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

Eddlestone, Walton Law

    Related profiles found in government register
  • Eddlestone, Walton Law
    British

    Registered addresses and corresponding companies
  • Eddlestone, Walton Law
    British solicitor

    Registered addresses and corresponding companies
  • Eddlestone, Walton Law
    British solicitors

    Registered addresses and corresponding companies
    • icon of address Embley Manor, Embley Lane, Romsey, Hampshire, SO51 6DN

      IIF 18
  • Eddlestone, Walton Law
    English

    Registered addresses and corresponding companies
    • icon of address The Smithy, Fidlers Lane, East Ilsley, Newbury, Berkshire, RG20 7LG, England

      IIF 19
  • Eddlestone, Walton Law
    English secretary

    Registered addresses and corresponding companies
    • icon of address North Park Farm, Little Somborne, Stockbridge, Hampshire, SO20 6HW

      IIF 20
  • Eddlestone, Walton Law
    British solicitor born in November 1953

    Registered addresses and corresponding companies
  • Eddlestone, Walton Law
    British solicitors born in November 1953

    Registered addresses and corresponding companies
    • icon of address Ashley Farmhouse, Kings Somborne, Hampshire, SO20 6RQ

      IIF 48
    • icon of address Embley Manor, Embley Lane, Romsey, Hampshire, SO51 6DN

      IIF 49
  • Eddlestone, Walton Law

    Registered addresses and corresponding companies
  • Eddlestone, Walton Law
    born in November 1953

    Registered addresses and corresponding companies
    • icon of address Ashley Farmhouse, Ashley, X, Hamilton Downing Quinn, Hampshire, SO20 6RQ

      IIF 55
  • Eddlestone, Walton Law
    born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pembridge Square, London, W2 4DR

      IIF 56
    • icon of address 23, Pembridge Square, London, W2 4DR, United Kingdom

      IIF 57
    • icon of address 34, Ely Place, London, EC1N 6TD

      IIF 58
    • icon of address Ruskin House, 40-41 Museum Street, London, WC1A 1LT

      IIF 59 IIF 60 IIF 61
  • Eddlestone, Walton Law
    born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Park Farm, Somborne Park Road, Little Somborne Stockbridge, Hampshire, SO20 6HW, United Kingdom

      IIF 62
  • Eddlestone, Walton Law
    English company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Park Farm, Little Somborne, Stockbridge, SO20 6HW, England

      IIF 63
  • Eddlestone, Walton Law
    English director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 64
  • Eddlestone, Walton Law
    English lawyer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Farnborough Street, Farnborough, Hampshire, GU14 8AG, United Kingdom

      IIF 65
    • icon of address 27, Tudor Road, London, E9 7SN, England

      IIF 66
  • Eddlestone, Walton Law
    English none born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin House, 40-41 Museum Street, London, WC1A 1LT, United Kingdom

      IIF 67
  • Eddlestone, Walton Law
    English secretary born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin House, 40-41 Museum Street, London, WC1A 1LT

      IIF 68
  • Eddlestone, Walton Law
    English solicitor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin House 40-41 Museum Street, London, WC1A 1LT

      IIF 69
    • icon of address 34 Ely Place, London, 34 Ely Place, Holborn, London, Gb, EC1N 6TD, England

      IIF 70
    • icon of address 34, Ely Place, London, EC1N 6TD, England

      IIF 71
    • icon of address Ruskin House, 40-41 Museum Street, London, WC1A 1LT

      IIF 72 IIF 73 IIF 74
    • icon of address Ruskin House, 40/41 Museum Street, London, WC1A 1LT, United Kingdom

      IIF 76
    • icon of address Basement Flat, 28 Richmond Hill, Richmond, Surrey, TW10 6QX, United Kingdom

      IIF 77
    • icon of address Wisteria Cottage, Westcombe, Shepton Mallet, BA4 6ER, England

      IIF 78
    • icon of address North Park Farm, Little Somborne, Stockbridge, Hampshire, SO20 6HW

      IIF 79 IIF 80
  • Eddlestone, Walton Law
    English solicitors born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin House, 40-41 Museum Street, London, WC1A 1LT

      IIF 81
  • Eddlestone, Walton
    British solicitor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin House, 40/41 Museum Street, London, WC1A 1LT, United Kingdom

      IIF 82
  • Eddlestone, Walton Law
    English solicitor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ, United Kingdom

      IIF 83
  • Mr Walton Law Eddlestone
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Tudor Road, London, E9 7SN, England

      IIF 84
  • Mr Walton Eddlestone
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin House, 40/41 Museum Street, London, WC1A 1LT, United Kingdom

      IIF 85
  • Mr Walton Law Eddlestone
    English born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Ely Place, London, 34 Ely Place, Holborn, London, Gb, EC1N 6TD, England

      IIF 86
    • icon of address 34, Ely Place, London, EC1N 6TD, England

      IIF 87
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 88 IIF 89
    • icon of address Ruskin House, 40/41 Museum Street, London, WC1A 1LT

      IIF 90 IIF 91
    • icon of address North Park Farm, Little Somborne, Stockbridge, SO20 6HW, England

      IIF 92
  • Walton Law Eddlestone
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Park Farm, Somborne Park Road, Little Somborne Stockbridge, Hampshire, SO20 6HW, United Kingdom

      IIF 93
  • Mr Walton Law Eddlestone
    English born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 27 Tudor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,411 GBP2023-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TELAMON INTERIORS LIMITED - 2009-05-12
    icon of address The Smithy Fidlers Lane, East Ilsley, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -376,905 GBP2022-12-31
    Officer
    icon of calendar 2002-06-26 ~ now
    IIF 19 - Secretary → ME
  • 3
    icon of address 50 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,836 GBP2025-02-28
    Officer
    icon of calendar 1997-06-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ruskin House, 40/41 Museum Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 5
    PISTEMAPP LIMITED - 2017-01-18
    icon of address 34 Ely Place, London, 34 Ely Place, Holborn, London, Gb, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    WESTMONT ENERGY (UK) LTD - 2000-06-06
    icon of address Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 73 - Director → ME
  • 7
    icon of address Ruskin House, 40/41 Museum Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-04-30
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ruskin House, 40-41 Museum Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 91 - Has significant influence or controlOE
  • 10
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 11
    icon of address 41 West Hill Park, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    98,905 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address North Park Farm, Little Somborne, Stockbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    RUSKIN HOUSE NOMINEES LTD - 1999-03-04
    PRESTCARE LIMITED - 1999-02-03
    icon of address Wisteria Cottage, Westcombe, Shepton Mallet, England
    Active Corporate (3 parents, 48 offsprings)
    Equity (Company account)
    4,643 GBP2024-03-31
    Officer
    icon of calendar 1998-05-13 ~ now
    IIF 78 - Director → ME
  • 15
    icon of address 14 Farnborough Street, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 65 - Director → ME
Ceased 62
  • 1
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 1998-01-29 ~ 1998-01-29
    IIF 42 - Director → ME
  • 2
    icon of address Hall Farm 2 Sywell Aerodrome, Sywell, Northampton, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,234,350 GBP2015-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2006-03-01
    IIF 1 - Secretary → ME
  • 3
    icon of address Ground Floor, 25 Finborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1998-01-29 ~ 1998-01-29
    IIF 37 - Director → ME
  • 4
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    70 GBP2023-12-31
    Officer
    icon of calendar 2010-02-17 ~ 2010-02-26
    IIF 67 - Director → ME
  • 5
    icon of address Oryx London Ltd, 23 Pembridge Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2011-11-29
    IIF 60 - LLP Designated Member → ME
  • 6
    icon of address 133 Queens Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2013-01-23
    IIF 77 - Director → ME
  • 7
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 1998-01-29 ~ 1998-01-29
    IIF 34 - Director → ME
  • 8
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1998-01-29 ~ 1998-01-29
    IIF 38 - Director → ME
  • 9
    icon of address 71 Altenburg Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-06-08 ~ 2000-07-31
    IIF 6 - Secretary → ME
  • 10
    icon of address 34 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 1998-02-25 ~ 1999-01-28
    IIF 49 - Director → ME
  • 11
    8 REDCLIFFE GARDENS MANAGEMENT LIMITED - 1998-02-13
    icon of address Wisteria Cottage, Westcombe, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-01-29 ~ 1998-01-29
    IIF 31 - Director → ME
  • 12
    VAXIN UK LIMITED - 2015-09-01
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED - 2015-03-11
    XOVAX LIMITED - 2003-09-17
    NIMSTONE SALES LIMITED - 1993-10-19
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,238,945 GBP2023-12-31
    Officer
    icon of calendar 1992-10-05 ~ 2003-07-10
    IIF 13 - Secretary → ME
  • 13
    CUNLIFFE CONSULTING LIMITED - 2003-04-29
    icon of address Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-04 ~ 2015-04-22
    IIF 20 - Secretary → ME
  • 14
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-23 ~ 2009-05-21
    IIF 2 - Secretary → ME
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,162 GBP2024-03-31
    Officer
    icon of calendar 1998-06-01 ~ 2003-11-20
    IIF 9 - Secretary → ME
  • 16
    icon of address Farm Buildings Tredington House Farm, Tredington, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,899 GBP2020-07-31
    Officer
    icon of calendar 2006-12-06 ~ 2007-03-21
    IIF 25 - Director → ME
  • 17
    EXTRAJOINT LIMITED - 2008-04-29
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    906,126 GBP2024-03-31
    Officer
    icon of calendar 1998-02-02 ~ 2003-11-20
    IIF 15 - Secretary → ME
  • 18
    BOWER COTTON SOLICITORS LLP - 2020-01-03
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    399,142 GBP2023-12-31
    Officer
    icon of calendar 2020-01-03 ~ 2022-09-01
    IIF 58 - LLP Member → ME
  • 19
    BRANDS N HANDS LIMITED - 2006-05-08
    TRANS-WORLD BUSINESS MEDIA LIMITED - 2006-03-23
    icon of address 3rd Floor 2 America Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2004-04-23
    IIF 3 - Secretary → ME
  • 20
    BRAND STORES LIMITED - 2008-01-17
    H.K.A. SPORT LTD - 2002-09-17
    SPEED 5623 LIMITED - 1996-07-01
    icon of address 98 Crane Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-18 ~ 1996-07-01
    IIF 47 - Director → ME
  • 21
    icon of address The Forge, Golden Ball Lane, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2013-01-28
    IIF 61 - LLP Designated Member → ME
  • 22
    icon of address Ruskin House 40-41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2014-05-16
    IIF 69 - Director → ME
    icon of calendar 2003-01-21 ~ 2003-03-18
    IIF 5 - Secretary → ME
  • 23
    COMMONWEALTH BUSINESS TELEVISION LIMITED - 2012-09-25
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,852 GBP2024-04-30
    Officer
    icon of calendar 2005-01-18 ~ 2006-02-06
    IIF 10 - Secretary → ME
  • 24
    YOU LEADERSHIP LIMITED - 2008-06-24
    icon of address 220 Hempstead Road, Watford, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2008-10-07
    IIF 26 - Director → ME
  • 25
    icon of address 87a Blackheath Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2007-07-01
    IIF 22 - Director → ME
  • 26
    CLASSVALE LIMITED - 2010-03-06
    icon of address 11 Melrose Avenue, Crayford, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-08-02
    IIF 18 - Secretary → ME
  • 27
    icon of address Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-08
    IIF 55 - LLP Designated Member → ME
  • 28
    SPEED 8921 LIMITED - 2001-10-09
    icon of address Lynwood House, Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,564 GBP2023-12-31
    Officer
    icon of calendar 2001-10-03 ~ 2001-11-07
    IIF 32 - Director → ME
  • 29
    CENTRIFORCE LIMITED - 2013-09-05
    icon of address The Old Butter Barn Upham, Cheriton Fitzpaine, Crediton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2017-09-30
    Officer
    icon of calendar 1991-11-15 ~ 1992-05-05
    IIF 39 - Director → ME
  • 30
    M MARINE LIMITED - 2001-08-15
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -869,412 GBP2016-12-31
    Officer
    icon of calendar 2000-12-19 ~ 2000-12-20
    IIF 35 - Director → ME
  • 31
    HENLEY PUBLISHING LIMITED - 2004-05-20
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,238,543 GBP2024-04-30
    Officer
    icon of calendar 2002-04-19 ~ 2002-04-26
    IIF 41 - Director → ME
  • 32
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2004-12-22
    IIF 7 - Secretary → ME
  • 33
    HOOF-TEQ LIMITED - 2010-07-28
    VBS RESEARCH LIMITED - 2007-07-11
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-02-06
    IIF 24 - Director → ME
  • 34
    ALTERNATIVE TRAINING LIMITED - 2009-03-17
    D'LIGHT LIMITED - 2005-05-17
    PARTFIELD LIMITED - 2004-01-06
    icon of address Orchard Leigh, Rodborough Hill, Stroud, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    691,141 GBP2024-07-31
    Officer
    icon of calendar 2003-10-21 ~ 2003-12-01
    IIF 51 - Secretary → ME
  • 35
    INTEC EXPORT INTELLIGENCE LIMITED - 2005-12-05
    INTECH EXPORT INTELLIGENCE LIMITED - 1999-09-02
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-10 ~ 2009-05-21
    IIF 11 - Secretary → ME
  • 36
    BODYFIRE LIMITED - 2013-05-20
    icon of address Ruskin House, 40/41 Museum Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2014-08-14
    IIF 76 - Director → ME
  • 37
    LATERAL TRAVEL LIMITED - 2003-11-07
    THE LONDON BEACH CLUB LIMITED - 2001-03-28
    icon of address Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2001-03-08
    IIF 30 - Director → ME
    icon of calendar 2001-03-08 ~ 2004-03-01
    IIF 17 - Secretary → ME
  • 38
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2001-08-10 ~ 2001-09-10
    IIF 44 - Director → ME
    icon of calendar 2001-09-10 ~ 2002-07-31
    IIF 16 - Secretary → ME
  • 39
    LINK PUBLIC RELATIONS LTD - 2002-03-28
    ALEXKIRK LIMITED - 1996-05-30
    icon of address 41 College Ride, Bagshot, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -70,544 GBP2024-03-31
    Officer
    icon of calendar 1995-09-11 ~ 1995-10-23
    IIF 46 - Director → ME
    icon of calendar 1996-05-23 ~ 2003-02-12
    IIF 52 - Secretary → ME
  • 40
    icon of address 41 College Ride, Bagshot, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2001-01-11 ~ 2003-02-12
    IIF 50 - Secretary → ME
  • 41
    icon of address Graham Cohen & Co, 16 South End, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    135,980 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2003-03-17
    IIF 54 - Secretary → ME
  • 42
    icon of address C/o Recycled In Orsett Ltd Dansand Quarry, Stanford Road, Orsett, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    880,865 GBP2023-12-31
    Officer
    icon of calendar 2007-10-17 ~ 2007-12-20
    IIF 28 - Director → ME
  • 43
    icon of address Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-26
    IIF 48 - Director → ME
  • 44
    icon of address Ruskin, 40/41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2009-01-05
    IIF 27 - Director → ME
  • 45
    icon of address C/o Hamilton Downing, Ruskin House, 40-41 Museum Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 2000-03-20
    IIF 45 - Director → ME
    icon of calendar 2000-03-20 ~ 2009-05-21
    IIF 53 - Secretary → ME
  • 46
    icon of address Ruskin House, 40/41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-09-28
    IIF 68 - Director → ME
  • 47
    icon of address 40/41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-09-28
    IIF 72 - Director → ME
  • 48
    icon of address Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,601 GBP2019-03-31
    Officer
    icon of calendar 1999-06-10 ~ 2002-12-31
    IIF 14 - Secretary → ME
  • 49
    icon of address 23 Pembridge Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2013-01-03
    IIF 56 - LLP Designated Member → ME
  • 50
    icon of address 84 Wrentham Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2013-12-20
    IIF 57 - LLP Designated Member → ME
  • 51
    icon of address 134 Longcroft Lane, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2006-11-29 ~ 2008-04-01
    IIF 23 - Director → ME
  • 52
    CHAD COMMUNICATION LIMITED - 2009-08-11
    icon of address 10-11 Moor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    356,358 GBP2024-03-31
    Officer
    icon of calendar 2009-07-17 ~ 2009-07-31
    IIF 79 - Director → ME
  • 53
    icon of address Dansand Quarry, Stanford Road, Orsett, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,302,403 GBP2023-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-02-11
    IIF 29 - Director → ME
  • 54
    icon of address Richmond Athletic Ground, Twickenham Road, Richmond, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    692,611 GBP2024-06-30
    Officer
    icon of calendar 1996-04-11 ~ 1999-02-26
    IIF 40 - Director → ME
  • 55
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-09 ~ 2002-10-25
    IIF 36 - Director → ME
  • 56
    SURREY QUAYS RECYCLING (TEXTILES) LIMITED - 2011-01-12
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -901,613 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2012-12-12
    IIF 81 - Director → ME
  • 57
    icon of address The Mount, Barrow Hill, Sellindge, Kent, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,120 GBP2023-12-31
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-14
    IIF 43 - Director → ME
    icon of calendar 2003-03-14 ~ 2005-05-10
    IIF 12 - Secretary → ME
  • 58
    icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    587,989 GBP2024-05-31
    Officer
    icon of calendar 2002-05-14 ~ 2006-01-26
    IIF 8 - Secretary → ME
  • 59
    THE INSPIRATIONAL TRAVEL CLUB LIMITED - 2007-09-21
    icon of address 1-5 Offord Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,915 GBP2024-12-31
    Officer
    icon of calendar 2006-12-19 ~ 2007-01-25
    IIF 21 - Director → ME
  • 60
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,295 GBP2020-12-31
    Officer
    icon of calendar 2010-07-30 ~ 2010-08-03
    IIF 75 - Director → ME
  • 61
    OFFBREAK LIMITED - 2001-08-22
    icon of address 32 Mount Park Road, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2001-01-02
    IIF 4 - Secretary → ME
  • 62
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2004-06-25 ~ 2004-06-25
    IIF 33 - 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.