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

King, John William, Group Captain

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 72
  • 1
    icon of address 112 Morden Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -5,271 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ 1997-10-23
    IIF 27 - Director → ME
    icon of calendar 1997-10-23 ~ 1997-10-23
    IIF 99 - Secretary → ME
  • 2
    icon of address Abbey View Nursery, Galley Hill Road, Waltham Abbey, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,322,656 GBP2023-12-31
    Officer
    icon of calendar 1998-08-14 ~ 1999-09-01
    IIF 26 - Director → ME
    icon of calendar 1998-08-14 ~ 1999-09-01
    IIF 87 - Secretary → ME
  • 3
    GRANVILLE INTERNATIONAL MARKETING LIMITED - 2001-12-10
    icon of address Unit 29 Goldthorpe Industrial Estate, Goldthorpe, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-28 ~ 1995-02-28
    IIF 15 - Director → ME
    icon of calendar 1995-02-28 ~ 1999-06-08
    IIF 94 - Secretary → ME
  • 4
    ANONYMOUS FILMS LIMITED - 2013-07-02
    GLS 55 LIMITED - 1986-06-25
    icon of address 28 Kimberley Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    -60,874 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-03-29
    IIF 80 - Secretary → ME
  • 5
    TORNCREST LIMITED - 1991-06-20
    icon of address Lucy Gore, Aunby Manor, Aunby, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-12 ~ 1999-06-08
    IIF 52 - Secretary → ME
  • 6
    GLS 108 LIMITED - 1990-02-21
    icon of address C/o Shorts Accountants, 2 Ashgate Road, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,684 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-06-08
    IIF 59 - Secretary → ME
  • 7
    icon of address Somerset House T126, New Wing, Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,846 GBP2016-03-31
    Officer
    icon of calendar ~ 1998-02-18
    IIF 72 - Secretary → ME
  • 8
    C.L. CLOTHING INTERNATIONAL LIMITED - 2007-12-31
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1996-10-30
    IIF 30 - Director → ME
    icon of calendar 1996-10-30 ~ 1997-04-16
    IIF 82 - Secretary → ME
  • 9
    EASTWHEEL LIMITED - 1986-09-25
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,710,083 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-06-08
    IIF 56 - Secretary → ME
  • 10
    FERDEN CARS LIMITED - 1986-09-25
    FERDEN-BIRCH MOTORS LIMITED - 1980-12-31
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-06-08
    IIF 50 - Secretary → ME
  • 11
    MISTYHOLD LIMITED - 1986-09-25
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,269 GBP2016-12-31
    Officer
    icon of calendar ~ 1999-06-08
    IIF 66 - Secretary → ME
  • 12
    BORCELL LIMITED - 1988-01-20
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    382,285 GBP2021-10-31
    Officer
    icon of calendar ~ 1999-06-08
    IIF 70 - Secretary → ME
  • 13
    MOONFLEET PROPERTIES LIMITED - 2006-03-30
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-01 ~ 1999-04-09
    IIF 77 - Secretary → ME
  • 14
    GLS 174 LIMITED - 2013-10-25
    icon of address Formal House, 60 St. Georges Place, Cheltenham, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    259,749 GBP2024-03-31
    Officer
    icon of calendar 1999-03-16 ~ 1999-03-30
    IIF 16 - Director → ME
    icon of calendar 1999-03-16 ~ 1999-03-30
    IIF 97 - Secretary → ME
  • 15
    BOSSFIRE LIMITED - 1987-03-13
    icon of address Formal House, 60 St. Georges Place, Cheltenham, England
    Active Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    -12,983,562 GBP2024-12-31
    Officer
    icon of calendar 1998-04-01 ~ 1999-10-20
    IIF 75 - Secretary → ME
  • 16
    BOULTBEE DEVELOPMENTS LIMITED - 2011-09-09
    GLS 175 LIMITED - 1999-08-17
    icon of address Formal House, 60 St. Georges Place, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -589,361 GBP2021-12-31
    Officer
    icon of calendar 1999-03-09 ~ 1999-08-09
    IIF 20 - Director → ME
    icon of calendar 1999-03-09 ~ 1999-08-09
    IIF 98 - Secretary → ME
  • 17
    BOULTBEE LAND PLC - 2013-12-24
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-02-24 ~ 1993-03-18
    IIF 19 - Director → ME
    icon of calendar 1993-02-24 ~ 1995-02-23
    IIF 60 - Secretary → ME
  • 18
    GLS 76 LIMITED - 1987-11-30
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,789 GBP2020-12-31
    Officer
    icon of calendar 1998-04-07 ~ 1999-05-19
    IIF 53 - Secretary → ME
  • 19
    icon of address C/o John Mears & Co, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 1998-06-23
    IIF 12 - Director → ME
    icon of calendar 1998-06-16 ~ 1998-06-25
    IIF 101 - Secretary → ME
  • 20
    icon of address John Mears & Co, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 1998-06-23
    IIF 22 - Director → ME
    icon of calendar 1998-06-16 ~ 1998-06-25
    IIF 84 - Secretary → ME
  • 21
    CADOGAN PIER (CHELSEA) LIMITED - 2014-01-03
    GLS 158 LIMITED - 1996-08-28
    icon of address 41 Paradise Walk, London
    Active Corporate (3 parents)
    Equity (Company account)
    27,160,243 GBP2022-09-30
    Officer
    icon of calendar 1996-01-22 ~ 1996-07-04
    IIF 3 - Nominee Director → ME
    icon of calendar 1996-01-22 ~ 1996-07-04
    IIF 47 - Nominee Secretary → ME
  • 22
    GLS 169 LIMITED - 2002-03-27
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-09 ~ 1999-06-08
    IIF 18 - Director → ME
    icon of calendar 1998-07-09 ~ 1999-06-08
    IIF 86 - Secretary → ME
  • 23
    COVENTRY HOLDINGS LIMITED - 2000-07-04
    icon of address Coventry House, 471 Southend Lane, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    116,805 GBP2024-05-31
    Officer
    icon of calendar 1993-03-04 ~ 1993-06-17
    IIF 39 - Director → ME
    icon of calendar 1993-03-04 ~ 1998-05-06
    IIF 62 - Secretary → ME
  • 24
    icon of address Kingly Brookes Llp, 415 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-04 ~ 1998-04-30
    IIF 7 - Nominee Director → ME
    icon of calendar 1998-03-04 ~ 1999-06-08
    IIF 69 - Secretary → ME
  • 25
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-07 ~ 1999-06-03
    IIF 61 - Secretary → ME
  • 26
    ASCOTT MAYFAIR LIMITED - 2013-03-28
    ASCOTT (U.K.) LIMITED - 1993-07-05
    GLS 84 LIMITED - 1988-04-14
    icon of address 7/21 Goswell Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-01
    IIF 81 - Secretary → ME
  • 27
    icon of address 12 St. James's Avenue, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-14 ~ 1999-12-13
    IIF 106 - Secretary → ME
  • 28
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,627,968 GBP2023-12-31
    Officer
    icon of calendar 1994-02-09 ~ 1994-06-30
    IIF 33 - Director → ME
    icon of calendar 1994-02-09 ~ 1994-06-30
    IIF 89 - Secretary → ME
  • 29
    GLS 144 LIMITED - 1994-09-20
    icon of address Station Approach, Windmill Lane, Cheshunt, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,311,557 GBP2023-12-31
    Officer
    icon of calendar 1994-02-08 ~ 1994-06-30
    IIF 11 - Director → ME
    icon of calendar 1994-02-08 ~ 1994-06-30
    IIF 104 - Secretary → ME
  • 30
    CONTROL-UNION (U.K.) LIMITED - 2009-04-29
    icon of address The Barn Lake Court, Hursley, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-08
    IIF 51 - Secretary → ME
  • 31
    CONTROL UNION INTERNATIONAL INSPECTIONS LIMITED - 2017-01-10
    icon of address C/o Gateway Partners Uk Ltd 3rd Floor, 22 Ganton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -487,378 GBP2019-12-31
    Officer
    icon of calendar ~ 1996-06-01
    IIF 65 - Secretary → ME
  • 32
    COVENTRY SCAFFOLDING PROPERTIES LIMITED - 2000-06-09
    icon of address Coventry House, 471 Southend Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,098,659 GBP2024-05-31
    Officer
    icon of calendar 1993-05-12 ~ 1993-06-17
    IIF 24 - Director → ME
    icon of calendar 1993-05-12 ~ 1998-05-06
    IIF 96 - Secretary → ME
  • 33
    ECLIPSEVILLE LIMITED - 1983-05-31
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -405,681 GBP2016-03-31
    Officer
    icon of calendar ~ 2002-01-25
    IIF 64 - Secretary → ME
  • 34
    icon of address 11 St George Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-06-08
    IIF 67 - Secretary → ME
  • 35
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1999-06-08
    IIF 58 - Secretary → ME
  • 36
    EDGERLEY SIMPSON & PARTNERS LIMITED - 1997-08-08
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    icon of calendar 1993-04-26 ~ 1993-04-24
    IIF 35 - Director → ME
    icon of calendar 1993-04-26 ~ 1999-06-08
    IIF 91 - Secretary → ME
  • 37
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-06 ~ 1991-10-16
    IIF 14 - Director → ME
    icon of calendar 1991-03-06 ~ 1991-10-16
    IIF 68 - Secretary → ME
  • 38
    GLS FAMILY SERVICES LIMITED - 2009-05-06
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-02-15
    IIF 41 - Director → ME
    icon of calendar ~ 1999-06-08
    IIF 79 - Secretary → ME
  • 39
    icon of address Lower Castle Hill Farm Lumb Lane, Almondbury, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-12-31
    Officer
    icon of calendar 1998-05-14 ~ 1998-11-18
    IIF 5 - Nominee Director → ME
    icon of calendar 1998-05-14 ~ 1999-06-08
    IIF 49 - Nominee Secretary → ME
  • 40
    GLS 163 LIMITED - 1998-04-16
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-26 ~ 1998-06-16
    IIF 37 - Director → ME
    icon of calendar 1997-06-26 ~ 1999-06-08
    IIF 90 - Secretary → ME
  • 41
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-10-27
    IIF 29 - Director → ME
    icon of calendar ~ 1999-09-06
    IIF 112 - Secretary → ME
  • 42
    icon of address 44 Chiddingstone Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-22 ~ 1994-09-24
    IIF 36 - Director → ME
    icon of calendar 1994-03-22 ~ 1994-09-24
    IIF 102 - Secretary → ME
  • 43
    7 OILS LIMITED - 1989-09-01
    GRANVILLE CHEMICAL CO. LIMITED - 1990-09-26
    WALKERS OILS LIMITED - 1990-03-02
    icon of address Unit 29 Goldthorpe Industrial Estate, Goldthorpe, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    14,735,477 GBP2025-03-31
    Officer
    icon of calendar ~ 1999-06-08
    IIF 117 - Secretary → ME
  • 44
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-17 ~ 1996-01-23
    IIF 42 - Director → ME
    icon of calendar 1996-01-17 ~ 1996-01-23
    IIF 105 - Secretary → ME
  • 45
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    813,545 GBP2016-10-31
    Officer
    icon of calendar 1996-01-05 ~ 1996-01-19
    IIF 43 - Director → ME
    icon of calendar 1996-01-05 ~ 1996-01-19
    IIF 107 - Secretary → ME
  • 46
    icon of address C/o Kingly Brookes Llp, 415 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,238 GBP2020-03-31
    Officer
    icon of calendar 1997-12-02 ~ 1997-12-02
    IIF 4 - Nominee Director → ME
    icon of calendar 1997-12-02 ~ 1999-06-08
    IIF 48 - Nominee Secretary → ME
  • 47
    GLOBAL MANAGEMENT SERVICES LIMITED - 2001-02-05
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,892,865 GBP2019-03-31
    Officer
    icon of calendar 1995-06-21 ~ 1999-06-08
    IIF 110 - Secretary → ME
  • 48
    icon of address Turnpike House, 1208 / 1210 London Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    9,805 GBP2023-04-30 ~ 2024-04-29
    Officer
    icon of calendar 1991-05-30 ~ 1991-05-30
    IIF 40 - Director → ME
    icon of calendar 1991-05-30 ~ 1993-02-26
    IIF 109 - Secretary → ME
  • 49
    icon of address Sunnycroft, Glasshouses, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,186 GBP2023-12-31
    Officer
    icon of calendar 1992-10-01 ~ 1992-08-03
    IIF 116 - Secretary → ME
  • 50
    icon of address C/o Thames Group, Northfarm Industrial Estate, Longfield Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-31
    IIF 6 - Nominee Director → ME
    icon of calendar 1996-10-23 ~ 1996-10-31
    IIF 45 - Nominee Secretary → ME
    icon of calendar 1997-11-20 ~ 1999-06-08
    IIF 103 - Secretary → ME
  • 51
    NEAT ACOUSTICS LIMITED - 2025-09-22
    icon of address 29b Harmire Enterprise Park, Barnard Castle, County Durham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    79,621 GBP2024-02-29
    Officer
    icon of calendar 1996-01-31 ~ 1996-02-06
    IIF 8 - Nominee Director → ME
    icon of calendar 1996-01-31 ~ 1996-02-06
    IIF 108 - Nominee Secretary → ME
  • 52
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-22 ~ 1998-05-27
    IIF 38 - Director → ME
    icon of calendar 1998-05-22 ~ 1999-06-08
    IIF 113 - Secretary → ME
  • 53
    icon of address Melbury House, 34 Southborough Road, Bromley
    Active Corporate (6 parents)
    Equity (Company account)
    129,934 GBP2024-07-31
    Officer
    icon of calendar ~ 1998-12-15
    IIF 115 - Secretary → ME
  • 54
    POMOR PETROLEUM LIMITED - 2010-12-07
    icon of address 185 Starkholmes Road, Starkholmes, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,850 GBP2017-12-31
    Officer
    icon of calendar 1991-11-27 ~ 1991-11-28
    IIF 21 - Director → ME
    icon of calendar 1991-11-27 ~ 1992-02-12
    IIF 74 - Secretary → ME
  • 55
    GUPTASOFT LIMITED - 2003-04-30
    GLS 159 LIMITED - 1996-08-23
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,150 GBP2019-05-31
    Officer
    icon of calendar 1996-01-22 ~ 1996-08-13
    IIF 1 - Nominee Director → ME
    icon of calendar 1996-01-22 ~ 1996-08-27
    IIF 46 - Nominee Secretary → ME
  • 56
    RIVERSOUTH LIMITED - 1996-09-23
    icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,731,403 GBP2024-07-31
    Officer
    icon of calendar 1996-08-15 ~ 1999-06-08
    IIF 111 - Secretary → ME
  • 57
    MAI REINSURANCE SERVICES LIMITED - 2001-10-09
    LEISURE & FINANCIAL SERVICES (INTERNATIONAL) LIMITED - 1999-05-11
    MAI REINSURANCE BROKERS LIMITED - 2018-05-15
    icon of address Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    85,116 EUR2024-12-31
    Officer
    icon of calendar 1995-06-21 ~ 1999-05-21
    IIF 114 - Secretary → ME
  • 58
    STOPROCERUS LIMITED - 1996-08-08
    GLS 157 LIMITED - 1996-01-31
    icon of address C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2018-12-31
    Officer
    icon of calendar 1995-10-31 ~ 1996-01-18
    IIF 23 - Director → ME
    icon of calendar 1995-10-31 ~ 1996-04-03
    IIF 85 - Secretary → ME
  • 59
    T.S.S. GROUP PLC - 1993-01-15
    T S S GROUP PLC - 2021-11-24
    icon of address Thames Motor Group North Farm Industrial Estate, Longfield Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    605,691 GBP2024-12-31
    Officer
    icon of calendar 1992-12-24 ~ 1993-05-14
    IIF 28 - Director → ME
    icon of calendar 1992-12-24 ~ 1993-05-14
    IIF 63 - Secretary → ME
  • 60
    icon of address 3 Church Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    949 GBP2020-08-31
    Officer
    icon of calendar 1994-02-02 ~ 1994-06-02
    IIF 76 - Secretary → ME
  • 61
    TAIWAN TRADE CENTRE (CETRA) LIMITED - 2004-11-25
    icon of address 3rd Floor, 29 Wilson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1994-04-11 ~ 1994-04-11
    IIF 13 - Director → ME
    icon of calendar 1994-04-11 ~ 1996-01-09
    IIF 93 - Secretary → ME
  • 62
    THAMES QUALITY HOMES LIMITED - 2008-02-20
    GLS 149 LIMITED - 1994-11-04
    FILLING STATION CONSTRUCTION LIMITED - 2005-02-16
    icon of address Thames Motor Group North Farm Industrial Estate, Longfield Road, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2,078,529 GBP2024-12-31
    Officer
    icon of calendar 1994-09-12 ~ 1994-10-26
    IIF 10 - Director → ME
    icon of calendar 1994-09-12 ~ 1995-06-09
    IIF 100 - Secretary → ME
  • 63
    THAMES MOTOR LEASE LIMITED - 1981-12-31
    icon of address 3 Church Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,795 GBP2020-08-31
    Officer
    icon of calendar 1994-02-02 ~ 1994-06-02
    IIF 55 - Secretary → ME
  • 64
    icon of address Thames Motor Group North Farm Industrial Estate, Longfield Road, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    3,589,519 GBP2024-12-31
    Officer
    icon of calendar 1999-05-10 ~ 1999-05-14
    IIF 32 - Director → ME
    icon of calendar 1999-05-10 ~ 1999-05-14
    IIF 83 - Secretary → ME
  • 65
    icon of address Thames Motor Group North Farm Industrial Estate, Longfield Road, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,287,070 GBP2024-12-31
    Officer
    icon of calendar 1998-06-12 ~ 1998-06-12
    IIF 9 - Director → ME
    icon of calendar 1998-06-12 ~ 1998-06-30
    IIF 78 - Secretary → ME
  • 66
    THAMES SERVICE STATION (HADLEIGH) LIMITED - 1992-05-06
    GLS 132 LIMITED - 1991-11-29
    icon of address Thames Motor Group, North Farm Industrial Estate, Longfield Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-24 ~ 1991-07-24
    IIF 31 - Director → ME
    icon of calendar 1991-07-24 ~ 1994-07-01
    IIF 54 - Secretary → ME
  • 67
    icon of address 139 Mare Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-04 ~ 1992-04-23
    IIF 34 - Director → ME
    icon of calendar 1991-12-04 ~ 1994-11-30
    IIF 57 - Secretary → ME
  • 68
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-03-20
    IIF 73 - Secretary → ME
  • 69
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    447,681 GBP2024-09-30
    Officer
    icon of calendar 1995-09-01 ~ 1995-11-17
    IIF 25 - Director → ME
    icon of calendar 1997-11-05 ~ 2001-02-02
    IIF 92 - Secretary → ME
    icon of calendar 1995-09-01 ~ 1996-04-22
    IIF 88 - Secretary → ME
  • 70
    PRICE THOMAS HOLDINGS LIMITED - 2019-12-03
    GLS 167 LIMITED - 1998-06-19
    icon of address Unit 29 Goldthorpe Industrial Estate, Goldthorpe, Rotherham, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    203,713 GBP2025-03-31
    Officer
    icon of calendar 1998-05-14 ~ 1998-11-18
    IIF 2 - Nominee Director → ME
    icon of calendar 1998-05-14 ~ 1999-06-08
    IIF 44 - Nominee Secretary → ME
  • 71
    R.M. ANDREWS LIMITED - 1986-10-20
    CANDUS SECURITIES LIMITED - 1976-12-31
    icon of address Church Farm, Church Street, Nunnington, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,138 GBP2019-09-30
    Officer
    icon of calendar 1992-01-15 ~ 1999-06-08
    IIF 71 - Secretary → ME
  • 72
    GLS 141 LIMITED - 1993-09-01
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    676 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 1993-04-19 ~ 1993-08-19
    IIF 17 - Director → ME
    icon of calendar 1993-04-19 ~ 1996-11-05
    IIF 95 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.