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

Wallis, Hannah Maria

    Related profiles found in government register
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Kensington High Street, London, W8 6ND

      IIF 1
    • icon of address Mailbox 53, 272 Kensington High Street, London, W8 6ND, United Kingdom

      IIF 2
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG

      IIF 3
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 4
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 5
  • Franklin, Amanda Patricia
    British accountancy born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowen House, Manby Park, Manby, Louth, LN11 8UT

      IIF 6
  • Franklin, Amanda Patricia
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 7
  • Franklin, Amanda Patricia
    British educator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 8
    • icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 9
  • Franklin, Amanda Patricia
    British teacher & accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 10
  • Mrs Hannah Maria Wallis
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 11
  • Miller, Laura
    British transcriber born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 12
  • Panzini, Lara
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 13
  • Aranas, Fe, Mrs.
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Burrow Road, Chigwell, IG7 4NQ

      IIF 14
  • Aranas, Fe, Mrs.
    British registered general nurse born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Burrow Road Chigwell Essex, 210 Burrow Road Chigwell Essex Ig74nq, Redbridge, Redbridge, IG7 4NQ, United Kingdom

      IIF 15
  • Ms Lara Panzini
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 16
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 17
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 18
  • Polak, Charles Ian
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 19
  • Salimi, Mohamad Arash
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 20
  • Salimi, Mohamad Arash
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 22
  • Franklin, Amanda Patricia
    English director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Manby Middlegate, Grimoldby, Lincs, LN11 8HE, United Kingdom

      IIF 23
  • Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 24
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 25
  • Mr Trevor O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 26
  • Mrs Laura Miller
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 27
  • O'hara, Trevor
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 28
  • O'hara, Trevor
    British non-executive director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Crescent, Crazies Hill, Berkshire, RG10 8LW, England

      IIF 29
  • Ampleford, Aaron John
    British director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 30
  • Ampleford, Aaron John
    British managing director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Fe Aranas
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Burrow Road, Chigwell, Redbridge, IG7 4NQ, England

      IIF 34
  • Mrs Katherine Edwards
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 35
  • Mr Charles Ian Polak
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshops, Lower Norton Farm, Sutton Scotney, Hampshire, SO21 3NE, England

      IIF 36
    • icon of address Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 37
  • Mr Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 38
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 39
  • Waddingham, Rachel Catherine
    British independent freelance trainer/consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes House, 9-15 Camden Road, London, NW1 9LQ

      IIF 40
  • Waddingham, Rachel Catherine
    British trainer and consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 41
  • Mr Aaron John Ampleford
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 42
    • icon of address Office 304, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 43
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 44
  • Yates, Adam Christian
    British teacher born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 45
  • Mrs Amanda Patricia Franklin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 46 IIF 47
    • icon of address 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 48
    • icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 49
  • Foley, Anne Marie Dorothea

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 50
  • Salimi, Mohamad Arash
    British director

    Registered addresses and corresponding companies
    • icon of address St James House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 51
  • Foley, Anne Marie Dorothea
    British

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, France

      IIF 52
  • Zambon, Maria, Professor
    Italian medical practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 53
    • icon of address Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 54
  • Foley, Anne Marie Dorothea
    British management consultant born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 55
  • Panzini, Lara
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 56
  • Anastasakou, Maria
    Greek company director born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 57
  • Anastasakou, Maria
    Greek entrepreneur born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 58
    • icon of address 27a, Ipirou, Kifisia, 14562, Greece

      IIF 59
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 60
  • Mr Adam Christian Yates
    British born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 61
  • Mrs Amanda Patricia Franklin
    English born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Manby Middlegate, Grimoldby, Louth, LN11 8HE, England

      IIF 62
  • Mrs Rachel Catherine Waddingham
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 63
  • Newbon, Susan Margaret
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 64
    • icon of address 19, Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB, United Kingdom

      IIF 65
  • Newbon, Susan Margaret
    British driving instructor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grange Gardens, Llantwit Major, South Glamorgan, CF61 2XB

      IIF 66
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 67
  • O'hara, Trevor Jack
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 68
    • icon of address C/o Hillier Hopkins Llp, Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 69
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 70
  • Polak, Charles Ian
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshops, Lower Norton Farm, Sutton Scotney, Hants, SO21 3NE, United Kingdom

      IIF 71
  • Besselink, Marc
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 72
  • Morgan, Martin William Howard
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 73
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 74 IIF 75
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 76 IIF 77
  • Alcantra, Lilibeth Ramos
    Filipino company director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 78
  • Alcantra, Lilibeth Ramos
    Filipino director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Regent Home 22 / B-77-197, Soi Sukhumvit 85, Sukhumvit Rd, Bangchak, Phrakanong, 10260, Thailand

      IIF 79
    • icon of address #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 80
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 81
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Ajay Gopikisan Piramal
    Indian born in August 1955

    Registered addresses and corresponding companies
    • icon of address 96, Karuna Sindhu, Khan Abdul Galfar Khan Road, Worli Sea Face, Mumbai, 400018, India

      IIF 97
    • icon of address Jtc House, 28 Esplanade, St. Helier, JE4 2QP, Jersey

      IIF 98
  • Edwards, Katherine

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 99
  • Maldonado, Gabriela

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 100 IIF 101
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 102
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 103
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 104
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 105 IIF 106
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 32 Copper Beech Road, Greenwich, Ct 06830, Usa

      IIF 107 IIF 108
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 109
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 115
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Dr Swati Ajay Piramal
    Indian born in March 1956

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 119
  • Foley, Anne Marie Dorothea
    German company secretary/director born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 120
  • Foley, Michael Hervy Christian
    British director born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 121
  • Foley, Michael Hervy Christian
    British management consultant born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 122
  • Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 123
  • Morgan, Martin William Howard
    British company director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 124
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 125
  • Piramal, Ajay Gopikisan
    Indian chairman born in August 1955

    Registered addresses and corresponding companies
    • icon of address Piramal House, 61 Pochkhanawala Road, Worli, Mumbai 400 025, India

      IIF 126
  • Piramal, Ajay Gopikisan
    Indian industrialists born in August 1955

    Registered addresses and corresponding companies
    • icon of address Piramal Towers, 10th Floor, Peninsula Corporate Park, Ganpatrao Kadam Marg, Lower Parel (west) Mumbai, Naharashtra 400036, India

      IIF 127
  • Short, Daniel Alexander
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 128
  • Short, Daniel Alexander
    British consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 129
    • icon of address 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ, England

      IIF 130
  • Maldonado Urrecheaga, Gabriela

    Registered addresses and corresponding companies
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 131
  • Maldonado Urrecheaga, Gabriela
    Venezuelan legal counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 132
  • Mr Ajay Gopikisan Piramal
    Indian born in August 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 133
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Kobiela, Marta Elzbieta
    Polish businesswoman born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 143
  • Mr Alexander Andersson
    Syrian born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mrs Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 149
    • icon of address 4, Emperors Gate, London, SW7 4HH, United Kingdom

      IIF 150
  • Ms Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 151
  • Alkuwari, Mohamed
    Bahraini company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 152
  • Ampleford, Aaron John
    English director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 153
  • Mr Daniel Alexander Short
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ

      IIF 154
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 155
    • icon of address 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ

      IIF 156
  • Mrs Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Thailand

      IIF 157
  • Mrs Susan Margaret Newbon
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 158
    • icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB

      IIF 159
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 160
    • icon of address Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 161
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 162
  • Aaron John Ampleford
    English born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 163
  • Morgan, Martin William Howard
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Upper Addison Gardens, Kensington & Chelsea, London, W14 8AJ, Uk

      IIF 164
  • Morgan, Martin William Howard
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British chief executive officer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpkins Edwards, Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 210
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 211
  • Morgan, Martin William Howard
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 215
  • Mr Michael Hervy Christian Foley
    British born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 216
    • icon of address 285, La Chapelle, Labaroche, France

      IIF 217
  • Mr Mohamed Alkuwari
    Bahraini born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 218
  • Baliz, Maria Cristina Rosello
    Uruguayan doctor born in December 1953

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address 5, Ferndale Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AQ, United Kingdom

      IIF 219
  • Hampson, Alan William, Dr
    Australian consultant virologist born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 5a, Lynne Street, Donvale, Victoria 3111, Australia

      IIF 220
  • Maldonado, Gabriela
    St Lucian lawyer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 221
  • Molenaar, Alexandra Margaretha Maria
    Dutch managing director born in July 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address P.o. Box 1000, 2500 Ba, The Hague, Netherlands

      IIF 222
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chapel Road, Essex, IG1 2AG, United Kingdom

      IIF 223
    • icon of address C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 224
    • icon of address Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 225
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 226
  • Mr Alexander Andersson
    United Kingdom born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 12, Chaplel Road, Ilford, Essex, IG1 2AG, England

      IIF 227
  • Mr Martin William Howard Morgan
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 228
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 229
  • Mrs Anne Marie Dorothea Foley
    German born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 230
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 231
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott, Llp, 130 Wood Street, London, EC2V 6DL

      IIF 232
  • Miss Marta Elzbieta Kobiela
    Polish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 233
  • Filipovska, Snezhana Andreevska
    Macedonian director born in January 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 234
  • Maldonado Urrecheaga, Gabriela
    St Lucian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 235
  • Maldonado Urrecheaga, Gabriela
    St Lucian legal counsel born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 28, 52 Lime Street, London, EC3M 7AF, England

      IIF 236
  • Al Mishari, Salman Taher, Dr.
    Saudi Arabian engineering consultant born in November 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 237
  • Broberg, Maria Eeva Kaarina, A/professor
    Finnish expert in virology born in November 1973

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Ecdc, European Centre For Disease Prevention And Control, Stockholm 17183, Sweden

      IIF 238
  • Besselink, Marc Gerard Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 239
  • Besselink, Marc Gerard, Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 240
  • Mrs Snezhana Andreevska Filipovska
    Macedonian born in January 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 241
  • Jayamaha, Don Chrishan Jude Samantha, Dr
    Sri Lankan medical virologist born in February 1974

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 242
  • Dr Alexandre Dorothee Marie Adrienne Charlotte Escher
    Dutch born in June 1945

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Jan Olphert, Vaillantlaan 129, 1068 Xz Amsterdam, Netherlands

      IIF 243
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-06-13 ~ now
    IIF 98 - Has significant influence or controlOE
  • 2
    WORKABODE LIMITED - 2018-08-13
    ONE CITY (INTERNATIONAL) LIMITED - 2015-01-27
    icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,604 GBP2017-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 75 Monks Orchard Road, Beckenham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Citys Group, 49 York Rd, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 17
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    BJS SOCIETY LIMITED - 2023-11-10
    THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED - 2013-07-12
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 240 - Director → ME
  • 19
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-07-28 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 08128055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 79 - Director → ME
  • 21
    icon of address 4385, 13214603: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    icon of address Level 29, 52 Lime Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 104 - Secretary → ME
  • 23
    icon of address Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 120 - Director → ME
    IIF 121 - Director → ME
    icon of calendar 2019-05-07 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 24
    icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    64,809 GBP2024-06-30
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 25
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP AGENCYLIMITED - 2007-07-31
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP RECRUITMENT SERVICES LIMITED - 2007-02-22
    INTERNATIONAL RECRUITMENT SERVICES LTD - 2005-11-14
    icon of address 210 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 26
    PENTMOUNT LIMITED - 1996-11-22
    icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    195,358 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 72 - Director → ME
  • 28
    icon of address 75 Monks Orchard Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    138,084 GBP2024-04-30
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address In The Streets, Trinity Street, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 30
    icon of address Lower Norton Farm, Sutton Scotney, Winchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 31
    icon of address 6 The Crescent, Crazies Hill, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 32
    icon of address 75 Monks Orchard Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 19 Grange Gardens, Llantwit Major, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 34
    icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 65 - Director → ME
  • 35
    INTERNATIONAL ART GROUP (INTERART) LIMITED - 2019-07-26
    icon of address C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 232 - Director → ME
  • 36
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address C/o City's Group, 12, Chapel Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 39
    BURGINHALL 413 LIMITED - 1990-02-28
    icon of address Oxford House, 49a Oxford Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,137,168 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 222 - Director → ME
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 65 Cranesbill Road, Melksham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 84 High Street, Meldreth, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 43
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    44,540 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 40 - Director → ME
  • 44
    IMPACT SERVICES INTERNATIONAL LIMITED - 2023-06-12
    icon of address 5th Floor 30-31 Furnival Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,331 GBP2025-03-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 45
    icon of address The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,945,622 GBP2023-12-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 71 - Director → ME
  • 46
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 54 - Director → ME
  • 47
    icon of address 29 Colliery Mews, Boldon Colliery, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 48
    icon of address 6 The Crescent, Crazies Hill, Wargrave, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 49
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,511 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 51
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    664,646 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Simpkins Edwards Michael House, Castle Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 5 Chancery Lane, 5 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,901 GBP2017-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Has significant influence or controlOE
  • 54
    icon of address - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 80 - Director → ME
  • 55
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 56
    ONE CITY WORKSPACES LIMITED - 2017-01-23
    ONE CITY VENTURES LIMITED - 2016-05-20
    icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,202 GBP2017-11-30
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 57
    icon of address St Annes Hawthorne Close, Grimoldby, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2016-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Sati Room, 12 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 59
    icon of address Bowen House Manby Park, Manby, Louth
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    108,906 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 6 - Director → ME
  • 60
    icon of address 4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 61
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    icon of address Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-04-18 ~ now
    IIF 97 - Has significant influence or controlOE
  • 63
    WILMINGTON GROUP PLC - 2015-02-26
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 170 - Director → ME
  • 64
    ADVISOR FM LIMITED - 2018-08-13
    icon of address 6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
Ceased 101
  • 1
    icon of address 10 Grimsby Road, Louth, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,714 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2024-02-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2024-02-15
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A&N MEDIA IT SERVICES LIMITED - 2010-11-10
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 2008-12-23
    CAMBRIDGE TEXT & TYPESETTING LIMITED - 1984-01-27
    LOOK LISTEN LEARN LIMITED - 1983-12-05
    icon of address Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2007-04-16
    IIF 114 - Director → ME
  • 3
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    332,127 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2021-12-21
    IIF 3 - Director → ME
  • 4
    icon of address Fifth Floor, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 191 - Director → ME
  • 5
    ANSOR LIMITED - 2019-05-28
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    icon of calendar 2018-05-02 ~ 2020-04-14
    IIF 169 - Director → ME
  • 6
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 206 - Director → ME
  • 7
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 183 - Director → ME
  • 8
    MAIL NEWSPAPERS PUBLIC LIMITED COMPANY - 1989-06-02
    ASSOCIATED NEWSPAPERS GROUP PUBLIC LIMITED COMPANY - 1986-07-21
    icon of address Northcliffe House, 2 Derry Street, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-04 ~ 2016-05-31
    IIF 208 - Director → ME
  • 9
    TEMPLECO 262 LIMITED - 1996-01-04
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 198 - Director → ME
  • 10
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2024-08-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-08-01
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 11
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    917,179 GBP2022-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-03-21
    IIF 236 - Director → ME
  • 12
    BRITANNIA CAPITAL MARKETS LIMITED - 2019-09-24
    DESTEK MARKETS UK LTD - 2018-10-30
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2025-02-21
    IIF 106 - Secretary → ME
  • 13
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 132 - Director → ME
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 131 - Secretary → ME
  • 14
    BERKELEY FUTURES LIMITED - 2019-09-26
    RAPID 292 LIMITED - 1986-01-10
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2025-02-21
    IIF 105 - Secretary → ME
  • 15
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-03-21
    IIF 102 - Secretary → ME
  • 16
    icon of address Level 28 52 Lime Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,794,385 GBP2022-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2024-03-21
    IIF 103 - Secretary → ME
  • 17
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-04-08 ~ 2025-02-25
    IIF 221 - Director → ME
  • 18
    INTERNATIONAL BUSINESS COLLEGE CAMBRIDGE LIMITED - 2011-04-27
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,287 GBP2023-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 55 - Director → ME
    IIF 122 - Director → ME
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-20
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CLANSOLVE LIMITED - 1998-07-30
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 172 - Director → ME
  • 20
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 202 - Director → ME
  • 21
    CIBANNCA HOLDINGS LIMITED - 2020-12-23
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-08-20 ~ 2024-03-21
    IIF 235 - Director → ME
  • 22
    CITY OF LONDON BREWERY FINANCE COMPANY LIMITED (THE) - 1981-12-31
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 168 - Director → ME
  • 23
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 166 - Director → ME
  • 24
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    icon of address Northcliffe House, 2 Derry Street, Kensington London
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2015-05-28
    IIF 212 - Director → ME
  • 25
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 115 - Director → ME
  • 26
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 215 - Director → ME
  • 27
    DELINIAN PLC - 2023-01-10
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 213 - Director → ME
  • 28
    DMGI INVESTMENTS LIMITED - 2012-08-29
    HOBSONS STUDY GROUP LTD - 2006-12-04
    PRESSINNER LIMITED - 1999-07-06
    icon of address C/o Daily Mail&general Trust Plc, Northcliffe House, 2 Derry Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2016-05-31
    IIF 109 - Director → ME
    icon of calendar 1999-03-02 ~ 2010-05-10
    IIF 112 - Director → ME
  • 29
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1992-11-20 ~ 2010-05-10
    IIF 111 - Director → ME
    icon of calendar 1997-01-31 ~ 1997-06-09
    IIF 73 - Secretary → ME
  • 30
    NORTHCLIFFE MEDIA HOLDINGS LIMITED - 2016-03-22
    NORTHCLIFFE MEDIA LIMITED - 2011-08-31
    NORTHCLIFFE NEWSPAPERS GROUP LIMITED - 2006-12-18
    icon of address Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-11
    IIF 174 - Director → ME
  • 31
    ECCTIS 2000 LIMITED - 2001-02-23
    PRECIS (918) LIMITED - 1989-08-16
    icon of address Suffolk House, Suffolk Road, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    icon of calendar 1992-11-17 ~ 1997-11-26
    IIF 125 - Director → ME
  • 32
    EMIRATES MENA HOLDINGS LIMITED - 2025-02-11
    BRITANNIA MENA HOLDINGS LIMITED - 2024-11-08
    BRITANNIA DUBAI HOLDINGS LIMITED - 2022-04-05
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,096,873 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-02-01
    IIF 101 - Secretary → ME
  • 33
    KAMPMERE LIMITED - 1991-12-13
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 214 - Director → ME
  • 34
    icon of address 6 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2019-06-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-06-01
    IIF 140 - Ownership of shares – 75% or more OE
  • 35
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,341 GBP2015-10-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 178 - Director → ME
  • 36
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    GAC NO. 128 LIMITED - 1999-01-14
    icon of address 7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2008-03-20
    IIF 116 - Director → ME
  • 37
    icon of address 28 Cleve Wood Road, Thornbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    730 GBP2025-04-30
    Officer
    icon of calendar 2018-12-18 ~ 2023-12-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2024-10-21
    IIF 46 - Has significant influence or control OE
  • 38
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    HARMSWORTH MEDIA PRINTING LIMITED - 2006-09-25
    HARMSWORTH QUAYS LIMITED - 2006-08-01
    POLELOCAL LIMITED - 1988-04-14
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2009-09-24
    IIF 107 - Director → ME
  • 40
    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 2019-04-12 ~ 2019-08-27
    IIF 190 - Director → ME
  • 41
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    B.C.C. DIRECT LIMITED - 1992-09-30
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,449,649 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 182 - Director → ME
  • 42
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    594,154 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 177 - Director → ME
  • 43
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2025-02-25
    IIF 60 - Director → ME
  • 44
    INTERNATIONAL COMPLIANCE ASSOCIATION - 2022-06-28
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 201 - Director → ME
  • 45
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 197 - Director → ME
  • 46
    icon of address The Paddock Little Heath Road, Fontwell, Arundel, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 209 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2020-06-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-07-01
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Right to appoint or remove directors OE
  • 48
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    44,540 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-09-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    IIF 243 - Has significant influence or control OE
    icon of calendar 2016-04-19 ~ 2019-08-15
    IIF 63 - Has significant influence or control OE
  • 49
    icon of address Nine, Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,058 GBP2023-11-30
    Officer
    icon of calendar 2019-08-09 ~ 2024-05-04
    IIF 237 - Director → ME
  • 50
    icon of address The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,945,622 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2024-10-18
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2025-02-17
    IIF 239 - Director → ME
  • 52
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,978 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-09-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2024-02-19
    IIF 11 - Has significant influence or control OE
  • 54
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-28 ~ 2019-08-29
    IIF 238 - Director → ME
    icon of calendar 2015-09-03 ~ 2019-08-29
    IIF 220 - Director → ME
    icon of calendar 2017-09-11 ~ 2019-08-29
    IIF 242 - Director → ME
    icon of calendar 2014-09-16 ~ 2019-08-29
    IIF 53 - Director → ME
  • 55
    icon of address 5 Ferndale Close, Attenborough, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    677,269 USD2018-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2019-08-29
    IIF 219 - Director → ME
  • 56
    icon of address 26 Dover Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -282,603 GBP2022-12-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-03-21
    IIF 100 - Secretary → ME
  • 57
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 196 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 32 - Director → ME
  • 59
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 2010-05-10
    IIF 108 - Director → ME
  • 60
    UNITED KINGDOM MINIFOOTBALL ASSOCIATION LIMITED - 2023-04-17
    ABIYNER ENTERTAINMENT PRODUCTION LIMITED - 2014-09-11
    icon of address 272 Kensington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2015-06-02 ~ 2021-11-01
    IIF 1 - Director → ME
  • 61
    SMEE AND FORD LIMITED - 2022-03-01
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    467,538 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 187 - Director → ME
  • 62
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 204 - Director → ME
  • 63
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    HOBSONS LIMITED - 1999-01-22
    IMPORTMATTER LIMITED - 1998-12-24
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2012-08-31
    IIF 173 - Director → ME
  • 64
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 199 - Director → ME
  • 65
    PIRAMAL GLASS (UK) LIMITED - 2021-06-17
    INTERNATIONAL BOTTLE COMPANY (UK) LIMITED - 2005-08-23
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-03-30
    IIF 119 - Has significant influence or control over the trustees of a trust OE
    IIF 133 - Has significant influence or control over the trustees of a trust OE
  • 66
    NPIL PHARMACEUTICALS (UK) LIMITED - 2008-11-28
    AVECIA PHARMACEUTICALS LIMITED - 2005-12-05
    AVECIA (HUDDERSFIELD) LIMITED - 2005-04-19
    icon of address Whalton Road, Morpeth, Northumberland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-02 ~ 2016-04-07
    IIF 126 - Director → ME
  • 67
    icon of address 7 Abbey Court, Eagle Way,sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-22 ~ 2010-05-10
    IIF 118 - Director → ME
  • 68
    TECHCHOOSE LIMITED - 2002-11-06
    icon of address 26th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-13 ~ 2006-06-09
    IIF 117 - Director → ME
  • 69
    HOBSONS LIMITED - 2017-12-05
    HOBSONS PLC - 2017-09-20
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    icon of address 1 Tranley Mews, Fleet Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,798,249 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-05-10
    IIF 164 - Director → ME
  • 70
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 186 - Director → ME
  • 71
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 192 - Director → ME
  • 72
    SCHOLIUM LIMITED - 1987-03-05
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 176 - Director → ME
  • 73
    INTERNATIONAL FIVE LIMITED - 2023-11-29
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2024-08-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2024-09-05
    IIF 123 - Ownership of shares – 75% or more OE
  • 74
    CARTOGRAPH LIMITED - 1998-08-18
    TUATUA LIMITED - 1993-12-06
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 2012-08-14
    IIF 209 - Director → ME
  • 75
    icon of address Davidson House The Forbury, Forbury Square, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2009-04-30
    IIF 110 - Director → ME
  • 76
    GARAGE INVESTMENTS LIMITED - 2013-09-04
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -7,690,785 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2019-10-23
    IIF 207 - Director → ME
  • 77
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-24
    IIF 127 - Director → ME
  • 78
    WORLD 5,6,7 LIMITED - 2018-02-08
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -623,039 GBP2024-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2021-12-21
    IIF 2 - Director → ME
  • 79
    SQUIGGLE HERE LIMITED - 2020-08-12
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,524 GBP2021-12-31
    Officer
    icon of calendar 2020-08-12 ~ 2021-05-04
    IIF 29 - Director → ME
  • 80
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    ASH-HURST LIMITED - 1996-01-15
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-15 ~ 2006-09-08
    IIF 113 - Director → ME
  • 81
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,656,378 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 188 - Director → ME
  • 82
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    348,429 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 205 - Director → ME
  • 83
    SWAT LIMITED - 2007-10-19
    SWAT TRAINING LIMITED - 1995-05-19
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    964,043 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 180 - Director → ME
  • 84
    TR CITY OF LONDON TRUST LIMITED - 1998-01-16
    THE CITY OF LONDON INVESTMENT TRUST LIMITED - 1997-10-16
    PATRICK & MCGREGOR LIMITED - 1995-02-23
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 167 - Director → ME
  • 85
    TR CITY OF LONDON TRUST PLC - 1997-10-16
    CITY OF LONDON TRUST PLC(THE) - 1982-04-13
    CITY OF LONDON BREWERY AND INVESTMENT TRUST LIMITED(THE) - 1981-12-31
    icon of address 201 Bishopsgate, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2021-10-28
    IIF 165 - Director → ME
  • 86
    icon of address 4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-04-01
    IIF 226 - Ownership of shares – 75% or more OE
  • 87
    icon of address 5th Floor, 10 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,770 GBP2017-08-31
    Officer
    icon of calendar 2019-06-06 ~ 2019-08-27
    IIF 175 - Director → ME
  • 88
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    icon of address Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-02-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-02-19
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Right to appoint or remove directors as a member of a firm OE
  • 89
    UK MINIFOOTBALL LIMITED - 2014-02-06
    ASSOCIATION SOCCER LIMITED - 2012-09-19
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,766 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-09-11
    IIF 4 - Director → ME
  • 90
    VETSTREAM LIMITED - 2006-01-13
    DEBDALE PLC - 1992-10-16
    icon of address Walton Manor, Walton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2000-03-01
    IIF 124 - Director → ME
  • 91
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 179 - Director → ME
  • 92
    WCLTS
    - now
    WCLTS LIMITED - 2014-04-29
    SOCIETY OF SPECIALIST PARALEGALS - 2013-12-19
    icon of address Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 171 - Director → ME
  • 93
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 181 - Director → ME
  • 94
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 185 - Director → ME
  • 95
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 193 - Director → ME
  • 96
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    COMERAL LIMITED - 1992-03-17
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 189 - Director → ME
  • 97
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    CLT GROUP LIMITED - 2010-10-06
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 184 - Director → ME
  • 98
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 200 - Director → ME
  • 99
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 195 - Director → ME
  • 100
    BD RESEARCH LTD - 2015-04-09
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BATTLERATE LIMITED - 1994-05-25
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 203 - Director → ME
  • 101
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 194 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.