominee Secretary → ME
  • 975
    CAPITAL INCENTIVES & MOTIVATION LIMITED - 2000-10-05
    BLUESTEP LIMITED - 2000-08-18
    icon of address Northgate The Pavilions, Chester Business Park, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2000-08-11
    IIF 884 - Nominee Secretary → ME
  • 976
    icon of address 49 Taynton, Burford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1997-07-28 ~ 1997-07-28
    IIF - Nominee Director → ME
    icon of calendar 1997-07-28 ~ 1997-07-28
    IIF 1254 - Nominee Secretary → ME
  • 977
    CROPSEAL LIMITED - 1993-06-09
    CITY SECURITY SERVICES LIMITED - 2023-06-19
    icon of address Unit 18 Greenwich Centre Business Park, 53 Norman Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,032,961 GBP2024-06-30
    Officer
    icon of calendar 1993-05-04 ~ 1993-05-28
    IIF - Nominee Director → ME
    icon of calendar 1993-05-04 ~ 1993-05-28
    IIF 292 - Nominee Secretary → ME
  • 978
    icon of address 10 Aspen Walk, Heathfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,543 GBP2025-02-09
    Officer
    icon of calendar 2000-08-10 ~ 2000-08-10
    IIF 1631 - Nominee Secretary → ME
  • 979
    CITY FRINGE LIVING LIMITED - 2000-04-13
    icon of address 2 Estuary Boulevard, Speke, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-01-19
    IIF 1666 - Nominee Secretary → ME
  • 980
    SUMMERBEST LIMITED - 1998-03-17
    icon of address 26 Burridge Road, Burridge, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,476 GBP2020-03-31
    Officer
    icon of calendar 1998-03-05 ~ 1998-03-09
    IIF - Nominee Director → ME
    icon of calendar 1998-03-05 ~ 1998-03-09
    IIF 285 - Nominee Secretary → ME
  • 981
    icon of address 2nd Floor 40 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,430,182 GBP2024-12-31
    Officer
    icon of calendar 1998-07-20 ~ 1998-07-20
    IIF - Nominee Director → ME
    icon of calendar 1998-07-20 ~ 1998-07-20
    IIF 485 - Nominee Secretary → ME
  • 982
    CLARIANT HOLDINGS UK LTD - 2007-01-02
    DORATRILL LIMITED - 1995-07-03
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    32,000 GBP2024-12-31
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-27
    IIF 2907 - Nominee Director → ME
    icon of calendar 1995-03-09 ~ 1995-03-27
    IIF 476 - Nominee Secretary → ME
  • 983
    CLARISSA LIMITED - 1995-05-31
    icon of address Silverdale, Silverhill, Robertsbridge, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -106,691 GBP2024-05-31
    Officer
    icon of calendar 1995-05-12 ~ 1995-05-12
    IIF - Nominee Director → ME
    icon of calendar 1995-05-12 ~ 1995-05-12
    IIF 984 - Nominee Secretary → ME
  • 984
    icon of address 40 High Street, Street, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1996-01-29
    IIF - Nominee Director → ME
    icon of calendar 1996-01-29 ~ 1996-01-29
    IIF 1266 - Nominee Secretary → ME
  • 985
    SERINELL LIMITED - 1996-08-21
    icon of address Lake View House, Rennie Drive, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-24 ~ 1996-08-12
    IIF - Nominee Director → ME
    icon of calendar 1996-07-24 ~ 1996-08-12
    IIF 1876 - Nominee Secretary → ME
  • 986
    EXPERIENTIAL RENTAL BUSINESS LIMITED - 2010-01-27
    CLAY TACTICS LIMITED - 2008-01-11
    icon of address 33 Isis House, Bridge Wharf, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,255 GBP2016-07-31
    Officer
    icon of calendar 2005-06-22 ~ 2005-06-22
    IIF 2548 - Secretary → ME
  • 987
    ELHAMVILLE LIMITED - 1997-07-25
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,898 GBP2024-12-31
    Officer
    icon of calendar 1997-07-14 ~ 1997-07-16
    IIF - Nominee Director → ME
    icon of calendar 1997-07-14 ~ 1997-07-16
    IIF 1681 - Nominee Secretary → ME
  • 988
    G & G CLEANING CONTRACTORS LIMITED - 2014-05-02
    icon of address Unit 7 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,027,248 GBP2024-03-31
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-05
    IIF - Nominee Director → ME
    icon of calendar 1998-11-05 ~ 1998-11-05
    IIF 1353 - Nominee Secretary → ME
  • 989
    SMARTCHECK LIMITED - 2017-11-07
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-05 ~ 2004-08-05
    IIF 2515 - Secretary → ME
  • 990
    icon of address 6 Ayot House, Ayot St Lawrence, Welwyn, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -23,578 GBP2024-07-31
    Officer
    icon of calendar 1998-09-22 ~ 1998-09-22
    IIF - Nominee Director → ME
    icon of calendar 1998-09-22 ~ 1998-09-22
    IIF 1130 - Nominee Secretary → ME
  • 991
    EASTREND LIMITED - 1998-06-22
    icon of address 24 Vicarage Road, Llandudno, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    -956 GBP2024-03-31
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-12
    IIF - Nominee Director → ME
    icon of calendar 1998-06-02 ~ 1998-06-12
    IIF 1606 - Nominee Secretary → ME
  • 992
    VILLWIND LIMITED - 1998-01-02
    icon of address 4385, 03478031: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-09 ~ 1997-12-17
    IIF - Nominee Director → ME
    icon of calendar 1997-12-09 ~ 1997-12-17
    IIF 1738 - Nominee Secretary → ME
  • 993
    MENTLEY LANE EAST (WALLACE LAND) MANAGEMENT COMPANY LIMITED - 2013-10-24
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-10-24 ~ 2013-10-24
    IIF - Director → ME
  • 994
    HALLODANDY LIMITED - 2001-11-13
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,303,626 GBP2022-12-31
    Officer
    icon of calendar 2001-11-07 ~ 2001-11-09
    IIF 787 - Nominee Secretary → ME
  • 995
    CLICKCOSTS LIMITED - 2000-09-20
    REBELSTORM LIMITED - 2000-09-11
    icon of address 82a Ashley Gardens Thirleby Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-08-31
    Officer
    icon of calendar 2000-08-30 ~ 2000-09-11
    IIF 1048 - Nominee Secretary → ME
  • 996
    SAXUM DATA MANAGEMENT LIMITED - 2000-06-08
    icon of address The Hill High Park, All Stretton, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,233 GBP2024-09-30
    Officer
    icon of calendar 1994-09-19 ~ 1994-09-19
    IIF - Nominee Director → ME
    icon of calendar 1994-09-19 ~ 1994-09-19
    IIF 1239 - Nominee Secretary → ME
  • 997
    MBL GROUP LIMITED - 2008-10-13
    CLIFFORD ASSET MANAGEMENT LIMITED - 2008-08-14
    icon of address Unit 9 Enterprise Court, Lancashire Enterprise Business, Park Centurion Way Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1996-02-12
    IIF - Nominee Director → ME
    icon of calendar 1996-02-12 ~ 1996-02-12
    IIF 1645 - Nominee Secretary → ME
  • 998
    icon of address 17 Coed Pella Road, Colwyn Bay, Conwy
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -215 GBP2020-09-30
    Officer
    icon of calendar 2003-03-19 ~ 2003-03-19
    IIF - Director → ME
    icon of calendar 2003-03-19 ~ 2003-03-19
    IIF 897 - Nominee Secretary → ME
  • 999
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2001-07-27 ~ 2001-07-27
    IIF 1981 - Nominee Secretary → ME
  • 1000
    icon of address 14 Headlands View Avenue, Morthoe, Woolacombe, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-07 ~ 1997-04-15
    IIF - Nominee Director → ME
    icon of calendar 1997-04-07 ~ 1997-04-15
    IIF 209 - Nominee Secretary → ME
  • 1001
    QERYPARK LIMITED - 1997-03-13
    icon of address Unit 1 Hampers Common Industrial, Estate Petworth West, Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    43,585 GBP2025-03-31
    Officer
    icon of calendar 1997-02-24 ~ 1997-03-05
    IIF - Nominee Director → ME
    icon of calendar 1997-02-24 ~ 1997-03-05
    IIF 1581 - Nominee Secretary → ME
  • 1002
    icon of address Sheep Market House, Sheep Market, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,377 GBP2024-09-30
    Officer
    icon of calendar 2003-11-11 ~ 2003-11-11
    IIF 2634 - Secretary → ME
  • 1003
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,438 GBP2024-12-31
    Officer
    icon of calendar 1993-12-10 ~ 1993-12-13
    IIF - Nominee Director → ME
    icon of calendar 1993-12-10 ~ 1993-12-13
    IIF 412 - Nominee Secretary → ME
  • 1004
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2004-08-06
    IIF 2530 - Secretary → ME
  • 1005
    THOMAS COOK TV LIMITED - 2013-07-18
    JMC TRAVEL LIMITED - 2001-07-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-29 ~ 1999-06-29
    IIF 2780 - Nominee Director → ME
    icon of calendar 1999-06-29 ~ 1999-06-29
    IIF 1944 - Nominee Secretary → ME
  • 1006
    ACTIMAX LIMITED - 2012-07-02
    ACTIMAX PLC - 2011-04-21
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-02
    IIF - Nominee Director → ME
    icon of calendar 1997-10-02 ~ 1997-10-02
    IIF 1 - Nominee Secretary → ME
  • 1007
    BLUE TERRACE LIMITED - 2003-01-22
    icon of address Cutlers Exchange, 123 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2003-01-08
    IIF 2041 - Nominee Secretary → ME
  • 1008
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-15 ~ 2003-09-15
    IIF 2533 - Secretary → ME
  • 1009
    PINDLETON LIMITED - 1994-03-28
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-23 ~ 1994-03-09
    IIF - Nominee Director → ME
    icon of calendar 1994-02-23 ~ 1994-03-09
    IIF 1811 - Nominee Secretary → ME
  • 1010
    icon of address 11 Waterloo Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 1999-11-10
    IIF 1920 - Nominee Secretary → ME
  • 1011
    icon of address 3 Church Road, Lympstone, Exmouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,336 GBP2024-04-05
    Officer
    icon of calendar 2005-11-25 ~ 2005-11-25
    IIF 1330 - Nominee Secretary → ME
  • 1012
    ELHAMBAY LIMITED - 2000-08-10
    icon of address 21-31 Kelvin Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    166,332 GBP2023-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2000-08-02
    IIF 1183 - Nominee Secretary → ME
  • 1013
    RISK ENTERPRISE MANAGEMENT SERVICES LIMITED - 2005-01-31
    RISK ENTERPRISE MANAGEMENT INTERNATIONAL LIMITED - 1999-03-05
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-20
    IIF - Nominee Director → ME
    icon of calendar 1998-03-20 ~ 1998-03-20
    IIF 1806 - Nominee Secretary → ME
  • 1014
    MAXELPORT LIMITED - 1993-10-20
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-25 ~ 1993-09-24
    IIF - Nominee Director → ME
    icon of calendar 1993-08-25 ~ 1993-09-24
    IIF 2040 - Nominee Secretary → ME
  • 1015
    DELVSTAR LIMITED - 1994-10-12
    icon of address Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,991 GBP2020-03-31
    Officer
    icon of calendar 1994-09-21 ~ 1994-10-03
    IIF - Nominee Director → ME
    icon of calendar 1994-09-21 ~ 1994-10-03
    IIF 68 - Nominee Secretary → ME
  • 1016
    icon of address 1 High Street, Thatcham, Berks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,826 GBP2019-07-31
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-05
    IIF 2436 - Secretary → ME
  • 1017
    icon of address Unit C3, Dafen, Llanelli, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    373,866 GBP2024-12-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-03
    IIF - Nominee Director → ME
    icon of calendar 1998-02-03 ~ 1998-02-03
    IIF 186 - Nominee Secretary → ME
  • 1018
    CST GROUP LIMITED - 1997-10-21
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-12 ~ 1995-12-12
    IIF 2753 - Nominee Director → ME
    icon of calendar 1995-12-12 ~ 1995-12-12
    IIF 759 - Nominee Secretary → ME
  • 1019
    icon of address 7 Cobbsthorpe Villas, Queensthorpe Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2000-10-20
    IIF - Director → ME
    icon of calendar 2000-10-20 ~ 2000-10-20
    IIF 954 - Nominee Secretary → ME
  • 1020
    icon of address Coburg House, Sheet Street, Windsor, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    28,618 GBP2024-08-31
    Officer
    icon of calendar 2004-08-31 ~ 2004-08-31
    IIF 2118 - Nominee Secretary → ME
  • 1021
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,082 GBP2024-03-31
    Officer
    icon of calendar 1995-09-22 ~ 1995-09-22
    IIF - Nominee Director → ME
    icon of calendar 1995-09-22 ~ 1995-09-22
    IIF 719 - Nominee Secretary → ME
  • 1022
    icon of address 9 The Plantation, Christchurch Road, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    2,433 GBP2024-02-28
    Officer
    icon of calendar 2003-02-07 ~ 2003-02-07
    IIF 314 - Nominee Secretary → ME
  • 1023
    COFACERATING.UK LIMITED - 2003-01-10
    CARRYMOORE LIMITED - 2000-03-22
    icon of address 34 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2000-03-14
    IIF 1035 - Nominee Secretary → ME
  • 1024
    FILEACRE LIMITED - 1996-11-27
    icon of address C/o Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-24 ~ 1991-04-26
    IIF - Nominee Director → ME
    icon of calendar 1991-04-24 ~ 1991-04-26
    IIF 18 - Nominee Secretary → ME
  • 1025
    MONTAGUE RHODES LIMITED - 1999-04-22
    FLOREPORT LIMITED - 1991-03-22
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-02-04 ~ 1991-02-22
    IIF 2966 - Nominee Director → ME
    icon of calendar 1991-02-04 ~ 1991-02-22
    IIF 1422 - Nominee Secretary → ME
  • 1026
    CALDICOTT MEWS RESIDENTS LIMITED - 2009-05-15
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2009-04-28
    IIF - Director → ME
  • 1027
    icon of address 23 London Road, Downham Market, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,725,140 GBP2024-02-29
    Officer
    icon of calendar 2006-01-19 ~ 2006-01-19
    IIF 2303 - Secretary → ME
  • 1028
    icon of address 3 Denmark Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2005-02-14
    IIF 1168 - Nominee Secretary → ME
  • 1029
    COLLOIDS (2004) LIMITED - 2004-04-27
    icon of address Kirkby Bank Road, Knowsley Industrial Park North, Kirkby, Merseyside
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-27 ~ 2004-02-27
    IIF 2517 - Secretary → ME
  • 1030
    icon of address 37 Riverside House River Lawn Road, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -368 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-05-31 ~ 2001-05-31
    IIF 1351 - Nominee Secretary → ME
  • 1031
    COMET SQUARE PHASE TWO RESIDENTS MANAGEMENT COMPANYLIMITED - 2006-03-08
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2005-11-09 ~ 2005-11-09
    IIF 2369 - Secretary → ME
  • 1032
    REDSPIRIT LIMITED - 2000-08-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2000-08-14
    IIF 1379 - Nominee Secretary → ME
  • 1033
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2001-05-16
    IIF 670 - Nominee Secretary → ME
  • 1034
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2003-06-13
    IIF 2626 - Secretary → ME
  • 1035
    icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2003-12-01
    IIF 2683 - Secretary → ME
  • 1036
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2002-03-26
    IIF 615 - Nominee Secretary → ME
  • 1037
    icon of address Magnolia House, 7 Pound Meadow, Sherfield On Loddon Hook, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    15,546 GBP2024-10-31
    Officer
    icon of calendar 2001-10-31 ~ 2001-10-31
    IIF 240 - Nominee Secretary → ME
  • 1038
    icon of address Finance House 383 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-27 ~ 1998-06-01
    IIF - Nominee Director → ME
    icon of calendar 1998-05-27 ~ 1998-06-01
    IIF 723 - Nominee Secretary → ME
  • 1039
    EIDETIC (CARDIGAN) LIMITED - 2003-04-30
    FRELBARK LIMITED - 1996-12-31
    icon of address Cnwc Y Saeson, Penparc, Cardigan, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    5,990 GBP2024-09-30
    Officer
    icon of calendar 1996-11-26 ~ 1996-12-20
    IIF - Nominee Director → ME
    icon of calendar 1996-11-26 ~ 1996-12-20
    IIF 1098 - Nominee Secretary → ME
  • 1040
    icon of address Unit 1 Freemantle Business, Centre 152 Millbrook Road East, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,565 GBP2023-03-31
    Officer
    icon of calendar 2001-11-14 ~ 2001-11-14
    IIF - Director → ME
    icon of calendar 2001-11-14 ~ 2001-11-14
    IIF 645 - Nominee Secretary → ME
  • 1041
    COMO DIFFUSIONING LIMITED - 2004-02-06
    icon of address 15 Oxford Street, Southampton, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -96,887 GBP2024-09-30
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-03
    IIF 2178 - Secretary → ME
  • 1042
    BOLKERN LIMITED - 1994-01-18
    icon of address 4th Floor, 239 Kensington High Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-18 ~ 1993-12-16
    IIF - Nominee Director → ME
    icon of calendar 1993-11-18 ~ 1993-12-16
    IIF 115 - Nominee Secretary → ME
  • 1043
    icon of address Lennox House Works Beeding Close, Southern Cross Trading Estate, Bognor Regis, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1995-01-13 ~ 1995-01-13
    IIF - Nominee Director → ME
    icon of calendar 1995-01-13 ~ 1995-01-13
    IIF 169 - Nominee Secretary → ME
  • 1044
    LIGHTHOUSE PREMIER LIMITED - 2003-10-03
    icon of address Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,482 GBP2024-12-31
    Officer
    icon of calendar 2001-09-10 ~ 2001-09-10
    IIF 1285 - Nominee Secretary → ME
  • 1045
    SCHOOLSNET LIMITED - 2005-11-01
    MELLOWLINE LIMITED - 1999-05-24
    HOTCOURSES DATA LIMITED - 2018-01-24
    icon of address First Floor Bedford House, 69-79 Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,177,806 GBP2024-06-30
    Officer
    icon of calendar 1999-05-12 ~ 1999-05-14
    IIF - Nominee Director → ME
    icon of calendar 1999-05-12 ~ 1999-05-14
    IIF 956 - Nominee Secretary → ME
  • 1046
    icon of address 6th Floor - Cardinal House, 20 St. Marys Parsonage, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2006-06-14
    IIF 2465 - Secretary → ME
  • 1047
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1992-09-04 ~ 1992-09-04
    IIF - Nominee Director → ME
    icon of calendar 1992-09-04 ~ 1992-09-04
    IIF 1442 - Nominee Secretary → ME
  • 1048
    MAZALINE LIMITED - 1994-08-09
    icon of address Atticus House, 2 The Windmills Turk Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-11 ~ 1994-07-29
    IIF 2859 - Nominee Director → ME
    icon of calendar 1994-07-11 ~ 1994-07-29
    IIF 892 - Nominee Secretary → ME
  • 1049
    UNITRANS LIMITED - 2006-11-16
    UNITRANS LTD - 2006-07-19
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2006-07-13
    IIF 2612 - Secretary → ME
  • 1050
    CONDE NAST INTERNATIONAL LIMITED - 2005-07-25
    ELYPRIME LIMITED - 2000-07-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    819,548 GBP2021-12-31
    Officer
    icon of calendar 2000-06-26 ~ 2000-07-07
    IIF 1574 - Nominee Secretary → ME
  • 1051
    HOLLYGEM LIMITED - 1999-12-20
    CONDENET.UK LIMITED - 2012-01-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    icon of calendar 1999-12-09 ~ 1999-12-13
    IIF 1121 - Nominee Secretary → ME
  • 1052
    icon of address The Adelphi, 1-11 John Adam Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2001-08-21
    IIF 567 - Nominee Secretary → ME
  • 1053
    icon of address 3rd Floor 12 Gough Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2001-12-12
    IIF - Director → ME
    icon of calendar 2001-12-12 ~ 2001-12-12
    IIF 317 - Nominee Secretary → ME
  • 1054
    icon of address 3rd Floor 12 Gough Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    51,752 GBP2024-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2001-09-25
    IIF - Director → ME
    icon of calendar 2001-09-25 ~ 2001-09-25
    IIF 383 - Nominee Secretary → ME
  • 1055
    SPINAROUND LIMITED - 2003-05-13
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-05-07
    IIF 1832 - Nominee Secretary → ME
  • 1056
    WINDABUILD LIMITED - 1997-01-17
    icon of address Crescot, 84 St Andrews Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-03 ~ 1997-01-07
    IIF - Nominee Director → ME
    icon of calendar 1996-12-03 ~ 1997-01-07
    IIF 1994 - Nominee Secretary → ME
  • 1057
    icon of address 28/29 Carlton Terrace, Portslade, Brighton, East Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -28,790 GBP2024-12-31
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-13
    IIF - Nominee Director → ME
    icon of calendar 1997-10-13 ~ 1997-10-13
    IIF 967 - Nominee Secretary → ME
  • 1058
    FARAOAK LIMITED - 1997-06-25
    icon of address 22 Connaught Fold, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 1997-06-04 ~ 1997-06-13
    IIF - Nominee Director → ME
    icon of calendar 1997-06-04 ~ 1997-06-13
    IIF 1799 - Nominee Secretary → ME
  • 1059
    WEB.COMS LIMITED - 2001-05-15
    icon of address 1 The Green, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,801 GBP2024-12-31
    Officer
    icon of calendar 2001-04-11 ~ 2001-05-09
    IIF 867 - Nominee Secretary → ME
  • 1060
    CONNECTIONS PR LIMITED - 2009-05-16
    icon of address C/o Joanna Williams, Manor Farm, Church Road Glatton, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-01 ~ 2004-06-01
    IIF 2510 - Secretary → ME
  • 1061
    icon of address Office C Maple Barn, Beeches Farm Road, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-04 ~ 1995-12-04
    IIF - Nominee Director → ME
    icon of calendar 1995-12-04 ~ 1995-12-04
    IIF 477 - Nominee Secretary → ME
  • 1062
    SQUARE ADVERTISING LIMITED - 1996-08-07
    DRAYBRELL LIMITED - 1996-05-03
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,106 GBP2024-09-30
    Officer
    icon of calendar 1996-03-29 ~ 1996-04-02
    IIF - Nominee Director → ME
    icon of calendar 1996-03-29 ~ 1996-04-02
    IIF 1561 - Nominee Secretary → ME
  • 1063
    icon of address 75 Pendle Road Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2002-04-09
    IIF 1591 - Nominee Secretary → ME
  • 1064
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-01-26
    IIF - Director → ME
  • 1065
    EBBLINGMILL LIMITED - 1997-08-22
    icon of address 12 Chestnut Avenue, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,925 GBP2021-07-31
    Officer
    icon of calendar 1997-07-10 ~ 1997-08-13
    IIF - Nominee Director → ME
    icon of calendar 1997-07-10 ~ 1997-08-13
    IIF 1092 - Nominee Secretary → ME
  • 1066
    icon of address Unit 14 Abbotts Business Park Primrose Hill, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,418 GBP2024-12-31
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 2862 - Nominee Director → ME
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 733 - Nominee Secretary → ME
  • 1067
    CROFTON PROFILING SERVICES LIMITED - 1999-03-15
    icon of address 100-102, St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-17
    IIF - Nominee Director → ME
    icon of calendar 1998-02-17 ~ 1998-02-17
    IIF 1782 - Nominee Secretary → ME
  • 1068
    CONTACT PHONES LIMITED - 2008-06-23
    icon of address Suite 2 Stable Court Hesslewood Business Park, Ferriby Road, Hessle, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-04
    IIF 1153 - Nominee Secretary → ME
  • 1069
    ACTIONCLUB LIMITED - 2000-11-08
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,293,679 GBP2020-03-31
    Officer
    icon of calendar 2000-08-10 ~ 2000-08-11
    IIF 639 - Nominee Secretary → ME
  • 1070
    CUT SEW AND TRIM LIMITED - 2004-08-16
    AIM AUTOMOTIVE INTERIOR MANUFACTURING LIMITED - 2006-02-13
    icon of address Unit 4 Budbrooke Road Ind Estate, Budbrooke Road, Warwick, Gb, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    676,274 GBP2024-12-31
    Officer
    icon of calendar 2004-05-13 ~ 2004-05-13
    IIF 2384 - Secretary → ME
  • 1071
    CONTOUR PLANT LIMITED - 2000-02-11
    icon of address 1 Jubilee Cottages, Norton Road, Daventry, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    272,036 GBP2024-12-31
    Officer
    icon of calendar 1999-10-04 ~ 1999-10-04
    IIF - Nominee Director → ME
    icon of calendar 1999-10-04 ~ 1999-10-04
    IIF 482 - Nominee Secretary → ME
  • 1072
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-11 ~ 1994-03-11
    IIF - Nominee Director → ME
    icon of calendar 1994-03-11 ~ 1994-03-11
    IIF 327 - Nominee Secretary → ME
  • 1073
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-03-02 ~ 1992-03-05
    IIF - Nominee Director → ME
    icon of calendar 1992-03-02 ~ 1992-03-05
    IIF 288 - Nominee Secretary → ME
  • 1074
    COOLSUMMER LIMITED - 2000-03-02
    icon of address Harmonia, 12 Cross Street, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-16
    Officer
    icon of calendar 2000-02-16 ~ 2000-02-16
    IIF 1596 - Nominee Secretary → ME
  • 1075
    COOLWONDER LIMITED - 2000-03-20
    SIXTEEN DURHAM TERRACE LIMITED - 2000-04-04
    icon of address 18 Ivy Lodge, 122 Notting Hill Gate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2025-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2000-03-20
    IIF 1034 - Nominee Secretary → ME
  • 1076
    icon of address Stonelands House, School Lane, Little Minster Little Minster, Minster Lovell, Witney, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2006-04-26 ~ 2006-04-26
    IIF - Director → ME
    icon of calendar 2006-04-26 ~ 2006-04-26
    IIF 835 - Nominee Secretary → ME
  • 1077
    COORDINATION CATERING HIRE (SOUTH WEST) LIMITED - 1999-05-07
    icon of address Hayes & Co 2nd Floor, Olivier House, 77-79 High Street, Steyning, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,063 GBP2024-12-31
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF - Nominee Director → ME
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF 1146 - Nominee Secretary → ME
  • 1078
    TRADECO COPIER SALES LIMITED - 2009-12-08
    icon of address 166 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,786 GBP2019-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-18
    IIF 2214 - Secretary → ME
  • 1079
    icon of address C/o Downs & Co, Imperial House North Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2003-05-12
    IIF 749 - Nominee Secretary → ME
  • 1080
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,592 GBP2025-01-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-01-25
    IIF 2167 - Secretary → ME
  • 1081
    icon of address Highfield House, Tyisha Road, Llanelli, Carmarthenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2003-07-01 ~ 2003-07-01
    IIF 2388 - Secretary → ME
  • 1082
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, Reading
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -29,387 GBP2020-11-30
    Officer
    icon of calendar 1994-11-18 ~ 1994-12-02
    IIF 2931 - Nominee Director → ME
    icon of calendar 1994-11-18 ~ 1994-12-02
    IIF 2236 - Secretary → ME
  • 1083
    HIGH RIDGE MANAGEMENT LIMITED - 2000-10-23
    CENTRESPACE LIMITED - 1998-04-29
    icon of address Eastons ( Rentals) Ltd, 7 Tattenham Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-21
    IIF - Nominee Director → ME
    icon of calendar 1998-04-09 ~ 1998-04-21
    IIF 2111 - Nominee Secretary → ME
  • 1084
    SLOVAKIA TOURS LIMITED - 2006-02-08
    icon of address Westerley Hollybush Lane, Flamstead, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-10-21 ~ 2004-10-21
    IIF 2418 - Secretary → ME
  • 1085
    HARRISON ROSE SELECTION LIMITED - 2009-09-18
    icon of address Third Floor, One Redcliff Street, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2006-03-17
    IIF 2643 - Secretary → ME
  • 1086
    icon of address 3 Beasley's Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2006-06-23
    IIF 2161 - Secretary → ME
  • 1087
    icon of address Palfreys, 51 Orchard Road, Seer Green, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,198 GBP2024-02-29
    Officer
    icon of calendar 1997-02-28 ~ 1997-02-28
    IIF - Nominee Director → ME
  • 1088
    icon of address 26 Briars Wood, Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2000-02-11
    IIF 1126 - Nominee Secretary → ME
  • 1089
    icon of address Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-02 ~ 1999-02-02
    IIF - Nominee Director → ME
    icon of calendar 1999-02-02 ~ 1999-02-02
    IIF 1762 - Nominee Secretary → ME
  • 1090
    icon of address 109 Dagless Way, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,562 GBP2022-01-31
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-11
    IIF 1820 - Nominee Secretary → ME
  • 1091
    COSTSMANAGER LIMITED - 2017-07-21
    icon of address Rosemary Barn Highfield Farm, Holmes Chapel Road, Allostock, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,320 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-05
    IIF 2411 - Secretary → ME
  • 1092
    SILVER ACTION LIMITED - 2003-08-04
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,196 GBP2019-06-30
    Officer
    icon of calendar 2003-05-09 ~ 2003-05-28
    IIF 1281 - Nominee Secretary → ME
  • 1093
    icon of address 148 Widney Manor Road, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-12-25
    Officer
    icon of calendar 2004-02-12 ~ 2004-02-12
    IIF 2696 - Secretary → ME
  • 1094
    icon of address Dene Ridge, Lower Wokingham Road, Crowthorne, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2001-02-12
    IIF 461 - Nominee Secretary → ME
  • 1095
    icon of address The Business Centre Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, England
    Active Corporate (12 parents)
    Equity (Company account)
    29,658 GBP2024-08-31
    Officer
    icon of calendar 2007-08-02 ~ 2007-08-02
    IIF - Director → ME
  • 1096
    icon of address Vole House Cottage Wood Lane, Mobberley, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,680,840 GBP2024-03-31
    Officer
    icon of calendar 1996-11-28 ~ 1996-12-05
    IIF - Nominee Director → ME
    icon of calendar 1996-11-28 ~ 1996-12-05
    IIF 1960 - Nominee Secretary → ME
  • 1097
    COUNTY CARAVANS LIMITED - 2005-03-10
    GILTACRE LIMITED - 1994-09-26
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-19 ~ 1994-08-03
    IIF - Nominee Director → ME
    icon of calendar 1994-07-19 ~ 1994-08-03
    IIF 2101 - Nominee Secretary → ME
  • 1098
    icon of address The Old Stables Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    47,477 GBP2024-08-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-06
    IIF 1282 - Nominee Secretary → ME
  • 1099
    icon of address 9 Crossways London Road, Sunninghill, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,914 GBP2017-01-31
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-06
    IIF 2260 - Secretary → ME
  • 1100
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-05 ~ 1994-10-05
    IIF 2732 - Nominee Director → ME
    icon of calendar 1994-10-05 ~ 1994-10-05
    IIF 192 - Nominee Secretary → ME
  • 1101
    icon of address The Stables Court Farm, Woodleigh, Kingsbridge, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 1997-08-20 ~ 1997-08-20
    IIF - Nominee Director → ME
    icon of calendar 1997-08-20 ~ 1997-08-20
    IIF 1855 - Nominee Secretary → ME
  • 1102
    COVER HOMES RENTALS LIMITED - 1999-06-15
    icon of address Dairy House Money Row Green, Holyport, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -82,452 GBP2024-06-30
    Officer
    icon of calendar 1997-02-11 ~ 1997-02-11
    IIF - Nominee Director → ME
    icon of calendar 1997-02-11 ~ 1997-02-11
    IIF 942 - Nominee Secretary → ME
  • 1103
    icon of address Dairy House Money Row Green, Holyport, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    256,094 GBP2024-06-30
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-27
    IIF 1654 - Nominee Secretary → ME
  • 1104
    COVER RENTAL LIMITED - 2002-07-08
    icon of address Dairy House Money Row Green, Holyport, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    3,291,164 GBP2024-06-30
    Officer
    icon of calendar 2002-06-28 ~ 2002-06-28
    IIF 1796 - Nominee Secretary → ME
  • 1105
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2002-10-25
    IIF 1481 - Nominee Secretary → ME
  • 1106
    icon of address Rutland Works, Vulcan Way New Addington, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-05-24 ~ 2005-05-24
    IIF 2342 - Secretary → ME
  • 1107
    icon of address 5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-18
    IIF - Director → ME
    icon of calendar 2003-03-18 ~ 2003-03-18
    IIF 1158 - Nominee Secretary → ME
  • 1108
    CLAIR LIMITED - 2005-07-13
    icon of address Bell Court, Chislet Marshside, Nr Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-21
    IIF 703 - Nominee Secretary → ME
  • 1109
    THE CRADDUCK PARTNERSHIP LIMITED - 2001-02-12
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF - Nominee Director → ME
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF 622 - Nominee Secretary → ME
  • 1110
    CRANBOURNE FINANCIAL LIMITED - 2007-05-04
    icon of address 1 Ballards Lane, C/o Gmg Roberts, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    451,745 GBP2024-05-31
    Officer
    icon of calendar 2006-07-25 ~ 2006-07-25
    IIF 2496 - Secretary → ME
  • 1111
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,402 GBP2021-06-30
    Officer
    icon of calendar 2006-06-06 ~ 2006-06-06
    IIF 2393 - Secretary → ME
  • 1112
    icon of address K P M G 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-12
    IIF 2786 - Nominee Director → ME
    icon of calendar 1997-03-11 ~ 1997-03-12
    IIF 1347 - Nominee Secretary → ME
  • 1113
    CRAWFORD TECHNOLOGIES LIMITED - 2000-03-15
    ANSADELL LIMITED - 1995-11-24
    icon of address 6a St Andrews Court, Wellington Street, Thame, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,331 GBP2015-11-30
    Officer
    icon of calendar 1995-11-01 ~ 1995-11-15
    IIF 2787 - Nominee Director → ME
    icon of calendar 1995-11-01 ~ 1995-11-15
    IIF 1477 - Nominee Secretary → ME
  • 1114
    WELLPRIME LIMITED - 1994-11-16
    icon of address 6 Forest Road, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1994-06-07 ~ 1994-11-04
    IIF - Nominee Director → ME
    icon of calendar 1994-06-07 ~ 1994-11-04
    IIF 936 - Nominee Secretary → ME
  • 1115
    RGC EVENTS LIMITED - 2001-03-29
    LANBRAY LIMITED - 1996-02-13
    icon of address C/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-09-28 ~ 1993-10-06
    IIF - Nominee Director → ME
    icon of calendar 1993-09-28 ~ 1993-10-06
    IIF 1171 - Nominee Secretary → ME
  • 1116
    EDUCATION CAMP LIMITED - 2015-07-20
    KELOBEECH LIMITED - 2007-06-11
    icon of address 32 Park Crescent, Enfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,046 GBP2016-07-31
    Officer
    icon of calendar 2000-01-28 ~ 2000-02-10
    IIF 810 - Nominee Secretary → ME
  • 1117
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-06
    IIF 1588 - Nominee Secretary → ME
  • 1118
    TEAMSPIRE LIMITED - 1996-07-16
    icon of address Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,626 GBP2023-12-31
    Officer
    icon of calendar 1996-06-17 ~ 1996-07-04
    IIF - Nominee Director → ME
    icon of calendar 1996-06-17 ~ 1996-07-04
    IIF 1887 - Nominee Secretary → ME
  • 1119
    icon of address 39 Guildford Road, Lightwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,715 GBP2024-10-31
    Officer
    icon of calendar 1993-10-25 ~ 1993-10-25
    IIF - Nominee Director → ME
    icon of calendar 1993-10-25 ~ 1993-10-25
    IIF 799 - Nominee Secretary → ME
  • 1120
    icon of address 203, Spencer House, Spencer Street, Hockley, Birmingham. B18 6ds.
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-07-31 ~ 1992-09-04
    IIF - Nominee Director → ME
    icon of calendar 1992-07-31 ~ 1992-09-04
    IIF 1251 - Nominee Secretary → ME
  • 1121
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,689 GBP2019-04-30
    Officer
    icon of calendar 2006-04-10 ~ 2006-04-10
    IIF 2229 - Secretary → ME
  • 1122
    CREDENCE PRODUCTIONS LIMITED - 1997-09-09
    ELHAMLARCH LIMITED - 1997-08-22
    icon of address 85 Cicada Road Cicada Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1997-07-14 ~ 1997-08-22
    IIF - Nominee Director → ME
    icon of calendar 1997-07-14 ~ 1997-08-22
    IIF 1201 - Nominee Secretary → ME
  • 1123
    ROSEBERRY CREEKSIDE LIMITED - 2004-08-19
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-01 ~ 2004-06-01
    IIF 2681 - Secretary → ME
  • 1124
    icon of address 69 Titchfield Road, Stubbington, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-25 ~ 2004-03-25
    IIF 2257 - Secretary → ME
  • 1125
    icon of address 3 North Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,297 GBP2024-11-30
    Officer
    icon of calendar 1996-11-06 ~ 1996-11-07
    IIF - Nominee Director → ME
    icon of calendar 1996-11-06 ~ 1996-11-07
    IIF 1452 - Nominee Secretary → ME
  • 1126
    GALITON LIMITED - 1993-05-06
    CREST ULTRASONICS UK LIMITED - 1997-08-04
    CREST ULTRASONICS UK LIMITED - 2023-08-17
    CREST RINCO ULTRASONICS UK LIMITED - 2000-05-23
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    192,810 GBP2024-06-30
    Officer
    icon of calendar 1993-04-19 ~ 1993-04-23
    IIF - Nominee Director → ME
    icon of calendar 1993-04-19 ~ 1993-04-23
    IIF 384 - Nominee Secretary → ME
  • 1127
    icon of address 21 Perham Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-05-14 ~ 1993-05-24
    IIF - Nominee Director → ME
    icon of calendar 1993-05-14 ~ 1993-05-24
    IIF 1765 - Nominee Secretary → ME
  • 1128
    icon of address 78a Belgrave Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2004-06-29
    IIF 2401 - Secretary → ME
  • 1129
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    26,131 GBP2024-09-30
    Officer
    icon of calendar 2002-06-29 ~ 2002-06-29
    IIF 916 - Nominee Secretary → ME
  • 1130
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-21 ~ 1998-05-29
    IIF - Nominee Director → ME
    icon of calendar 1998-05-21 ~ 1998-05-29
    IIF 119 - Nominee Secretary → ME
  • 1131
    EXPRIME LIMITED - 1993-12-23
    icon of address 6 Castle Hurst, Bodiam, Robertsbridge, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-09 ~ 1993-09-29
    IIF - Nominee Director → ME
    icon of calendar 1993-09-09 ~ 1993-09-29
    IIF 725 - Nominee Secretary → ME
  • 1132
    VILTSTYLE LIMITED - 1995-08-31
    icon of address 6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1995-01-03
    IIF - Nominee Director → ME
    icon of calendar 1994-12-16 ~ 1995-01-03
    IIF 591 - Nominee Secretary → ME
  • 1133
    MAGSGOOD LIMITED - 1995-08-31
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1995-01-03
    IIF - Nominee Director → ME
    icon of calendar 1994-12-16 ~ 1995-01-03
    IIF 664 - Nominee Secretary → ME
  • 1134
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2004-06-03
    IIF - Director → ME
    icon of calendar 2004-06-03 ~ 2004-06-03
    IIF 1474 - Nominee Secretary → ME
  • 1135
    icon of address Hfl House, 1 Saxon Way, Melbourn, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,469 GBP2024-10-31
    Officer
    icon of calendar 1993-10-26 ~ 1993-10-26
    IIF - Nominee Director → ME
    icon of calendar 1993-10-26 ~ 1993-10-26
    IIF 1377 - Nominee Secretary → ME
  • 1136
    THE GLASS ONION LIMITED - 2016-03-21
    UK MANUFACTURING DIRECT LIMITED - 1998-02-16
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,132 GBP2021-08-31
    Officer
    icon of calendar 1993-11-15 ~ 1993-11-15
    IIF 2809 - Nominee Director → ME
    icon of calendar 1993-11-15 ~ 1993-11-15
    IIF 1938 - Nominee Secretary → ME
  • 1137
    SUNPLOY LIMITED - 1994-03-18
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,533,212 GBP2024-04-30
    Officer
    icon of calendar 1994-02-16 ~ 1994-02-23
    IIF - Nominee Director → ME
    icon of calendar 1994-02-16 ~ 1994-02-23
    IIF 2089 - Nominee Secretary → ME
  • 1138
    icon of address Beech House Ancells Business Park, Ancells Road, Fleet, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-12
    IIF 2605 - Secretary → ME
  • 1139
    CSE (UK) LIMITED - 1998-06-02
    MARONDELL LIMITED - 1997-03-24
    icon of address Sovereign House Queensway Court, Business Park, Scunthorpe, N Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1997-03-12
    IIF - Nominee Director → ME
    icon of calendar 1997-03-04 ~ 1997-03-12
    IIF 1473 - Nominee Secretary → ME
  • 1140
    COBBE, SMITH, TERRIS LIMITED - 1997-10-21
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,289 GBP2024-05-31
    Officer
    icon of calendar 1995-04-21 ~ 1995-04-21
    IIF - Nominee Director → ME
    icon of calendar 1995-04-21 ~ 1995-04-21
    IIF 404 - Nominee Secretary → ME
  • 1141
    SUMMERPOINT LIMITED - 2001-06-13
    COOLTRADER LIMITED - 2012-10-12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-14
    IIF 366 - Nominee Secretary → ME
  • 1142
    FITT HOSES (UK) LIMITED - 2017-06-21
    N.T.S. DEVELOPMENTS LIMITED - 2001-03-13
    FITT (UK) LIMITED - 1999-04-30
    icon of address Saffery Champness Llp St Catherine's Court Berkley Place, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25 GBP2018-03-31
    Officer
    icon of calendar 1999-03-03 ~ 1999-03-03
    IIF - Nominee Director → ME
    icon of calendar 1999-03-03 ~ 1999-03-03
    IIF 105 - Nominee Secretary → ME
  • 1143
    NETHERMILL LIMITED - 1997-06-02
    icon of address 40 Linzee Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-19
    IIF - Nominee Director → ME
    icon of calendar 1997-05-14 ~ 1997-05-19
    IIF 227 - Nominee Secretary → ME
  • 1144
    icon of address The Studio, 72 West Street, Marlow, Buckinghamshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184,883 GBP2024-05-31
    Officer
    icon of calendar 2000-06-19 ~ 2000-06-19
    IIF 294 - Nominee Secretary → ME
  • 1145
    icon of address 9 Hampton Lane, Blackfield, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1994-02-09 ~ 1994-03-04
    IIF - Nominee Director → ME
    icon of calendar 1994-02-09 ~ 1994-03-04
    IIF 269 - Nominee Secretary → ME
  • 1146
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-10-29 ~ 2010-10-29
    IIF - Director → ME
  • 1147
    CUMBRIA STAIR LIFTS LIMITED - 1997-12-15
    icon of address 8 High Street, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    IIF - Nominee Director → ME
    icon of calendar 1997-11-06 ~ 1997-11-06
    IIF 1069 - Nominee Secretary → ME
  • 1148
    CUSKI INTERNATIONAL LIMITED - 2012-02-08
    icon of address 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,767 GBP2024-05-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF 2947 - Nominee Director → ME
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF 1298 - Nominee Secretary → ME
  • 1149
    C. V. RECHERCHE LIMITED - 1997-03-21
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-17
    IIF - Nominee Director → ME
    icon of calendar 1993-03-17 ~ 1993-03-17
    IIF 286 - Nominee Secretary → ME
  • 1150
    LONDON PACIFIC SOLUTIONS LIMITED - 2004-02-09
    icon of address 3 Birtley Courtyard Birtley Road, Bramley, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2000-12-29 ~ 2000-12-29
    IIF 1797 - Nominee Secretary → ME
  • 1151
    CLYDEBRAY LIMITED - 1998-06-24
    icon of address The Gatehouse Plaistow Road, Loxwood, Billingshurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,829 GBP2021-06-30
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-15
    IIF 2813 - Nominee Director → ME
    icon of calendar 1998-06-02 ~ 1998-06-15
    IIF 779 - Nominee Secretary → ME
  • 1152
    icon of address One, New Change, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    916,967 GBP2024-06-29
    Officer
    icon of calendar 2001-09-26 ~ 2001-09-26
    IIF - Director → ME
    icon of calendar 2001-09-26 ~ 2001-09-26
    IIF 132 - Nominee Secretary → ME
  • 1153
    icon of address Flat 3 Cymbeline Court, 1, Shakespeare Road, Bedford, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,585 GBP2024-10-31
    Officer
    icon of calendar 1995-05-10 ~ 1995-05-10
    IIF - Nominee Director → ME
    icon of calendar 1995-05-10 ~ 1995-05-10
    IIF 2133 - Nominee Secretary → ME
  • 1154
    LE PETIT DEJEUNER CAFE ESSEX LTD - 2006-02-17
    icon of address Linden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2005-01-31 ~ 2006-08-15
    IIF 2602 - Secretary → ME
  • 1155
    REGISTRATIONS 2000 LIMITED - 2002-08-05
    icon of address Linden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 1998-07-31 ~ 2007-03-01
    IIF - Director → ME
    icon of calendar 1998-07-31 ~ 2004-09-23
    IIF 257 - Nominee Secretary → ME
  • 1156
    icon of address Linden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2006-08-15 ~ 2008-04-07
    IIF 2284 - Secretary → ME
  • 1157
    CARPVILLE LIMITED - 1995-02-08
    icon of address 11 Brighton Close, Addlestone, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,051 GBP2024-03-31
    Officer
    icon of calendar 1995-01-11 ~ 1995-01-27
    IIF - Nominee Director → ME
    icon of calendar 1995-01-11 ~ 1995-01-27
    IIF 1637 - Nominee Secretary → ME
  • 1158
    icon of address 81 Kielder Close, Newsham Farm Estate, Blyth, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    2,238 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-06
    IIF 1660 - Nominee Secretary → ME
  • 1159
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-23
    IIF 1043 - Nominee Secretary → ME
  • 1160
    MILTBREAM LIMITED - 1995-10-25
    icon of address 10 High Street, Moulton, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,047 GBP2018-09-30
    Officer
    icon of calendar 1995-09-29 ~ 1995-10-16
    IIF - Nominee Director → ME
    icon of calendar 1995-09-29 ~ 1995-10-16
    IIF 1694 - Nominee Secretary → ME
  • 1161
    icon of address Ty Newydd, Henryd, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -27,095 GBP2023-10-31
    Officer
    icon of calendar 2001-06-07 ~ 2001-06-07
    IIF 2060 - Nominee Secretary → ME
  • 1162
    icon of address 9 Crossways London Road, Sunninghill, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,487 GBP2024-03-29
    Officer
    icon of calendar 1993-03-10 ~ 1993-03-10
    IIF - Nominee Director → ME
    icon of calendar 1993-03-10 ~ 1993-03-10
    IIF 1675 - Nominee Secretary → ME
  • 1163
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,801 GBP2023-12-31
    Officer
    icon of calendar 1991-10-24 ~ 2013-05-01
    IIF 2717 - Secretary → ME
  • 1164
    icon of address Blaenwaun Isaf Blaencelyn Road, Plwmp, Llandysul, Ceredigion, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    78,378 GBP2024-02-29
    Officer
    icon of calendar 2005-02-21 ~ 2005-02-21
    IIF 2647 - Secretary → ME
  • 1165
    icon of address C/o Langtons, The Plaza 100 Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ 2005-05-20
    IIF 2701 - Secretary → ME
  • 1166
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 1999-12-01
    IIF 699 - Nominee Secretary → ME
  • 1167
    icon of address 6 Bracken Way, Burghfield Common, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    479,232 GBP2024-12-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-07-23
    IIF 243 - Nominee Secretary → ME
  • 1168
    DAIGLOW LIMITED - 1996-11-05
    icon of address Victoria House, Plas Llwyd Terrace Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-18 ~ 1996-10-24
    IIF - Nominee Director → ME
    icon of calendar 1996-10-18 ~ 1996-10-24
    IIF 980 - Nominee Secretary → ME
  • 1169
    icon of address Radclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-05-23
    IIF - Director → ME
    icon of calendar 2000-05-23 ~ 2000-05-23
    IIF 1962 - Nominee Secretary → ME
  • 1170
    icon of address 12 Meredith Gardens, Totton, Southampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    85,378 GBP2024-12-31
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-11
    IIF 2034 - Nominee Secretary → ME
  • 1171
    icon of address 9 Dallas Court Dallas Road, Cheam, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,196 GBP2024-06-30
    Officer
    icon of calendar 2001-06-19 ~ 2001-06-19
    IIF - Director → ME
    icon of calendar 2001-06-19 ~ 2001-06-19
    IIF 754 - Nominee Secretary → ME
  • 1172
    icon of address C/o Octave Accountants Snows Stadium, Salisbury Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,587 GBP2024-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2004-11-01
    IIF 2663 - Secretary → ME
  • 1173
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-07 ~ 1997-04-11
    IIF - Nominee Director → ME
    icon of calendar 1997-04-07 ~ 1997-04-11
    IIF 63 - Nominee Secretary → ME
  • 1174
    ENSILPORT LIMITED - 1993-11-11
    icon of address 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1993-10-19
    IIF - Nominee Director → ME
    icon of calendar 1993-09-09 ~ 1993-10-19
    IIF 714 - Nominee Secretary → ME
  • 1175
    icon of address The Maisonette, 67 Preston Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2000-07-25 ~ 2000-07-25
    IIF - Director → ME
    icon of calendar 2000-07-25 ~ 2000-07-25
    IIF 550 - Nominee Secretary → ME
  • 1176
    HAZELQUEST LIMITED - 1998-10-28
    icon of address Savants, 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,154 GBP2020-03-31
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-16
    IIF - Nominee Director → ME
    icon of calendar 1998-10-06 ~ 1998-10-16
    IIF 711 - Nominee Secretary → ME
  • 1177
    icon of address 13a Keeble Drive, Washingborough, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-23 ~ 1997-05-23
    IIF - Nominee Director → ME
    icon of calendar 1997-05-23 ~ 1997-05-23
    IIF 944 - Nominee Secretary → ME
  • 1178
    NELSON TERRACE FREEHOLDERS LIMITED - 2007-01-30
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,710 GBP2024-07-31
    Officer
    icon of calendar 2006-07-25 ~ 2006-07-25
    IIF 698 - Nominee Secretary → ME
  • 1179
    icon of address C/o Kreston Reeves Llp Plus X Innovation Hub, Lewes Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    259,403 GBP2024-09-30
    Officer
    icon of calendar 2000-09-22 ~ 2000-09-28
    IIF 1569 - Nominee Secretary → ME
  • 1180
    SEVALMILL LIMITED - 1997-08-29
    icon of address 16 Broad Street, Eye, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,518 GBP2023-08-31
    Officer
    icon of calendar 1997-08-05 ~ 1997-08-19
    IIF 2848 - Nominee Director → ME
    icon of calendar 1997-08-05 ~ 1997-08-19
    IIF 1453 - Nominee Secretary → ME
  • 1181
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    195,496 GBP2023-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    IIF 1412 - Nominee Secretary → ME
  • 1182
    icon of address Stonebridge House Kenilworth Road, Meriden, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    925,449 GBP2024-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2004-02-25
    IIF 2283 - Secretary → ME
  • 1183
    GLEN LEASING (UK) LIMITED - 1994-10-04
    BETAPLOY LIMITED - 1993-03-26
    icon of address The Tithe Barn 12 Witchampton Mill, Witchampton, Wimborne, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-03-01 ~ 1993-03-17
    IIF - Nominee Director → ME
    icon of calendar 1993-03-01 ~ 1993-03-17
    IIF 1058 - Nominee Secretary → ME
  • 1184
    KAZELDENE LIMITED - 1995-01-05
    icon of address 245 Leicester Road, Mountsorrel, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,830 GBP2016-08-31
    Officer
    icon of calendar 1994-12-07 ~ 1994-12-19
    IIF 2901 - Nominee Director → ME
    icon of calendar 1994-12-07 ~ 1994-12-19
    IIF 539 - Nominee Secretary → ME
  • 1185
    icon of address Woodlands Buckley Lane, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1996-11-29
    IIF - Nominee Director → ME
    icon of calendar 1996-11-29 ~ 1996-11-29
    IIF 594 - Nominee Secretary → ME
  • 1186
    DAPHNE HILL LIMITED - 1999-11-30
    REMIGATE LIMITED - 1998-10-19
    icon of address 2 Grove Villas Grove Road, Ash Vale, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,058 GBP2024-12-31
    Officer
    icon of calendar 1998-10-05 ~ 1999-09-18
    IIF - Nominee Director → ME
    icon of calendar 1998-10-05 ~ 1998-10-08
    IIF 2001 - Nominee Secretary → ME
  • 1187
    icon of address Ridge House Jonas Lane, Durgates, Wadhurst, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-08
    IIF - Director → ME
  • 1188
    icon of address C/o Birt & Co Lock House, St Julian Street, Tenby, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,667 GBP2024-04-30
    Officer
    icon of calendar 1998-04-14 ~ 1998-04-14
    IIF - Nominee Director → ME
    icon of calendar 1998-04-14 ~ 1998-04-14
    IIF 1880 - Nominee Secretary → ME
  • 1189
    TALLOWBAY LIMITED - 2004-11-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2003-01-15
    IIF 1853 - Nominee Secretary → ME
  • 1190
    CASH BASES GROUP LIMITED - 2005-01-10
    CLINSTAR LIMITED - 1997-04-22
    icon of address Unit 4, The Drove, Newhaven
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-07 ~ 1997-04-14
    IIF - Nominee Director → ME
    icon of calendar 1997-04-07 ~ 1997-04-14
    IIF 20 - Nominee Secretary → ME
  • 1191
    icon of address 1 Bayley Paddock, Mill Lane, Littleworth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -448,157 GBP2024-04-30
    Officer
    icon of calendar 1994-07-07 ~ 1994-08-01
    IIF - Nominee Director → ME
    icon of calendar 1994-07-07 ~ 1994-08-01
    IIF 504 - Nominee Secretary → ME
  • 1192
    icon of address 3 Merlewood, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,197 GBP2024-06-30
    Officer
    icon of calendar 1998-06-18 ~ 1998-06-18
    IIF 2995 - Nominee Director → ME
    icon of calendar 1998-06-18 ~ 1998-06-18
    IIF 989 - Nominee Secretary → ME
  • 1193
    icon of address Wellington Building, 28-32 Wellington Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-03 ~ 1994-10-03
    IIF - Nominee Director → ME
    icon of calendar 1994-10-03 ~ 1994-10-03
    IIF 2002 - Nominee Secretary → ME
  • 1194
    icon of address Flat B 119, York Avenue, East Cowes, Isle Of Wight, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2001-10-03
    IIF 1441 - Nominee Secretary → ME
  • 1195
    icon of address 5 Station Cottages, Manchester Road West Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,517 GBP2024-03-31
    Officer
    icon of calendar 1991-03-07 ~ 1991-03-07
    IIF - Nominee Director → ME
    icon of calendar 1991-03-07 ~ 1991-03-07
    IIF 184 - Nominee Secretary → ME
  • 1196
    BARTREALM LIMITED - 1995-08-11
    icon of address 118 Piccadilly, London
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 1995-07-04 ~ 1995-08-11
    IIF - Nominee Director → ME
    icon of calendar 1995-07-04 ~ 1995-08-11
    IIF 649 - Nominee Secretary → ME
  • 1197
    icon of address Montpelier House, 99 Montpelier House, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-07-24
    IIF - Nominee Director → ME
    icon of calendar 1998-07-24 ~ 1998-07-24
    IIF 1628 - Nominee Secretary → ME
  • 1198
    icon of address 195 Hornsey Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-13 ~ 1992-03-18
    IIF - Nominee Director → ME
    icon of calendar 1992-02-13 ~ 1992-03-18
    IIF 452 - Nominee Secretary → ME
  • 1199
    DERMATOLOGY LIMITED - 2016-06-27
    icon of address 3rd Floor, Montpelier House, 99 Montpelier Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-28 ~ 2006-07-28
    IIF 2531 - Secretary → ME
  • 1200
    SENATOR INSURANCE ASSET MANAGEMENT LIMITED - 2018-01-10
    DERMAVALE LIMITED - 1995-10-20
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -199 GBP2023-12-31
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-21
    IIF - Nominee Director → ME
    icon of calendar 1992-02-11 ~ 1992-02-21
    IIF 750 - Nominee Secretary → ME
  • 1201
    icon of address Rosewood Cottage, Woodside Road, Woodside, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-13
    IIF 2686 - Secretary → ME
  • 1202
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2003-08-27
    IIF 2687 - Secretary → ME
  • 1203
    icon of address 2 Slade Close, Whitestone, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2004-12-07
    IIF 2500 - Secretary → ME
  • 1204
    YELLOWSTREAM LIMITED - 2000-03-27
    icon of address Jack Walker House, Exeter International Airport, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-20
    IIF 1549 - Nominee Secretary → ME
  • 1205
    icon of address Devirgo House Valepits Road, Garretts Green, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -964,616 GBP2021-03-31
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-14
    IIF 2702 - Secretary → ME
  • 1206
    DEVOLUTION DIGITAL PRODUCTIONS LIMITED - 2024-06-22
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -306,166 GBP2024-03-31
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-21
    IIF 2309 - Secretary → ME
  • 1207
    FIRST ACCESS MANAGEMENT LIMITED - 2003-10-30
    DRAGON PREMIER HOMES LIMITED - 2008-08-13
    DRAGON UK DEVELOPMENTS LIMITED - 2008-04-10
    ST DAVID PROPERTY LIMITED - 2020-07-29
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,259 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2003-10-09
    IIF 2376 - Secretary → ME
  • 1208
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,043 GBP2024-03-31
    Officer
    icon of calendar 2003-04-23 ~ 2003-04-23
    IIF 442 - Nominee Secretary → ME
  • 1209
    DIEGESIS GROUP PLC - 2012-04-30
    icon of address Finling Associates Limited, Unit 2, Printer's Yard, 90a The Broadway, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,088 GBP2025-05-31
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-07
    IIF - Director → ME
  • 1210
    ORDERQUEST LIMITED - 1996-02-23
    icon of address Unit 7 Woodingdean Business Park, Sea View Way, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    269,392 GBP2024-03-31
    Officer
    icon of calendar 1996-02-06 ~ 1996-02-14
    IIF - Nominee Director → ME
    icon of calendar 1996-02-06 ~ 1996-02-14
    IIF 1428 - Nominee Secretary → ME
  • 1211
    COLVDENE LIMITED - 1995-07-21
    icon of address 14 Kilmiston Avenue, Shepperton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,090 GBP2024-03-31
    Officer
    icon of calendar 1995-06-14 ~ 1995-07-11
    IIF - Nominee Director → ME
    icon of calendar 1995-06-14 ~ 1995-07-11
    IIF - Nominee Secretary → ME
  • 1212
    PROVIDENT S.P.A. LIMITED - 2004-06-18
    YES CAR CREDIT LIMITED - 2003-08-07
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-01 ~ 1999-09-01
    IIF - Nominee Director → ME
    icon of calendar 1999-09-01 ~ 1999-09-01
    IIF 1602 - Nominee Secretary → ME
  • 1213
    DOVRAM PROPERTY SERVICES & MAINTENANCE LIMITED - 2012-02-15
    DIRECT PROPERTY SERVICES & MAINTENANCE LIMITED - 2009-02-18
    icon of address Unit 8 Vicarage Farm Business Park, Winchester Road Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-24 ~ 2000-02-24
    IIF 305 - Nominee Secretary → ME
  • 1214
    RENINGBAY LIMITED - 1998-10-28
    icon of address Almswood House, 93 High Street, Evesham, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-15 ~ 1998-09-29
    IIF - Nominee Director → ME
    icon of calendar 1998-09-15 ~ 1998-09-29
    IIF 1235 - Nominee Secretary → ME
  • 1215
    CLEANING SUPPLIES DIRECT SOUTHERN LIMITED - 1998-07-30
    icon of address Unit 1 Freemantle Business, Centre, 152 Millbrook Road East, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    43,313 GBP2024-07-31
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-01
    IIF - Nominee Director → ME
    icon of calendar 1998-04-01 ~ 1998-04-01
    IIF - Nominee Secretary → ME
  • 1216
    icon of address Begbies Traynor (central) Llp, 11 Clifton Moor Business Village James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-29 ~ 1995-06-29
    IIF 2761 - Nominee Director → ME
    icon of calendar 1995-06-29 ~ 1995-06-29
    IIF 1064 - Nominee Secretary → ME
  • 1217
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,108 GBP2024-04-30
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    IIF - Nominee Director → ME
    icon of calendar 1996-06-25 ~ 1996-06-25
    IIF - Nominee Secretary → ME
  • 1218
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    190,092 GBP2024-04-30
    Officer
    icon of calendar 1998-06-22 ~ 1998-06-22
    IIF - Nominee Director → ME
    icon of calendar 1998-06-22 ~ 1998-06-22
    IIF - Nominee Secretary → ME
  • 1219
    SHAPEHEATH LIMITED - 1991-11-18
    DIREKTEK DISTRIBUTION LIMITED - 2015-08-27
    icon of address 5 Century Point, Halifax Road, High Wycombe, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1991-10-22 ~ 1991-11-07
    IIF - Nominee Director → ME
    icon of calendar 1991-10-22 ~ 1991-11-07
    IIF - Nominee Secretary → ME
  • 1220
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,485 GBP2021-12-31
    Officer
    icon of calendar 2001-02-06 ~ 2001-02-06
    IIF 1151 - Nominee Secretary → ME
  • 1221
    ELITE SCAFFOLDING SERVICES LIMITED - 1998-11-10
    TIMBERPRIME LIMITED - 1998-07-06
    icon of address 24 Wheatsheaf Rd 24 Wheatsheaf Rd, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,702 GBP2023-06-30
    Officer
    icon of calendar 1998-06-22 ~ 1998-11-03
    IIF - Nominee Director → ME
    icon of calendar 1998-06-22 ~ 1998-11-03
    IIF - Nominee Secretary → ME
  • 1222
    DUNLOP LATEX FOAM LIMITED - 2009-06-26
    DUNLOPILLO LIMITED - 2002-10-22
    APACHE MANUFACTURING - 1997-03-10
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-19 ~ 1997-02-19
    IIF - Nominee Director → ME
    icon of calendar 1997-02-19 ~ 1997-02-19
    IIF 644 - Nominee Secretary → ME
  • 1223
    TERIMILL LIMITED - 1995-10-25
    EXCALIBUR (WALES) LIMITED - 2025-03-24
    icon of address Accounts Bungalow Y Glyn, Llanberis, Caernarfon, Gwynedd
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    158,144 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-16
    IIF 2898 - Nominee Director → ME
    icon of calendar 1995-10-05 ~ 1995-10-16
    IIF - Nominee Secretary → ME
  • 1224
    KIRKBAYS LIMITED - 1998-09-10
    icon of address 9 Harris Road Unit 1 And 2, Port Marsh Trading Estate, Calne, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-18 ~ 1998-08-26
    IIF - Nominee Director → ME
    icon of calendar 1998-08-18 ~ 1998-08-26
    IIF - Nominee Secretary → ME
  • 1225
    DMS PETROCHEMICAL ENGINEERING LIMITED - 2002-03-08
    icon of address Unit 1 St Peters Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    567,335 GBP2024-03-31
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-08
    IIF 2927 - Nominee Director → ME
    icon of calendar 1997-12-08 ~ 1997-12-08
    IIF - Nominee Secretary → ME
  • 1226
    icon of address Unit 1 St Peters Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,989,053 GBP2024-03-31
    Officer
    icon of calendar 1992-09-16 ~ 1992-09-16
    IIF - Nominee Director → ME
    icon of calendar 1992-09-16 ~ 1992-09-16
    IIF - Nominee Secretary → ME
  • 1227
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 1991-03-20 ~ 1991-04-17
    IIF - Nominee Director → ME
    icon of calendar 1991-03-20 ~ 1991-04-17
    IIF - Nominee Secretary → ME
  • 1228
    icon of address Three Chimneys, Gravelly Hill, Caterham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210 GBP2022-07-08
    Officer
    icon of calendar 1995-08-09 ~ 1995-08-14
    IIF - Nominee Director → ME
    icon of calendar 1995-08-09 ~ 1995-08-14
    IIF 1980 - Nominee Secretary → ME
  • 1229
    ISLANDECHO LIMITED - 2000-03-20
    icon of address 31 The Avenue, Witham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2000-03-10
    IIF - Nominee Secretary → ME
  • 1230
    icon of address C/o Penningtons Solicitors Llp Abacus House, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-18 ~ 1996-10-23
    IIF - Nominee Director → ME
    icon of calendar 1996-10-18 ~ 1996-10-23
    IIF 659 - Nominee Secretary → ME
  • 1231
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-21
    IIF - Nominee Director → ME
    icon of calendar 1997-05-21 ~ 1997-05-21
    IIF 2030 - Nominee Secretary → ME
  • 1232
    icon of address 41 Bridgeman Terrace, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,585 GBP2024-04-05
    Officer
    icon of calendar 1992-03-19 ~ 1992-03-19
    IIF - Nominee Director → ME
    icon of calendar 1992-03-19 ~ 1992-03-19
    IIF - Nominee Secretary → ME
  • 1233
    icon of address Salisbury House, London Wall, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    54,216 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1992-09-17 ~ 1992-09-28
    IIF - Nominee Director → ME
    icon of calendar 1992-09-17 ~ 1992-09-28
    IIF - Nominee Secretary → ME
  • 1234
    icon of address Global House, Ashley Avenue, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,989 GBP2024-12-30
    Officer
    icon of calendar 1993-08-27 ~ 1993-08-27
    IIF - Nominee Director → ME
    icon of calendar 1993-08-27 ~ 1993-08-27
    IIF 1550 - Nominee Secretary → ME
  • 1235
    icon of address Suite 1 444 Ewell Road, Tolworth, Surrey, England, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-09
    IIF - Director → ME
    icon of calendar 2004-02-09 ~ 2004-02-09
    IIF 551 - Nominee Secretary → ME
  • 1236
    CIRCLESPACE LIMITED - 2014-11-03
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,327 GBP2020-12-31
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-16
    IIF - Nominee Director → ME
    icon of calendar 1998-04-09 ~ 1998-04-16
    IIF - Nominee Secretary → ME
  • 1237
    icon of address Linden House, Court Lodge Farm, Warren Road, Chelsfield Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2003-06-12
    IIF 2155 - Secretary → ME
  • 1238
    icon of address Darcy Products Ltd Brook House, Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-01-22 ~ 1992-01-22
    IIF - Nominee Director → ME
    icon of calendar 1992-01-22 ~ 1992-01-22
    IIF - Nominee Secretary → ME
  • 1239
    icon of address 55 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2004-02-10
    IIF 2329 - Secretary → ME
  • 1240
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-06-13 ~ 2012-06-13
    IIF - Director → ME
  • 1241
    icon of address Rectory Cottage, Combe Hay, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    242 GBP2024-11-30
    Officer
    icon of calendar 2002-01-30 ~ 2002-02-01
    IIF - Nominee Secretary → ME
  • 1242
    DREW PRITCHARD STAINED GLASS LIMITED - 2003-07-02
    icon of address C/o Mtm 3rd Floor, 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,014 GBP2024-09-30
    Officer
    icon of calendar 2003-06-25 ~ 2003-06-25
    IIF - Secretary → ME
  • 1243
    icon of address C/o Octave Accountants Snows Stadium, Salisbury Road, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,842 GBP2023-03-31
    Officer
    icon of calendar 2004-10-21 ~ 2004-10-21
    IIF - Secretary → ME
  • 1244
    icon of address 26 Maryland Way, Lower Sunbury, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1993-04-14
    IIF - Nominee Director → ME
    icon of calendar 1993-04-14 ~ 1993-04-14
    IIF 453 - Nominee Secretary → ME
  • 1245
    icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2005-04-27 ~ 2005-04-27
    IIF - Secretary → ME
  • 1246
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2024-07-31
    Officer
    icon of calendar 1999-07-19 ~ 1999-07-19
    IIF - Nominee Director → ME
    icon of calendar 1999-07-19 ~ 1999-07-19
    IIF - Nominee Secretary → ME
  • 1247
    icon of address 11 Princes Gate Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    -96,917 GBP2024-07-31
    Officer
    icon of calendar 2003-07-24 ~ 2003-07-24
    IIF - Secretary → ME
  • 1248
    icon of address Mulberry Field Way, Compton, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,896 GBP2024-02-29
    Officer
    icon of calendar 2006-02-17 ~ 2006-02-17
    IIF - Secretary → ME
  • 1249
    MONTBRIAR LIMITED - 2003-12-16
    icon of address 6 Church Street, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,302 GBP2015-05-31
    Officer
    icon of calendar 1996-05-20 ~ 1996-06-03
    IIF - Nominee Director → ME
    icon of calendar 1996-05-20 ~ 1996-06-03
    IIF 1801 - Nominee Secretary → ME
  • 1250
    icon of address Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2008-10-07 ~ 2009-10-01
    IIF - Director → ME
  • 1251
    DREAMTICKIT LIMITED - 2010-12-06
    ECOVISION STORE LIMITED - 2012-02-02
    icon of address Dream House Owlpen Hall, Dursley, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    -311,791 GBP2024-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-14
    IIF - Secretary → ME
  • 1252
    MILLAROUND LIMITED - 1998-05-27
    icon of address Owlpen Hall, Owlpen, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    icon of calendar 1998-05-01 ~ 1998-05-19
    IIF - Nominee Director → ME
    icon of calendar 1998-05-01 ~ 1998-05-19
    IIF - Nominee Secretary → ME
  • 1253
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    124,821 GBP2023-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2001-11-12
    IIF - Director → ME
    icon of calendar 2001-11-12 ~ 2001-11-12
    IIF 1134 - Nominee Secretary → ME
  • 1254
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2008-09-30
    IIF - Director → ME
  • 1255
    icon of address 25 Shelley Lane, Harefield, Uxbridge, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-05-26
    IIF 2846 - Nominee Director → ME
    icon of calendar 1999-05-26 ~ 1999-05-26
    IIF - Nominee Secretary → ME
  • 1256
    GINGER WIZARD LTD - 2009-10-30
    REFORMTEC LTD. - 2004-12-22
    icon of address Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2004-10-25
    IIF 2198 - Secretary → ME
  • 1257
    icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1,446 GBP2024-03-31
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-06
    IIF - Secretary → ME
  • 1258
    DWF LIMITED - 2007-05-30
    icon of address 1 Scott Place, 2 Hardman Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2004-01-13
    IIF - Secretary → ME
  • 1259
    DYNAMO DESIGN AND MARKETING LIMITED - 1999-09-29
    icon of address Hopton Corner House Hopton Lane, Alfrick, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF - Nominee Director → ME
    icon of calendar 1998-12-31 ~ 1998-12-31
    IIF 1080 - Nominee Secretary → ME
  • 1260
    ENCIA GROUP LIMITED - 2008-12-01
    STABLE RED LIMITED - 2002-08-20
    icon of address 1a Regent Street Estate 2, Regent Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-20
    IIF 258 - Nominee Secretary → ME
  • 1261
    PRIME DELIVERY SERVICES LIMITED - 1999-05-07
    DEAKREALM LIMITED - 1999-04-09
    icon of address 446-450 Kingstanding Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-22
    IIF - Nominee Director → ME
    icon of calendar 1999-02-25 ~ 1999-03-22
    IIF 376 - Nominee Secretary → ME
  • 1262
    BOATSHIFT INTERNATIONAL LIMITED - 2016-11-18
    icon of address Unit 380 Ricardo Way, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1996-04-09 ~ 1996-04-09
    IIF 2845 - Nominee Director → ME
    icon of calendar 1996-04-09 ~ 1996-04-09
    IIF - Nominee Secretary → ME
  • 1263
    icon of address 21 The Cliff, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2002-07-19
    IIF - Director → ME
    icon of calendar 2002-07-19 ~ 2002-07-19
    IIF 356 - Nominee Secretary → ME
  • 1264
    icon of address Unit 7, Claylands Park, Claylands Road, Bishops Waltham, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-05-02 ~ 2003-05-02
    IIF - Nominee Secretary → ME
  • 1265
    PRECISION OPTICAL PLASTICS (UK) LIMITED - 1995-06-28
    CLODBRIAR LIMITED - 1995-06-20
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1995-06-22
    IIF - Nominee Director → ME
    icon of calendar 1995-05-19 ~ 1995-06-22
    IIF 803 - Nominee Secretary → ME
  • 1266
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    304 GBP2018-07-31
    Officer
    icon of calendar 1996-07-22 ~ 1996-07-22
    IIF - Nominee Director → ME
    icon of calendar 1996-07-22 ~ 1996-07-22
    IIF - Nominee Secretary → ME
  • 1267
    DERIMILE LIMITED - 2000-05-16
    EACTS EXHIBITIONS LIMITED - 2000-07-31
    icon of address Eacts House Madeira Walk, Windsor, Berkshire, Windsor, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,981,599 GBP2018-03-31
    Officer
    icon of calendar 2000-05-08 ~ 2000-05-16
    IIF - Nominee Secretary → ME
  • 1268
    COUNTY SOUND RADIO NETWORK LIMITED - 2004-04-26
    SURREY AND NORTH EAST HAMPSHIRE RADIO LIMITED - 1997-11-18
    LAMBRIAR LIMITED - 1993-10-13
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-08-20 ~ 1993-10-04
    IIF - Nominee Director → ME
    icon of calendar 1993-08-20 ~ 1993-10-04
    IIF 1746 - Nominee Secretary → ME
  • 1269
    EAGLE STRATEGIC LAND PLC - 2007-02-28
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    959,237 GBP2021-06-30
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    IIF - Director → ME
    icon of calendar 2004-03-19 ~ 2004-03-19
    IIF - Nominee Secretary → ME
  • 1270
    EAGLE STRATEGIC LAND LIMITED - 2004-03-19
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2003-09-15
    IIF - Secretary → ME
  • 1271
    icon of address 65a Dorset Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,266 GBP2024-12-31
    Officer
    icon of calendar 2005-08-15 ~ 2005-08-15
    IIF - Secretary → ME
  • 1272
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-19 ~ 1998-02-19
    IIF - Nominee Director → ME
    icon of calendar 1998-02-19 ~ 1998-02-19
    IIF 388 - Nominee Secretary → ME
  • 1273
    icon of address Mr. B. Keating, 28 Cheriton Gardens, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    15,249 GBP2024-04-30
    Officer
    icon of calendar 2002-11-19 ~ 2002-11-19
    IIF - Director → ME
    icon of calendar 2002-11-19 ~ 2002-11-19
    IIF - Nominee Secretary → ME
  • 1274
    icon of address 1 Wiston House, 1 Wiston Avenue, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,075 GBP2024-01-31
    Officer
    icon of calendar 2006-01-10 ~ 2006-01-10
    IIF - Secretary → ME
  • 1275
    THE ASSESSMENT NETWORK LIMITED - 2001-04-11
    icon of address 71 Hitchin Road, Shefford, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-05-02
    IIF - Nominee Director → ME
    icon of calendar 1995-05-02 ~ 1995-05-02
    IIF 1772 - Nominee Secretary → ME
  • 1276
    icon of address Construction House, Runwell Road, Wickford, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    255,884 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 1997-11-13 ~ 1997-11-13
    IIF - Nominee Director → ME
    icon of calendar 1997-11-13 ~ 1997-11-13
    IIF - Nominee Secretary → ME
  • 1277
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-04-30
    Officer
    icon of calendar 1999-03-19 ~ 1999-03-19
    IIF - Nominee Director → ME
    icon of calendar 1999-03-19 ~ 1999-03-19
    IIF 1231 - Nominee Secretary → ME
  • 1278
    VIOLET UK LIMITED - 2003-05-09
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,513,333 GBP2023-12-31
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-05
    IIF - Nominee Secretary → ME
    icon of calendar 2001-07-05 ~ 2003-01-01
    IIF - Secretary → ME
  • 1279
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1995-01-23 ~ 1995-01-23
    IIF 2946 - Nominee Director → ME
    icon of calendar 1995-01-23 ~ 1995-01-23
    IIF - Nominee Secretary → ME
  • 1280
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ 2000-03-30
    IIF 83 - Nominee Secretary → ME
  • 1281
    PHONELINK DATA LIMITED - 2003-06-10
    PHONELINK LIMITED - 1993-05-14
    TALPMERE LIMITED - 1993-04-19
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-15 ~ 1993-04-02
    IIF - Nominee Director → ME
    icon of calendar 1993-03-15 ~ 1993-04-02
    IIF 1668 - Nominee Secretary → ME
  • 1282
    icon of address 13 Chapel Street, Steeple Bumpstead, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    712 GBP2022-07-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-07-30
    IIF 843 - Nominee Secretary → ME
  • 1283
    DOLBINE LIMITED - 1998-05-14
    icon of address 33 Eckstein Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-27
    IIF - Nominee Director → ME
    icon of calendar 1998-02-17 ~ 1998-02-27
    IIF - Nominee Secretary → ME
  • 1284
    REGENCY CLEANING SERVICES LIMITED - 2019-11-14
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    612,153 GBP2021-12-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-07-23
    IIF 1446 - Nominee Secretary → ME
  • 1285
    ECOWEAR LTD - 2011-12-07
    URBAN EMPLOYMENT LIMITED - 2010-08-03
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,304 GBP2024-09-30
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-08
    IIF - Secretary → ME
  • 1286
    MILALINE LIMITED - 1993-08-27
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-12 ~ 1993-08-16
    IIF - Nominee Director → ME
    icon of calendar 1993-08-12 ~ 1993-08-16
    IIF 65 - Nominee Secretary → ME
  • 1287
    SAUR ENVIRONMENT LIMITED - 1997-03-10
    VINLAID LIMITED - 1996-09-20
    SAUR ENVIRONMENTAL SERVICES LIMITED - 1998-02-09
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-22 ~ 1996-09-09
    IIF - Nominee Director → ME
    icon of calendar 1996-08-22 ~ 1996-09-09
    IIF - Nominee Secretary → ME
  • 1288
    OWLPEN HALL ESTATE LIMITED - 2006-10-30
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -895,758 GBP2020-03-30
    Officer
    icon of calendar 2004-05-20 ~ 2004-05-20
    IIF - Secretary → ME
  • 1289
    icon of address Blackthorn Griffiths Ltd, Blackthorn House Rolleston Road, Skeffington, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-08
    IIF 405 - Nominee Secretary → ME
  • 1290
    icon of address The Old Dairy Wintersell Farm, Dwelly Lane, Edenbridge, Kent, England
    Active Corporate (23 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-02-28
    IIF 2142 - Nominee Secretary → ME
  • 1291
    CAPITAL WORLD TRAVEL LIMITED - 2010-06-30
    THUNDERMILL LIMITED - 2000-12-08
    icon of address 50 Vauxhall Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2000-10-02
    IIF 1787 - Nominee Secretary → ME
  • 1292
    DEENWELL LIMITED - 1998-03-10
    icon of address 42 Antonine Walk, Heddon On The Wall, Newcastle, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,412 GBP2017-02-28
    Officer
    icon of calendar 1998-01-28 ~ 1998-02-12
    IIF - Nominee Director → ME
    icon of calendar 1998-01-28 ~ 1998-02-12
    IIF 1548 - Nominee Secretary → ME
  • 1293
    HOLIDAYS LIMITED - 2014-09-15
    DEENMILE LIMITED - 1998-10-06
    icon of address 3rd Floor 30 Millbank, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-21 ~ 1998-02-06
    IIF - Nominee Director → ME
    icon of calendar 1998-01-21 ~ 1998-02-06
    IIF 70 - Nominee Secretary → ME
  • 1294
    icon of address 6th Floor, Royal Liver Building, Pier Head, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2004-12-10
    IIF 2649 - Secretary → ME
  • 1295
    icon of address C/o O'connors Llp The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,454 GBP2018-03-31
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-05
    IIF 2604 - Secretary → ME
  • 1296
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 1991-03-07 ~ 1991-03-07
    IIF - Nominee Director → ME
    icon of calendar 1991-03-07 ~ 1991-03-07
    IIF - Nominee Secretary → ME
  • 1297
    icon of address 104 Bronallt Road, Fforest, Pontarddulais, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,586 GBP2022-06-30
    Officer
    icon of calendar 2003-11-13 ~ 2003-11-13
    IIF 2679 - Secretary → ME
  • 1298
    icon of address South Byres Yew Tree Lane, Rotherfield, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,410 GBP2016-03-31
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-12
    IIF 2430 - Secretary → ME
  • 1299
    icon of address Rimmer & May 19 Murray Street, Llanelli, Carmartenshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,481 GBP2024-08-31
    Officer
    icon of calendar 2005-08-16 ~ 2005-08-16
    IIF - Secretary → ME
  • 1300
    OXFORD ENVIRONMENTAL LIMITED - 2004-04-30
    AUTOMATION INTELLIGENCE UK LIMITED - 2003-06-16
    SHALIQUAY LIMITED - 1996-03-05
    icon of address The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 1996-02-15 ~ 1996-02-23
    IIF - Nominee Director → ME
    icon of calendar 1996-02-15 ~ 1996-02-23
    IIF 201 - Nominee Secretary → ME
  • 1301
    SUN STAY LTD - 2006-08-24
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2005-05-13
    IIF 2316 - Secretary → ME
  • 1302
    icon of address 6 Harrogate Road, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    23,015 GBP2024-12-31
    Officer
    icon of calendar 1991-01-16 ~ 1991-01-16
    IIF 2772 - Nominee Director → ME
    icon of calendar 1991-01-16 ~ 1991-01-16
    IIF - Nominee Secretary → ME
  • 1303
    icon of address 8 South Hill Park Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,115 GBP2025-06-30
    Officer
    icon of calendar 1999-06-03 ~ 1999-06-03
    IIF - Nominee Director → ME
    icon of calendar 1999-06-03 ~ 1999-06-03
    IIF - Nominee Secretary → ME
  • 1304
    icon of address 132-136 Ormside Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-14
    IIF - Nominee Director → ME
    icon of calendar 1997-01-14 ~ 1997-01-14
    IIF - Nominee Secretary → ME
  • 1305
    DDL2 LTD - 2006-01-27
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,091 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-24
    IIF - Secretary → ME
  • 1306
    icon of address One Fitzroy, 6 Mortimer Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-10
    IIF 2596 - Secretary → ME
  • 1307
    INTELLIGIST LIMITED - 2009-11-28
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,085 GBP2020-06-30
    Officer
    icon of calendar 2003-11-18 ~ 2003-11-18
    IIF 2552 - Secretary → ME
  • 1308
    MELADELL LIMITED - 2009-08-26
    icon of address 150 Armley Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-04 ~ 1994-07-14
    IIF - Nominee Director → ME
    icon of calendar 1994-07-04 ~ 1994-07-14
    IIF - Nominee Secretary → ME
  • 1309
    icon of address 137 Blackstock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,360 GBP2015-05-31
    Officer
    icon of calendar 1997-11-06 ~ 1998-04-23
    IIF - Nominee Director → ME
    icon of calendar 1997-11-06 ~ 1998-04-23
    IIF 509 - Nominee Secretary → ME
  • 1310
    icon of address 178 Seven Sisters Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-02
    IIF 1059 - Nominee Secretary → ME
  • 1311
    icon of address Southward Undercliff Drive, St Lawrence, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-12
    IIF 1465 - Nominee Secretary → ME
  • 1312
    icon of address C/o Baxter Lambert, 120 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,700 GBP2024-04-06
    Officer
    icon of calendar 1995-01-25 ~ 1995-01-25
    IIF - Nominee Director → ME
    icon of calendar 1995-01-25 ~ 1995-01-25
    IIF - Nominee Secretary → ME
  • 1313
    icon of address 5 Elliott Court North Street, Ipplepen, Newton Abbot, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,625 GBP2025-03-31
    Officer
    icon of calendar 1997-03-17 ~ 1997-03-17
    IIF - Nominee Director → ME
    icon of calendar 1997-03-17 ~ 1997-03-17
    IIF - Nominee Secretary → ME
  • 1314
    icon of address C/o Anatomy London Plexal Shoreditch, 4 Plough Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,275 GBP2024-10-31
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-17
    IIF - Nominee Director → ME
    icon of calendar 1996-10-17 ~ 1996-10-17
    IIF - Nominee Secretary → ME
  • 1315
    WESTCITY PARTNERS (SOUTHGATE) LIMITED - 1996-03-04
    CITYGRILL LIMITED - 1996-01-30
    icon of address 58 Elsworthy Road Flat 3, 58 Elsworthy Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 1995-12-15 ~ 1996-01-17
    IIF - Nominee Director → ME
    icon of calendar 1995-12-15 ~ 1996-01-17
    IIF - Nominee Secretary → ME
  • 1316
    PELOSTAR LIMITED - 1998-03-27
    icon of address Bon Accord House, Castle Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,089 GBP2024-12-31
    Officer
    icon of calendar 1998-02-10 ~ 1998-02-12
    IIF - Nominee Director → ME
    icon of calendar 1998-02-10 ~ 1998-02-12
    IIF - Nominee Secretary → ME
  • 1317
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 1999-11-01 ~ 2001-08-24
    IIF - Director → ME
    icon of calendar 1999-11-01 ~ 2001-08-24
    IIF - Nominee Secretary → ME
  • 1318
    ELYSIUM INSURANCE SERVICES LIMITED - 2004-12-09
    REVOLUTIONARY SERVICES LIMITED - 2003-09-10
    icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-05
    IIF 434 - Nominee Secretary → ME
  • 1319
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-29 ~ 2006-07-30
    IIF 2571 - Secretary → ME
  • 1320
    CONCHANGO (UK) LIMITED - 2008-12-31
    CONCHANGO (UK) PLC - 2008-12-18
    CONCHANGO PLC - 2001-12-20
    OS INTEGRATION PLC - 2000-09-21
    ORGANISATION & STRATEGIC INTEGRATION LIMITED - 1993-06-17
    VOYRISE LIMITED - 1991-05-01
    icon of address Dell Emc Tower, Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-23
    IIF - Nominee Director → ME
    icon of calendar 1991-04-08 ~ 1991-04-23
    IIF 1463 - Nominee Secretary → ME
  • 1321
    icon of address 3a Offham Terrace, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1995-07-17 ~ 1995-07-31
    IIF - Nominee Director → ME
    icon of calendar 1995-07-17 ~ 1995-07-31
    IIF - Nominee Secretary → ME
  • 1322
    icon of address Unit 4a Falcon Park Claymore, Wilnecote, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF - Nominee Director → ME
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF 636 - Nominee Secretary → ME
  • 1323
    icon of address The Hall 20 The Shearers, Bishops Stortford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-05
    IIF - Nominee Director → ME
    icon of calendar 1996-12-05 ~ 1996-12-05
    IIF 454 - Nominee Secretary → ME
  • 1324
    EMI GROUP SENIOR PENSION TRUST LIMITED - 1996-09-04
    THORN EMI SENIOR EXECUTIVE PENSION TRUST LIMITED - 1996-08-16
    MIDIHURST LIMITED - 1991-06-19
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-16 ~ 1991-06-03
    IIF 2819 - Nominee Director → ME
    icon of calendar 1991-05-16 ~ 1991-06-03
    IIF 1745 - Nominee Secretary → ME
  • 1325
    50 WOODSTOCK ROAD MANAGEMENT LIMITED - 2013-03-06
    icon of address 50 Woodstock Road, Redland, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    35,217 GBP2024-03-31
    Officer
    icon of calendar 1993-10-29 ~ 1993-10-29
    IIF - Nominee Director → ME
    icon of calendar 1993-10-29 ~ 1993-10-29
    IIF - Nominee Secretary → ME
  • 1326
    EMTEL EUROPE PLC - 2010-03-30
    MOBILE TELECOMMUNICATIONS EUROPE PLC - 1992-01-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-02-04 ~ 1991-02-04
    IIF - Nominee Director → ME
    icon of calendar 1991-02-04 ~ 1991-02-04
    IIF 939 - Nominee Secretary → ME
  • 1327
    MONTICHRISTO TRADING COMPANY LIMITED - 2003-10-28
    icon of address 2 Woodberry Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    388,923 GBP2024-10-31
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-16
    IIF - Secretary → ME
  • 1328
    NORMBRAY LIMITED - 1996-07-04
    icon of address Flat B, 4 Endsleigh Gardens, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,337 GBP2025-06-30
    Officer
    icon of calendar 1996-06-12 ~ 1996-06-24
    IIF - Nominee Director → ME
    icon of calendar 1996-06-12 ~ 1996-06-24
    IIF - Nominee Secretary → ME
  • 1329
    ABERQUEST LIMITED - 1994-12-15
    icon of address Pond House, Weston Green, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-29 ~ 1994-12-06
    IIF - Nominee Director → ME
    icon of calendar 1994-11-29 ~ 1994-12-06
    IIF 2136 - Nominee Secretary → ME
  • 1330
    ACTUANT FINANCE LIMITED - 2020-05-19
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2006-05-23
    IIF - Secretary → ME
  • 1331
    TIMETOWER LIMITED - 1994-03-10
    AMBRO TRAVEL SERVICES LIMITED - 2024-02-23
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-07 ~ 1994-02-24
    IIF - Nominee Director → ME
    icon of calendar 1994-02-07 ~ 1994-02-24
    IIF - Nominee Secretary → ME
  • 1332
    BERRISLINE LIMITED - 2004-12-14
    icon of address Gelli Aur, Llanbedr-y-cennin, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-01-08 ~ 1999-01-19
    IIF - Nominee Director → ME
    icon of calendar 1999-01-08 ~ 1999-01-19
    IIF - Nominee Secretary → ME
  • 1333
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-06
    IIF - LLP Designated Member → ME
  • 1334
    FINANCIAL SERVICES DIRECT LIMITED - 2000-04-26
    MWS MARINE LIMITED - 2009-03-25
    Q5 SOLUTIONS LIMITED - 2005-03-10
    icon of address 93 Eastwood Road, Bramley, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,924 GBP2024-03-31
    Officer
    icon of calendar 1993-12-07 ~ 1993-12-07
    IIF - Nominee Director → ME
    icon of calendar 1993-12-07 ~ 1993-12-07
    IIF - Nominee Secretary → ME
  • 1335
    WHISTLEBRAY LTD - 2005-11-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-19
    IIF - Secretary → ME
  • 1336
    ARANOAK LIMITED - 1997-07-15
    icon of address Farrington Way, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,466,991 GBP2023-05-31
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-22
    IIF - Nominee Director → ME
    icon of calendar 1997-05-21 ~ 1997-05-22
    IIF - Nominee Secretary → ME
  • 1337
    PORTICO PRODUCTS LIMITED - 2011-07-06
    icon of address C/o Kato Entex Limited, Glaisdale Drive Bilborough, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1995-06-13 ~ 1995-06-13
    IIF - Nominee Director → ME
    icon of calendar 1995-06-13 ~ 1995-06-13
    IIF - Nominee Secretary → ME
  • 1338
    icon of address Anderson Barrowcliff Waterloo, House Teesdale South Thornaby, Place Thornaby On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-18
    IIF 2291 - Secretary → ME
  • 1339
    icon of address 338 London Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    216,372 GBP2024-07-31
    Officer
    icon of calendar 2002-07-19 ~ 2002-07-19
    IIF - Nominee Secretary → ME
  • 1340
    icon of address 59 Lower Richmond Road, Putney, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93,757 GBP2024-12-31
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-17
    IIF 2745 - Nominee Director → ME
    icon of calendar 1993-03-17 ~ 1993-03-17
    IIF - Nominee Secretary → ME
  • 1341
    ENVIRON PLASTICS LIMITED - 2008-10-03
    icon of address Linden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-15 ~ 2007-03-01
    IIF 2149 - Secretary → ME
  • 1342
    DDL6 LTD - 2006-07-10
    icon of address The Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-06-27
    IIF 2555 - Secretary → ME
  • 1343
    MIDLANTIC MANAGEMENT LIMITED - 2000-06-07
    DERMALINE LIMITED - 1992-03-03
    icon of address 20 Havelock Road, Hastings, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,859 GBP2017-09-30
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-21
    IIF 2888 - Nominee Director → ME
    icon of calendar 1992-02-11 ~ 1992-02-21
    IIF 601 - Nominee Secretary → ME
  • 1344
    icon of address 73 Woodhurst Avenue, Orpington, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-10-31
    Officer
    icon of calendar 1998-12-17 ~ 1998-12-17
    IIF - Nominee Director → ME
    icon of calendar 1998-12-17 ~ 1998-12-17
    IIF - Nominee Secretary → ME
  • 1345
    FLAREVILLE LIMITED - 2001-04-26
    icon of address Bell Court Chislet, Marshside, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-09
    IIF 7 - Nominee Secretary → ME
  • 1346
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-16 ~ 2004-03-16
    IIF 2666 - Secretary → ME
  • 1347
    icon of address Suite H Britannic House, Britannic Way Llandarcy, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-14 ~ 1998-04-14
    IIF 2763 - Nominee Director → ME
    icon of calendar 1998-04-14 ~ 1998-04-14
    IIF 1038 - Nominee Secretary → ME
  • 1348
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,410,871 GBP2023-12-31
    Officer
    icon of calendar 2006-05-24 ~ 2006-05-24
    IIF - Secretary → ME
  • 1349
    SKYWEBS LIMITED - 1998-09-21
    AQUILA GROUP HOLDINGS LIMITED - 2019-01-30
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ 1998-08-24
    IIF - Nominee Director → ME
    icon of calendar 1998-08-11 ~ 1998-08-24
    IIF - Nominee Secretary → ME
  • 1350
    icon of address The Tall House, 29a West Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2002-01-18
    IIF 1792 - Nominee Secretary → ME
  • 1351
    BOWSPRIT CONTRACTING LIMITED - 1998-01-22
    ORCALINE LIMITED - 1997-09-19
    icon of address Gemini Building Fermi Avenue, Harwell, Didcot, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-02 ~ 1997-06-13
    IIF - Nominee Director → ME
    icon of calendar 1997-06-02 ~ 1997-06-13
    IIF 1321 - Nominee Secretary → ME
  • 1352
    icon of address Chandlers Stable Green, Mitford, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,720 GBP2025-01-31
    Officer
    icon of calendar 1993-01-26 ~ 1993-01-26
    IIF 2950 - Nominee Director → ME
    icon of calendar 1993-01-26 ~ 1993-01-26
    IIF - Nominee Secretary → ME
  • 1353
    CENTRAL BUILDING SUPPLIES LIMITED - 2017-11-30
    DRAINAGE STORE LIMITED - 2003-05-09
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    412,816 GBP2021-04-30
    Officer
    icon of calendar 2000-10-25 ~ 2000-10-25
    IIF - Nominee Secretary → ME
  • 1354
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,367,017 GBP2021-04-30
    Officer
    icon of calendar 2002-02-06 ~ 2002-02-06
    IIF - Nominee Secretary → ME
  • 1355
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-11
    IIF 544 - Nominee Secretary → ME
  • 1356
    ESSENTIAL T.V. (OVERSEAS) LIMITED - 2004-02-16
    MILOMANOR LIMITED - 1991-08-07
    icon of address Drummond House, 140 Chobham Road, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-07-05 ~ 1991-07-29
    IIF - Nominee Director → ME
    icon of calendar 1991-07-05 ~ 1991-07-29
    IIF 775 - Nominee Secretary → ME
  • 1357
    icon of address Hill House Cottage, Hall Lane, Newthorpe, Sherburn In Elmet Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    160,804 GBP2024-01-31
    Officer
    icon of calendar 1992-10-26 ~ 1992-12-03
    IIF 2943 - Nominee Director → ME
    icon of calendar 1992-10-26 ~ 1992-12-03
    IIF - Nominee Secretary → ME
  • 1358
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-11
    IIF - Nominee Director → ME
    icon of calendar 1998-11-11 ~ 1998-11-11
    IIF 336 - Nominee Secretary → ME
  • 1359
    icon of address Dragonfly Hammondswood Road, Frensham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,026 GBP2016-05-31
    Officer
    icon of calendar 2001-05-23 ~ 2001-05-23
    IIF 1783 - Nominee Secretary → ME
  • 1360
    EURO CAR PARTS BIRMINGHAM LIMITED - 2007-11-06
    RATALINE LIMITED - 1993-07-14
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 1993-04-29
    IIF 2725 - Nominee Director → ME
    icon of calendar 1993-04-19 ~ 1993-04-29
    IIF 797 - Nominee Secretary → ME
  • 1361
    icon of address 51 Honeypot Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,999 GBP2024-01-31
    Officer
    icon of calendar 1991-11-07 ~ 1991-11-07
    IIF 2720 - Nominee Director → ME
    icon of calendar 1991-11-07 ~ 1991-11-07
    IIF - Nominee Secretary → ME
  • 1362
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-31 ~ 1992-01-31
    IIF - Nominee Director → ME
    icon of calendar 1992-01-31 ~ 1992-01-31
    IIF 239 - Nominee Secretary → ME
  • 1363
    icon of address Linden House, Court Lodge Farm, Warren Road, Chelsfield Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-06
    IIF 2464 - Secretary → ME
  • 1364
    icon of address The Clock Tower Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-09-04 ~ 1998-09-04
    IIF - Nominee Director → ME
    icon of calendar 1998-09-04 ~ 1998-09-04
    IIF - Nominee Secretary → ME
  • 1365
    icon of address 12 Lion & Lamb Yard, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2003-02-11
    IIF 4 - Nominee Secretary → ME
  • 1366
    icon of address 8th Floor Becket House, 36 Old Jewry, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,585,587 GBP2024-12-31
    Officer
    icon of calendar 1994-05-25 ~ 1994-05-25
    IIF - Nominee Director → ME
    icon of calendar 1994-05-25 ~ 1994-05-25
    IIF - Nominee Secretary → ME
  • 1367
    icon of address 85 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    173 GBP2023-02-28
    Officer
    icon of calendar 2004-04-22 ~ 2004-04-22
    IIF - Director → ME
    icon of calendar 2004-04-22 ~ 2004-04-22
    IIF - Nominee Secretary → ME
  • 1368
    EUROPEAN CENTRE FOR LEADERSHIP STUDIES LIMITED - 2005-09-27
    icon of address Forestry House, Brewery Road, Carmarthern, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-07
    IIF 2690 - Secretary → ME
  • 1369
    AVALMILE LIMITED - 1997-11-27
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-03 ~ 1997-11-11
    IIF - Nominee Director → ME
    icon of calendar 1997-11-03 ~ 1997-11-11
    IIF - Nominee Secretary → ME
  • 1370
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,219 GBP2020-07-31
    Officer
    icon of calendar 1994-03-29 ~ 1994-03-29
    IIF - Nominee Director → ME
    icon of calendar 1994-03-29 ~ 1994-03-29
    IIF 205 - Nominee Secretary → ME
  • 1371
    icon of address Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,448 GBP2024-09-30
    Officer
    icon of calendar 1991-09-25 ~ 1991-09-25
    IIF - Nominee Director → ME
    icon of calendar 1991-09-25 ~ 1991-09-25
    IIF - Nominee Secretary → ME
  • 1372
    BLANCVINE LIMITED - 1992-10-21
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-15 ~ 1992-10-12
    IIF - Nominee Director → ME
    icon of calendar 1992-09-15 ~ 1992-10-12
    IIF 116 - Nominee Secretary → ME
  • 1373
    ELHAMWAY LIMITED - 1997-10-10
    icon of address Winrowe Barn Offord Road, Graveley, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 1997-07-14 ~ 1997-09-30
    IIF - Nominee Director → ME
    icon of calendar 1997-07-14 ~ 1997-09-30
    IIF - Nominee Secretary → ME
  • 1374
    STRICKLEDALE LIMITED - 1999-10-28
    icon of address Winrowe Barn, Offord Road, Gravely, St Neots, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -712 GBP2024-04-30
    Officer
    icon of calendar 1999-10-19 ~ 1999-10-20
    IIF - Nominee Director → ME
  • 1375
    K2 WORLDWIDE LIMITED - 2002-04-09
    icon of address Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    696 GBP2023-12-31
    Officer
    icon of calendar 1999-03-08 ~ 1999-03-08
    IIF - Nominee Director → ME
    icon of calendar 1999-03-08 ~ 1999-03-08
    IIF - Nominee Secretary → ME
  • 1376
    JOLLIMAN TRADING LIMITED - 2015-01-27
    GOLDEN FROST LTD. - 2005-01-12
    icon of address Bm Advisory, 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-03
    IIF 2648 - Secretary → ME
  • 1377
    icon of address 14 Market Place, Ramsbottom, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-12-31
    Officer
    icon of calendar 1999-11-03 ~ 2000-10-19
    IIF 435 - Nominee Secretary → ME
  • 1378
    EXCEED (UK) LIMITED - 2009-07-09
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2001-11-29 ~ 2001-11-29
    IIF 1427 - Nominee Secretary → ME
  • 1379
    icon of address 12 Holker Close, Poynton, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25 GBP2016-03-31
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-06
    IIF 2374 - Secretary → ME
  • 1380
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-03-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-03
    IIF - Director → ME
    icon of calendar 2003-03-03 ~ 2003-03-03
    IIF - Nominee Secretary → ME
  • 1381
    icon of address Owthorne Manor, 2 Hubert Street, Withernsea, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,309 GBP2018-01-31
    Officer
    icon of calendar 1998-12-29 ~ 1999-01-12
    IIF 2876 - Nominee Director → ME
    icon of calendar 1998-12-29 ~ 1999-01-12
    IIF 2058 - Nominee Secretary → ME
  • 1382
    icon of address 1 Bryn Lluan, Gorslas, Llanelli, Carmathenshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,933 GBP2024-06-30
    Officer
    icon of calendar 2004-06-04 ~ 2004-06-04
    IIF - Secretary → ME
  • 1383
    EXPOCOACH LIMITED - 1997-02-10
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-23 ~ 1996-05-23
    IIF - Nominee Director → ME
    icon of calendar 1996-05-23 ~ 1996-05-23
    IIF 1133 - Nominee Secretary → ME
  • 1384
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2000-01-14
    IIF 1421 - Nominee Secretary → ME
  • 1385
    icon of address 4 Eastbrook House, East Street, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-02 ~ 1999-02-02
    IIF - Nominee Director → ME
    icon of calendar 1999-02-02 ~ 1999-02-02
    IIF 1736 - Nominee Secretary → ME
  • 1386
    LAWNMILE LIMITED - 1992-11-26
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-12 ~ 1992-09-07
    IIF - Nominee Director → ME
    icon of calendar 1992-08-12 ~ 1992-09-07
    IIF 940 - Nominee Secretary → ME
  • 1387
    RUTC TRADING SERVICES LIMITED - 2025-05-07
    RICHMOND 4 LTD - 2005-09-09
    icon of address Uxbridge College, Park Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-08
    IIF - Secretary → ME
  • 1388
    icon of address 17 The Green, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2001-01-09 ~ 2001-01-09
    IIF 1909 - Nominee Secretary → ME
  • 1389
    RALDONMILL LIMITED - 1992-03-31
    icon of address 18 Routh Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1992-03-20
    IIF 2742 - Nominee Director → ME
    icon of calendar 1992-03-13 ~ 1992-03-20
    IIF 1639 - Nominee Secretary → ME
  • 1390
    icon of address 3 Padget Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2000-09-20
    IIF 597 - Nominee Secretary → ME
  • 1391
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-25 ~ 1993-11-25
    IIF - Nominee Director → ME
    icon of calendar 1993-11-25 ~ 1993-11-25
    IIF 531 - Nominee Secretary → ME
  • 1392
    icon of address 20 Simmonds Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-07 ~ 2004-06-07
    IIF 2277 - Secretary → ME
  • 1393
    F.Y.M.A. MOTORSPORT LIMITED - 1995-09-11
    LEXBRAND LIMITED - 1995-04-19
    icon of address C/o Rocket Medical, Imperial Way, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,202 GBP2016-10-31
    Officer
    icon of calendar 1994-07-22 ~ 1994-08-10
    IIF - Nominee Director → ME
    icon of calendar 1994-07-22 ~ 1994-08-10
    IIF 1439 - Nominee Secretary → ME
  • 1394
    icon of address 41a Milton Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-08 ~ 2002-02-08
    IIF 1612 - Nominee Secretary → ME
  • 1395
    icon of address 4 Brook Lane Cottages, Sellindge, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2001-04-03
    IIF 612 - Nominee Secretary → ME
  • 1396
    icon of address Suite 2a Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-26
    IIF 2592 - Secretary → ME
  • 1397
    icon of address Unit 2 Mount Road, Burntwood, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2002-10-17
    IIF 682 - Nominee Secretary → ME
  • 1398
    DV8 LANDSCAPE LIMITED - 2004-08-24
    icon of address Lenten House, 16 Lenten Street, Alton, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2002-08-14 ~ 2002-08-14
    IIF - Nominee Secretary → ME
  • 1399
    icon of address Lenten House, 16 Lenten Street, Alton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,322,005 GBP2025-01-31
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-06
    IIF - Nominee Secretary → ME
  • 1400
    ORDERZELL LIMITED - 1993-04-05
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1993-03-24
    IIF - Nominee Director → ME
    icon of calendar 1993-02-15 ~ 1993-03-24
    IIF 994 - Nominee Secretary → ME
  • 1401
    LIFE ACADEMY LTD - 2014-11-21
    icon of address Beechwood House, Christchurch Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2006-01-12
    IIF - Director → ME
    icon of calendar 2006-01-12 ~ 2006-01-12
    IIF 2222 - Secretary → ME
  • 1402
    HUSKII LIMITED - 2006-08-21
    icon of address Sandfords Wood End, Ardeley, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2006-05-16
    IIF 2512 - Secretary → ME
  • 1403
    LONDON BRIDGE SOFTWARE HOLDINGS LIMITED - 2012-08-02
    CHARTERHOUSE SOFTWARE HOLDINGS LIMITED - 1993-06-18
    LONDON BRIDGE SOFTWARE HOLDINGS PLC - 2004-11-02
    PILITON LIMITED - 1993-04-02
    icon of address 6280 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1992-11-19 ~ 1992-11-30
    IIF - Nominee Director → ME
    icon of calendar 1992-11-19 ~ 1992-11-30
    IIF - Nominee Secretary → ME
  • 1404
    LEICESTER CENTRE PROPERTIES LIMITED - 2005-06-24
    PENKMEAD LIMITED - 1995-03-01
    icon of address 2a Charing Cross Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 1994-12-22 ~ 1995-01-06
    IIF - Nominee Director → ME
    icon of calendar 1994-12-22 ~ 1995-01-06
    IIF - Nominee Secretary → ME
  • 1405
    icon of address 108 Sandford Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-10 ~ 1997-12-10
    IIF - Nominee Director → ME
    icon of calendar 1997-12-10 ~ 1997-12-10
    IIF 496 - Nominee Secretary → ME
  • 1406
    icon of address 2d Fairfax Road, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-11
    IIF - Nominee Director → ME
    icon of calendar 1996-11-11 ~ 1996-11-11
    IIF - Nominee Secretary → ME
  • 1407
    ACORN BETULA LIMITED - 2006-01-11
    ACORN (CHESTNUT) LIMITED - 2003-10-13
    ACORN BETULA LIMITED - 2006-01-03
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2002-06-20
    IIF - Nominee Secretary → ME
  • 1408
    icon of address C/0 Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-13
    IIF - Secretary → ME
  • 1409
    FAIRFIELD ENERGY LIMITED - 2010-06-29
    FAIRFIELD ENERGY PLC - 2011-04-14
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-13
    IIF 2463 - Secretary → ME
  • 1410
    ACORN FAGUS LIMITED - 2006-01-12
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2005-05-24
    IIF - Secretary → ME
  • 1411
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2002-06-12
    IIF - Nominee Secretary → ME
  • 1412
    icon of address 1 Fairlawn Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-27
    IIF - Secretary → ME
  • 1413
    SUNSEEKER MEDITERRANEAN CHARTERS LIMITED - 1998-02-16
    ISLELINE LIMITED - 1997-12-09
    icon of address 9 Nuns Acre, Goring On Thames, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-13 ~ 1997-11-28
    IIF - Nominee Director → ME
    icon of calendar 1997-11-13 ~ 1997-11-28
    IIF 1813 - Nominee Secretary → ME
  • 1414
    icon of address Mr G Hughes, 4 Fairways, Effingham Junction, Leatherhead, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,990 GBP2024-07-31
    Officer
    icon of calendar 2009-07-30 ~ 2009-07-30
    IIF - Director → ME
  • 1415
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-04-28 ~ 2000-04-28
    IIF 57 - Nominee Secretary → ME
  • 1416
    MOSSBECK LIMITED - 1998-09-22
    icon of address 41 Butterys, Thorpe Bay, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-11
    IIF - Nominee Director → ME
    icon of calendar 1998-09-07 ~ 1998-09-11
    IIF 694 - Nominee Secretary → ME
  • 1417
    icon of address Lydd Airport, Lydd, Romney Marsh, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,266,988 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    IIF - Secretary → ME
  • 1418
    icon of address 22 Marian Square, Netherton, Bootle, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-15 ~ 1991-03-18
    IIF 2871 - Nominee Director → ME
    icon of calendar 1991-03-15 ~ 1991-03-18
    IIF 2047 - Nominee Secretary → ME
  • 1419
    icon of address 10 London Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,845 GBP2018-07-31
    Officer
    icon of calendar 1998-07-08 ~ 1998-07-20
    IIF - Nominee Director → ME
    icon of calendar 1998-07-08 ~ 1998-07-20
    IIF 196 - Nominee Secretary → ME
  • 1420
    icon of address Mw House Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-18 ~ 1999-08-26
    IIF - Nominee Director → ME
    icon of calendar 1999-08-18 ~ 1999-08-26
    IIF 306 - Nominee Secretary → ME
  • 1421
    icon of address 49 Fore Street, North Petherton, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,012 GBP2024-12-31
    Officer
    icon of calendar 1995-11-14 ~ 1995-11-23
    IIF 2775 - Nominee Director → ME
    icon of calendar 1995-11-14 ~ 1995-11-23
    IIF - Nominee Secretary → ME
  • 1422
    icon of address 43-45 Victoria Road, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-04-28
    IIF - Director → ME
    icon of calendar 2004-04-28 ~ 2004-04-28
    IIF - Nominee Secretary → ME
  • 1423
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-11-02 ~ 2007-11-02
    IIF - Director → ME
  • 1424
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-02-22
    IIF - Director → ME
  • 1425
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-05 ~ 1991-12-05
    IIF - Nominee Director → ME
    icon of calendar 1991-12-05 ~ 1991-12-05
    IIF 219 - Nominee Secretary → ME
  • 1426
    icon of address Lewinnick Lodge, Pentire Headland, Newquay, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    235,285 GBP2024-03-31
    Officer
    icon of calendar 1995-07-28 ~ 1995-08-04
    IIF 2976 - Nominee Director → ME
    icon of calendar 1995-07-28 ~ 1995-08-04
    IIF - Nominee Secretary → ME
  • 1427
    icon of address 47 Madingley, St Peters Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,156 GBP2018-05-31
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-04
    IIF 2290 - Secretary → ME
  • 1428
    icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,080 GBP2020-12-31
    Officer
    icon of calendar 1995-05-22 ~ 1995-05-22
    IIF - Nominee Director → ME
    icon of calendar 1995-05-22 ~ 1995-05-22
    IIF - Nominee Secretary → ME
  • 1429
    HOLME STYES LIMITED - 1998-03-09
    MALINLEY LIMITED - 1995-05-17
    icon of address 22 Longley, Holmfirth, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,002,437 GBP2024-06-30
    Officer
    icon of calendar 1995-02-07 ~ 1995-02-16
    IIF 2889 - Nominee Director → ME
    icon of calendar 1995-02-07 ~ 1995-02-16
    IIF - Nominee Secretary → ME
  • 1430
    icon of address 21 Cairo Street, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -16,499 GBP2024-04-30
    Officer
    icon of calendar 2006-04-13 ~ 2006-04-13
    IIF - Secretary → ME
  • 1431
    icon of address 140 Brighton Road, Burgh Heath, Tadworth, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,598 GBP2020-04-30
    Officer
    icon of calendar 2002-11-25 ~ 2002-11-25
    IIF 1727 - Nominee Secretary → ME
  • 1432
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    657 GBP2016-08-31
    Officer
    icon of calendar 2003-01-09 ~ 2003-01-09
    IIF 977 - Nominee Secretary → ME
  • 1433
    VICTOR INDUSTRIES LIMITED - 2001-11-08
    TIPOSON LIMITED - 1994-03-15
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,038,052 GBP2021-12-31
    Officer
    icon of calendar 1993-09-21 ~ 1993-10-22
    IIF - Nominee Director → ME
    icon of calendar 1993-09-21 ~ 1993-10-22
    IIF - Nominee Secretary → ME
  • 1434
    icon of address Federation Of Small Businesses Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2010-10-28
    IIF - Director → ME
  • 1435
    icon of address 11 Felderland Close, Worth, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,378 GBP2025-05-31
    Officer
    icon of calendar 1994-06-28 ~ 1994-06-28
    IIF - Nominee Director → ME
    icon of calendar 1994-06-28 ~ 1994-06-28
    IIF - Nominee Secretary → ME
  • 1436
    FELICITY BRYAN LIMITED - 2010-04-06
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    294,790 GBP2025-06-30
    Officer
    icon of calendar 1999-07-13 ~ 1999-07-13
    IIF - Nominee Director → ME
    icon of calendar 1999-07-13 ~ 1999-07-13
    IIF - Nominee Secretary → ME
  • 1437
    icon of address 1 The Green, Richmond, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-30
    IIF 1764 - Nominee Secretary → ME
  • 1438
    icon of address The Studio, Kempson Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    576,422 GBP2024-09-30
    Officer
    icon of calendar 1998-01-21 ~ 1998-02-06
    IIF - Nominee Director → ME
    icon of calendar 1998-01-21 ~ 1998-02-06
    IIF - Nominee Secretary → ME
  • 1439
    icon of address C/o Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694,266 GBP2017-03-31
    Officer
    icon of calendar 1998-02-10 ~ 1998-02-10
    IIF 2867 - Nominee Director → ME
    icon of calendar 1998-02-10 ~ 1998-02-10
    IIF 134 - Nominee Secretary → ME
  • 1440
    icon of address 619 Holloway Road, Archway, London
    Active Corporate (2 parents)
    Equity (Company account)
    33,904 GBP2024-02-28
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-12
    IIF 2678 - Secretary → ME
  • 1441
    icon of address 1 High Carrs, High Carrs, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    IIF - Secretary → ME
  • 1442
    icon of address Unit 5 Mostyn Hall, Friargate, Penrith, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,702 GBP2022-03-31
    Officer
    icon of calendar 1991-03-11 ~ 1991-03-12
    IIF - Nominee Director → ME
    icon of calendar 1991-03-11 ~ 1991-03-12
    IIF 273 - Nominee Secretary → ME
  • 1443
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1991-04-26 ~ 1991-05-14
    IIF - Nominee Director → ME
    icon of calendar 1991-04-26 ~ 1991-05-14
    IIF - Nominee Secretary → ME
  • 1444
    icon of address Unit 209b, Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,901 GBP2024-06-30
    Officer
    icon of calendar 1992-04-22 ~ 1992-05-14
    IIF - Nominee Director → ME
    icon of calendar 1992-04-22 ~ 1992-05-14
    IIF - Nominee Secretary → ME
  • 1445
    icon of address Crofsway, Bombers Lane, Westerham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,198 GBP2025-03-31
    Officer
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF - Nominee Director → ME
    icon of calendar 1996-09-10 ~ 1996-09-10
    IIF - Nominee Secretary → ME
  • 1446
    ROM CAPITAL (ACADEMY) LIMITED - 2012-08-08
    NEW BLUE PROPERTIES LIMITED - 2007-02-28
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-27
    IIF 2187 - Secretary → ME
  • 1447
    COMPLETE ACCESS SERVICES LIMITED - 2000-03-13
    icon of address Solent House, 107a Alma Road Portswood, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 1999-01-22
    IIF - Nominee Director → ME
    icon of calendar 1999-01-22 ~ 1999-01-22
    IIF 262 - Nominee Secretary → ME
  • 1448
    MODUS ACCESS UK LIMITED - 2012-03-01
    JACHIN LTD - 2010-09-13
    FINEST SCAFFOLDING INDUSTRIAL CONTRACTS LIMITED - 2008-03-05
    icon of address Solent House, 107a Alma Road Portswood, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-05 ~ 2000-10-05
    IIF 655 - Nominee Secretary → ME
  • 1449
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-22 ~ 1996-05-03
    IIF - Nominee Director → ME
    icon of calendar 1996-04-22 ~ 1996-05-03
    IIF 21 - Nominee Secretary → ME
  • 1450
    FINTRADE INTERNATIONAL LIMITED - 2002-04-26
    icon of address 76 High Street, Hail Weston, St. Neots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-01 ~ 1994-09-01
    IIF - Nominee Director → ME
    icon of calendar 1994-09-01 ~ 1994-09-01
    IIF 869 - Nominee Secretary → ME
  • 1451
    icon of address Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2006-11-06
    IIF - Director → ME
  • 1452
    STROMVALE LIMITED - 2000-01-28
    icon of address Unit 29 Glenmore Business Park, Wend-al Road, Blandford Forum, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,170 GBP2025-07-31
    Officer
    icon of calendar 2000-01-20 ~ 2000-01-21
    IIF - Nominee Secretary → ME
  • 1453
    DEEMQUEST LIMITED - 1992-02-27
    icon of address Woodlands, Pike Low, Brinscall, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    404,316 GBP2024-03-31
    Officer
    icon of calendar 1992-01-08 ~ 1992-02-18
    IIF - Nominee Director → ME
    icon of calendar 1992-01-08 ~ 1992-02-18
    IIF - Nominee Secretary → ME
  • 1454
    icon of address C/o S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,648 GBP2017-03-31
    Officer
    icon of calendar 2002-04-05 ~ 2002-04-05
    IIF - Nominee Secretary → ME
  • 1455
    FIRSTBYTE SOLUTIONS LIMITED - 2002-08-02
    IT SOLUTIONS (SOUTHERN) LIMITED - 1997-09-30
    MIMBLETON LIMITED - 1997-08-06
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1997-07-29
    IIF - Nominee Director → ME
    icon of calendar 1997-07-01 ~ 1997-07-29
    IIF 1138 - Nominee Secretary → ME
  • 1456
    KWIKSTREAM LIMITED - 1999-04-09
    icon of address Ockford Mill, Ockford Road, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-23 ~ 1999-03-29
    IIF - Nominee Director → ME
    icon of calendar 1999-03-23 ~ 1999-03-29
    IIF 895 - Nominee Secretary → ME
  • 1457
    icon of address 23 Butler Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2000-06-26
    IIF 802 - Nominee Secretary → ME
  • 1458
    icon of address 40-42 Clifton Avenue, Handsworth, Sheffield, South Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    997,393 GBP2024-12-31
    Officer
    icon of calendar 1996-09-27 ~ 1996-10-17
    IIF - Nominee Director → ME
    icon of calendar 1996-09-27 ~ 1996-10-17
    IIF - Nominee Secretary → ME
  • 1459
    icon of address 13 Scawen Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,673 GBP2024-02-29
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-20
    IIF - Director → ME
  • 1460
    icon of address 11-13 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,809 GBP2024-06-30
    Officer
    icon of calendar 2003-06-11 ~ 2003-06-11
    IIF - Secretary → ME
  • 1461
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    283,407 GBP2024-03-28
    Officer
    icon of calendar 2000-03-30 ~ 2000-03-30
    IIF - Nominee Secretary → ME
  • 1462
    icon of address Monckswood Linden Acres, Longhorsley, Morpeth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    97,090 GBP2024-09-30
    Officer
    icon of calendar 1991-08-22 ~ 1991-09-20
    IIF - Nominee Director → ME
    icon of calendar 1991-08-22 ~ 1991-09-20
    IIF - Nominee Secretary → ME
  • 1463
    icon of address 4-5 Gough Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 1994-11-09 ~ 1994-11-18
    IIF 2935 - Nominee Director → ME
    icon of calendar 1994-11-09 ~ 1994-11-18
    IIF 131 - Nominee Secretary → ME
  • 1464
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2000-11-30 ~ 2000-11-30
    IIF - Nominee Secretary → ME
  • 1465
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-13 ~ 2000-05-24
    IIF 2733 - Nominee Director → ME
    icon of calendar 1999-05-13 ~ 1999-05-13
    IIF 656 - Nominee Secretary → ME
  • 1466
    DUALFLEX LIMITED - 1992-04-01
    icon of address 82 Lower Road, Fetcham, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-24 ~ 1992-02-11
    IIF - Nominee Director → ME
    icon of calendar 1992-01-24 ~ 1992-02-11
    IIF 100 - Nominee Secretary → ME
  • 1467
    FINSBURY BARNS (UPPER DEAN) MANAGEMENT COMPANY LIMITED - 2020-05-13
    icon of address 21 Astwood Drive, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-18
    IIF - Director → ME
  • 1468
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    260 GBP2024-12-31
    Officer
    icon of calendar 2001-10-29 ~ 2001-10-29
    IIF - Director → ME
    icon of calendar 2001-10-29 ~ 2001-10-29
    IIF - Nominee Secretary → ME
  • 1469
    VISIONMILE LIMITED - 1996-03-27
    icon of address Lasyard House, Underhill Street, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,197 GBP2024-12-31
    Officer
    icon of calendar 1996-02-23 ~ 1996-03-18
    IIF - Nominee Director → ME
    icon of calendar 1996-02-23 ~ 1996-03-18
    IIF - Nominee Secretary → ME
  • 1470
    BRAYDONS LIMITED - 1999-03-18
    icon of address 12 Antrim Road, Woodley, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-11
    IIF - Nominee Director → ME
    icon of calendar 1999-02-25 ~ 1999-03-11
    IIF 1385 - Nominee Secretary → ME
  • 1471
    KENDLEBAY LIMITED - 2000-04-19
    icon of address 34 Bedford Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-12
    IIF 1680 - Nominee Secretary → ME
  • 1472
    KIPPENCOURT LIMITED - 1996-09-06
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    195,909 GBP2024-09-30
    Officer
    icon of calendar 1996-01-30 ~ 1996-02-01
    IIF - Nominee Director → ME
    icon of calendar 1996-01-30 ~ 1996-02-01
    IIF - Nominee Secretary → ME
  • 1473
    icon of address 3 North Street, Oadby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-09-24
    IIF - Nominee Director → ME
    icon of calendar 1999-06-10 ~ 1999-09-24
    IIF 267 - Nominee Secretary → ME
  • 1474
    icon of address Sunnyholme, Gloddaeth Avenue, Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    35,109 GBP2024-11-30
    Officer
    icon of calendar 1998-11-23 ~ 1998-11-23
    IIF - Nominee Director → ME
    icon of calendar 1998-11-23 ~ 1998-11-23
    IIF - Nominee Secretary → ME
  • 1475
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-03
    IIF - LLP Designated Member → ME
  • 1476
    FORESIGHT FILM MANAGEMENT LIMITED - 2009-01-13
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    644 GBP2016-09-30
    Officer
    icon of calendar 2003-11-26 ~ 2003-11-26
    IIF 2457 - Secretary → ME
  • 1477
    MODOCROFT LIMITED - 1991-07-22
    icon of address 11 Forest Place, Waldron, Heathfield, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1991-07-12
    IIF - Nominee Director → ME
    icon of calendar 1991-06-07 ~ 1991-07-12
    IIF - Nominee Secretary → ME
  • 1478
    icon of address 35 Alma Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-05-18
    IIF 1919 - Nominee Secretary → ME
  • 1479
    icon of address Reed And Woods, 1 South Parade, 5, Stafford Road, Wallington, England
    Active Corporate (4 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    icon of calendar 1991-02-25 ~ 1991-11-20
    IIF - Nominee Director → ME
    icon of calendar 1991-02-25 ~ 1991-11-20
    IIF - Nominee Secretary → ME
  • 1480
    FOAMED MOULDED PRODUCTS LIMITED - 1995-02-02
    FORMAT MAINTENANCE - FREE PRODUCTS LIMITED - 2004-11-01
    STEEPLIGHT LIMITED - 1993-02-16
    icon of address Unit 6 Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    277,985 GBP2024-03-31
    Officer
    icon of calendar 1993-01-18 ~ 1993-02-05
    IIF 2748 - Nominee Director → ME
    icon of calendar 1993-01-18 ~ 1993-02-05
    IIF - Nominee Secretary → ME
  • 1481
    icon of address Devonshire House, Devonshire Square, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-02-13
    IIF - LLP Designated Member → ME
  • 1482
    POWDER CREEK LIMITED - 2010-04-16
    icon of address Wessex House, Teign Road, Newton Abbot, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    59,953 GBP2024-09-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-04-02
    IIF - Secretary → ME
  • 1483
    icon of address The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-06-24 ~ 2003-06-24
    IIF - Director → ME
    icon of calendar 2003-06-24 ~ 2003-06-24
    IIF - Nominee Secretary → ME
  • 1484
    VERIF-I LIMITED - 2018-10-19
    FORTISOAK LIMITED - 1997-10-29
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,674,408 GBP2018-03-31
    Officer
    icon of calendar 1997-09-30 ~ 1997-10-21
    IIF - Nominee Director → ME
    icon of calendar 1997-09-30 ~ 1997-10-21
    IIF 1527 - Nominee Secretary → ME
  • 1485
    FIRMWELL LIMITED - 1994-07-15
    icon of address The Grange Barns, Hexton, Hitchin, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-28 ~ 1994-07-06
    IIF 2758 - Nominee Director → ME
    icon of calendar 1994-06-28 ~ 1994-07-06
    IIF 472 - Nominee Secretary → ME
  • 1486
    BRIAMILL LIMITED - 1995-12-06
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-07 ~ 1995-11-22
    IIF - Nominee Director → ME
    icon of calendar 1995-11-07 ~ 1995-11-22
    IIF 1200 - Nominee Secretary → ME
  • 1487
    FORWARD CONTRACT FLOORING LIMITED - 2003-05-14
    SWEETMILL LIMITED - 1998-11-03
    icon of address Black Country House, Rounds Green Road, Oldbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-22
    IIF 2856 - Nominee Director → ME
    icon of calendar 1998-10-15 ~ 1998-10-22
    IIF 1024 - Nominee Secretary → ME
  • 1488
    THE SCHOOL OF ENERGY HEALING EDUCATIONAL TRUST - 2012-10-23
    icon of address 26 Grosvenor Road Grosvenor Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,951 GBP2017-06-30
    Officer
    icon of calendar 2004-04-14 ~ 2004-04-14
    IIF - Director → ME
    icon of calendar 2004-04-14 ~ 2004-04-14
    IIF 1304 - Nominee Secretary → ME
  • 1489
    icon of address 58 Marlborough Road, Chingford, London
    Active Corporate (3 parents)
    Equity (Company account)
    -23,484 GBP2024-12-31
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-05
    IIF - Nominee Director → ME
    icon of calendar 1997-02-05 ~ 1997-02-05
    IIF - Nominee Secretary → ME
  • 1490
    icon of address Stephen Osborne, 1 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,811 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-02
    IIF - Director → ME
    icon of calendar 2004-12-02 ~ 2004-12-02
    IIF - Nominee Secretary → ME
  • 1491
    DROMDALE LIMITED - 1999-03-23
    icon of address Henfield Road, Cowfold, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,757,624 GBP2024-12-31
    Officer
    icon of calendar 1999-02-24 ~ 1999-03-09
    IIF - Nominee Director → ME
    icon of calendar 1999-02-24 ~ 1999-03-09
    IIF - Nominee Secretary → ME
  • 1492
    BIRCHMILE LIMITED - 1998-02-13
    icon of address Henfield Road, Cowfold, Horsham, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    534,226 GBP2024-12-31
    Officer
    icon of calendar 1998-01-13 ~ 1998-02-04
    IIF - Nominee Director → ME
    icon of calendar 1998-01-13 ~ 1998-02-04
    IIF - Nominee Secretary → ME
  • 1493
    icon of address C/o Frost Group Limited, Court House The Old Police Station, South Street., Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    184,382 GBP2022-09-30
    Officer
    icon of calendar 1998-08-06 ~ 1998-08-06
    IIF - Nominee Director → ME
    icon of calendar 1998-08-06 ~ 1998-08-06
    IIF 2067 - Nominee Secretary → ME
  • 1494
    icon of address 7 Fox Close, Hailey, Witney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,116 GBP2025-06-30
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    IIF - Nominee Director → ME
    icon of calendar 1997-04-17 ~ 1997-04-17
    IIF - Nominee Secretary → ME
  • 1495
    FRS PERSONNEL LIMITED - 2000-12-07
    STONECOLD LIMITED - 2000-11-24
    icon of address Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2000-11-24
    IIF 254 - Nominee Secretary → ME
  • 1496
    MARBLEOAK LIMITED - 2005-04-07
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,552 GBP2019-03-31
    Officer
    icon of calendar 2000-06-19 ~ 2000-06-28
    IIF 1420 - Nominee Secretary → ME
  • 1497
    icon of address 61 Foxbourne Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-02
    IIF - Director → ME
    icon of calendar 2002-12-02 ~ 2002-12-02
    IIF - Nominee Secretary → ME
  • 1498
    icon of address Abbey Court Farm, Lidsing, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-28 ~ 1996-02-28
    IIF - Nominee Director → ME
    icon of calendar 1996-02-28 ~ 1996-02-28
    IIF 371 - Nominee Secretary → ME
  • 1499
    icon of address 4 Foxwood, Kingsfold, Horsham, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    3,594 GBP2024-06-30
    Officer
    icon of calendar 2001-03-02 ~ 2001-03-02
    IIF - Director → ME
    icon of calendar 2001-03-02 ~ 2001-03-02
    IIF - Nominee Secretary → ME
  • 1500
    DDL7 LTD - 2007-03-23
    icon of address Unit 1, Lanesford Industrial Estate, Kingswinford, West Midlands
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ 2006-06-29
    IIF 2526 - Secretary → ME
  • 1501
    icon of address 6 Garden Close, Angmering, Littlehampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,389 GBP2019-06-30
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-27
    IIF 575 - Nominee Secretary → ME
  • 1502
    icon of address Walton House, 63 South End, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-18 ~ 1997-02-18
    IIF - Nominee Director → ME
    icon of calendar 1997-02-18 ~ 1997-02-18
    IIF 1688 - Nominee Secretary → ME
  • 1503
    icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF - Nominee Director → ME
    icon of calendar 1998-05-14 ~ 1998-05-14
    IIF 1837 - Nominee Secretary → ME
  • 1504
    icon of address 59 Sefton Avenue, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-07
    IIF - Director → ME
  • 1505
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 1999-01-22
    IIF - Nominee Director → ME
    icon of calendar 1999-01-22 ~ 1999-01-22
    IIF 84 - Nominee Secretary → ME
  • 1506
    MONDELQUAY LIMITED - 1998-03-10
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-23 ~ 1997-05-23
    IIF - Nominee Director → ME
    icon of calendar 1997-05-23 ~ 1997-05-23
    IIF 54 - Nominee Secretary → ME
  • 1507
    FRENCH BUSINESS CENTRE LIMITED - 2017-10-19
    icon of address Wilberfoce House, Station Road, London, United Kingdom
    Active Corporate (4 parents, 49 offsprings)
    Equity (Company account)
    291,222 GBP2024-12-31
    Officer
    icon of calendar 1996-05-22 ~ 1996-05-22
    IIF - Nominee Director → ME
    icon of calendar 1996-05-22 ~ 1996-05-22
    IIF - Nominee Secretary → ME
  • 1508
    PARKFRESH LIMITED - 2008-05-14
    WILLOWVERGE LIMITED - 1992-03-05
    icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1992-02-24
    IIF - Nominee Director → ME
    icon of calendar 1992-02-10 ~ 1992-02-24
    IIF 1669 - Nominee Secretary → ME
  • 1509
    WEMBLEY DAIRIES LIMITED - 1999-02-05
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1995-06-30
    IIF - Nominee Director → ME
    icon of calendar 1995-06-30 ~ 1995-06-30
    IIF - Secretary → ME
  • 1510
    icon of address 369 Fulham Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-01-25 ~ 1995-01-25
    IIF - Nominee Director → ME
    icon of calendar 1995-01-25 ~ 1995-01-25
    IIF - Nominee Secretary → ME
  • 1511
    WEST COAST DISTRIBUTION LTD. - 2015-01-13
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-11-30 ~ 2004-11-30
    IIF - Secretary → ME
  • 1512
    LEADREALM LIMITED - 1995-10-06
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,265 GBP2024-12-31
    Officer
    icon of calendar 1995-09-15 ~ 1995-09-26
    IIF - Nominee Director → ME
    icon of calendar 1995-09-15 ~ 1995-09-26
    IIF - Nominee Secretary → ME
  • 1513
    MOTIV 8 (ACHIEVEMENT THROUGH PEOPLE) LIMITED - 2002-01-16
    SPACEQUAY LIMITED - 1999-01-19
    icon of address 1b Ivor Heath Ivor Close, Aldersley Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-21 ~ 1999-01-08
    IIF - Nominee Director → ME
    icon of calendar 1998-12-21 ~ 1999-01-08
    IIF 1263 - Nominee Secretary → ME
  • 1514
    MANDONQUEST LIMITED - 1991-12-13
    icon of address Rushtons Insolvency Limited, 3 Mercury Quays Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-08 ~ 1991-10-21
    IIF 2805 - Nominee Director → ME
    icon of calendar 1991-10-08 ~ 1991-10-21
    IIF 665 - Nominee Secretary → ME
  • 1515
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-30 ~ 2004-06-30
    IIF - Secretary → ME
  • 1516
    icon of address The Old Counting House, 82e High Street, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,973 GBP2024-05-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-05-22
    IIF - Nominee Secretary → ME
  • 1517
    TRINITY STUDIOS (IPSWICH) LIMITED - 2003-10-27
    icon of address 170 Heath Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,031 GBP2018-07-31
    Officer
    icon of calendar 2001-11-29 ~ 2001-11-29
    IIF 150 - Nominee Secretary → ME
  • 1518
    TEETER HANGUPS EUROPE LIMITED - 2006-10-13
    icon of address Gor-ray House, 758 Great Cambridge Road, Enfield, Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2000-11-30
    IIF 353 - Nominee Secretary → ME
  • 1519
    icon of address Eighth Floor Imperial House, 15-19 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-25
    IIF 2355 - Secretary → ME
  • 1520
    EXTERNUS LIMITED - 2016-06-03
    icon of address 55 Staines Road West, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,737 GBP2023-12-31
    Officer
    icon of calendar 2004-04-22 ~ 2004-04-22
    IIF - Secretary → ME
  • 1521
    MONDELBEECH LIMITED - 1998-02-11
    icon of address Cumnor Road Wootton, Boars Hill, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -111,348 GBP2024-05-31
    Officer
    icon of calendar 1997-05-23 ~ 1997-05-23
    IIF - Nominee Director → ME
    icon of calendar 1997-05-23 ~ 1997-05-23
    IIF - Nominee Secretary → ME
  • 1522
    FUTURES CAREERS GUIDANCE - 2001-06-01
    FUTURES CAREERS LIMITED - 1998-11-16
    CAREER ADVANTAGE LIMITED - 1998-01-16
    icon of address Prince's Trust House, 9 Eldon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1995-07-04
    IIF - Nominee Director → ME
    icon of calendar 1995-07-04 ~ 1995-07-04
    IIF 1752 - Nominee Secretary → ME
  • 1523
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,610 GBP2020-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2002-09-27
    IIF 276 - Nominee Secretary → ME
  • 1524
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -651 GBP2022-02-28
    Officer
    icon of calendar 2003-09-08 ~ 2003-09-08
    IIF 2445 - Secretary → ME
  • 1525
    icon of address Bag End 12 Colneford Hill, White Colne, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-06-21
    IIF 574 - Nominee Secretary → ME
  • 1526
    icon of address 9 Crossways London Road, Sunninghill, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2022-05-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-05-22
    IIF - Nominee Secretary → ME
  • 1527
    icon of address Solent House 107a Alma Road, Portswood, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -773 GBP2023-04-30
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-24
    IIF - Nominee Director → ME
    icon of calendar 1998-03-24 ~ 1998-03-24
    IIF - Nominee Secretary → ME
  • 1528
    icon of address Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,708 GBP2025-03-31
    Officer
    icon of calendar 2005-12-23 ~ 2005-12-23
    IIF - Secretary → ME
  • 1529
    NETQUAY LIMITED - 1993-03-17
    GREEN VALET LIMITED - 2010-09-08
    icon of address 2 Arlington Court Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1993-03-02 ~ 1993-03-08
    IIF - Nominee Director → ME
    icon of calendar 1993-03-02 ~ 1993-03-08
    IIF - Nominee Secretary → ME
  • 1530
    icon of address C/o Myrus Smith, Norman House 8 Burnell Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-06-30
    IIF - Nominee Director → ME
    icon of calendar 1998-06-30 ~ 1998-06-30
    IIF 530 - Nominee Secretary → ME
  • 1531
    icon of address Half Acre Wingham Road, Littlebourne, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,966 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-01
    IIF - Nominee Director → ME
    icon of calendar 1998-04-01 ~ 1998-04-01
    IIF - Nominee Secretary → ME
  • 1532
    GAMEVILLE LIMITED - 1995-11-02
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-10-12 ~ 1995-10-24
    IIF - Nominee Director → ME
    icon of calendar 1995-10-12 ~ 1995-10-24
    IIF - Nominee Secretary → ME
  • 1533
    G.S.A. (LONDON) LIMITED - 1996-01-08
    icon of address Donington Court, Pegasus Business Park Herald Way, East Midlands Airport, Castle Donington, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-09 ~ 1992-12-09
    IIF - Nominee Director → ME
    icon of calendar 1992-12-09 ~ 1992-12-09
    IIF - Nominee Secretary → ME
  • 1534
    GABBITAS EDUCATIONAL CONSULTANTS LIMITED - 2018-10-23
    MILLWAVE LIMITED - 1994-07-06
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -163,751 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-04-19 ~ 1994-04-28
    IIF - Nominee Director → ME
    icon of calendar 1994-04-19 ~ 1994-04-28
    IIF 202 - Nominee Secretary → ME
  • 1535
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,256 GBP2021-12-31
    Officer
    icon of calendar 1997-03-07 ~ 1997-03-07
    IIF - Nominee Director → ME
    icon of calendar 1997-03-07 ~ 1997-03-07
    IIF - Nominee Secretary → ME
  • 1536
    OSMATON LIMITED - 2004-03-30
    icon of address Abacus House, 14-18 Forest Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,767 GBP2024-06-30
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-09
    IIF - Nominee Director → ME
    icon of calendar 1998-11-03 ~ 1998-11-09
    IIF - Nominee Secretary → ME
  • 1537
    icon of address Abacus House, 14-18 Forest Road, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,192,337 GBP2024-06-30
    Officer
    icon of calendar 1994-09-02 ~ 1994-09-13
    IIF - Nominee Director → ME
    icon of calendar 1994-09-02 ~ 1994-09-13
    IIF - Nominee Secretary → ME
  • 1538
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    129,938 GBP2024-03-25
    Officer
    icon of calendar 2004-02-25 ~ 2004-02-25
    IIF - Director → ME
    icon of calendar 2004-02-25 ~ 2004-02-25
    IIF 1356 - Nominee Secretary → ME
  • 1539
    GUY ALLEN WIPES LIMITED - 2005-04-18
    icon of address The Maylands Building Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,682,832 GBP2025-03-31
    Officer
    icon of calendar 2004-12-20 ~ 2004-12-20
    IIF - Secretary → ME
  • 1540
    ORBALTONE LIMITED - 1997-02-18
    icon of address Suite 2 2nd Floor Phoenix House 32 West Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,098 GBP2015-04-30
    Officer
    icon of calendar 1997-01-30 ~ 1997-02-10
    IIF - Nominee Director → ME
    icon of calendar 1997-01-30 ~ 1997-02-10
    IIF 1045 - Nominee Secretary → ME
  • 1541
    icon of address Lennox House Works Beeding Close, Southern Cross Trading Estate, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-08-30 ~ 2000-08-30
    IIF - Nominee Secretary → ME
  • 1542
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-02-11
    IIF 2475 - Secretary → ME
  • 1543
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2006-05-15
    IIF - Director → ME
    icon of calendar 2006-05-15 ~ 2006-05-15
    IIF - Secretary → ME
  • 1544
    icon of address 67 Retreat Place Morningside Estate, Hackney, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-07-22 ~ 2009-07-22
    IIF - Director → ME
  • 1545
    AVONMEDE LIMITED - 1999-03-18
    SHIMA (OXFORD) LIMITED - 1999-04-13
    icon of address 37 High Street, Pateley Bridge, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    62,074 GBP2024-03-31
    Officer
    icon of calendar 1999-03-08 ~ 1999-03-11
    IIF - Nominee Director → ME
    icon of calendar 1999-03-08 ~ 1999-03-11
    IIF - Nominee Secretary → ME
  • 1546
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2005-02-02
    IIF - Director → ME
    icon of calendar 2005-02-02 ~ 2005-02-02
    IIF - Secretary → ME
  • 1547
    icon of address C/o B A Eames, 42a Bourne Road, Colsterworth, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    797 GBP2016-05-31
    Officer
    icon of calendar 2005-05-13 ~ 2005-09-22
    IIF 2351 - Secretary → ME
  • 1548
    GATE LODGE LTD. - 2007-12-03
    icon of address 5 Beauchamp Court, 10 Victors Way, Barnet, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,274 GBP2019-03-31
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-05
    IIF 2477 - Secretary → ME
  • 1549
    PAINTSTATION LIMITED - 2001-01-31
    icon of address 2nd Floor Beaumont House, 1b Lambton Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    809 GBP2018-01-31
    Officer
    icon of calendar 2001-01-19 ~ 2001-01-30
    IIF 1651 - Nominee Secretary → ME
  • 1550
    icon of address Dwf Llp, 5 St Pauls Square Old Hall Street, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-02 ~ 2003-03-02
    IIF - Nominee Secretary → ME
  • 1551
    CITIZENSAFE LIMITED - 2025-02-06
    DOTT LIMITED - 2003-04-13
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1999-10-26 ~ 1999-10-26
    IIF 1501 - Nominee Secretary → ME
  • 1552
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,251 GBP2025-03-31
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-11
    IIF - Nominee Director → ME
    icon of calendar 1999-03-11 ~ 1999-03-11
    IIF - Nominee Secretary → ME
  • 1553
    ORCHARDMILL LIMITED - 1994-07-13
    icon of address Standhill Court, Little Haseley, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-16 ~ 1994-06-17
    IIF - Nominee Director → ME
    icon of calendar 1994-06-16 ~ 1994-06-17
    IIF 193 - Nominee Secretary → ME
  • 1554
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    13,050 GBP2024-03-31
    Officer
    icon of calendar 2005-08-02 ~ 2005-08-02
    IIF - Secretary → ME
  • 1555
    FASCETTS LIMITED - 1996-02-08
    icon of address The Shard, 32 London Bridge Street, London, London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1991-11-13 ~ 1991-11-13
    IIF 2932 - Nominee Director → ME
    icon of calendar 1991-11-13 ~ 1991-11-13
    IIF - Nominee Secretary → ME
  • 1556
    GPDST (ENTERPRISES) LIMITED - 1998-04-28
    GRADBRIAR LIMITED - 1995-01-10
    icon of address 10 Bressenden Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-28 ~ 1994-10-06
    IIF - Nominee Director → ME
    icon of calendar 1994-09-28 ~ 1994-10-06
    IIF - Nominee Secretary → ME
  • 1557
    GEEPLUS COMPONENTS LIMITED - 2004-04-15
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,224,000 GBP2024-12-31
    Officer
    icon of calendar 2004-04-02 ~ 2004-04-02
    IIF - Secretary → ME
  • 1558
    icon of address 7 Old Oak Avenue, Chipstead, Coulsdon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-12
    IIF - Director → ME
  • 1559
    icon of address 9 Crossways, London Road Sunninghill, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2003-01-21 ~ 2003-01-21
    IIF 933 - Nominee Secretary → ME
  • 1560
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2005-10-21
    IIF - LLP Designated Member → ME
  • 1561
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2005-10-21
    IIF - LLP Designated Member → ME
  • 1562
    SOLUSCREST LIMITED - 2007-11-29
    icon of address 86 Barford Street, Digbeth, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    290,094 GBP2024-09-30
    Officer
    icon of calendar 1991-10-29 ~ 1991-11-22
    IIF - Nominee Director → ME
    icon of calendar 1991-10-29 ~ 1991-11-22
    IIF - Nominee Secretary → ME
  • 1563
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    21,309 GBP2024-05-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-05-13
    IIF - Director → ME
    icon of calendar 2002-05-13 ~ 2002-05-13
    IIF - Nominee Secretary → ME
  • 1564
    icon of address The Shrubbery, 28 Erdington Road, Aldridge, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    1,460,593 GBP2024-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2004-12-13
    IIF - Secretary → ME
  • 1565
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,255 GBP2024-05-31
    Officer
    icon of calendar 2006-05-25 ~ 2006-05-25
    IIF - Director → ME
    icon of calendar 2006-05-25 ~ 2006-05-25
    IIF - Secretary → ME
  • 1566
    GEOFFREY DEACON THOROUGHBRED SERVICES LIMITED - 2010-08-25
    icon of address Hamilton Stables Hockham Road, Compton, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    28,277 GBP2023-03-31
    Officer
    icon of calendar 2004-01-13 ~ 2004-01-13
    IIF 2471 - Secretary → ME
  • 1567
    icon of address 11 Gwendwr Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,581 GBP2024-07-31
    Officer
    icon of calendar 2000-06-05 ~ 2000-06-05
    IIF - Nominee Secretary → ME
  • 1568
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2000-06-26
    IIF 505 - Nominee Secretary → ME
  • 1569
    icon of address High House, High Street, Ewelme, Wallingford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2005-11-28
    IIF 2452 - Secretary → ME
  • 1570
    THE ELECTRICAL EXCHANGE LIMITED - 2016-05-19
    THE PIG LADY LTD - 2012-09-07
    THE SOCCER EXCHANGE LTD - 2010-01-26
    icon of address 4 Green Lane Business Park 238 Green Lane, New Eltham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -397 GBP2024-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-02
    IIF - Nominee Secretary → ME
  • 1571
    GRAPEVINE BUSINESS SOLUTIONS LIMITED - 2008-02-19
    icon of address 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    IIF 2573 - Secretary → ME
  • 1572
    icon of address 1a Constantine Way, Bancroft Park, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,986 GBP2024-09-30
    Officer
    icon of calendar 2006-06-02 ~ 2006-06-02
    IIF - Secretary → ME
  • 1573
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,648 GBP2024-08-31
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    IIF - Director → ME
    icon of calendar 2003-06-04 ~ 2003-06-04
    IIF - Nominee Secretary → ME
  • 1574
    TRIBLEMART LIMITED - 2001-02-09
    GROSVENOR TRAVEL MANAGEMENT LIMITED - 2001-12-13
    icon of address 160 Falcon Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    638,124 GBP2021-02-28
    Officer
    icon of calendar 2000-12-05 ~ 2000-12-07
    IIF - Nominee Secretary → ME
  • 1575
    SUNMILE LIMITED - 1993-11-10
    icon of address Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,678 GBP2019-04-30
    Officer
    icon of calendar 1993-04-26 ~ 1993-05-25
    IIF - Nominee Director → ME
    icon of calendar 1993-04-26 ~ 1993-05-25
    IIF 874 - Nominee Secretary → ME
  • 1576
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2004-10-28
    IIF - Director → ME
    icon of calendar 2004-10-28 ~ 2004-10-28
    IIF 403 - Nominee Secretary → ME
  • 1577
    RAMBELL LIMITED - 1996-10-04
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-24
    IIF - Nominee Director → ME
    icon of calendar 1996-09-02 ~ 1996-09-24
    IIF - Nominee Secretary → ME
  • 1578
    icon of address Admin House 6, North Street, Droitwich, Worcs
    Active Corporate (2 parents)
    Equity (Company account)
    516,421 GBP2024-10-31
    Officer
    icon of calendar 1993-04-14 ~ 1993-04-14
    IIF - Nominee Director → ME
    icon of calendar 1993-04-14 ~ 1993-04-14
    IIF - Nominee Secretary → ME
  • 1579
    MATAPHOR PRODUCTIONS LTD - 2006-11-27
    icon of address 39a Saddington Road, Fleckney, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,288 GBP2020-07-31
    Officer
    icon of calendar 2006-07-24 ~ 2006-07-24
    IIF 2549 - Secretary → ME
  • 1580
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2006-07-19 ~ 2006-07-19
    IIF - Secretary → ME
  • 1581
    icon of address Spicer & Co Staple House, 5 Eleanor'scross, Dunstable, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,040,089 GBP2024-08-31
    Officer
    icon of calendar 1998-12-07 ~ 1998-12-07
    IIF - Nominee Director → ME
    icon of calendar 1998-12-07 ~ 1998-12-07
    IIF - Nominee Secretary → ME
  • 1582
    icon of address Flat 1 Glenmere House 2, Westminster Road East, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-03-18 ~ 2002-03-18
    IIF - Director → ME
    icon of calendar 2002-03-18 ~ 2002-03-18
    IIF - Nominee Secretary → ME
  • 1583
    GLEN ROSS CONSTRUCTION LIMITED - 2005-02-21
    MELANBRAY LIMITED - 1998-02-10
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-19 ~ 1998-01-14
    IIF - Nominee Director → ME
    icon of calendar 1997-12-19 ~ 1998-01-14
    IIF 1936 - Nominee Secretary → ME
  • 1584
    WITHERBRAY LIMITED - 1997-07-03
    GLOBAL ENCOUNTERS LIMITED - 1997-07-14
    icon of address 42 New Town, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-06-06 ~ 1997-07-03
    IIF 2773 - Nominee Director → ME
    icon of calendar 1997-06-06 ~ 1997-07-03
    IIF - Nominee Secretary → ME
  • 1585
    icon of address Unit C3, Halesfield 23, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    494,099 GBP2024-12-31
    Officer
    icon of calendar 1996-07-26 ~ 1996-07-26
    IIF 2789 - Nominee Director → ME
    icon of calendar 1996-07-26 ~ 1996-07-26
    IIF - Nominee Secretary → ME
  • 1586
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-14 ~ 1999-05-14
    IIF - Nominee Director → ME
    icon of calendar 1999-05-14 ~ 1999-05-14
    IIF 621 - Nominee Secretary → ME
  • 1587
    icon of address 3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 1999-04-14
    IIF - Nominee Director → ME
    icon of calendar 1999-04-14 ~ 1999-05-07
    IIF 182 - Nominee Secretary → ME
  • 1588
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    184,321 GBP2024-06-30
    Officer
    icon of calendar 1992-09-25 ~ 1992-09-25
    IIF 2847 - Nominee Director → ME
    icon of calendar 1992-09-25 ~ 1992-09-25
    IIF - Nominee Secretary → ME
  • 1589
    LAYBEN LIMITED - 1996-02-22
    icon of address Pickwick House, Bunces Lane Burghfield Common, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -600 GBP2024-03-31
    Officer
    icon of calendar 1996-01-19 ~ 1996-02-09
    IIF 2864 - Nominee Director → ME
    icon of calendar 1996-01-19 ~ 1996-02-09
    IIF - Nominee Secretary → ME
  • 1590
    icon of address 4 Drury Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-05 ~ 1999-07-05
    IIF - Nominee Director → ME
    icon of calendar 1999-07-05 ~ 1999-07-05
    IIF 490 - Nominee Secretary → ME
  • 1591
    icon of address Rosewood Cottage, Woodside Road, Woodside, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-13
    IIF 2474 - Secretary → ME
  • 1592
    icon of address 8 Southside Common, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    198,224 GBP2024-07-31
    Officer
    icon of calendar 2000-12-27 ~ 2000-12-27
    IIF - Director → ME
    icon of calendar 2000-12-27 ~ 2000-12-27
    IIF - Nominee Secretary → ME
  • 1593
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 1995-12-14 ~ 1995-12-14
    IIF - Nominee Director → ME
    icon of calendar 1995-12-14 ~ 1995-12-14
    IIF - Nominee Secretary → ME
  • 1594
    icon of address Summit Aviation, Merlin Way, Manston, Kent
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -261,717 GBP2025-03-31
    Officer
    icon of calendar 1997-03-17 ~ 1997-03-17
    IIF - Nominee Director → ME
    icon of calendar 1997-03-17 ~ 1997-03-17
    IIF - Nominee Secretary → ME
  • 1595
    icon of address Plas Glyndwr, Cwmdu, Crickhowell, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1994-04-22 ~ 1994-04-22
    IIF - Nominee Director → ME
    icon of calendar 1994-04-22 ~ 1994-04-22
    IIF - Nominee Secretary → ME
  • 1596
    icon of address 1 Ballards Lane, Central House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-01
    IIF - Secretary → ME
  • 1597
    icon of address 1 Ballards Lane, Central House, C/o Gmg Roberts, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-01
    IIF - Secretary → ME
  • 1598
    icon of address 5a Parr Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,779 GBP2024-02-28
    Officer
    icon of calendar 2005-02-28 ~ 2005-02-28
    IIF - Secretary → ME
  • 1599
    icon of address 11 Bank Street, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-16 ~ 1997-04-16
    IIF - Nominee Director → ME
    icon of calendar 1997-04-16 ~ 1997-04-16
    IIF 1409 - Nominee Secretary → ME
  • 1600
    icon of address 11 Bank Street, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-16 ~ 1997-04-16
    IIF - Nominee Director → ME
    icon of calendar 1997-04-16 ~ 1997-04-16
    IIF 364 - Nominee Secretary → ME
  • 1601
    GODDENS MANAGEMENT LIMITED - 2005-04-12
    icon of address The Old Cottage, Flanchford Road, Reigate Heath Reigate, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2001-09-17 ~ 2001-09-17
    IIF - Director → ME
    icon of calendar 2001-09-17 ~ 2001-09-17
    IIF - Nominee Secretary → ME
  • 1602
    icon of address Unit 3 Tavistock Road, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2000-11-27
    IIF 1911 - Nominee Secretary → ME
  • 1603
    WALLBRAY LIMITED - 1994-07-26
    icon of address The Cottage Limby Hall Lane, Swannington, Coalville Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -14 GBP2024-06-30
    Officer
    icon of calendar 1994-06-01 ~ 1994-06-06
    IIF 2737 - Nominee Director → ME
    icon of calendar 1994-06-01 ~ 1994-06-06
    IIF - Nominee Secretary → ME
  • 1604
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-11 ~ 1992-09-11
    IIF - Nominee Director → ME
    icon of calendar 1992-09-11 ~ 1992-09-11
    IIF 1320 - Nominee Secretary → ME
  • 1605
    SPARBOLD LIMITED - 1997-01-22
    icon of address 26-36 Hawthorn Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-12 ~ 1997-01-10
    IIF - Nominee Director → ME
    icon of calendar 1996-12-12 ~ 1997-01-10
    IIF 1044 - Nominee Secretary → ME
  • 1606
    1B COMMUNICATIONS LIMITED - 2019-05-07
    DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
    DE FACTO COMMUNICATIONS PLC - 2005-03-30
    H.C.C. DE FACTO GROUP PLC - 2003-07-30
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    217,905 GBP2017-12-31
    Officer
    icon of calendar 1997-10-08 ~ 1997-10-08
    IIF - Nominee Director → ME
    icon of calendar 1997-10-08 ~ 1997-10-08
    IIF 888 - Nominee Secretary → ME
  • 1607
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-08
    IIF - Director → ME
    icon of calendar 2000-09-08 ~ 2000-09-08
    IIF - Nominee Secretary → ME
  • 1608
    icon of address Office 40, Burlington House, Wellingborough Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,816 GBP2025-04-30
    Officer
    icon of calendar 1994-06-28 ~ 1994-07-07
    IIF 2751 - Nominee Director → ME
    icon of calendar 1994-06-28 ~ 1994-07-07
    IIF - Nominee Secretary → ME
  • 1609
    DATAOAK LIMITED - 1999-08-27
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-20
    IIF - Nominee Director → ME
    icon of calendar 1999-08-10 ~ 1999-08-20
    IIF 1982 - Nominee Secretary → ME
  • 1610
    CROSS STATION LTD - 2005-10-18
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-03-19
    IIF 2335 - Secretary → ME
  • 1611
    DELAHAWK LIMITED - 1998-12-24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,330 GBP2023-12-31
    Officer
    icon of calendar 1998-12-09 ~ 1998-12-17
    IIF - Nominee Director → ME
    icon of calendar 1998-12-09 ~ 1998-12-17
    IIF - Nominee Secretary → ME
  • 1612
    icon of address 178 Rainham Road, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -54,177 GBP2024-03-31
    Officer
    icon of calendar 2005-07-29 ~ 2005-07-29
    IIF - Secretary → ME
  • 1613
    icon of address Graceholme Court, Alexandra Road, Southport, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    IIF - Director → ME
    icon of calendar 2003-04-09 ~ 2003-04-09
    IIF - Nominee Secretary → ME
  • 1614
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-09 ~ 2006-01-09
    IIF - LLP Designated Member → ME
  • 1615
    GRAIG LWYD FARM MANAGEMENT COMPANY LIMITED - 2009-03-24
    INTERNATIONAL RESCUE TRAINING CENTRE (WALES) LIMITED - 2009-07-25
    icon of address Hafan Graiglwyd Farm, Graiglwyd Road, Penmaenmawr, Conwy, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-02-15
    IIF - Director → ME
  • 1616
    icon of address Mossley Hall, Mossley, Congleton, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-13
    IIF - Nominee Director → ME
    icon of calendar 1996-09-02 ~ 1996-09-13
    IIF - Nominee Secretary → ME
  • 1617
    icon of address The Barn Clayfield House, Whitepit Lane Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2004-02-25
    IIF 2258 - Secretary → ME
  • 1618
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-05
    IIF 2478 - Secretary → ME
  • 1619
    icon of address Flat 2 Grassgarth, Hernes Road, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2025-02-28
    Officer
    icon of calendar 2003-02-28 ~ 2003-02-28
    IIF - Director → ME
    icon of calendar 2003-02-28 ~ 2003-02-28
    IIF - Nominee Secretary → ME
  • 1620
    icon of address Great Chilmington Farmhouse, Great Chart, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-06-21
    IIF - Director → ME
  • 1621
    BUCKHOUSE LIMITED - 2000-12-27
    icon of address Commodore House, North Wales Business Park, Abergele, Conwy
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2000-12-19
    IIF 540 - Nominee Secretary → ME
  • 1622
    icon of address 9 Nursery View, Faringdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2018-03-31
    Officer
    icon of calendar 2005-08-23 ~ 2005-08-23
    IIF 2585 - Secretary → ME
  • 1623
    icon of address 67 Cedar Road, Sutton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-21
    IIF 82 - Nominee Secretary → ME
  • 1624
    GREENBEAT LIMITED - 1991-03-22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-14 ~ 1991-03-15
    IIF - Nominee Director → ME
    icon of calendar 1991-03-14 ~ 1991-03-15
    IIF 959 - Nominee Secretary → ME
  • 1625
    icon of address Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-02 ~ 2005-02-02
    IIF 2547 - Secretary → ME
  • 1626
    GM OFFSHORE COMPOSITES LIMITED - 2006-09-14
    CORAQUEST LIMITED - 1992-04-15
    icon of address 2 Venture Road 2 Venture Road, Southampton Science Park, Chilworth, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-11 ~ 1992-03-29
    IIF - Nominee Director → ME
    icon of calendar 1992-03-11 ~ 1992-03-29
    IIF 1322 - Nominee Secretary → ME
  • 1627
    icon of address Hanger Nurseries Thompsons Lane, Marwell, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,295 GBP2025-06-30
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-05
    IIF - Secretary → ME
  • 1628
    icon of address 9 Ashville Way, Ashville Industrial Estate, Sutton Weaver, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2003-07-21
    IIF 2606 - Secretary → ME
  • 1629
    GREENWAY CUTTING TOOLS LIMITED - 2003-11-18
    icon of address Greenways, Poplar Close, Bransgore, Christchurch, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -1,953 GBP2023-12-31
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF - Nominee Director → ME
    icon of calendar 1998-12-24 ~ 1998-12-24
    IIF 878 - Nominee Secretary → ME
  • 1630
    icon of address Flat 8 Greenside House, 14 Royal Esplanade, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,206 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2001-06-14
    IIF - Director → ME
    icon of calendar 2001-06-14 ~ 2001-06-14
    IIF - Nominee Secretary → ME
  • 1631
    GREENSTEP LIMITED - 2001-10-19
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-16 ~ 2001-10-18
    IIF 87 - Nominee Secretary → ME
  • 1632
    GJR PR LIMITED - 2006-10-16
    icon of address 87 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,122 GBP2020-12-31
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-27
    IIF - Secretary → ME
  • 1633
    icon of address Capital Accountants, 7 Westmoreland House, Cumberland Park Scrubslane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -10,311 GBP2024-02-29
    Officer
    icon of calendar 2002-02-14 ~ 2002-02-14
    IIF - Director → ME
    icon of calendar 2002-02-14 ~ 2002-02-14
    IIF - Nominee Secretary → ME
  • 1634
    icon of address 572 Burton Road, Midway, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,076 GBP2019-12-31
    Officer
    icon of calendar 2002-02-22 ~ 2002-02-22
    IIF 1935 - Nominee Secretary → ME
  • 1635
    UNITED AQUACULTURE PLC - 2008-08-12
    UNITED AQUACULTURE LIMITED - 2010-01-13
    icon of address County Chambers, Kings Road, Melton Mowbray, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-18
    IIF - Director → ME
    icon of calendar 2004-11-18 ~ 2004-11-18
    IIF - Nominee Secretary → ME
  • 1636
    CHARDEEM LIMITED - 1995-02-13
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-25 ~ 1995-02-02
    IIF 2872 - Nominee Director → ME
    icon of calendar 1995-01-25 ~ 1995-02-02
    IIF 2120 - Nominee Secretary → ME
  • 1637
    WIRACREST LIMITED - 1993-02-08
    icon of address Epcn Limited 3rd Floor, Montpelier House 99 Montpelier, Road Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,829 GBP2017-02-28
    Officer
    icon of calendar 1993-01-08 ~ 1993-01-28
    IIF - Nominee Director → ME
    icon of calendar 1993-01-08 ~ 1993-01-28
    IIF 141 - Nominee Secretary → ME
  • 1638
    icon of address 25 Dymoke Green, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,305 GBP2024-03-31
    Officer
    icon of calendar 1996-01-31 ~ 1996-01-31
    IIF - Nominee Director → ME
    icon of calendar 1996-01-31 ~ 1996-01-31
    IIF - Nominee Secretary → ME
  • 1639
    MIDIBORNE LIMITED - 1991-06-06
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,100 GBP2024-12-31
    Officer
    icon of calendar 1991-05-16 ~ 1991-05-28
    IIF - Nominee Director → ME
    icon of calendar 1991-05-16 ~ 1991-05-28
    IIF - Nominee Secretary → ME
  • 1640
    icon of address Kirby Farm Tetney Road, Humberston, Grimsby, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,750 GBP2024-03-31
    Officer
    icon of calendar 1997-02-17 ~ 1997-02-17
    IIF - Nominee Director → ME
    icon of calendar 1997-02-17 ~ 1997-02-17
    IIF 2000 - Nominee Secretary → ME
  • 1641
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-12-15 ~ 1998-12-15
    IIF 2986 - Nominee Director → ME
  • 1642
    icon of address Unit 2 Guards Avenue, Caterham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2006-12-18
    IIF - Director → ME
  • 1643
    BAINDEAL LIMITED - 1995-07-13
    icon of address Wyke, Bradford
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-04 ~ 1995-05-01
    IIF - Nominee Director → ME
    icon of calendar 1995-04-04 ~ 1995-05-01
    IIF - Nominee Secretary → ME
  • 1644
    DAMOLINE LIMITED - 1996-06-28
    GRAVES SON & PILCHER LIMITED - 2009-02-12
    icon of address 51 Old Steyne, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-05-30 ~ 1996-06-14
    IIF - Nominee Director → ME
    icon of calendar 1996-05-30 ~ 1996-06-14
    IIF - Nominee Secretary → ME
  • 1645
    GSG HOLDINGS LIMITED - 2012-06-19
    CBC INVESTMENTS LIMITED - 1997-06-27
    SALAVALE LIMITED - 1994-11-16
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-18 ~ 1994-11-04
    IIF - Nominee Director → ME
    icon of calendar 1994-10-18 ~ 1994-11-04
    IIF 1102 - Nominee Secretary → ME
  • 1646
    BRIMRELL LIMITED - 1995-03-23
    icon of address Ty Glyn, Unit1, Brecon Court, William Browne Close Llantarnam Park, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-21 ~ 1995-03-21
    IIF - Nominee Director → ME
    icon of calendar 1995-03-21 ~ 1995-03-21
    IIF 613 - Nominee Secretary → ME
  • 1647
    icon of address 7 Lower Brook Street, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,588 GBP2022-03-31
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-07
    IIF 117 - Nominee Secretary → ME
  • 1648
    icon of address Orbital 7 Orbital Way, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,933,313 GBP2020-08-31
    Officer
    icon of calendar 1998-08-13 ~ 1998-08-13
    IIF - Nominee Director → ME
    icon of calendar 1998-08-13 ~ 1998-08-13
    IIF - Nominee Secretary → ME
  • 1649
    ADERLINE LIMITED - 1995-06-07
    icon of address Old Heads Farm Botmoor Way, Chaddleworth, Newbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-02 ~ 1995-05-24
    IIF - Nominee Director → ME
    icon of calendar 1995-05-02 ~ 1995-05-24
    IIF - Nominee Secretary → ME
  • 1650
    ZARBRADE LIMITED - 1995-01-10
    icon of address 148 Stockingstone Road, Luton, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    217,087 GBP2024-12-31
    Officer
    icon of calendar 1994-12-13 ~ 1994-12-28
    IIF - Nominee Director → ME
    icon of calendar 1994-12-13 ~ 1994-12-28
    IIF - Nominee Secretary → ME
  • 1651
    H. RIPLEY & CO. (EXPORT) LTD - 2011-04-14
    icon of address H. Ripley & Co, Apex Way, Hailsham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,424,980 GBP2024-03-31
    Officer
    icon of calendar 2003-08-15 ~ 2003-08-15
    IIF - Secretary → ME
  • 1652
    icon of address Unit A2 Davy Close, West Ham Industrial Estate, Basingstoke, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2024-12-31
    Officer
    icon of calendar 1999-07-12 ~ 1999-07-12
    IIF - Nominee Director → ME
    icon of calendar 1999-07-12 ~ 1999-07-12
    IIF - Nominee Secretary → ME
  • 1653
    RED STREET LIMITED - 2003-10-10
    icon of address 3 Denmark Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,132 GBP2024-03-31
    Officer
    icon of calendar 2002-09-27 ~ 2002-09-27
    IIF - Nominee Secretary → ME
  • 1654
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-11-09 ~ 1993-12-02
    IIF 2989 - Nominee Director → ME
    icon of calendar 1993-11-09 ~ 1993-12-02
    IIF 753 - Nominee Secretary → ME
  • 1655
    icon of address Accounting Plus Uk Ltd, Office 12 Bentalls Shopping Centre, Colchester Road, Heybridge, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33 GBP2021-07-31
    Officer
    icon of calendar 1999-03-01 ~ 1999-03-01
    IIF - Nominee Director → ME
    icon of calendar 1999-03-01 ~ 1999-03-01
    IIF 1692 - Nominee Secretary → ME
  • 1656
    BOYDEN FINANCIAL SEARCH LIMITED - 2011-03-14
    RED CHINA LIMITED - 2003-04-02
    icon of address Cambray House The Green, Warmington, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-21
    IIF 866 - Nominee Secretary → ME
  • 1657
    icon of address 140 Fernhill Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,239 GBP2025-01-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    IIF - Director → ME
    icon of calendar 2003-01-16 ~ 2003-01-16
    IIF - Nominee Secretary → ME
  • 1658
    icon of address Bank Chambers Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,265 GBP2024-07-31
    Officer
    icon of calendar 1999-07-30 ~ 1999-07-30
    IIF - Nominee Director → ME
    icon of calendar 1999-07-30 ~ 1999-07-30
    IIF - Nominee Secretary → ME
  • 1659
    icon of address Bank Chambers Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-07-31
    Officer
    icon of calendar 1999-07-30 ~ 1999-07-30
    IIF - Nominee Director → ME
    icon of calendar 1999-07-30 ~ 1999-07-30
    IIF - Nominee Secretary → ME
  • 1660
    icon of address Bank Chambers Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,722 GBP2023-12-31
    Officer
    icon of calendar 1999-07-30 ~ 1999-07-30
    IIF - Nominee Director → ME
    icon of calendar 1999-07-30 ~ 1999-07-30
    IIF - Nominee Secretary → ME
  • 1661
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2006-07-24
    IIF 2232 - Secretary → ME
  • 1662
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2006-03-01
    IIF 2459 - Secretary → ME
  • 1663
    TEMPRAY LIMITED - 1999-04-09
    TOWN OR COUNTRY (HAMPSHIRE) LIMITED - 2009-03-04
    icon of address Fryern House 125 Winchester Road, Chandlers Ford, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    696,167 GBP2023-09-30
    Officer
    icon of calendar 1999-03-15 ~ 1999-03-31
    IIF - Nominee Director → ME
    icon of calendar 1999-03-15 ~ 1999-03-31
    IIF - Nominee Secretary → ME
  • 1664
    icon of address Riverside House Brokenford Lane, Totton, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-11
    IIF - Nominee Director → ME
    icon of calendar 1999-05-11 ~ 1999-05-11
    IIF 2125 - Nominee Secretary → ME
  • 1665
    ELAMACRE LIMITED - 1995-07-14
    icon of address 16 Hans Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1995-07-04
    IIF - Nominee Director → ME
    icon of calendar 1995-05-30 ~ 1995-07-04
    IIF - Nominee Secretary → ME
  • 1666
    icon of address Stephen J Woodward Ltd, The Old Fire Station, 90 High Street, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -500 GBP2024-06-30
    Officer
    icon of calendar 2005-09-20 ~ 2007-03-01
    IIF - Secretary → ME
  • 1667
    FAIRSTEP LIMITED - 2000-09-14
    icon of address 125 Wood Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-08
    IIF - Nominee Secretary → ME
  • 1668
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-11 ~ 1996-12-11
    IIF - Nominee Director → ME
    icon of calendar 1996-12-11 ~ 1996-12-11
    IIF 1041 - Nominee Secretary → ME
  • 1669
    THE ART DEPARTMENT LIMITED - 2009-02-19
    SNAPCRACKER LIMITED - 2000-12-27
    icon of address 15a Hall Gate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2000-06-16
    IIF 1401 - Nominee Secretary → ME
  • 1670
    icon of address 1 Upper Stalls, Iford, Lewes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-21
    IIF 1075 - Nominee Secretary → ME
  • 1671
    MILLNELL LIMITED - 2005-09-22
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1993-06-28
    IIF - Nominee Director → ME
    icon of calendar 1993-05-28 ~ 1993-06-28
    IIF - Nominee Secretary → ME
  • 1672
    icon of address 28 Cumnor Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,980 GBP2024-03-28
    Officer
    icon of calendar 2004-07-13 ~ 2004-07-13
    IIF - Secretary → ME
  • 1673
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    519,558 GBP2024-03-31
    Officer
    icon of calendar 1993-06-03 ~ 1993-06-07
    IIF - Nominee Director → ME
    icon of calendar 1993-06-03 ~ 1993-06-07
    IIF - Nominee Secretary → ME
  • 1674
    icon of address Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    941,028 GBP2024-03-31
    Officer
    icon of calendar 2004-06-28 ~ 2004-06-28
    IIF - Secretary → ME
  • 1675
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1997-06-26 ~ 1997-06-26
    IIF 2954 - Nominee Director → ME
    icon of calendar 1997-06-26 ~ 1997-06-26
    IIF - Nominee Secretary → ME
  • 1676
    FELTONS LIMITED - 2020-11-13
    icon of address 1 The Green, Richmond, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,485 GBP2018-06-30
    Officer
    icon of calendar 2001-01-17 ~ 2001-01-17
    IIF 1426 - Nominee Secretary → ME
  • 1677
    icon of address The Old House Redwell Lane, Ightham Common, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,710 GBP2024-09-30
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-18
    IIF - Secretary → ME
  • 1678
    icon of address 10 John Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2021-07-28
    Officer
    icon of calendar 1999-04-13 ~ 1999-04-14
    IIF - Nominee Director → ME
    icon of calendar 1999-04-13 ~ 1999-04-14
    IIF - Nominee Secretary → ME
  • 1679
    icon of address Flat 4,hardwicke House,pluckley Road,charing,ashfo Pluckley Road, Charing, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,072 GBP2025-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-05-07
    IIF - Director → ME
    icon of calendar 2002-05-07 ~ 2002-05-07
    IIF - Nominee Secretary → ME
  • 1680
    SURREYBEECH LIMITED - 1997-10-23
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,950,975 GBP2024-09-30
    Officer
    icon of calendar 1996-05-07 ~ 1996-05-13
    IIF - Nominee Director → ME
    icon of calendar 1996-05-07 ~ 1996-05-13
    IIF - Nominee Secretary → ME
  • 1681
    icon of address 8 Runfold Avenue, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-03-23 ~ 1994-03-23
    IIF - Nominee Director → ME
    icon of calendar 1994-03-23 ~ 1994-03-23
    IIF - Nominee Secretary → ME
  • 1682
    icon of address 7 St. Johns Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2001-09-10
    IIF 958 - Nominee Secretary → ME
  • 1683
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2006-07-26 ~ 2006-07-26
    IIF - Secretary → ME
  • 1684
    BLUEWITHER LIMITED - 2002-02-04
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2001-11-22
    IIF 1030 - Nominee Secretary → ME
  • 1685
    CENTRAY LIMITED - 1999-01-27
    icon of address Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,495 GBP2024-03-31
    Officer
    icon of calendar 1998-12-24 ~ 1999-01-12
    IIF - Nominee Director → ME
    icon of calendar 1998-12-24 ~ 1999-01-12
    IIF - Nominee Secretary → ME
  • 1686
    HARTBUYER LIMITED - 2005-02-23
    icon of address C/o Tenon Recovery, 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2004-09-16
    IIF 2382 - Secretary → ME
  • 1687
    icon of address 1 High Farm Close, Carlton, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2002-12-19
    IIF 1054 - Nominee Secretary → ME
  • 1688
    icon of address 3 Hartland House, Southview Drive, Worthing, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-07
    IIF - Director → ME
    icon of calendar 2002-08-07 ~ 2002-08-07
    IIF - Nominee Secretary → ME
  • 1689
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-07-19 ~ 2004-07-19
    IIF - Secretary → ME
  • 1690
    DWT BUILDING & PROJECT MANAGEMENT LIMITED - 2005-09-28
    icon of address 29 Charles Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,194 GBP2024-05-31
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    IIF - Secretary → ME
  • 1691
    icon of address 93 Queen Street, Sheffield
    ADMINISTRATION ORDER Corporate (2 parents)
    Officer
    icon of calendar 1991-05-24 ~ 1991-05-24
    IIF - Nominee Director → ME
    icon of calendar 1991-05-24 ~ 1991-05-24
    IIF - Nominee Secretary → ME
  • 1692
    icon of address Flat 1-4 Hatcher Street, Dawlish, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,136 GBP2024-11-30
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-02
    IIF - Nominee Director → ME
    icon of calendar 1994-11-02 ~ 1994-11-02
    IIF - Nominee Secretary → ME
  • 1693
    icon of address 50 Bathurst Walk, Iver, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,967 GBP2024-12-31
    Officer
    icon of calendar 1996-12-06 ~ 1996-12-06
    IIF - Nominee Director → ME
    icon of calendar 1996-12-06 ~ 1996-12-06
    IIF - Nominee Secretary → ME
  • 1694
    icon of address 8 8, Edgam Place, Quidhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 1993-04-21 ~ 1993-04-21
    IIF 2815 - Nominee Director → ME
    icon of calendar 1993-04-21 ~ 1993-04-21
    IIF - Nominee Secretary → ME
  • 1695
    icon of address Oakdene Wadhurst Road, Frant, Tunbridge Wells, E Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    148,340 GBP2025-04-30
    Officer
    icon of calendar 1992-04-02 ~ 1992-04-02
    IIF - Nominee Director → ME
    icon of calendar 1992-04-02 ~ 1992-04-02
    IIF - Nominee Secretary → ME
  • 1696
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-08
    IIF - Director → ME
    icon of calendar 2000-09-08 ~ 2000-09-08
    IIF - Nominee Secretary → ME
  • 1697
    icon of address 42 Stour Close, Halesowen, West Midlands, England
    Active Corporate (12 parents)
    Equity (Company account)
    17,024 GBP2024-12-31
    Officer
    icon of calendar 1997-08-28 ~ 1997-08-28
    IIF - Nominee Director → ME
    icon of calendar 1997-08-28 ~ 1997-08-28
    IIF - Nominee Secretary → ME
  • 1698
    MALCEBRIAR LIMITED - 1992-10-22
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-16 ~ 1992-10-14
    IIF 2991 - Nominee Director → ME
    icon of calendar 1992-09-16 ~ 1992-10-14
    IIF 1556 - Nominee Secretary → ME
  • 1699
    MEDICS INCORPORATED LIMITED - 2006-05-22
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-24 ~ 1992-12-24
    IIF - Nominee Director → ME
    icon of calendar 1992-12-24 ~ 1992-12-24
    IIF - Nominee Secretary → ME
  • 1700
    SOCIAL WORK SOLUTIONS LIMITED - 2006-05-22
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1997-03-05
    IIF - Nominee Director → ME
    icon of calendar 1997-03-05 ~ 1997-03-05
    IIF - Nominee Secretary → ME
  • 1701
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar 1998-08-13 ~ 1998-08-13
    IIF - Nominee Director → ME
    icon of calendar 1998-08-13 ~ 1998-08-13
    IIF - Nominee Secretary → ME
  • 1702
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    454,197 GBP2024-09-30
    Officer
    icon of calendar 1994-02-01 ~ 1994-02-02
    IIF - Nominee Director → ME
    icon of calendar 1994-02-01 ~ 1994-02-02
    IIF - Nominee Secretary → ME
  • 1703
    icon of address 9 Crossways, London Road Sunninghill, Ascot, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,850 GBP2024-04-30
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF - Secretary → ME
  • 1704
    BIRCHMILE LIMITED - 2000-06-26
    REDROW HOMES (SOUTH EAST) LIMITED - 2002-06-27
    REDROW HOMES (EASTERN) LIMITED - 2010-07-01
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2000-06-26
    IIF - Nominee Secretary → ME
  • 1705
    REDROW GROUP SERVICES LIMITED - 2010-07-01
    icon of address Redrow House, St.david's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-02-16
    IIF - Nominee Director → ME
    icon of calendar 1994-02-16 ~ 1994-02-16
    IIF 1632 - Nominee Secretary → ME
  • 1706
    REDROW HOMES (SOUTH EAST) LIMITED - 2010-07-16
    HARWOOD HOMES (YORKSHIRE) LIMITED - 2002-06-27
    icon of address Redrow House, Saint Davids Park Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2000-05-09
    IIF - Nominee Secretary → ME
  • 1707
    NORTONDELL LIMITED - 2000-06-26
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-05 ~ 1998-03-05
    IIF - Nominee Director → ME
    icon of calendar 1998-03-05 ~ 1998-03-05
    IIF 794 - Nominee Secretary → ME
  • 1708
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-05 ~ 1998-03-05
    IIF - Nominee Director → ME
    icon of calendar 1998-03-05 ~ 1998-03-05
    IIF 345 - Nominee Secretary → ME
  • 1709
    REDROW HOMES (WEST COUNTRY) LIMITED - 2010-07-01
    PERFECT RED LIMITED - 2004-01-16
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-03
    IIF - Secretary → ME
  • 1710
    REDROW HOMES (WEST MIDLANDS) LIMITED - 2010-07-01
    ORCATEC LIMITED - 1997-06-16
    HARWOOD HOMES (MIDLANDS) LIMITED - 2001-01-02
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-02 ~ 1997-06-05
    IIF - Nominee Director → ME
    icon of calendar 1997-06-02 ~ 1997-06-05
    IIF 1640 - Nominee Secretary → ME
  • 1711
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2002-12-19
    IIF 438 - Nominee Secretary → ME
  • 1712
    DOUBLEBID LIMITED - 2001-03-02
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-28
    IIF 1165 - Nominee Secretary → ME
  • 1713
    icon of address Suite E Quadrant House, Godstone Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-09-14
    IIF - Nominee Director → ME
    icon of calendar 1999-09-14 ~ 1999-09-14
    IIF 849 - Nominee Secretary → ME
  • 1714
    icon of address The Clock House Western Court, Bishop's Sutton, Alresford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    280,124 GBP2024-05-31
    Officer
    icon of calendar 1999-05-05 ~ 1999-05-05
    IIF 2804 - Nominee Director → ME
    icon of calendar 1999-05-05 ~ 1999-05-05
    IIF - Nominee Secretary → ME
  • 1715
    HEALTHHERO SOLUTIONS UK LIMITED - 2021-05-31
    MEDICAL SOLUTIONS UK LIMITED - 2021-03-30
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    306,293 GBP2017-12-31
    Officer
    icon of calendar 1999-05-07 ~ 1999-05-07
    IIF - Nominee Director → ME
    icon of calendar 1999-05-07 ~ 1999-05-07
    IIF - Nominee Secretary → ME
  • 1716
    HEARINGAID TRUST - 2013-12-30
    icon of address Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-18
    IIF - Director → ME
  • 1717
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,210 GBP2024-03-31
    Officer
    icon of calendar 2004-05-26 ~ 2004-05-26
    IIF - Secretary → ME
  • 1718
    icon of address 85 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1997-08-01
    IIF - Nominee Director → ME
    icon of calendar 1997-08-01 ~ 1997-08-01
    IIF 1585 - Nominee Secretary → ME
  • 1719
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    62,176 GBP2025-06-30
    Officer
    icon of calendar 2004-06-17 ~ 2004-06-17
    IIF - Director → ME
    icon of calendar 2004-06-17 ~ 2004-06-17
    IIF - Nominee Secretary → ME
  • 1720
    icon of address 3 Lucas Avenue, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-06-14 ~ 2004-06-14
    IIF - Secretary → ME
  • 1721
    icon of address 9 Southwood Gardens, Hinchley Wood, Esher, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 1994-07-01 ~ 1994-07-01
    IIF - Nominee Director → ME
    icon of calendar 1994-07-01 ~ 1994-07-01
    IIF - Nominee Secretary → ME
  • 1722
    icon of address 54 Heatherside Road, West Ewell, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 1999-09-01
    IIF - Nominee Director → ME
    icon of calendar 1999-09-01 ~ 1999-09-01
    IIF 164 - Nominee Secretary → ME
  • 1723
    icon of address The Red House, Rushlake Green, Nr Heathfield, East Sussex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    132,600 GBP2024-04-30
    Officer
    icon of calendar 2007-05-22 ~ 2007-05-22
    IIF - Director → ME
  • 1724
    icon of address Denne Meadows Cottage, Denne Road, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    225 GBP2017-10-31
    Officer
    icon of calendar 2003-05-02 ~ 2003-05-02
    IIF 1179 - Nominee Secretary → ME
  • 1725
    OXFORD LEARNING SYSTEMS LIMITED - 2002-02-26
    BRIGHTHATCH LIMITED - 1994-05-06
    icon of address New Mill House, 183 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-15 ~ 1994-05-06
    IIF - Nominee Director → ME
    icon of calendar 1994-04-15 ~ 1994-05-06
    IIF 1392 - Nominee Secretary → ME
  • 1726
    icon of address Unit 14 & 15 The Shaftesbury Centre 85 Barlby Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ 2001-03-02
    IIF 781 - Nominee Secretary → ME
  • 1727
    COLLITRELL LIMITED - 1994-10-28
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    748,911 GBP2024-09-30
    Officer
    icon of calendar 1994-10-17 ~ 1994-10-18
    IIF - Nominee Director → ME
    icon of calendar 1994-10-17 ~ 1994-10-18
    IIF - Nominee Secretary → ME
  • 1728
    icon of address Abacus House, 14-18 Forest Road, Loughton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    942,234 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ 2002-04-30
    IIF - Nominee Secretary → ME
  • 1729
    CHARTMOND LIMITED - 1998-11-12
    icon of address C/o Gcs Estate Management, Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-04-30
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-02
    IIF - Nominee Director → ME
    icon of calendar 1998-10-29 ~ 1998-11-02
    IIF - Nominee Secretary → ME
  • 1730
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    151,125 GBP2024-02-29
    Officer
    icon of calendar 1991-02-22 ~ 1991-02-22
    IIF - Nominee Director → ME
    icon of calendar 1991-02-22 ~ 1991-02-22
    IIF - Nominee Secretary → ME
  • 1731
    HERITAGE PETROLEUM PLC - 2009-08-28
    icon of address Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,609 EUR2019-08-31
    Officer
    icon of calendar 2000-09-28 ~ 2000-09-28
    IIF - Director → ME
    icon of calendar 2000-09-28 ~ 2000-09-28
    IIF 789 - Nominee Secretary → ME
  • 1732
    SEBELMAY LIMITED - 1998-11-11
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    216,380 GBP2024-10-31
    Officer
    icon of calendar 1998-10-08 ~ 1998-10-19
    IIF - Nominee Director → ME
    icon of calendar 1998-10-08 ~ 1998-10-19
    IIF - Nominee Secretary → ME
  • 1733
    icon of address The Old Forge Hextons Farm Barns, Arley, Bewdley, Worcestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1995-10-30
    IIF - Nominee Director → ME
    icon of calendar 1995-10-30 ~ 1995-10-30
    IIF - Nominee Secretary → ME
  • 1734
    AQUILA SOFTWARE LIMITED - 2002-11-27
    icon of address 2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-15
    IIF - Nominee Secretary → ME
  • 1735
    ICERELL LIMITED - 1996-12-31
    icon of address Barttelot Court, Barttelot Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,393 GBP2017-11-30
    Officer
    icon of calendar 1996-11-28 ~ 1996-12-20
    IIF - Nominee Director → ME
    icon of calendar 1996-11-28 ~ 1996-12-20
    IIF 556 - Nominee Secretary → ME
  • 1736
    ORCABELL LIMITED - 1997-06-26
    THE BRAMBER NURSING HOME LIMITED - 2014-09-12
    icon of address Sherwood, Kirkstone Road, Ambleside, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    712,970 GBP2024-12-31
    Officer
    icon of calendar 1997-06-02 ~ 1997-06-17
    IIF - Nominee Director → ME
    icon of calendar 1997-06-02 ~ 1997-06-17
    IIF - Nominee Secretary → ME
  • 1737
    STYLE FIND LTD - 2006-01-03
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands
    Active Corporate (7 parents, 106 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-05-13 ~ 2005-05-13
    IIF - Secretary → ME
  • 1738
    icon of address Barn End Wishanger Lane, Churt, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,651 GBP2024-09-30
    Officer
    icon of calendar 2007-09-10 ~ 2007-09-10
    IIF - Director → ME
  • 1739
    GREENHAM COMMON (BERKSHIRE) LIMITED - 1995-12-19
    HERACROFT LIMITED - 1994-11-09
    icon of address Buckingham House, West Street, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,991 GBP2024-12-31
    Officer
    icon of calendar 1994-10-18 ~ 1994-10-31
    IIF - Nominee Director → ME
    icon of calendar 1994-10-18 ~ 1994-10-31
    IIF - Nominee Secretary → ME
  • 1740
    icon of address 11 Hillcrest Rye, United Kingdom, East Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,333 GBP2024-03-31
    Officer
    icon of calendar 1994-09-01 ~ 1994-09-01
    IIF - Nominee Director → ME
    icon of calendar 1994-09-01 ~ 1994-09-01
    IIF 833 - Nominee Secretary → ME
  • 1741
    icon of address Highgate Woodlands, 17d Baldslow Road, Hastings, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,933 GBP2024-04-05
    Officer
    icon of calendar 1991-12-19 ~ 1991-12-19
    IIF - Nominee Director → ME
    icon of calendar 1991-12-19 ~ 1991-12-19
    IIF - Nominee Secretary → ME
  • 1742
    icon of address 15 Heathcote, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,425 GBP2025-03-31
    Officer
    icon of calendar 2003-01-28 ~ 2003-01-28
    IIF - Nominee Secretary → ME
  • 1743
    NIVIMILL LIMITED - 1995-10-25
    icon of address Victoria House 1325 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,140,307 GBP2024-09-30
    Officer
    icon of calendar 1995-09-29 ~ 1995-10-16
    IIF - Nominee Director → ME
    icon of calendar 1995-09-29 ~ 1995-10-16
    IIF - Nominee Secretary → ME
  • 1744
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-03
    IIF - Director → ME
  • 1745
    icon of address Unit 1 Freemantle Business Centre, 152 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    348,944 GBP2025-03-31
    Officer
    icon of calendar 1997-04-04 ~ 1997-04-04
    IIF - Nominee Director → ME
    icon of calendar 1997-04-04 ~ 1997-04-04
    IIF - Nominee Secretary → ME
  • 1746
    icon of address 2 Dalby Close, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,534 GBP2024-12-31
    Officer
    icon of calendar 1994-11-16 ~ 1994-11-16
    IIF - Nominee Director → ME
    icon of calendar 1994-11-16 ~ 1994-11-16
    IIF - Nominee Secretary → ME
  • 1747
    icon of address 517 Christchurch Road, Bournemouth
    Active Corporate (1 parent)
    Equity (Company account)
    22,460 GBP2024-10-31
    Officer
    icon of calendar 2005-10-31 ~ 2005-10-31
    IIF - Secretary → ME
  • 1748
    KELLERMIX LIMITED - 1999-08-09
    WORTH RECYCLING LIMITED - 2001-03-28
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    45,583 GBP2024-03-31
    Officer
    icon of calendar 1999-07-21 ~ 1999-07-28
    IIF - Nominee Director → ME
    icon of calendar 1999-07-21 ~ 1999-07-28
    IIF - Nominee Secretary → ME
  • 1749
    CREDENLEY LIMITED - 1997-01-31
    icon of address Bishopstone 36 Crescent Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    170,558 GBP2024-03-31
    Officer
    icon of calendar 1996-12-18 ~ 1997-01-23
    IIF - Nominee Director → ME
    icon of calendar 1996-12-18 ~ 1997-01-23
    IIF - Nominee Secretary → ME
  • 1750
    HMV MEDIA GROUP PENSION TRUSTEES LIMITED - 2002-04-10
    icon of address Premier Pensions Management Limited, Amp House, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-29 ~ 1998-05-29
    IIF - Nominee Director → ME
    icon of calendar 1998-05-29 ~ 1998-05-29
    IIF 1751 - Nominee Secretary → ME
  • 1751
    TRADE DIRECT INSURANCE SERVICES LIMITED - 2007-07-26
    TENDERSTAY LIMITED - 1999-04-23
    icon of address Second Floor John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1999-03-23 ~ 1999-03-29
    IIF - Nominee Director → ME
    icon of calendar 1999-03-23 ~ 1999-03-29
    IIF 748 - Nominee Secretary → ME
  • 1752
    BRANCH MANAGEMENT LIMITED - 2003-10-30
    HOLLINGTON CLUB LIMITED - 2004-04-08
    icon of address 56-60 Comber Grove, Camberwell, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2003-10-29
    IIF - Director → ME
    icon of calendar 2003-03-18 ~ 2003-10-29
    IIF - Nominee Secretary → ME
  • 1753
    icon of address 1 Hollyfield Court, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,967 GBP2024-07-31
    Officer
    icon of calendar 1997-07-02 ~ 1997-07-02
    IIF - Nominee Director → ME
    icon of calendar 1997-07-02 ~ 1997-07-02
    IIF - Nominee Secretary → ME
  • 1754
    icon of address Lunar House, Mercury Park Woodburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-01-20
    IIF 2358 - Secretary → ME
  • 1755
    icon of address A H Law, 13 Nelson Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2003-11-04
    IIF 2156 - Secretary → ME
  • 1756
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -824 GBP2024-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-04
    IIF - Director → ME
  • 1757
    GABIVIEW LIMITED - 1995-05-17
    icon of address 22 Longley, Holmfirth, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,558,833 GBP2024-06-30
    Officer
    icon of calendar 1995-03-06 ~ 1995-03-27
    IIF - Nominee Director → ME
    icon of calendar 1995-03-06 ~ 1995-03-27
    IIF - Nominee Secretary → ME
  • 1758
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2005-01-25
    IIF 2506 - Secretary → ME
  • 1759
    icon of address Flat 1, Montagu House, 38 Slough Road, Datchet Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,925 GBP2024-08-31
    Officer
    icon of calendar 1991-08-12 ~ 1991-08-21
    IIF - Nominee Director → ME
    icon of calendar 1991-08-12 ~ 1991-08-21
    IIF - Nominee Secretary → ME
  • 1760
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2012-09-19
    IIF - Director → ME
  • 1761
    icon of address 2 Firecrest Close, Lordswood, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,250 GBP2020-06-30
    Officer
    icon of calendar 2005-06-24 ~ 2005-06-24
    IIF 2497 - Secretary → ME
  • 1762
    A.R.T. (HEATING & PLUMBING) LIMITED - 2021-02-04
    icon of address Binders Industrial Estate, Cryers Hill, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1998-04-14 ~ 1998-04-14
    IIF - Director → ME
    icon of calendar 1998-04-14 ~ 1998-04-14
    IIF - Secretary → ME
  • 1763
    icon of address 121b Winchester Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,961,656 GBP2024-07-31
    Officer
    icon of calendar 1998-03-23 ~ 1998-03-24
    IIF - Nominee Director → ME
    icon of calendar 1998-03-23 ~ 1998-03-24
    IIF - Nominee Secretary → ME
  • 1764
    ETRASTAR LIMITED - 1997-05-07
    icon of address 1 City Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-09 ~ 1997-04-18
    IIF - Nominee Director → ME
    icon of calendar 1997-04-09 ~ 1997-04-18
    IIF 1395 - Nominee Secretary → ME
  • 1765
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,992 GBP2024-08-31
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-03
    IIF - Nominee Director → ME
    icon of calendar 1998-03-03 ~ 1998-03-03
    IIF - Nominee Secretary → ME
  • 1766
    icon of address The Hopkiln, Weydon Lane, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    36,761 GBP2024-06-30
    Officer
    icon of calendar 1994-06-27 ~ 1994-06-27
    IIF - Nominee Director → ME
    icon of calendar 1994-06-27 ~ 1994-06-27
    IIF - Nominee Secretary → ME
  • 1767
    icon of address Northgate House, Devizes, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2004-02-05 ~ 2004-02-05
    IIF - Secretary → ME
  • 1768
    AIRMAIL LIMITED - 2003-03-17
    icon of address Units 6&7 Blackthorne Crescent, Colnbrook, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2003-03-11
    IIF 335 - Nominee Secretary → ME
  • 1769
    HORNERS (BURNLEY) LIMITED - 1999-01-14
    ADMINGRANGE LIMITED - 1991-03-12
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-01-16 ~ 1991-03-05
    IIF - Nominee Director → ME
    icon of calendar 1991-01-16 ~ 1991-03-05
    IIF 1398 - Nominee Secretary → ME
  • 1770
    FRATING CONSTRUCTION LIMITED - 2001-08-16
    icon of address 7 Horns Lodge Farm, Horns Lodge Lane, Tonbridge, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,085 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2001-08-13
    IIF 55 - Nominee Secretary → ME
  • 1771
    icon of address Valley Farm Business Centre, Valley Farm Ferry Lane, Sudbourne, Woodbridge, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -370,313 GBP2024-05-31
    Officer
    icon of calendar 1999-08-17 ~ 1999-08-17
    IIF - Nominee Director → ME
    icon of calendar 1999-08-17 ~ 1999-08-17
    IIF - Nominee Secretary → ME
  • 1772
    BUROSIDE LIMITED - 1998-12-17
    icon of address Trinity Court, 34 West Street, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1998-12-08
    IIF - Nominee Director → ME
    icon of calendar 1998-11-16 ~ 1998-12-08
    IIF 1737 - Nominee Secretary → ME
  • 1773
    HOSPITALITY TRADING LTD - 2010-11-24
    HCIMA LIMITED - 2007-04-23
    DIBBLEOAK LIMITED - 1992-05-14
    icon of address Trinity Court, 34 West Street, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-13 ~ 1992-05-05
    IIF - Nominee Director → ME
    icon of calendar 1992-04-13 ~ 1992-05-05
    IIF 1408 - Nominee Secretary → ME
  • 1774
    icon of address Delme 3 Cams Hall Estate, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-11-14 ~ 2003-11-14
    IIF - Secretary → ME
  • 1775
    WILLOWPRICE LIMITED - 1992-03-13
    icon of address 5 The Square, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1992-03-04
    IIF 2790 - Nominee Director → ME
    icon of calendar 1992-02-12 ~ 1992-03-04
    IIF 876 - Nominee Secretary → ME
  • 1776
    icon of address Tower Business Park Kelvedon Road, Tiptree, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-22 ~ 1999-07-22
    IIF - Nominee Director → ME
    icon of calendar 1999-07-22 ~ 1999-07-22
    IIF - Nominee Secretary → ME
  • 1777
    HOTSPUR PROPERTY INTERESTS LIMITED - 1996-11-07
    HOTSPUR HOLDINGS LIMITED - 1994-01-31
    KAURI LIMITED - 1994-01-17
    icon of address Leopold Villa, 45 Leopold Street, Derby
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-11-30 ~ 1994-01-05
    IIF 2936 - Nominee Director → ME
    icon of calendar 1993-11-30 ~ 1994-01-05
    IIF 851 - Nominee Secretary → ME
  • 1778
    icon of address John Smale & Co, 5 Cross Street, Barnstaple, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167 GBP2015-11-30
    Officer
    icon of calendar 2007-11-23 ~ 2007-11-23
    IIF - Director → ME
  • 1779
    INGLEBRAY LIMITED - 2000-07-19
    icon of address Abacus House, 14-18 Forest Road, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,438 GBP2024-07-31
    Officer
    icon of calendar 2000-07-05 ~ 2000-07-13
    IIF - Nominee Secretary → ME
  • 1780
    icon of address 6-7 Vinehall Road, Mountfield, Robertsbridge, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-13 ~ 2003-06-13
    IIF 2514 - Secretary → ME
  • 1781
    HEALTH CARE DEVELOPMENT ADVISORY LIMITED - 2004-07-09
    MARIGON LIMITED - 1993-11-25
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-09-13 ~ 1993-11-15
    IIF - Nominee Director → ME
    icon of calendar 1993-09-13 ~ 1993-11-15
    IIF - Nominee Secretary → ME
  • 1782
    icon of address 68 Queen Street, Queen Street Chambers, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,515 GBP2017-04-30
    Officer
    icon of calendar 1991-04-26 ~ 1991-04-26
    IIF - Nominee Director → ME
    icon of calendar 1991-04-26 ~ 1991-04-26
    IIF 1204 - Nominee Secretary → ME
  • 1783
    HOME 2 HOME RELOCATION SUPPORT SERVICES LIMITED - 2003-03-23
    icon of address Deepdene House, 30b Bellegrove Road, Welling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87 GBP2019-02-28
    Officer
    icon of calendar 2002-02-01 ~ 2002-02-01
    IIF 1411 - Nominee Secretary → ME
  • 1784
    H.S.L. (STOKE) LIMITED - 2000-08-21
    icon of address Unit 7 Boothen Old Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,621 GBP2024-09-30
    Officer
    icon of calendar 1999-07-22 ~ 1999-07-22
    IIF - Nominee Director → ME
    icon of calendar 1999-07-22 ~ 1999-07-22
    IIF - Nominee Secretary → ME
  • 1785
    icon of address 10a St Martins Street, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-06-21 ~ 1991-06-21
    IIF - Nominee Director → ME
    icon of calendar 1991-06-21 ~ 1991-06-21
    IIF 1977 - Nominee Secretary → ME
  • 1786
    HUDSON KAPEL (HOLDINGS) LIMITED - 2012-04-24
    ROOM 108 (RJ) LIMITED - 1999-10-08
    PANTECH VEHICLE SERVICES LIMITED - 1998-11-20
    MAXELMEX LIMITED - 1993-10-21
    icon of address C/o Arctos Holdings Church Lane, Norton, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1993-08-25 ~ 1993-10-12
    IIF 2820 - Nominee Director → ME
    icon of calendar 1993-08-25 ~ 1993-10-12
    IIF 1104 - Nominee Secretary → ME
  • 1787
    icon of address 6 Westfield Gardens, Borden, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-14 ~ 2001-05-14
    IIF - Director → ME
    icon of calendar 2001-05-14 ~ 2001-05-14
    IIF 158 - Nominee Secretary → ME
  • 1788
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-02-15
    IIF - Secretary → ME
  • 1789
    LAROGRANGE LIMITED - 1992-01-29
    PULSEDATA INTERNATIONAL (EUROPE) LIMITED - 2005-02-25
    PULSE DATA INTERNATIONAL (U.K.) LIMITED - 2001-11-08
    PRIME OPTIC LIMITED - 1992-04-10
    icon of address Russell Smith House 2 Bullmatt Business Centre, Northampton Road, Rushden, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,990,898 GBP2018-12-31
    Officer
    icon of calendar 1992-01-16 ~ 1992-01-20
    IIF - Nominee Director → ME
    icon of calendar 1992-01-16 ~ 1992-01-20
    IIF - Nominee Secretary → ME
  • 1790
    HUMBER OFFSHORE SUPPLYLINK LIMITED - 1998-02-05
    JENTRAY LIMITED - 1994-02-11
    icon of address C/o Global Shipping Services Ltd, Kiln Lane Trading Estate, Stallingborough Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,225 GBP2019-12-31
    Officer
    icon of calendar 1993-12-13 ~ 1993-12-14
    IIF - Nominee Director → ME
    icon of calendar 1993-12-13 ~ 1993-12-14
    IIF 630 - Nominee Secretary → ME
  • 1791
    SIMEMAT TIMBER LIMITED - 2007-07-17
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-22 ~ 1993-06-22
    IIF 2968 - Nominee Director → ME
    icon of calendar 1993-06-22 ~ 1993-06-22
    IIF 1553 - Nominee Secretary → ME
  • 1792
    SOFTBREEZE LIMITED - 2001-02-15
    PROFLIGHT LIMITED - 2003-01-02
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2000-05-23
    IIF - Nominee Secretary → ME
  • 1793
    icon of address C/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2003-01-02
    IIF - Nominee Secretary → ME
  • 1794
    icon of address The Oast Barn, Mount Ephraim Farm, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,696 GBP2019-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    IIF 579 - Nominee Secretary → ME
  • 1795
    TASKFARM LIMITED - 1991-03-20
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    293,336 GBP2020-12-31
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-12
    IIF 2834 - Nominee Director → ME
    icon of calendar 1991-03-01 ~ 1991-03-12
    IIF - Nominee Secretary → ME
  • 1796
    BRACEDOME LIMITED - 1991-05-17
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,002 GBP2020-12-31
    Officer
    icon of calendar 1991-04-23 ~ 1991-05-09
    IIF - Nominee Director → ME
    icon of calendar 1991-04-23 ~ 1991-05-09
    IIF - Nominee Secretary → ME
  • 1797
    RADARCH LIMITED - 1991-06-03
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 1991-04-17 ~ 1991-05-09
    IIF - Nominee Director → ME
    icon of calendar 1991-04-17 ~ 1991-05-09
    IIF - Nominee Secretary → ME
  • 1798
    icon of address Meadowcroft Business Park, Pope Lane, Whitestake, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,045 GBP2015-09-30
    Officer
    icon of calendar 1997-09-18 ~ 1997-10-13
    IIF - Nominee Director → ME
    icon of calendar 1997-09-18 ~ 1997-10-13
    IIF 1615 - Nominee Secretary → ME
  • 1799
    ROSAVELL LIMITED - 1998-12-08
    THE ACTION FURNITURE CO LIMITED - 1999-04-08
    ROSAVELL LIMITED - 2003-10-24
    BOOKING INNOVATIONS LIMITED - 2011-05-09
    icon of address 495 Birmingham Road, Marlbrook, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    704 GBP2025-03-31
    Officer
    icon of calendar 1994-09-21 ~ 1994-09-22
    IIF - Nominee Director → ME
    icon of calendar 1994-09-21 ~ 1994-09-22
    IIF - Nominee Secretary → ME
  • 1800
    HUNTING OILFIELD SERVICES OVERSEAS HOLDINGS LIMITED - 2008-07-16
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-04-08
    IIF - Nominee Director → ME
    icon of calendar 1998-03-20 ~ 1998-04-08
    IIF - Nominee Secretary → ME
  • 1801
    icon of address 7 The Close, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,299 GBP2017-04-05
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-05
    IIF 5 - Nominee Secretary → ME
  • 1802
    icon of address Church House, High Street, Hurley, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2003-07-10 ~ 2003-07-10
    IIF 2223 - Secretary → ME
  • 1803
    GLENASTAR LIMITED - 2000-01-04
    TIW UMTS UK LIMITED - 2000-07-21
    icon of address 450 Longwater Avenue, Green Park, Reading, Berkshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1999-11-29 ~ 1999-12-01
    IIF 1350 - Nominee Secretary → ME
  • 1804
    RIDGECAMP LIMITED - 1991-08-29
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-23 ~ 1991-08-20
    IIF - Nominee Director → ME
    icon of calendar 1991-07-23 ~ 1991-08-20
    IIF 1005 - Nominee Secretary → ME
  • 1805
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2003-11-04
    IIF 2204 - Secretary → ME
  • 1806
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2004-12-08
    IIF 2622 - Secretary → ME
  • 1807
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2004-12-08
    IIF 2190 - Secretary → ME
  • 1808
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2003-09-24
    IIF - Secretary → ME
  • 1809
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2004-11-24
    IIF 2586 - Secretary → ME
  • 1810
    icon of address 75 Bickton Close, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    7,766 GBP2024-03-31
    Officer
    icon of calendar 2003-12-17 ~ 2003-12-17
    IIF - Secretary → ME
  • 1811
    icon of address 16 Hogarth Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,187 GBP2021-11-30
    Officer
    icon of calendar 1997-07-24 ~ 1997-07-24
    IIF - Nominee Director → ME
    icon of calendar 1997-07-24 ~ 1997-07-24
    IIF - Nominee Secretary → ME
  • 1812
    icon of address 5 School Close, Tuddenham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,329 GBP2024-09-30
    Officer
    icon of calendar 1994-03-04 ~ 1994-03-04
    IIF - Nominee Director → ME
    icon of calendar 1994-03-04 ~ 1994-03-04
    IIF - Nominee Secretary → ME
  • 1813
    icon of address 4 Prince William Close, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2015-12-31
    Officer
    icon of calendar 2004-05-12 ~ 2004-05-12
    IIF 2311 - Secretary → ME
  • 1814
    icon of address 17 The Green, Tetbury, Glos
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-16
    IIF 2021 - Nominee Secretary → ME
  • 1815
    STAGHINDE LIMITED - 1996-09-25
    icon of address The Mill, Thorpe Road Masham, Ripon, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-21
    IIF 2756 - Nominee Director → ME
    icon of calendar 1996-05-13 ~ 1996-05-21
    IIF - Nominee Secretary → ME
  • 1816
    AQUILA TRAINING LIMITED - 2012-03-16
    AQUILA GROUP HOLDINGS LIMITED - 2001-06-29
    icon of address 2nd Floor 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-15
    IIF - Nominee Secretary → ME
  • 1817
    CHAMBERLAINS (BIRMINGHAM) LIMITED - 2007-07-31
    icon of address Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,046,871 GBP2024-05-31
    Officer
    icon of calendar 1996-12-19 ~ 1996-12-19
    IIF - Nominee Director → ME
    icon of calendar 1996-12-19 ~ 1996-12-19
    IIF - Nominee Secretary → ME
  • 1818
    ICA DIGITAL LTD - 2017-04-28
    icon of address 20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    IIF 2421 - Secretary → ME
  • 1819
    ICANDY TECHNOLOGY LIMITED - 2004-09-29
    icon of address 22a Marlborough Street, Andover, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    357,184 GBP2024-04-30
    Officer
    icon of calendar 2003-04-14 ~ 2003-04-14
    IIF - Nominee Secretary → ME
  • 1820
    SUNSETGLOW LIMITED - 2002-01-04
    icon of address Central Square (8th Floor), 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-03-09
    IIF 1118 - Nominee Secretary → ME
  • 1821
    VICBRAY LIMITED - 1996-04-29
    LINTON CORPORATION LIMITED - 2004-01-19
    THE ROLEF CORPORATION LIMITED - 2009-11-23
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,215,648 GBP2024-08-31
    Officer
    icon of calendar 1996-03-21 ~ 1996-04-15
    IIF - Nominee Director → ME
    icon of calendar 1996-03-21 ~ 1996-04-15
    IIF - Nominee Secretary → ME
  • 1822
    icon of address Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-17 ~ 2001-08-17
    IIF 882 - Nominee Secretary → ME
  • 1823
    icon of address Court Lodge Farm, Warren Road, Chelsfield, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2008-07-11
    IIF - Director → ME
  • 1824
    AMPLEDELL LIMITED - 2000-02-09
    icon of address Websters, 12 Melcombe Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24 GBP2015-06-30
    Officer
    icon of calendar 2000-01-21 ~ 2000-01-21
    IIF 2042 - Nominee Secretary → ME
  • 1825
    icon of address 1-9 Sewell Street Sewell Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2001-10-09
    IIF - Director → ME
    icon of calendar 2001-10-09 ~ 2001-10-09
    IIF - Nominee Secretary → ME
  • 1826
    PHOTARC SURVEYS LIMITED - 2013-04-17
    CLURIVALE LIMITED - 1992-11-16
    icon of address The Catalyst York Science Park, Baird Lane, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,240,637 GBP2024-03-31
    Officer
    icon of calendar 1992-09-14 ~ 1992-09-17
    IIF - Nominee Director → ME
    icon of calendar 1992-09-14 ~ 1992-09-17
    IIF - Nominee Secretary → ME
  • 1827
    icon of address C/o King Loose & Co Accountants, 5 South Parade, Summertown, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2001-10-17
    IIF - Director → ME
    icon of calendar 2001-10-17 ~ 2001-10-17
    IIF 2103 - Nominee Secretary → ME
  • 1828
    icon of address 20 Orchard Close, West Ashton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-30 ~ 2000-05-30
    IIF 10 - Nominee Secretary → ME
  • 1829
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-04
    IIF 2247 - Secretary → ME
  • 1830
    VIOWAND LIMITED - 1991-04-18
    BECK INSTRUMENTS LIMITED - 1991-08-02
    icon of address Unit 17, Monument Business Park, Chalgrove, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,464,634 GBP2024-10-28
    Officer
    icon of calendar 1991-03-28 ~ 1991-04-11
    IIF - Nominee Director → ME
    icon of calendar 1991-03-28 ~ 1991-04-11
    IIF - Nominee Secretary → ME
  • 1831
    icon of address Redrow House, St Davids Park, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-05
    IIF - Nominee Director → ME
    icon of calendar 1998-03-03 ~ 1998-03-05
    IIF 1964 - Nominee Secretary → ME
  • 1832
    IMAGINATION DVDI LTD - 2010-10-29
    IMAGINATION TELEVISION LIMITED - 2005-06-15
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2001-01-29
    IIF 370 - Nominee Secretary → ME
  • 1833
    IMAGINE PROMOTIONS LTD - 2006-03-08
    icon of address Alder Hey Childrens Hospital, Eaton Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-02-21
    IIF - Director → ME
    icon of calendar 2006-02-21 ~ 2006-02-21
    IIF 2715 - Secretary → ME
  • 1834
    MELLINGOAK LIMITED - 2000-01-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-22 ~ 1999-12-24
    IIF 1775 - Nominee Secretary → ME
  • 1835
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-23
    IIF 2507 - Secretary → ME
  • 1836
    IMMUNOSCIENCE LIMITED - 2002-11-18
    icon of address Trinity House, Thurston Road, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,964 GBP2024-12-31
    Officer
    icon of calendar 2002-10-30 ~ 2002-10-30
    IIF - Nominee Secretary → ME
  • 1837
    icon of address Matthew House, Matthew Street, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-01-26
    IIF - Director → ME
  • 1838
    icon of address 12 Lion & Lamb Yard, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2003-06-09
    IIF 2516 - Secretary → ME
  • 1839
    icon of address 22 Onslow Drive Thame, Onslow Drive, Thame, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-01-12
    IIF - Nominee Secretary → ME
  • 1840
    CULVER HOLDINGS LIMITED - 2021-01-08
    CULVER HOLDINGS LIMITED - 2017-03-31
    GORDON DADDS GROUP LIMITED - 2017-08-03
    CULVER HOLDINGS PLC - 2013-04-15
    WEMHAVEN PLC - 1991-06-28
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1991-05-16 ~ 1991-05-31
    IIF - Nominee Director → ME
    icon of calendar 1991-05-16 ~ 1991-05-31
    IIF 965 - Nominee Secretary → ME
  • 1841
    THE BINDERY LIMITED - 1995-11-01
    RADMELL LIMITED - 1995-09-19
    icon of address Sussex House, Farningham Road, Crowborough, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-22 ~ 1995-09-11
    IIF - Nominee Director → ME
    icon of calendar 1995-08-22 ~ 1995-09-11
    IIF 1587 - Nominee Secretary → ME
  • 1842
    BENCKISER FAR EAST PRIVATE LIMITED - 1993-01-29
    PILIMEX LIMITED - 1993-01-05
    icon of address Bradfield Road, Eureka Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-19 ~ 1992-12-17
    IIF 2870 - Nominee Director → ME
    icon of calendar 1992-11-19 ~ 1992-12-17
    IIF 349 - Nominee Secretary → ME
  • 1843
    icon of address Suite 2 2nd Floor Pheonix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,958 GBP2017-11-30
    Officer
    icon of calendar 2003-09-19 ~ 2003-09-19
    IIF 2154 - Secretary → ME
  • 1844
    AMENITY TECHNOLOGY LIMITED - 2005-08-19
    HIGHWAY ENTERPRISES LIMITED - 1995-11-27
    CHARLIEANDMAX LIMITED - 2005-10-20
    AMENITY TECHNOLOGY PRODUCTS LIMITED - 2002-06-25
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    474,774 GBP2024-12-31
    Officer
    icon of calendar 1995-05-31 ~ 1995-11-15
    IIF 2721 - Nominee Director → ME
    icon of calendar 1995-05-31 ~ 1995-11-15
    IIF - Nominee Secretary → ME
  • 1845
    icon of address Bealy Court, Chulmleigh, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-01-13
    IIF - Secretary → ME
  • 1846
    icon of address Glan Y Mor, 18 Morfa Drive, Conwy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    IIF 1289 - Nominee Secretary → ME
  • 1847
    ABASTYLE LIMITED - 1994-03-31
    icon of address Unit One, Oldbury Park, Popes Lane, Oldbury, West Midlands
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    134,994 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-03-16 ~ 1994-03-21
    IIF - Nominee Director → ME
    icon of calendar 1994-03-16 ~ 1994-03-21
    IIF - Nominee Secretary → ME
  • 1848
    ECOMWEB LIMITED - 2003-04-28
    icon of address 3 Park Drive, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2003-02-07 ~ 2003-02-07
    IIF 157 - Nominee Secretary → ME
  • 1849
    icon of address 87 Abingdon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2001-06-13 ~ 2001-06-13
    IIF 584 - Nominee Secretary → ME
  • 1850
    ACORN ACER LIMITED - 2006-01-11
    FAIRFIELD ACER LIMITED - 2015-11-05
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2003-01-28
    IIF 174 - Nominee Secretary → ME
  • 1851
    ACORN CEDRUS LIMITED - 2006-01-11
    FAIRFIELD CEDRUS LIMITED - 2015-11-05
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-11-18
    IIF 2333 - Secretary → ME
  • 1852
    WILDPOWER LIMITED - 2004-12-01
    icon of address 9 Merrows Close, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2004-10-07
    IIF 2412 - Secretary → ME
  • 1853
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,634 GBP2024-03-31
    Officer
    icon of calendar 1999-03-03 ~ 1999-03-03
    IIF - Nominee Director → ME
    icon of calendar 1999-03-03 ~ 1999-03-03
    IIF - Nominee Secretary → ME
  • 1854
    icon of address 9 Crossways, London Road, Sunninghill, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-09
    IIF 2656 - Secretary → ME
  • 1855
    icon of address 925 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1995-11-20 ~ 1995-11-30
    IIF - Nominee Director → ME
    icon of calendar 1995-11-20 ~ 1995-11-30
    IIF - Nominee Secretary → ME
  • 1856
    icon of address Inman House 6 Inman House, 84 Craven Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,369 GBP2024-01-31
    Officer
    icon of calendar 1999-01-27 ~ 1999-01-27
    IIF - Nominee Director → ME
    icon of calendar 1999-01-27 ~ 1999-01-27
    IIF - Nominee Secretary → ME
  • 1857
    PINKLINES LIMITED - 2011-03-09
    icon of address The Dolphin, 121 Sydenham Rd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,813 GBP2025-03-31
    Officer
    icon of calendar 1993-08-20 ~ 1993-09-01
    IIF - Nominee Director → ME
    icon of calendar 1993-08-20 ~ 1993-09-01
    IIF - Nominee Secretary → ME
  • 1858
    COMPUTER CONTRACT SYSTEMS LIMITED - 1998-02-23
    SAXLINE LIMITED - 1996-07-16
    icon of address 5 - 7 Station Road Station Road, Longfield, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 1996-06-17 ~ 1996-07-05
    IIF - Nominee Director → ME
    icon of calendar 1996-06-17 ~ 1996-07-05
    IIF - Nominee Secretary → ME
  • 1859
    LEISURE LINK GROUP PENSION TRUSTEES LIMITED - 2011-10-04
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-01
    IIF 2938 - Nominee Director → ME
    icon of calendar 1999-03-31 ~ 1999-04-01
    IIF - Nominee Secretary → ME
  • 1860
    RALDONLODGE LIMITED - 1992-03-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,292,092 GBP2016-03-31
    Officer
    icon of calendar 1992-03-06 ~ 1992-03-09
    IIF - Nominee Director → ME
    icon of calendar 1992-03-06 ~ 1992-03-09
    IIF 1744 - Nominee Secretary → ME
  • 1861
    icon of address 4100 Park Approach, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    9,885 GBP2024-08-31
    Officer
    icon of calendar 2010-10-07 ~ 2010-10-07
    IIF - Director → ME
  • 1862
    MARCHWOOD MILITARY PORT INITIATIVES LIMITED - 2003-01-14
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    215,965 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2000-04-13
    IIF - Nominee Secretary → ME
  • 1863
    icon of address Bell Court Chislet, Marshside, Nr Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-03
    IIF 2617 - Secretary → ME
  • 1864
    icon of address 5 Chapel Square, Virginia Water, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-02 ~ 2000-11-02
    IIF 709 - Nominee Secretary → ME
  • 1865
    WEIRACRE LIMITED - 1991-10-25
    INTERFACE FINANCIAL & ACCOUNTING SERVICES LIMITED - 1994-11-01
    icon of address 122 Hamstead Hall Road, Handsworth Wood, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    42,974 GBP2025-03-31
    Officer
    icon of calendar 1991-09-10 ~ 1991-10-16
    IIF - Nominee Director → ME
    icon of calendar 1991-09-10 ~ 1991-10-16
    IIF - Nominee Secretary → ME
  • 1866
    MILLERBRAY LIMITED - 1998-12-31
    icon of address Washway Road, Holbeach, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100 GBP2022-12-31
    Officer
    icon of calendar 1998-12-09 ~ 1998-12-30
    IIF 2814 - Nominee Director → ME
    icon of calendar 1998-12-09 ~ 1998-12-30
    IIF - Nominee Secretary → ME
  • 1867
    icon of address 44 Lady Somerset Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,965 GBP2019-10-31
    Officer
    icon of calendar 1997-11-12 ~ 1997-11-12
    IIF 2844 - Nominee Director → ME
    icon of calendar 1997-11-12 ~ 1997-11-12
    IIF 1464 - Nominee Secretary → ME
  • 1868
    icon of address The Byre 2 Aynsome Mill Farm, Cartmel, Grange-over-sands, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-11
    IIF 2957 - Nominee Director → ME
    icon of calendar 1999-02-11 ~ 1999-02-11
    IIF - Nominee Secretary → ME
  • 1869
    CHEYNDALE LIMITED - 2000-03-27
    icon of address Third Floor, Wigglesworth House, 69 Southwark Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-03 ~ 1997-09-26
    IIF - Nominee Director → ME
    icon of calendar 1997-09-03 ~ 1997-09-26
    IIF 609 - Nominee Secretary → ME
  • 1870
    icon of address Holding, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2003-10-10
    IIF - Director → ME
    icon of calendar 2003-10-10 ~ 2003-10-10
    IIF 524 - Nominee Secretary → ME
  • 1871
    icon of address 7 Robins Close, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,299 GBP2017-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2003-06-30
    IIF 2180 - Secretary → ME
  • 1872
    WELLPRIOR LIMITED - 2017-07-14
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,571 GBP2017-03-31
    Officer
    icon of calendar 1996-11-05 ~ 1996-11-11
    IIF 2838 - Nominee Director → ME
    icon of calendar 1996-11-05 ~ 1996-11-11
    IIF 935 - Nominee Secretary → ME
  • 1873
    OVELTON LIMITED - 1993-10-01
    icon of address 16 Stukeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-25 ~ 1993-09-14
    IIF - Nominee Director → ME
    icon of calendar 1993-08-25 ~ 1993-09-14
    IIF 1644 - Nominee Secretary → ME
  • 1874
    OPTIMUM AVIATION LIMITED - 1998-06-09
    icon of address 1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    128,572 GBP2024-12-31
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-01
    IIF - Nominee Director → ME
    icon of calendar 1998-04-01 ~ 1998-04-01
    IIF - Nominee Secretary → ME
  • 1875
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-18 ~ 1994-10-28
    IIF - Nominee Director → ME
    icon of calendar 1994-10-18 ~ 1994-10-28
    IIF - Nominee Secretary → ME
  • 1876
    icon of address Wood End, Kingswood Lane, Kingswood, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -542,034 GBP2015-07-31
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-09
    IIF 398 - Nominee Secretary → ME
  • 1877
    icon of address Hamilton House, 80-88 Collingdon Street, Luton, England
    Active Corporate
    Equity (Company account)
    4,069 GBP2018-02-28
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-09
    IIF - Nominee Secretary → ME
  • 1878
    GORSDALE LIMITED - 1995-04-10
    icon of address Unit 1, Plot 2 Llandygai Industrial Estate, Bangor, Gwynedd, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,384,385 GBP2024-12-31
    Officer
    icon of calendar 1994-12-07 ~ 1994-12-15
    IIF - Nominee Director → ME
    icon of calendar 1994-12-07 ~ 1994-12-15
    IIF - Nominee Secretary → ME
  • 1879
    ISMSEARCH.COM LIMITED - 2000-11-30
    ISM SEARCH LIMITED - 2015-04-29
    icon of address The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-04-26 ~ 2000-04-26
    IIF - Nominee Secretary → ME
  • 1880
    STARTEQ LTD - 2008-04-04
    INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED - 2006-06-30
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-27
    IIF 357 - Nominee Secretary → ME
  • 1881
    icon of address Mayfields New Street, Fressingfield, Eye, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-11
    IIF - Nominee Secretary → ME
  • 1882
    KORBELL LIMITED - 1996-10-24
    icon of address Network House, Station Road, Maldon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    387,127 GBP2023-09-28
    Officer
    icon of calendar 1996-09-24 ~ 1996-10-14
    IIF - Nominee Director → ME
    icon of calendar 1996-09-24 ~ 1996-10-14
    IIF - Nominee Secretary → ME
  • 1883
    THE INTERNATIONAL PEACEBUILDING ALLIANCE (INTERPEACE) - 2010-10-03
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-08-16 ~ 2007-08-16
    IIF - Director → ME
  • 1884
    icon of address 216-217 Bedford Avenue Slough Trading Estate, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-10 ~ 1993-08-10
    IIF - Nominee Director → ME
    icon of calendar 1993-08-10 ~ 1993-08-10
    IIF - Nominee Secretary → ME
  • 1885
    INTERTEC INSTRUMENTATION LIMITED - 2020-11-03
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,445 GBP2024-12-31
    Officer
    icon of calendar 1999-04-14 ~ 1999-04-14
    IIF - Nominee Director → ME
    icon of calendar 1999-04-14 ~ 1999-04-14
    IIF - Nominee Secretary → ME
  • 1886
    WALFELL LIMITED - 1995-11-30
    icon of address Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-12-31
    Officer
    icon of calendar 1995-11-02 ~ 1995-11-20
    IIF - Nominee Director → ME
    icon of calendar 1995-11-02 ~ 1995-11-20
    IIF - Nominee Secretary → ME
  • 1887
    SUPERSTOP LIMITED - 2002-12-03
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2002-11-28
    IIF 1897 - Nominee Secretary → ME
  • 1888
    MONTALCINO LIMITED - 1999-06-21
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-15 ~ 1999-06-21
    IIF - Nominee Director → ME
    icon of calendar 1999-06-15 ~ 1999-06-21
    IIF 2031 - Nominee Secretary → ME
  • 1889
    DERBYLINK LIMITED - 1995-10-02
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 1995-09-18
    IIF - Nominee Director → ME
    icon of calendar 1995-09-15 ~ 1995-09-18
    IIF 242 - Nominee Secretary → ME
  • 1890
    SWALLOW VENTURES LIMITED - 2011-06-27
    CRAIGLARCH LIMITED - 1997-02-28
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 1997-02-17
    IIF - Nominee Director → ME
    icon of calendar 1997-02-14 ~ 1997-02-17
    IIF - Nominee Secretary → ME
  • 1891
    SANSO LTD - 2007-03-30
    icon of address Linden House Court Lodge Frm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ 2006-08-15
    IIF 2566 - Secretary → ME
  • 1892
    ABB IOP SERVICES LIMITED - 2007-11-20
    IOP SERVICES LIMITED - 2000-02-23
    SINONMILL LIMITED - 1997-01-24
    icon of address 50 Eastbourne Terrace, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-17 ~ 1997-01-23
    IIF - Nominee Director → ME
    icon of calendar 1996-12-17 ~ 1997-01-23
    IIF 225 - Nominee Secretary → ME
  • 1893
    icon of address High Barn Hackthorn Road, Welton, Lincoln
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-07-31
    IIF 2664 - Secretary → ME
  • 1894
    icon of address Third Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-08
    IIF 2460 - Secretary → ME
  • 1895
    icon of address 6 Manchester Road, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,280 GBP2024-12-31
    Officer
    icon of calendar 2006-07-14 ~ 2006-07-14
    IIF - Director → ME
    icon of calendar 2006-07-14 ~ 2006-07-14
    IIF - Secretary → ME
  • 1896
    icon of address 4 Drury Lane, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,852,294 GBP2024-04-30
    Officer
    icon of calendar 2003-10-14 ~ 2003-10-20
    IIF - Nominee Secretary → ME
  • 1897
    icon of address Atticus House 2 The Windmills, Turk Street, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2017-04-30
    Officer
    icon of calendar 1999-04-15 ~ 1999-04-15
    IIF - Nominee Director → ME
    icon of calendar 1999-04-15 ~ 1999-04-15
    IIF 1354 - Nominee Secretary → ME
  • 1898
    INGLEBY TRICE LIMITED - 1998-07-16
    CITYFLEX LIMITED - 1998-01-23
    icon of address 10 Foster Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    245,123 GBP2024-03-31
    Officer
    icon of calendar 1998-01-06 ~ 1998-01-14
    IIF - Nominee Director → ME
    icon of calendar 1998-01-06 ~ 1998-01-14
    IIF - Nominee Secretary → ME
  • 1899
    icon of address Sawhney Consulting, No 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2002-03-26
    IIF 278 - Nominee Secretary → ME
  • 1900
    icon of address Mr J Bryant, Ivy House, Ivy Lane, Teignmouth, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2004-09-30
    IIF 2449 - Secretary → ME
  • 1901
    SCHELKOVSKIY FELT (UK) LIMITED - 2005-12-14
    icon of address 30 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-12
    IIF - Nominee Director → ME
    icon of calendar 1999-05-11 ~ 1999-05-12
    IIF 1522 - Nominee Secretary → ME
  • 1902
    CARTER GROVE LTD. - 2004-10-25
    icon of address Nicholson House, Thames Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,058 GBP2024-04-30
    Officer
    icon of calendar 2004-10-13 ~ 2004-10-13
    IIF - Secretary → ME
  • 1903
    VELOGRADE LIMITED - 1992-03-18
    icon of address No 1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1991-12-20 ~ 1992-01-15
    IIF - Nominee Director → ME
    icon of calendar 1991-12-20 ~ 1992-01-15
    IIF - Nominee Secretary → ME
  • 1904
    AMBASSADOR HOMES LIMITED - 2009-04-27
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    36,819 GBP2023-12-31
    Officer
    icon of calendar 1993-04-06 ~ 1993-04-06
    IIF - Nominee Director → ME
    icon of calendar 1993-04-06 ~ 1993-04-06
    IIF - Nominee Secretary → ME
  • 1905
    icon of address Mount Mascal Stables, Vicarage, Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,446,700 GBP2024-12-31
    Officer
    icon of calendar 1999-02-10 ~ 1999-02-10
    IIF - Nominee Director → ME
    icon of calendar 1999-02-10 ~ 1999-02-10
    IIF - Nominee Secretary → ME
  • 1906
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-21
    IIF 1088 - Nominee Secretary → ME
  • 1907
    icon of address Unit 1 Freemantle Business, Centre 152 Millbrush Road, East Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,745 GBP2021-03-31
    Officer
    icon of calendar 2002-02-13 ~ 2002-02-13
    IIF 2097 - Nominee Secretary → ME
  • 1908
    DIBBLEBASE LIMITED - 1992-05-11
    icon of address 33 Humphrys Road, Woodside Industrial Estate, Dunstable, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-13 ~ 1992-04-29
    IIF 2895 - Nominee Director → ME
    icon of calendar 1992-04-13 ~ 1992-04-29
    IIF - Nominee Secretary → ME
  • 1909
    KELIQUAY LIMITED - 1993-08-11
    icon of address 100 Marylebone Road 100 Marylebone Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,967,085 GBP2024-11-30
    Officer
    icon of calendar 1993-06-24 ~ 1993-07-26
    IIF - Nominee Director → ME
    icon of calendar 1993-06-24 ~ 1993-07-26
    IIF - Nominee Secretary → ME
  • 1910
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    184,258 GBP2017-12-31
    Officer
    icon of calendar 1999-12-13 ~ 1999-12-13
    IIF 1299 - Nominee Secretary → ME
  • 1911
    icon of address Red Gables, 134 Queen Alexandra Road, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-09
    IIF 170 - Nominee Secretary → ME
  • 1912
    icon of address Salt Box House, Blewbury, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-25 ~ 1992-03-25
    IIF 2942 - Nominee Director → ME
    icon of calendar 1992-03-25 ~ 1992-03-25
    IIF 526 - Nominee Secretary → ME
  • 1913
    icon of address Victoria Cottage, Grove Lane, Winkfield Row, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -79,986 GBP2017-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2005-12-16
    IIF 2422 - Secretary → ME
  • 1914
    icon of address 3 St. Albans Crescent, West Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,705 GBP2016-03-31
    Officer
    icon of calendar 2002-08-30 ~ 2002-08-30
    IIF 1707 - Nominee Secretary → ME
  • 1915
    ATKINS ELECTRICAL LIMITED - 2004-12-09
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1997-04-11
    IIF - Nominee Director → ME
    icon of calendar 1997-04-11 ~ 1997-04-11
    IIF 1348 - Nominee Secretary → ME
  • 1916
    CHEMICAL SOLUTIONS MANUFACTURING COMPANY LIMITED - 1997-12-23
    icon of address Tyler's House, North Wootton, Shepton Mallet, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1997-12-10
    IIF - Nominee Director → ME
    icon of calendar 1997-09-08 ~ 1997-12-10
    IIF 459 - Nominee Secretary → ME
  • 1917
    BARABOND LIMITED - 1991-05-23
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-05-09 ~ 1991-05-14
    IIF - Nominee Director → ME
    icon of calendar 1991-05-09 ~ 1991-05-14
    IIF - Nominee Secretary → ME
  • 1918
    MIRENOAK LIMITED - 1995-07-07
    icon of address 41 Main Street, Congerstone, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-30 ~ 1995-06-28
    IIF - Nominee Director → ME
    icon of calendar 1995-05-30 ~ 1995-06-28
    IIF 85 - Nominee Secretary → ME
  • 1919
    icon of address Corner Cottage Old London Road, Knockholt, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,384 GBP2015-11-30
    Officer
    icon of calendar 2002-10-24 ~ 2002-10-24
    IIF 1625 - Nominee Secretary → ME
  • 1920
    DURASTAR LIMITED - 1996-03-25
    icon of address 696 Yardley Wood Road, Billesley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    101,461 GBP2025-03-31
    Officer
    icon of calendar 1996-03-11 ~ 1996-03-14
    IIF - Nominee Director → ME
    icon of calendar 1996-03-11 ~ 1996-03-14
    IIF - Nominee Secretary → ME
  • 1921
    icon of address 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-05-25
    IIF 880 - Nominee Secretary → ME
  • 1922
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-06 ~ 1996-04-06
    IIF - Nominee Director → ME
    icon of calendar 1996-04-06 ~ 1996-04-06
    IIF 736 - Nominee Secretary → ME
  • 1923
    icon of address 40 Philip Drive, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2003-05-13
    IIF 221 - Nominee Secretary → ME
  • 1924
    icon of address Suite 2a, Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2003-08-28
    IIF 2371 - Secretary → ME
  • 1925
    icon of address 18 Bisterne Avenue, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2004-01-21
    IIF 2244 - Secretary → ME
  • 1926
    icon of address 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1992-09-28
    IIF - Nominee Director → ME
    icon of calendar 1992-09-14 ~ 1992-09-28
    IIF 522 - Nominee Secretary → ME
  • 1927
    icon of address 10 Bridge Road, Torquay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-26
    IIF 2669 - Secretary → ME
  • 1928
    PALMCOTE LIMITED - 1998-10-21
    icon of address 3-4 Well Court Bank Street, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    116,280 GBP2024-12-31
    Officer
    icon of calendar 1998-10-05 ~ 1998-10-08
    IIF - Nominee Director → ME
    icon of calendar 1998-10-05 ~ 1998-10-08
    IIF - Nominee Secretary → ME
  • 1929
    ROBIN LEIGH LIMITED - 2014-12-03
    ZEROQUAY LIMITED - 1998-07-30
    icon of address Sea Cottage, Rampside, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,039 GBP2019-06-30
    Officer
    icon of calendar 1998-07-13 ~ 1998-07-20
    IIF - Nominee Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 16 october 2025 and licensed under the Open Government Licence v3.0.