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

Gee, Anthony Michael

    Related profiles found in government register
  • Gee, Anthony Michael
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House 2nd Floor, 27 Duke Street, Chelmsford, Essex, CM1 1HT

      IIF 1
  • Gee, Anthony Michael
    British chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gee, Anthony Michael
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gee, Anthony Michael
    British finance director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT, United Kingdom

      IIF 49
  • Gee, Anthony Michael
    British none born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 2nd Floor 27 Duke Street, Chelmsford, Essex, CM1 1HT

      IIF 50
  • Gee, Anthony Michael
    British operations director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keen, Michael Anthony
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Norwood Court, Thornhill Road Benton, Newcastle Upon Tyne, NE12 8AF

      IIF 66
    • icon of address 89-91, Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1NH, England

      IIF 67
  • Keen, Michael Anthony
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Norwood Court, Newcastle Upon Tyne, Tyne And Wear, NE12 8AF, England

      IIF 68
    • icon of address 7 Norwood Court, Thornhill Road Benton, Newcastle Upon Tyne, NE12 8AF

      IIF 69
  • Mr Michael Anthony Keen
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-84, North East Wholesale Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QY

      IIF 70
    • icon of address 1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA, England

      IIF 71
  • Gee, Anthony Michael
    British

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT

      IIF 72 IIF 73
    • icon of address Saxon House, 2nd Floor 27 Duke Street, Chelmsford, Essex, CM1 1HT

      IIF 74
  • Gee, Anthony Michael
    British accountant

    Registered addresses and corresponding companies
  • Keen, Michael Anthony
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-84, North East Wholesale Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QY

      IIF 94
  • Gee, Anthony Michael

    Registered addresses and corresponding companies
  • Keen, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 7 Norwood Court, Thornhill Road Benton, Newcastle Upon Tyne, NE12 8AF

      IIF 128
child relation
Offspring entities and appointments
Active 10
  • 1
    THE STANLEY GIBBONS GROUP LIMITED - 2017-04-25
    PHILATELIC PUBLISHERS LIMITED - 2002-03-11
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 33 - Director → ME
  • 2
    BLOOMSBURY AUCTIONS CLIENTS LIMITED - 2017-10-11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 56 - Director → ME
  • 3
    PHILATELIC RESEARCH AND TRADING COMPANY LIMITED - 2000-02-07
    MISTYDENE LIMITED - 1981-12-31
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 4
    COMMUNITIE LIMITED - 2000-04-07
    BLUEPRIME LIMITED - 2000-04-04
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 68 - Director → ME
  • 6
    MADEBYMETA LIMITED - 2017-12-28
    DE FACTO 1604 LIMITED - 2008-03-27
    ACUITY VCT 3 LIMITED - 2008-03-05
    DE FACTO 1604 LIMITED - 2008-02-29
    icon of address 399 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 60 - Director → ME
  • 7
    STANLEY GIBBONS ANTIQUARIAN BOOKS LIMITED - 1983-07-27
    icon of address 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 3 - Director → ME
  • 8
    STANLEY GIBBONS PUBLICATIONS LIMITED - 2015-02-13
    icon of address 399 Strand, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    62,779 GBP2024-09-30
    Officer
    icon of calendar 1992-06-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 59
  • 1
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-15
    IIF 38 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 124 - Secretary → ME
  • 2
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2024-12-18
    IIF 37 - Director → ME
  • 3
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ 2011-12-22
    IIF 49 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-12-22
    IIF 101 - Secretary → ME
  • 4
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-15
    IIF 40 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 125 - Secretary → ME
  • 5
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -261 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2019-03-29 ~ 2021-11-15
    IIF 26 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 118 - Secretary → ME
  • 6
    BRISTOL AUCTION ROOMS LIMITED - 2015-05-11
    DREWEATTS 1759 LIMITED - 2009-11-11
    SAFEMONEY LIMITED - 2009-08-17
    SHAREMIDAS LIMITED - 2000-03-06
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 53 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 103 - Secretary → ME
  • 7
    RETAIL SUPPLIES LIMITED - 1993-04-30
    GRAPES SYSTEMS LIMITED - 1988-03-11
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-09
    IIF 13 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-09
    IIF 79 - Secretary → ME
  • 8
    BENHAM COVERS LIMITED - 2001-03-02
    BENHAM (STAMPS) LIMITED - 1995-01-26
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-29 ~ 2011-12-09
    IIF 19 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-09
    IIF 85 - Secretary → ME
  • 9
    BENHAM (A. BUCKINGHAM) LIMITED - 2001-03-02
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-29 ~ 2011-12-12
    IIF 22 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-12
    IIF 83 - Secretary → ME
  • 10
    GCSCO2 LIMITED - 2002-05-13
    PORT42 LIMITED - 2002-01-11
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2011-12-22
    IIF 44 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-22
    IIF 81 - Secretary → ME
  • 11
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2011-11-10
    IIF 47 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-11-10
    IIF 93 - Secretary → ME
  • 12
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2021-11-15
    IIF 32 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 122 - Secretary → ME
  • 13
    RETAIL SUPPLIES LIMITED - 2001-06-22
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2011-12-09
    IIF 20 - Director → ME
    icon of calendar 2001-02-01 ~ 2001-11-01
    IIF 25 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-09
    IIF 89 - Secretary → ME
  • 14
    icon of address 79-84 North East Wholesale Market, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    254,675 GBP2024-04-05
    Officer
    icon of calendar 2010-07-16 ~ 2021-05-05
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-05
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DMWSL 637 LIMITED - 2010-09-03
    BENHAM COLLECTIBLES LIMITED - 2015-05-08
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2021-11-15
    IIF 28 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 109 - Secretary → ME
  • 16
    BID FOR WINE (UK) LIMITED - 2018-08-13
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ 2021-11-15
    IIF 29 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 116 - Secretary → ME
  • 17
    NEALES FINE ART LIMITED - 2009-08-28
    STARMIX LIMITED - 2000-03-17
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 54 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 110 - Secretary → ME
  • 18
    HAMPTONS FINE ARTS LIMITED - 2005-01-27
    DE FACTO 1029 LIMITED - 2003-07-21
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 59 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 106 - Secretary → ME
  • 19
    ALNERY NO. 288 LIMITED - 1985-01-31
    MALLETT LIMITED - 2017-12-28
    MALLETT PUBLIC LIMITED COMPANY - 2015-02-06
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 61 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 117 - Secretary → ME
  • 20
    NOTSALLOW FORTY-FOUR LIMITED - 1993-01-15
    icon of address Tim Dunningham, Kbh On Train Media , Union House, 182-194 Union Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2011-12-09
    IIF 18 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-09
    IIF 82 - Secretary → ME
  • 21
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2011-11-10
    IIF 46 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-11-10
    IIF 91 - Secretary → ME
  • 22
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 52 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 104 - Secretary → ME
  • 23
    JAMES HARVEY BRITISH ART LIMITED - 2013-09-09
    DE FACTO 1560 LIMITED - 2008-01-10
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 64 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 113 - Secretary → ME
  • 24
    B G REALISATIONS LIMITED - 2001-02-23
    icon of address Peterhouse Corporate Finance Limited 3rd Fllor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-22
    IIF 12 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-22
    IIF 76 - Secretary → ME
  • 25
    FLYING BRANDS HOLDINGS (UK) PLC - 2017-07-10
    FLYING FLOWERS HOLDINGS (U.K.) PLC - 2000-09-26
    FLYING FLOWERS LIMITED - 1996-02-13
    SHELFCO (NO. 844) LIMITED - 1993-06-25
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2011-12-22
    IIF 42 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-22
    IIF 73 - Secretary → ME
  • 26
    SEEDS DIRECT LIMITED - 2000-04-04
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-12
    IIF 16 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-12
    IIF 87 - Secretary → ME
  • 27
    FLYING FLOWERS LIMITED - 2012-05-31
    BUNCHES LIMITED - 2002-01-09
    FRESH FLOWER SUPPLIES LIMITED - 1993-04-30
    icon of address Peterhouse Corporate Finance Limted 3rd Floor New Liverpool Huse, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-09
    IIF 21 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-09
    IIF 84 - Secretary → ME
  • 28
    FRESH FLOWER SUPPLIES LIMITED - 2012-05-31
    BUNCHES LIMITED - 1993-04-30
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-09
    IIF 24 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-09
    IIF 92 - Secretary → ME
  • 29
    GARDEN BIRD SUPPLIES LIMITED - 2012-05-16
    BROOMCO (824) LIMITED - 1994-11-07
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2011-11-17
    IIF 45 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-11-17
    IIF 90 - Secretary → ME
  • 30
    FLYING FLOWERS (U.K.) LIMITED - 2012-05-17
    SHELFCO (NO.1260) LIMITED - 1997-02-06
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-09
    IIF 48 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-09
    IIF 88 - Secretary → ME
  • 31
    GARDEN CENTRE ONLINE LIMITED - 2012-05-24
    GLOBAL SERVICE CENTRE LIMITED - 2010-10-18
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ 2011-12-22
    IIF 50 - Director → ME
    icon of calendar 2010-08-13 ~ 2011-12-22
    IIF 74 - Secretary → ME
  • 32
    icon of address 2nd Floor East Saxon House, 27 Duke Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2011-12-22
    IIF 10 - Director → ME
    icon of calendar 2010-08-03 ~ 2011-12-22
    IIF 100 - Secretary → ME
  • 33
    icon of address G W Accountants Ltd, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2011-12-01
    IIF 69 - Director → ME
    icon of calendar 2008-10-22 ~ 2011-12-01
    IIF 128 - Secretary → ME
  • 34
    FRESHNAME NO.195 LIMITED - 1996-02-09
    icon of address Union House, 182-194 Uniton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-22
    IIF 15 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-22
    IIF 80 - Secretary → ME
  • 35
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 51 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 111 - Secretary → ME
  • 36
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2011-12-22
    IIF 41 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-22
    IIF 77 - Secretary → ME
  • 37
    GCSCO1 LIMITED - 2002-05-13
    RISK MANAGEMENT EXHIBITIONS LIMITED - 2002-02-12
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2011-12-22
    IIF 43 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-22
    IIF 78 - Secretary → ME
  • 38
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 62 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 115 - Secretary → ME
  • 39
    MALLETT & SON (ANTIQUES) LIMITED - 2017-12-28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 57 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 112 - Secretary → ME
  • 40
    icon of address Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-15
    IIF 27 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 108 - Secretary → ME
  • 41
    icon of address 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,072 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ 2013-04-30
    IIF 67 - Director → ME
  • 42
    DREWEATTS 1759 LIMITED - 2017-06-06
    BRISTOL AUCTION ROOMS LIMITED - 2009-11-11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 55 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 107 - Secretary → ME
  • 43
    CLARKE & SPEARS LIMITED - 1999-12-30
    FRESHNAME NO. 154 LIMITED - 1992-09-09
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-22
    IIF 11 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-22
    IIF 75 - Secretary → ME
  • 44
    NOBLE INVESTMENTS (UK) PLC - 2014-09-18
    SALTMARK PLC - 2003-10-16
    DIRECT MESSAGE PLC - 2003-03-10
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2021-11-15
    IIF 23 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 126 - Secretary → ME
  • 45
    MALLETT OVERSEAS LIMITED - 2017-12-28
    CHRISTOPHER WOOD LIMITED - 1997-05-02
    MALLETT GALLERY LIMITED - 2004-01-13
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803,983 GBP2023-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 58 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 114 - Secretary → ME
  • 46
    VETMEL LIMITED - 1989-08-18
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2021-11-15
    IIF 35 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 123 - Secretary → ME
  • 47
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2011-12-22
    IIF 1 - Director → ME
    icon of calendar 2011-09-23 ~ 2011-12-22
    IIF 102 - Secretary → ME
  • 48
    FIGUREGOLD LIMITED - 2000-03-06
    icon of address Stanley Gibbons Limited, 399 Strand Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 65 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 121 - Secretary → ME
  • 49
    NOBLE INVESTMENTS (UK) LIMITED - 2003-10-16
    SALTMARK (MANCHESTER) LIMITED - 2003-08-21
    DIRECT MESSAGE (HOLDINGS) LIMITED - 2003-03-11
    DIRECT MESSAGE PUBLIC LIMITED COMPANY - 2000-09-15
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-15
    IIF 39 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 127 - Secretary → ME
  • 50
    STANLEY GIBBONS LIMITED - 2024-03-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2021-11-15
    IIF 7 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 99 - Secretary → ME
  • 51
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2021-11-15
    IIF 4 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 97 - Secretary → ME
  • 52
    icon of address 399 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2021-11-15
    IIF 30 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 119 - Secretary → ME
  • 53
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2021-11-15
    IIF 31 - Director → ME
    icon of calendar 2020-11-04 ~ 2021-11-15
    IIF 120 - Secretary → ME
  • 54
    STANLEY GIBBONS HOLDINGS PLC - 2014-09-18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2021-11-15
    IIF 5 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 98 - Secretary → ME
  • 55
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2021-11-15
    IIF 8 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 96 - Secretary → ME
  • 56
    AFTERART LIMITED - 1989-09-26
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2021-11-15
    IIF 9 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 95 - Secretary → ME
  • 57
    ELDEE (NO 27) LIMITED - 1993-03-08
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2011-12-22
    IIF 14 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-22
    IIF 72 - Secretary → ME
  • 58
    IBRAX LIMITED - 2002-01-22
    LOGICCHANGE LIMITED - 1999-10-26
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2021-11-15
    IIF 63 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-11-15
    IIF 105 - Secretary → ME
  • 59
    THE PILGRIM COVER CLUB LIMITED - 2001-01-23
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-29 ~ 2011-12-09
    IIF 17 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-09
    IIF 86 - 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.