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

Gordon, John

    Related profiles found in government register
  • Gordon, John
    British c e o born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor The Registry, Royal Mint Court, London, EC3N 4QN

      IIF 1
  • Gordon, John
    British chief executive born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6th, Floor Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ, United Kingdom

      IIF 2
    • Second Floor The Registry, Royal Mint Court, London, EC3N 4QN

      IIF 3 IIF 4
  • Gordon, John
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Aldridge Road Villas, London, W11 1BL, England

      IIF 5
    • 11, Aldridge Road Villas, London, W11 1BL, Uk

      IIF 6
    • 2, Chepstow Villas, London, W11 2RB

      IIF 7
    • 2, Chepstow Villas, London, W11 2RB, United Kingdom

      IIF 8 IIF 9
    • 50, Farringdon Road, London, EC1M 3HE, Uk

      IIF 10
    • 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 11
  • Gordon, John
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chepstow Villas, London, W11 2RB, United Kingdom

      IIF 12
    • 45, 6th Floor, Newcombe House, 45 Notting Hill Gate, London, W11 3LQ, England

      IIF 13
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 14
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 15
    • Morley House, 26 Holborn Viaduct, London, EC1A 2AT, United Kingdom

      IIF 16
    • Second Floor The Registry, Royal Mint Court, London, EC3N 4QN

      IIF 17
  • Gordon, John
    born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 18
    • 6th Floor, Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ

      IIF 19
  • Gordon, John
    British company director born in September 1952

    Registered addresses and corresponding companies
  • Gordon, John
    born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Fouberts Place, London, Greater London, W1F 7QH

      IIF 27
    • Flat 2, 11 Aldridge Road Villas, London, W11 1BL, England

      IIF 28
  • Gordon, John
    British ceo born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor Flat, 25 Lemmington Rd Villas, London, W11 1HT

      IIF 29
  • Gordon, John
    British chief executive born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, John
    British chief executive/legal officer born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, John
    British company director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Upper Cheyne Row, London, SE23 5JN

      IIF 39 IIF 40
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 41
    • Top Floor Flat, 25 Lemmington Rd Villas, London, W11 1HT

      IIF 42 IIF 43 IIF 44
  • Gordon, John
    British cy director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Upper Cheyne Row, London, SE23 5JN

      IIF 45
  • Gordon, John
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 46
  • Gordon, John
    Irish,ghanaian irish born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gerrard Street, Salford, M6 6PY, England

      IIF 47
  • Mr John Gordon
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 64, Beaconsfield Road, London, SE3 7LG, England

      IIF 48
    • 80-83, Long Lane, London, EC1 9ET

      IIF 49
    • 80-83, Long Lane, London, EC1A 9ET

      IIF 50 IIF 51
    • 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 52
  • Gordon, John
    British

    Registered addresses and corresponding companies
  • Gordon, John
    British company director

    Registered addresses and corresponding companies
    • 18 Upper Cheyne Row, London, SE23 5JN

      IIF 59 IIF 60
    • 54 Brunswick Gardens, London, W8 4AN

      IIF 61
  • Gordon, Jonathan Murray
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Onslow Square, Flat 4, London, SW7 3NJ, England

      IIF 62
    • 17, Onslow Square, London, SW7 3NJ, England

      IIF 63
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 64
  • Gordon, Jonathan Murray
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 65
    • First Floor, Roxburghe House, 273/287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 66
    • Flat 4, 17 Onslow Square, London, SW7 3NJ, United Kingdom

      IIF 67
  • Lee, Gordon John
    British business manager born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Cider Press, The Norrest, Leigh Sinton, Malvern, Worcestershire, WR13 5EH, England

      IIF 68
  • Lee, Gordon John
    British chief executive born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 725, Yardley Wood Road, Billesley, Birmingham, West Midlands, B13 0PT

      IIF 69
    • Cider Press, The Norrest, Leigh Sinton, Malvern, WR13 5EH, England

      IIF 70
  • Lee, Gordon John
    British chief executive officer born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Cider Press, The Norrest, Leigh Sinton, Malvern, Worcs, WR13 5EH, Uk

      IIF 71
  • Lee, Gordon John
    British director of strategic development born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Billesley Ark, 725 Yardley Wood Road, Birmingham, B13 0PT, England

      IIF 72
  • Gordon, Jonathan Murray
    born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chepstow Villas, London, W11 2RB

      IIF 73
  • Mr Gordon John Lee
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Billesley Ark, 725 Yardley Wood Road, Birmingham, B13 0PT

      IIF 74 IIF 75
  • Gordon, John

    Registered addresses and corresponding companies
    • 45, Foubert's Place, London, W1F7QH, United Kingdom

      IIF 76
    • 54 Brunswick Gardens, London, W8 4AN

      IIF 77
  • Lee, Gordon John
    British

    Registered addresses and corresponding companies
    • The Cider Press, The Norrest, Leigh Sinton, Malvern, Worcestershire, WR13 5EH, England

      IIF 78
  • Mr John Gordon
    Irish,ghanaian born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1f, Buxton Road, London, E15 1QU, England

      IIF 79
  • Mr Jonathan Murray Gordon
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Onslow Square, London, SW7 3NJ, England

      IIF 80
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 81 IIF 82
    • First Floor, Roxburghe House, 273/287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 83
  • Lee, Gordon John
    British c e o born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, West Heath Road, West Heath, Birmingham, West Midlands, B31 3WB

      IIF 84
child relation
Offspring entities and appointments
Active 19
  • 1
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2017-09-18 ~ now
    IIF 46 - director → ME
  • 2
    First Floor Roxburghe House, 273/287 Regent Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    725 Yardley Wood Road, Billesley, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-07 ~ now
    IIF 69 - director → ME
  • 4
    INTELLIGENCE SHARED LIMITED - 2009-04-06
    80-83 Long Lane, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -158,038 GBP2019-07-31
    Officer
    2007-07-10 ~ dissolved
    IIF 8 - director → ME
    2013-08-01 ~ dissolved
    IIF 67 - director → ME
    2007-07-10 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 5
    80-83 Long Lane, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,379 GBP2024-03-31
    Officer
    2015-03-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    80-83 Long Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 19 - llp-designated-member → ME
    2012-05-01 ~ dissolved
    IIF 73 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 7
    6th Floor Newcombe House, 43-45 Notting Hill Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-13 ~ dissolved
    IIF 2 - director → ME
  • 8
    45 6th Floor, Newcombe House, 45 Notting Hill Gate, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 13 - director → ME
  • 9
    1 Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-12 ~ dissolved
    IIF 40 - director → ME
    2002-07-12 ~ dissolved
    IIF 60 - secretary → ME
  • 10
    MALACHI SPECIALIST FAMILY SUPPORT SERVICES LIMITED - 2010-11-09
    Billesley Ark, 725 Yardley Wood Road, Birmingham
    Corporate (4 parents)
    Officer
    2009-08-20 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Billesley Ark, 725 Yardley Wood Road, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-04-05
    Officer
    2007-06-13 ~ dissolved
    IIF 68 - director → ME
    2007-06-13 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (122 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-09-08 ~ now
    IIF 18 - llp-member → ME
  • 13
    76 New Cavendish Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-21 ~ dissolved
    IIF 10 - director → ME
  • 14
    Suites 4 & 5 Canute Chambers Canute Road, Ocean Village, Southampton, England
    Corporate (3 parents)
    Officer
    2023-10-07 ~ now
    IIF 62 - director → ME
  • 15
    17 Onslow Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 16
    HOW TO ACADEMY FOUNDATION LIMITED - 2023-12-20
    80-83 Long Lane, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,474 GBP2023-12-31
    Officer
    2014-12-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 17
    80-83 Long Lane, London, England
    Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 14 - director → ME
    IIF 65 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 18
    80-83 Long Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-05 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    WAM CHILDREN & FAMILY CENTRE SUPPORT LIMITED - 2011-05-09
    252 Station Road, Knowle, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-06-19 ~ dissolved
    IIF 84 - director → ME
Ceased 33
  • 1
    5-7 Hillgate Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    2009-12-17 ~ 2012-11-30
    IIF 9 - director → ME
  • 2
    106-107 Dowgate Hill House 14-16 Dowgate Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,033 GBP2023-11-30
    Officer
    2009-11-30 ~ 2010-11-20
    IIF 76 - secretary → ME
  • 3
    CLIPDREE LIMITED - 1981-12-31
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -35,960 GBP2023-12-31
    Officer
    1998-08-19 ~ 2010-04-13
    IIF 34 - director → ME
    1992-11-06 ~ 1996-04-01
    IIF 24 - director → ME
    1992-11-06 ~ 1994-10-12
    IIF 61 - secretary → ME
  • 4
    PROFILE SYSTEMS LIMITED - 1997-08-27
    AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED - 1996-08-05
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,325,132 GBP2023-12-31
    Officer
    2004-11-25 ~ 2010-04-13
    IIF 17 - director → ME
  • 5
    5 Brayford Square, London
    Corporate (1 parent)
    Equity (Company account)
    666,869 GBP2023-08-31
    Officer
    2022-06-18 ~ 2023-03-22
    IIF 47 - director → ME
    Person with significant control
    2021-06-16 ~ 2021-10-25
    IIF 79 - Ownership of shares – 75% or more OE
  • 6
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -31,111 GBP2023-12-31
    Officer
    1996-07-18 ~ 2010-04-13
    IIF 7 - director → ME
  • 7
    10-12 Barnes High Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-08-26 ~ 2011-03-10
    IIF 44 - director → ME
  • 8
    2nd Floor, 81-87 High Holborn, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    818,860 GBP2022-01-01 ~ 2022-12-31
    Officer
    2007-03-26 ~ 2010-01-12
    IIF 32 - director → ME
  • 9
    BRANDPLAN LIMITED - 1995-02-06
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1998-08-19 ~ 2010-04-13
    IIF 4 - director → ME
  • 10
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -366,325 GBP2023-12-31
    Officer
    2003-09-03 ~ 2010-04-13
    IIF 1 - director → ME
  • 11
    AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED - 2004-12-01
    PROFILE SYSTEMS LIMITED - 1996-08-05
    EIGHTTAKE LIMITED - 1987-09-04
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -66,337 GBP2023-12-31
    Officer
    1996-07-19 ~ 2010-04-13
    IIF 12 - director → ME
  • 12
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    38,650 GBP2023-12-31
    Officer
    1998-06-25 ~ 2010-04-13
    IIF 43 - director → ME
  • 13
    VANGENT LIMITED - 2012-09-26
    PEARSON GOVERNMENT SOLUTIONS LIMITED - 2007-02-22
    ADVERTISING RESEARCH SERVICES LIMITED - 2003-10-08
    LEGIBUS 406 LIMITED - 1984-04-10
    General Dynamics Uk Ltd, Castleham Road, St. Leonards-on-sea, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-01-15
    IIF 22 - director → ME
    ~ 1994-10-12
    IIF 56 - secretary → ME
  • 14
    The Granary The Norrest, Leigh Sinton, Malvern, Worcs, England
    Corporate (2 parents)
    Equity (Company account)
    9,249 GBP2024-03-31
    Officer
    2020-12-31 ~ 2021-02-06
    IIF 70 - director → ME
    2012-07-04 ~ 2013-03-31
    IIF 71 - director → ME
  • 15
    RPOINT FORWARD LTD - 2013-01-22
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2010-12-08 ~ 2023-04-05
    IIF 41 - director → ME
  • 16
    RPOINT PRODUCTIONS C.I.C. - 2013-01-22
    R POINT 2 LTD - 2010-07-29
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-04-23 ~ 2022-03-14
    IIF 15 - director → ME
  • 17
    First Floor, Northburgh House, 10 Northburgh Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    15,945 GBP2023-12-31
    Officer
    2014-09-01 ~ 2024-07-09
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 48 - Has significant influence or control OE
  • 18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-29 ~ 2011-04-06
    IIF 27 - llp-member → ME
  • 19
    INTELLIGENCE PLUS PLUS LIMITED - 2012-05-01
    48 Sellons Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    -225,034 GBP2024-02-29
    Officer
    2011-12-05 ~ 2012-04-01
    IIF 16 - director → ME
  • 20
    SYRENS LIMITED - 2007-04-17
    Mire Foot, Burneside, Kendal, England
    Corporate (2 parents)
    Equity (Company account)
    -1,978,201 GBP2023-09-30
    Officer
    2006-09-11 ~ 2013-05-04
    IIF 39 - director → ME
    2006-09-11 ~ 2013-05-04
    IIF 59 - secretary → ME
  • 21
    LEGIBUS 453 LIMITED - 1984-09-18
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2023-12-31
    Officer
    1998-08-19 ~ 2010-04-13
    IIF 38 - director → ME
    ~ 1996-04-01
    IIF 25 - director → ME
    ~ 1994-10-12
    IIF 77 - secretary → ME
  • 22
    THE PROMINENT INFORMATION COMPANY LIMITED - 1998-04-29
    ASIAN DATA EXCHANGE LIMITED - 1997-06-05
    GROUP PURCHASING ORGANISATION LIMITED - 1995-12-06
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-12-21 ~ 2010-04-13
    IIF 35 - director → ME
  • 23
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,740 GBP2023-12-31
    Officer
    1998-08-19 ~ 2010-04-13
    IIF 3 - director → ME
  • 24
    SERINAR LIMITED - 2010-01-27
    2nd Floor, 81-87 High Holborn, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,097,758 GBP2022-12-31
    Officer
    2010-01-12 ~ 2019-03-27
    IIF 33 - director → ME
  • 25
    SPORTS ADVERTISING REGISTER LIMITED - 1988-05-12
    LEGIBUS 581 LIMITED - 1985-06-12
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,222 GBP2023-12-31
    Officer
    1998-08-19 ~ 2010-04-13
    IIF 36 - director → ME
    ~ 1996-04-01
    IIF 20 - director → ME
    ~ 1994-10-12
    IIF 55 - secretary → ME
  • 26
    COMMERCIALS TRADING COMPANY LIMITED(THE) - 1988-04-29
    MIDPOINT PROMOTIONS LIMITED - 1985-07-23
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    86,949 GBP2023-12-31
    Officer
    1998-08-19 ~ 2010-04-13
    IIF 37 - director → ME
    ~ 1996-04-01
    IIF 23 - director → ME
    ~ 1994-10-12
    IIF 58 - secretary → ME
  • 27
    STRATEGIC RESEARCH GROUP LIMITED(THE) - 2005-05-13
    DALEROW LIMITED - 1985-06-27
    Bracken House, 1 Friday Street, London, England
    Corporate (4 parents)
    Officer
    ~ 1995-10-01
    IIF 21 - director → ME
    ~ 1994-10-12
    IIF 54 - secretary → ME
  • 28
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    2007-01-10 ~ 2023-10-30
    IIF 28 - llp-member → ME
  • 29
    TELEVISION COMMERCIALS REGISTER LIMITED(THE) - 1997-04-14
    CLUSTERFIELD LIMITED - 1984-07-09
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    1998-08-19 ~ 2010-04-13
    IIF 31 - director → ME
    ~ 1996-04-01
    IIF 26 - director → ME
    ~ 1994-10-12
    IIF 57 - secretary → ME
  • 30
    Millbank Tower, Millbank, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2001-11-15 ~ 2003-01-09
    IIF 45 - director → ME
  • 31
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-02-06 ~ 2010-04-13
    IIF 29 - director → ME
  • 32
    FINLAW FIFTY LIMITED - 1997-02-13
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    64,678 GBP2023-12-31
    Officer
    1997-11-04 ~ 2010-04-13
    IIF 30 - director → ME
  • 33
    TABLEBALL LIMITED - 2001-08-13
    XTREME INFORMATION SERVICES LIMITED - 2001-08-13
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents, 8 offsprings)
    Officer
    2001-08-08 ~ 2010-04-13
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.