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

Flamank, Simon Alexander

    Related profiles found in government register
  • Flamank, Simon Alexander
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 1 IIF 2 IIF 3
    • icon of address 5th Floor, 1 Duchess Street, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 5
  • Flamank, Simon Alexander
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 6
  • Flamank, Simon Alexander
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 7
    • icon of address No 1 Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 8
  • Flamank, Simon Alexander
    British company director/chartered accounta born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bob And Co 7th, Floor, Communications Building 48 Leicester Square, London, WC2H 7QD, United Kingdom

      IIF 9
  • Flamank, Simon Alexander
    British company director/chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christ Church Chorleywood C Of E School, Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5SG, England

      IIF 10
  • Flamank, Simon Alexander
    British corporate advisor and investor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Blue Zoo Productions Limited, Chesterfield House, 386 Euston Road, London, NW1 3AU, United Kingdom

      IIF 11
  • Flamank, Simon Alexander
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 12
    • icon of address 2nd Floor, Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Flamank, Simon Alexander
    British finance director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flamank, Simon Alexander
    British media consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 52
  • Flamank, Simon Alexander
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 53
  • Flamank, Simon Alexander
    British finance director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 54 IIF 55
  • Flamank, Simon Alexander
    British

    Registered addresses and corresponding companies
  • Flamank, Simon Alexander
    British accountant

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 65
  • Flamank, Simon Alexander
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 66 IIF 67
  • Flamank, Simon Alexander
    British director

    Registered addresses and corresponding companies
  • Flamank, Simon Alexander
    British finance director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CPL NEW 2 LIMITED - 2018-05-23
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CPL NEW 1 LIMITED - 2018-05-16
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 15 - Director → ME
  • 4
    MCMAFIA (CPL) LIMITED - 2016-01-31
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 41 - Director → ME
  • 5
    CPL NEW 3 LIMITED - 2018-06-07
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 50 - Director → ME
  • 8
    CPL NEW 5 LIMITED - 2022-05-25
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 46 - Director → ME
  • 9
    CUBA DEVELOPMENT LIMITED - 2004-01-15
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 45 - Director → ME
  • 11
    ATHERTON MANAGEMENT LIMITED - 2013-01-09
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 55 - Director → ME
  • 13
    DEBI ALLEN ASSOCIATES LTD - 2011-11-11
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,730 GBP2017-04-30
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 37 - Director → ME
  • 14
    GOLDENKILT LIMITED - 1976-12-31
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 43 - Director → ME
  • 15
    ALEX IRWIN LTD - 2010-08-27
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,400,607 GBP2020-02-29
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,250 GBP2017-12-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 42 - Director → ME
  • 18
    GEM COMPANY HOLDINGS LIMITED - 2016-04-19
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 39 - Director → ME
  • 19
    EUROPEAN TALENT MANAGEMENT LIMITED - 2005-09-09
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,141,624 GBP2018-01-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 47 - Director → ME
Ceased 44
  • 1
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2004-10-19
    IIF 26 - Director → ME
    icon of calendar 2002-10-21 ~ 2004-07-22
    IIF 73 - Secretary → ME
  • 2
    GHOST LIGHT THEATRE PRODUCTIONS LIMITED - 2019-05-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    156,731 GBP2023-05-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-01-31
    IIF 5 - Director → ME
  • 3
    ANTHOLOGY THEATRE LTD - 2024-05-25
    ANTHOLOGY ADVISORY LTD - 2019-06-15
    BOB AND CO LTD - 2018-08-21
    BENTON MEDIA LIMITED - 2010-08-24
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,248,517 GBP2024-05-31
    Officer
    icon of calendar 2012-10-01 ~ 2016-01-31
    IIF 53 - Director → ME
  • 4
    CHRIST CHURCH CHORLEYWOOD C OF E SCHOOL - 2019-02-07
    icon of address Christ Church Chorleywood C Of E School Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2018-09-26
    IIF 10 - Director → ME
  • 5
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -834,139 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2016-02-09
    IIF 8 - Director → ME
  • 6
    HANDMADE FILM PRODUCTIONS (DOGS) LIMITED - 2008-10-22
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 18 - Director → ME
  • 7
    icon of address 7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 25 - Director → ME
  • 8
    NORTHSTAR PROPERTY HOLDINGS LIMITED - 1999-11-03
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 17 - Director → ME
  • 9
    NORTHSTAR R V HOLDINGS LIMITED - 1999-08-05
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 20 - Director → ME
  • 10
    ERICSSON BROADCAST SERICES UK LIMITED - 2012-10-09
    TECHNICOLOR NETWORK SERVICES-UK LIMITED - 2012-10-01
    CORINTHIAN TELEVISION FACILITIES LIMITED - 2005-06-15
    CTV FACILITIES LIMITED - 1995-03-31
    INLAW SEVENTY-NINE LIMITED - 1995-03-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 61 - Secretary → ME
  • 11
    icon of address C/ Hw Fisher Acre House, 11-15 William Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,246,950 GBP2024-08-31
    Officer
    icon of calendar 2014-01-16 ~ 2018-05-04
    IIF 11 - Director → ME
  • 12
    D'Z TOONZ PUBLISHING LTD. - 2002-05-20
    icon of address 1st Floor, 135 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,970 GBP2021-05-31
    Officer
    icon of calendar 1993-05-11 ~ 1997-10-27
    IIF 12 - Director → ME
    icon of calendar 2001-05-10 ~ 2002-08-01
    IIF 68 - Secretary → ME
    icon of calendar 1993-05-11 ~ 1997-10-27
    IIF 70 - Secretary → ME
  • 13
    TALISMAN DISTRIBUTION LIMITED - 1998-06-18
    icon of address 7 Alan Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,733,613 GBP2024-03-31
    Officer
    icon of calendar 1997-04-08 ~ 1998-06-26
    IIF 52 - Director → ME
  • 14
    HANDMADE ENTERTAINMENT LIMITED - 2014-04-09
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 30 - Director → ME
  • 15
    EQUATOR DISTRIBUTION LIMITED - 2006-10-26
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 33 - Director → ME
  • 16
    EQUATOR LIBRARIES LIMITED - 2006-06-28
    NORTHSTAR R V LIMITED - 1999-11-03
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 32 - Director → ME
  • 17
    icon of address 7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 31 - Director → ME
  • 18
    HANDMADE FILMS MUSIC LIMITED - 2016-05-17
    PLANET MARTIAN LIMITED - 2009-07-14
    icon of address 7 The Broadway, Broadstairs, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,277 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 16 - Director → ME
  • 19
    HANDMADE PLC - 2011-02-02
    EQUATOR GROUP PLC - 2006-06-08
    NORTHSTAR SECURITIES PLC - 1999-06-29
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2010-07-29
    IIF 24 - Director → ME
  • 20
    HANDMADE GROUP LIMITED - 2007-11-08
    EQUATOR SALES LIMITED - 2005-11-16
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 21 - Director → ME
  • 21
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 27 - Director → ME
  • 22
    HANDMADE LIMITED - 2006-06-08
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 35 - Director → ME
  • 23
    THE TELSTAR ENTERTAINMENT GROUP PLC - 2001-09-10
    TELSTAR HOLDINGS LIMITED - 1998-04-03
    icon of address Flat 2 37 More Lane, High View, Esher, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,236,037 GBP2020-09-30
    Officer
    icon of calendar 1997-11-03 ~ 2000-03-31
    IIF 1 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 67 - Secretary → ME
  • 24
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-08-13 ~ 2000-03-31
    IIF 58 - Secretary → ME
  • 25
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 36 - Director → ME
  • 26
    icon of address 7 The Broadway, Broadstairs, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,175 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 23 - Director → ME
  • 27
    icon of address 7 The Broadway, Broadstairs, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,192 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 19 - Director → ME
  • 28
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2008-06-10
    IIF 7 - Director → ME
  • 29
    HANDMADE FILM PRODUCTIONS (MIRAGE) LIMITED - 2008-12-08
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 29 - Director → ME
  • 30
    ACREAGENT LIMITED - 1993-10-21
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2004-10-19
    IIF 28 - Director → ME
    icon of calendar 2002-10-21 ~ 2004-07-22
    IIF 71 - Secretary → ME
  • 31
    GRAVITAS 1007 LIMITED - 1991-05-10
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2004-10-19
    IIF 34 - Director → ME
    icon of calendar 2002-10-21 ~ 2004-07-22
    IIF 72 - Secretary → ME
  • 32
    icon of address 27 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,428 GBP2024-02-28
    Officer
    icon of calendar 2019-05-20 ~ 2022-06-09
    IIF 51 - Director → ME
  • 33
    RAPID ACTION PACKAGING LIMITED - 2021-05-27
    TELSTAR INTERACTIVE RIGHTS LIMITED - 1997-04-23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 2 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 69 - Secretary → ME
  • 34
    SOUTHBROOK FILM PRODUCTIONS LIMITED - 1999-07-12
    icon of address 7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 22 - Director → ME
  • 35
    icon of address 12 The Old Flour Mill, Queen Street, Emsworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,039 GBP2023-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2010-12-01
    IIF 63 - Secretary → ME
  • 36
    icon of address 20 Fulham Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 59 - Secretary → ME
  • 37
    icon of address Saxonbury House High Street, Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,281 GBP2023-09-30
    Officer
    icon of calendar 1998-04-30 ~ 1998-04-30
    IIF 4 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-03-29
    IIF 57 - Secretary → ME
  • 38
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 56 - Secretary → ME
  • 39
    TELSTAR VIDEO AND INTERACTIVE ENTERTAINMENT LIMITED - 1998-09-22
    TELSTAR VIDEO ENTERTAINMENT LIMITED - 1996-11-25
    CORALCROSS LIMITED - 1989-04-07
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 1998-04-30
    IIF 3 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 62 - Secretary → ME
  • 40
    SOHO STUDIOS LIMITED - 2006-09-26
    ZOO STUDIOS LIMITED - 1998-12-14
    INLAW FIFTY-ONE LIMITED - 1993-11-03
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    798,604 GBP2024-09-30
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 64 - Secretary → ME
  • 41
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1999-12-20
    IIF 6 - Director → ME
    icon of calendar 1998-11-16 ~ 1999-08-01
    IIF 66 - Secretary → ME
  • 42
    STARMOSS LIMITED - 1997-02-14
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,237 GBP2024-03-31
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 60 - Secretary → ME
  • 43
    icon of address 1 Lower John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ 2020-09-30
    IIF 49 - Director → ME
  • 44
    icon of address Harben House, Harben Parade, Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-15 ~ 2001-05-24
    IIF 65 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.