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

Mr Paul Moore

    Related profiles found in government register
  • Mr Paul Moore
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314-315f The Big Peg, 120 Vyse St, Birmingham, B18 6NF

      IIF 1
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 2 IIF 3
    • Suite 1, Point South Park Plaza, Heath Hayes, Cannock, WS12 2DB, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 5
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 6
  • Mr Paul Moore
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 7
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 8
  • Mr Paul Moore
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Marylebone Rd, London, NW1 4DF, United Kingdom

      IIF 9
  • Mr Paul Moore
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Basement Flat, Shooters Hill Road, London, SE3 7BG, United Kingdom

      IIF 10 IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
    • Basement, 56, Flat, Shooters Hill Road, London, SE3 7BG, United Kingdom

      IIF 14
  • Moore, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
  • Moore, Paul
    English management accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314/315f The Big Peg, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 18
    • Suite 1, Point South Park Plaza, Heath Hayes, Cannock, WS12 2DB, United Kingdom

      IIF 19
    • Coppice House, Hatherton Park, Hatherton, Staffordshire, WS11 1RH

      IIF 20
    • 31-33, Chapel Hill, Huddersfield, HD1 3ED

      IIF 21
    • 31-33, Chapel Hill, Huddersfield, HD1 3ED, England

      IIF 22
    • Coppergate House, 10 Whites Row, London, E1 7NF

      IIF 23
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 24
    • 31-33 Chapel Hill, Huddersfield, W Yorkshire, HD1 3ED

      IIF 25
  • Mr Paul William Moore
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmt, Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG, England

      IIF 26
    • 10, Elgy Road, Newcastle Upon Tyne, NE3 4UU, United Kingdom

      IIF 27
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 28
    • The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 29
  • Moore, Paul
    English fabrication born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fitzwilliam Close, Marske-by-the-sea, Redcar, Cleveland, TS11 7HG, United Kingdom

      IIF 30
  • Moore, Paul
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 31
  • Mr Paul Moore
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 314/315, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 32 IIF 33
    • 314/315f, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 34
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 35
  • Moore, Paul William
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Roundhouse Road, Faverdale East Business Park, Darlington, County Durham, DL3 0UR, Uk

      IIF 36
    • The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 37
  • Moore, Paul William
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Elgy Road, Newcastle Upon Tyne, NE3 4UU, United Kingdom

      IIF 38
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 39
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 40
  • Moore, Paul William
    British engineer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viewly Grange, Pity Me, Durham, DH1 5RS

      IIF 41
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 42
  • Moore, Paul William
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Faverdale East Business Park, Darlington, Durham, DL3 0UR

      IIF 43
  • Moore, Paul
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Paul Anthony
    British bank officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat 72 St Pauls Road, Clifton, Bristol, Avon, BS8 1LP

      IIF 45
  • Moore, Paul Anthony
    British chartered secretary born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Paul Anthony
    British company secretary born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pine Court, Mount View Road, London, N4 4JJ

      IIF 70
  • Moore, Paul
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Business Centre, Cygnet Way, Houghton Le Spring, Durham, DH4 5QY, United Kingdom

      IIF 71
    • Evolve Business Centre, Cygnet Way, Houghton Le Spring, Durham, Tyne And Wear, DH4 5QY, United Kingdom

      IIF 72
  • Mr Paul Moore
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 73
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 74
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 75
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 76
    • 28, Cooperage Close, Liverpool, L8 6XH, England

      IIF 77 IIF 78
    • Unit 24, Faraday Road, Liverpool, Merseyside, L33 7UT

      IIF 79
    • Second Floor, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 80
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 81
  • Moore, Paul
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Basement Flat, Shooters Hill Road, London, SE3 7BG, United Kingdom

      IIF 82 IIF 83
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84 IIF 85
    • Basement, 56, Flat, Shooters Hill Road, London, SE3 7BG, United Kingdom

      IIF 86
    • 8, South Farm Road, Worthing, Worthing, BN14 7AA, United Kingdom

      IIF 87
  • Moore, Paul William
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viewly Grange, Pity Me, Durham, DH1 5RS

      IIF 88 IIF 89
    • Dentist Direct, Evolve Business Centre, Cygnet Way Rainton Bridge, Houghton Le Spring, Tyne And Wear, DH4 5QY, England

      IIF 90
  • Morre, Paul
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, South Farm Road, Worthing, BN14 7AA, United Kingdom

      IIF 91
  • Mr Paul Moore
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 92
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
    • Flat 605 Marsden House, 11 Pegler Square, London, SE3 9FW, United Kingdom

      IIF 94
    • 8 South Farm, South Farm Road, Worthing, BN14 7AA, United Kingdom

      IIF 95
  • Moore, Paul
    British builder born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Sarsen Heights, Walderslade, Chatham, Kent, ME5 9HW

      IIF 96
  • Moore, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 314/315, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 97 IIF 98 IIF 99
    • 314-315f The Big Peg, 120 Vyse St, Birmingham, B18 6NF

      IIF 100
    • 314/315f, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 101
    • 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 102
    • Pendragon House, Ridings Park, Eastern Way, Cannock, Staffs, WS11 7FD, England

      IIF 103
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 104 IIF 105
  • Moore, Paul William
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Evolve Business Centre, Cygnet Way, Rainton Bridge, Houghton Le Spring, Tyne & Wear, DH4 5QY, England

      IIF 106
    • 8, Osbourne Villas, Jesmond, Newcastle, NE2 1JU, United Kingdom

      IIF 107
  • Moore, Paul William
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

      IIF 108
    • Regus House, 4 Admiral Way, Doxford Business Park, Sunderland, SR3 3XW, United Kingdom

      IIF 109
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 110
  • Moore, Paul Anthony
    British engineer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o 18, Heathfield, Northumberland Park, Newcastle Upon Tyne, NE27 0BP

      IIF 111
  • Moore, Paul Anthony
    British chartered secretary born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Paul Anthony
    British company secretary born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Paul
    British accountant born in July 1969

    Registered addresses and corresponding companies
    • 25 Berry Hill, Hednesford, Staffordshire, WS12 5UJ

      IIF 232
  • Moore, Paul
    British director born in July 1969

    Registered addresses and corresponding companies
    • 36 Bramhall Drive, Rickleton, Washington, NE38 9DB

      IIF 233
  • Moore, Paul
    British accounts manager born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cooperage Close, Liverpool, L8 6XH, England

      IIF 234
  • Moore, Paul
    British consultant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 235
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 236
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 237
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 238
    • Second Floor, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 239
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 240
  • Moore, Paul
    British labourer born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cooperage Close, Liverpool, L8 6XH, England

      IIF 241
  • Moore, Paul
    British sales director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Faraday Road, Liverpool, Merseyside, L33 7UT

      IIF 242
  • Moore, Paul
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 243 IIF 244 IIF 245
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 246
    • Flat 605 Marsden House, 11 Pegler Square, London, SE3 9FW, United Kingdom

      IIF 247
  • Moore, Paul
    British finance director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8 South Farm, South Farm Road, Worthing, BN14 7AA, United Kingdom

      IIF 248
  • Moore, Paul Anthony
    British chartered secretary born in July 1970

    Registered addresses and corresponding companies
  • Moore, Paul Anthony
    British

    Registered addresses and corresponding companies
  • Moore, Paul Anthony
    British bank officer

    Registered addresses and corresponding companies
    • First Floor Flat 72 St Pauls Road, Clifton, Bristol, Avon, BS8 1LP

      IIF 301
  • Moore, Paul Anthony
    British chartered secretary

    Registered addresses and corresponding companies
  • Moore, Paul
    British engineer

    Registered addresses and corresponding companies
    • 36 Bramhall Drive, Rickleton, Washington, NE38 9DB

      IIF 360
  • Moore, Paul Anthony

    Registered addresses and corresponding companies
  • Moore, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 52
  • 1
    72 St Pauls Road, Clifton, Bristol
    Corporate (4 parents)
    Equity (Company account)
    -58 GBP2024-02-28
    Officer
    1995-03-01 ~ now
    IIF 45 - director → ME
    1996-03-01 ~ now
    IIF 301 - secretary → ME
  • 2
    Unit 4 Saverdale Business Park, Round House Round, Darlington
    Dissolved corporate (2 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 43 - director → ME
  • 3
    18 Heathfield, Northumberland Park, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2006-02-16 ~ dissolved
    IIF 111 - director → ME
  • 4
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, England
    Corporate (4 parents)
    Equity (Company account)
    61,940 GBP2023-08-31
    Officer
    2017-03-01 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 Scar Bank, Warwick, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70 GBP2023-06-30
    Officer
    2020-07-01 ~ now
    IIF 18 - director → ME
  • 6
    4385, 13281589: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    MOBCAST SERVICES LIMITED - 2013-05-29
    SPOKEN ENTERTAINMENT LIMITED - 2009-11-16
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 52 - director → ME
  • 8
    3 Sheldon Square, Paddington, London
    Dissolved corporate (4 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 212 - director → ME
    2016-09-15 ~ dissolved
    IIF 425 - secretary → ME
  • 9
    DENTIST DIRECT LTD - 2012-06-07
    GLOBAL LOGISTICS FREIGHT LIMITED - 2011-03-02
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved corporate (1 parent)
    Officer
    2010-05-28 ~ dissolved
    IIF 40 - director → ME
  • 10
    TMS MAINTENANCE LIMITED - 2010-05-13
    Rowlands House Portobello Road, Birtley, Chester Le Street
    Dissolved corporate (1 parent)
    Officer
    2008-11-17 ~ dissolved
    IIF 108 - director → ME
  • 11
    8 South Farm, South Farm Road, Worthing, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved corporate (1 parent)
    Officer
    2009-11-18 ~ dissolved
    IIF 42 - director → ME
  • 13
    CONCEPT RESTORATION LIMITED - 2017-09-18
    JPK COFFEE LIMITED - 2017-09-06
    8th Floor, One Temple Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -62,839 GBP2021-09-30
    Officer
    2016-09-22 ~ now
    IIF 373 - secretary → ME
  • 14
    30 Finsbury Square, London
    Dissolved corporate (75 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 107 - llp-member → ME
  • 15
    56, Basement Flat Shooters Hill Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 83 - director → ME
    2022-10-11 ~ dissolved
    IIF 430 - secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    139 Greenwich High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-31 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    10 Elgy Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    9,629 GBP2024-01-31
    Officer
    2023-09-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Basement, 56, Flat Shooters Hill Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    4 Clews Road, Redditch, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    -253,465 GBP2023-03-31
    Officer
    2021-03-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 22
    Rmt Rmt, Gosforth Park Avenue, Newcastle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,979 GBP2018-02-28
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Evolve Business Centre Cygnet Way, Rainton Bridge, Houghton Le Spring, Tyne & Wear, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 106 - llp-designated-member → ME
  • 24
    IMMC LLP
    - now
    DENTIST DIRECT LLP - 2014-07-23
    D DIRECT LLP - 2012-06-07
    Evolve Business Centre Cygnet Way, Houghton Le Spring, Durham
    Dissolved corporate (7 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 90 - llp-designated-member → ME
  • 25
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-05-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -81,694 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    VMP MARKETING LIMITED - 2015-06-20
    314-315f The Big Peg 120 Vyse St, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -43,385 GBP2023-06-30
    Officer
    2014-06-05 ~ now
    IIF 100 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    GLEASON'S GYM LIMITED - 2017-08-31
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,236 GBP2022-01-31
    Officer
    2016-12-07 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    3 Sheldon Square, Paddington, London
    Dissolved corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 215 - director → ME
  • 30
    WOOLWORTH INVESTMENTS LIMITED - 1989-03-17
    3 Sheldon Square, Paddington, London
    Dissolved corporate (4 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 213 - director → ME
    2016-09-15 ~ dissolved
    IIF 392 - secretary → ME
  • 31
    KINGFISHER HOLDINGS LIMITED - 2015-03-02
    3 Sheldon Square, Paddington, London
    Dissolved corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 223 - director → ME
    2016-09-15 ~ dissolved
    IIF 405 - secretary → ME
  • 32
    3 Sheldon Square, Paddington, London
    Dissolved corporate (4 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 222 - director → ME
  • 33
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 34
    TOTAL MAINTENANCE SOLUTIONS (FRANCHISING) LLP - 2010-10-05
    Evolve Business Centre Cygnet Way, Rainton Bridge, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-16 ~ dissolved
    IIF 89 - llp-designated-member → ME
  • 35
    28 Cooperage Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 36
    2 Fitzwilliam Close, Marske-by-the-sea, Redcar, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    769 GBP2017-07-31
    Officer
    2016-07-04 ~ dissolved
    IIF 30 - director → ME
  • 37
    PMJ HAIR LTD - 2020-05-26
    WYRLEY CONSTRUCTION LIMITED - 2019-11-20
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2019-04-27 ~ now
    IIF 97 - director → ME
    Person with significant control
    2019-04-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 246 - director → ME
  • 39
    The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Corporate (7 parents)
    Equity (Company account)
    2,009 GBP2024-03-31
    Officer
    2002-06-28 ~ now
    IIF 70 - director → ME
  • 40
    Second Floor, 229-231 Wellingborough Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    142 GBP2020-04-05
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 41
    28 Cooperage Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2020-10-28 ~ 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
  • 42
    Techaim Ltd, Unit 24 Faraday Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 43
    Unit 4 Roundhouse Road, Faverdale East Business Park, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 36 - director → ME
  • 44
    Unit 4 Saverdale Business Park, Roundhouse Road, Darlington
    Dissolved corporate (2 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 88 - llp-designated-member → ME
  • 45
    TMS MAINTENANCE LTD - 2018-03-28
    FRESHROUTES LIMITED - 2014-08-12
    Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (2 parents, 1 offspring)
    Officer
    2021-07-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    WORKSPACE VENTURES LTD - 2017-01-19
    BAR WORKS (LONDON) LIMITED - 2016-03-15
    20 Bond Street, West Bromwich, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -64,283 GBP2018-01-31
    Officer
    2017-07-17 ~ dissolved
    IIF 99 - director → ME
  • 47
    FUSION TECHNOLOGIES UK LTD - 2005-03-29
    Coppergate House, 10 Whites Row, London
    Corporate (4 parents)
    Equity (Company account)
    -112,580 GBP2024-02-29
    Officer
    2022-07-01 ~ now
    IIF 23 - director → ME
  • 48
    URBAN (PSP) LTD - 2022-09-06
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,555 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 19 - director → ME
    2021-12-03 ~ now
    IIF 374 - secretary → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 49
    3 Sheldon Square, Paddington, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-07-04 ~ dissolved
    IIF 216 - director → ME
    2016-09-15 ~ dissolved
    IIF 408 - secretary → ME
  • 50
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2010-10-22 ~ dissolved
    IIF 110 - director → ME
  • 51
    The Grainger Suite Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 37 - director → ME
  • 52
    TOTAL MAINTENANCE SOLUTIONS LTD - 2009-04-16
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    1999-02-19 ~ dissolved
    IIF 41 - director → ME
Ceased 293
  • 1
    Temple Point, One Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,344 GBP2017-09-30
    Officer
    2017-10-01 ~ 2017-10-16
    IIF 103 - director → ME
    2016-09-21 ~ 2017-10-16
    IIF 372 - secretary → ME
  • 2
    CENTRICA ENERGY (TRADING) LIMITED - 2011-02-01
    CENTRICA 22 LIMITED - 2010-07-29
    GOLDFISH FINANCIAL SERVICES LIMITED - 2003-10-06
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 251 - director → ME
  • 3
    CENTRICA ENERGY LIMITED - 2011-02-01
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 258 - director → ME
  • 4
    DYAS EXPLORATION (U.K.) LIMITED - 1988-05-04
    WESTAR EXPLORATION (U.K.) LIMITED - 1986-09-09
    BCRIC EXPLORATION (U.K.) LIMITED - 1983-06-21
    KAISER EXPLORATION (U.K.) LIMITED - 1982-01-26
    ASHBRAE FINANCE(U.K.)LIMITED - 1980-12-31
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 325 - secretary → ME
  • 5
    DYAS OIL (U.K.) LIMITED - 1988-05-04
    WESTAR OIL (U.K.) LIMITED - 1986-09-09
    100 Thames Valley Park Drive, Reading
    Dissolved corporate (3 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 320 - secretary → ME
  • 6
    EUROPA CONVENIENCE STORES LIMITED - 1985-12-03
    ADMINSTORE LIMITED - 1985-04-26
    1 More London Place, London
    Dissolved corporate (4 parents, 7 offsprings)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 145 - director → ME
  • 7
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 185 - director → ME
  • 8
    HERA FINANCE LIMITED - 2002-02-21
    HERA LAND INVESTMENTS LIMITED - 1992-10-08
    IDEALNAME LIMITED - 1991-02-27
    1 Paddington Square, London, England
    Corporate (3 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 214 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 395 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 382 - secretary → ME
  • 9
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 349 - secretary → ME
  • 10
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 158 - director → ME
  • 11
    B&Q PLC - 2019-11-06
    B & Q PLC - 2019-11-06
    B & Q (RETAIL) LIMITED - 1987-09-01
    B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-09-16 ~ 2021-12-01
    IIF 206 - director → ME
    2017-10-01 ~ 2019-03-19
    IIF 393 - secretary → ME
  • 12
    C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2018-01-08 ~ 2019-04-01
    IIF 411 - secretary → ME
  • 13
    BRIDE DEVELOPMENTS (HYTHE) LIMITED - 1994-11-04
    LAW 540 LIMITED - 1993-12-20
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 147 - director → ME
  • 14
    BRITISH GAS CORPORATION LIMITED - 2000-01-11
    HYDROCARBONS PROPERTIES LIMITED - 1990-02-26
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 342 - secretary → ME
  • 15
    BG ATLANTIC 2/3 FINANCE LIMITED - 2005-06-01
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 307 - secretary → ME
  • 16
    5th Floor, Bermuda House, Dr Roy's Drive, George Town, Grand Cayman, Cayman Islands
    Corporate (1 parent)
    Officer
    2006-05-15 ~ 2007-09-14
    IIF 300 - secretary → ME
  • 17
    BG 14 LIMITED - 2004-12-22
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2000-01-11
    15 Canada Square, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 354 - secretary → ME
  • 18
    BRITISH GAS INTERNATIONAL LIMITED - 2016-04-08
    SCENTOFFICE LIMITED - 2001-11-06
    BG GROUP LIMITED - 1999-09-09
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 337 - secretary → ME
  • 19
    BRITISH GAS LIMITED - 2004-11-16
    BG LIMITED - 1997-02-17
    Shell Centre, London, United Kingdom
    Corporate (5 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 317 - secretary → ME
  • 20
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    PRECIS (507) LIMITED - 1986-09-16
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 323 - secretary → ME
  • 21
    Shell Centre, London, United Kingdom
    Corporate (6 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 319 - secretary → ME
  • 22
    Shell Centre, London, United Kingdom
    Corporate (7 parents, 30 offsprings)
    Officer
    2005-08-05 ~ 2005-08-26
    IIF 359 - secretary → ME
  • 23
    BG LNG TRANSPORT NO.4 LIMITED - 2006-02-08
    Shell Centre, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 345 - secretary → ME
  • 24
    BG INTERNATIONAL LIMITED - 1999-07-13
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 355 - secretary → ME
  • 25
    15 Canada Square, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-10-24 ~ 2007-09-14
    IIF 297 - secretary → ME
  • 26
    BG NO.4 LIMITED - 1999-01-28
    BRITISH GAS OVERSEAS HOLDINGS LIMITED - 1998-02-20
    BG OVERSEAS HOLDINGS LIMITED - 1997-02-13
    Shell Centre, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 311 - secretary → ME
  • 27
    BG SOUTH AMERICAN SERVICES LIMITED - 2005-10-31
    30 Finsbury Square, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 356 - secretary → ME
  • 28
    BG TUNISIA HOLDINGS LIMITED - 1999-11-16
    BG GENERAL HOLDINGS LIMITED - 1999-11-01
    Shell Centre, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 357 - secretary → ME
  • 29
    15 Canada Square, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-10-07 ~ 2007-09-14
    IIF 358 - secretary → ME
  • 30
    TENNECO GREAT BRITAIN LIMITED - 1989-02-20
    Shell Centre, London, United Kingdom
    Corporate (5 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 313 - secretary → ME
  • 31
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 341 - secretary → ME
  • 32
    BG NO 15 LIMITED - 2000-02-11
    BG TRANSCO LIMITED - 1999-12-13
    BRITISH GAS NO.2 LIMITED - 1996-08-19
    BRITISH GAS SERVICE LIMITED - 1996-05-15
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 327 - secretary → ME
  • 33
    Shell Centre, London, United Kingdom
    Corporate (9 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 334 - secretary → ME
  • 34
    Shell Centre, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 308 - secretary → ME
  • 35
    WORLD ENERGY LIMITED - 1997-03-03
    Shell Centre, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 347 - secretary → ME
  • 36
    BRITISH GAS VENTURES LIMITED - 1998-10-20
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITED - 1996-05-31
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 306 - secretary → ME
  • 37
    BG NO.1 LIMITED - 1998-07-03
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1998-02-20
    BG EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    Shell Centre, London, United Kingdom
    Corporate (7 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 312 - secretary → ME
  • 38
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 350 - secretary → ME
  • 39
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2011-03-18
    BG 14 LIMITED - 2000-01-11
    Shell Centre, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 344 - secretary → ME
  • 40
    Corporation Trust Centre, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, United States
    Corporate (4 parents)
    Officer
    2006-01-23 ~ 2007-09-14
    IIF 296 - secretary → ME
  • 41
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 315 - secretary → ME
  • 42
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 338 - secretary → ME
  • 43
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 316 - secretary → ME
  • 44
    BRITISH GAS METHANE ARCTIC LIMITED - 2005-04-05
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 318 - secretary → ME
  • 45
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2006-02-16 ~ 2007-09-14
    IIF 302 - secretary → ME
  • 46
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 340 - secretary → ME
  • 47
    BG 15 LIMITED - 2004-12-22
    BRITISH GAS INTERNATIONAL LIMITED - 2001-11-06
    15 Canada Square, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 310 - secretary → ME
  • 48
    NORTH SEA HOLDINGS LIMITED - 1990-11-29
    CRAMTRIP LIMITED - 1990-02-02
    Shell Centre, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2005-08-05 ~ 2005-08-05
    IIF 303 - secretary → ME
  • 49
    BG 13 LIMITED - 2006-07-28
    ENERGETICA LIMITED - 1999-12-20
    Shell Centre, London, United Kingdom
    Corporate (5 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 330 - secretary → ME
  • 50
    15 Canada Square, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-03-13 ~ 2007-09-14
    IIF 298 - secretary → ME
  • 51
    BRITISH GAS OVERSEAS HOLDINGS LIMITED - 1997-02-13
    Shell Centre, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2005-06-07 ~ 2007-09-14
    IIF 329 - secretary → ME
  • 52
    BRITISH GAS OVERSEAS INVESTMENTS LIMITED - 1997-02-13
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 331 - secretary → ME
  • 53
    Shell Centre, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 348 - secretary → ME
  • 54
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 324 - secretary → ME
  • 55
    BRITISH GAS SOUTH EAST ASIA LIMITED - 1997-02-13
    GAS COUNCIL (EXPLORATION) (PANAI) LIMITED - 1993-04-15
    Shell Centre, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 322 - secretary → ME
  • 56
    BG MUTURI LIMITED - 2012-01-13
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    Shell Centre, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 304 - secretary → ME
  • 57
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 339 - secretary → ME
  • 58
    BRITISH GAS UK HOLDINGS LIMITED - 1997-02-13
    ACRE OIL (MANAGEMENT SERVICES) LIMITED - 1993-12-20
    DALESPEED LIMITED - 1988-04-15
    Shell Centre, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-06-07 ~ 2007-09-14
    IIF 321 - secretary → ME
  • 59
    CENTRICA RESOURCES HOLDINGS LIMITED - 2002-09-23
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 293 - director → ME
  • 60
    Bank Of Nova Scotia Building, Po Box 258, George Town, Grand Cayman, Cayman Islands
    Corporate (3 parents)
    Officer
    2005-12-13 ~ 2007-09-14
    IIF 326 - secretary → ME
  • 61
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 274 - director → ME
  • 62
    BRITISH GAS LIMITED - 2022-07-26
    ATLANTIC SHORE LIMITED - 2004-11-16
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 280 - director → ME
  • 63
    BRITISH GAS SITE WORKS LIMITED - 2004-02-24
    CENTRICA 27 LIMITED - 2003-10-28
    GOLDFISH INVESTMENTS LIMITED - 2003-10-06
    GOLDFISH MANAGEMENT LIMITED - 2000-10-20
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 287 - director → ME
  • 64
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 184 - director → ME
  • 65
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 170 - director → ME
  • 66
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 188 - director → ME
  • 67
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 187 - director → ME
  • 68
    3 Sheldon Square, Paddington, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-07 ~ 2013-06-14
    IIF 423 - secretary → ME
  • 69
    BUGDEN (SUPERMARKETS) LIMITED - 2003-03-04
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 177 - director → ME
  • 70
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 250 - director → ME
  • 71
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 161 - director → ME
  • 72
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 200 - director → ME
  • 73
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 282 - director → ME
  • 74
    GOLDFISH GUIDES ON-LINE LIMITED - 2003-10-06
    GOLDFISH GUIDES ON-LINE LTD - 2000-01-27
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 288 - director → ME
  • 75
    GOLF ENGLAND LIMITED - 2003-10-28
    SEVCO 1234 LIMITED - 2001-02-08
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 289 - director → ME
  • 76
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-06-12 ~ 2009-11-12
    IIF 284 - director → ME
  • 77
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 275 - director → ME
  • 78
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 266 - director → ME
  • 79
    CENTRICA NOMINEES NO.2 LIMITED - 2001-10-31
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (5 parents, 102 offsprings)
    Officer
    2007-10-05 ~ 2009-11-12
    IIF 295 - director → ME
  • 80
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 294 - director → ME
  • 81
    CELTIC ARRAY LIMITED - 2012-04-27
    CENTRICA 24 LIMITED - 2012-03-16
    GOLDFISH GUIDE LIMITED - 2003-10-06
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 291 - director → ME
  • 82
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 267 - director → ME
  • 83
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 265 - director → ME
  • 84
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 259 - director → ME
  • 85
    METERCO (UK) LIMITED - 2005-09-22
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-04-18 ~ 2009-11-12
    IIF 273 - director → ME
  • 86
    BG ENERGY FINANCE LIMITED - 1997-02-11
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 257 - director → ME
  • 87
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 263 - director → ME
  • 88
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 264 - director → ME
  • 89
    PRECIS (1484) LIMITED - 1997-02-11
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-04-18 ~ 2009-11-12
    IIF 252 - director → ME
  • 90
    NEWFIELD NORTH SEA LIMITED - 2007-10-16
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-01-05 ~ 2009-11-12
    IIF 290 - director → ME
  • 91
    NEWFIELD PETROLEUM UK LIMITED - 2007-10-16
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-01-05 ~ 2009-11-12
    IIF 286 - director → ME
  • 92
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (6 parents, 178 offsprings)
    Officer
    2007-10-05 ~ 2009-11-26
    IIF 268 - director → ME
    2007-10-05 ~ 2009-11-12
    IIF 343 - secretary → ME
  • 93
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 262 - director → ME
  • 94
    PRECIS (1469) LIMITED - 1996-12-19
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 261 - director → ME
  • 95
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 285 - director → ME
  • 96
    CATCHMARE LIMITED - 1984-02-28
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 283 - director → ME
  • 97
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 183 - director → ME
  • 98
    BG INTERNATIONAL (CNS) LIMITED - 2017-11-02
    HYDROCARBONS GREAT BRITAIN LIMITED - 2001-01-04
    151 Buckingham Palace Road, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 305 - secretary → ME
  • 99
    CALKER LIMITED - 1993-08-18
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 353 - secretary → ME
  • 100
    B&Q CMW LIMITED - 2014-12-18
    COLOUR-MY-WORLD LIMITED - 2001-12-12
    B. & Q. (RETAIL) SOUTH EAST LIMITED - 1978-12-31
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    204,195,784 GBP2023-12-31
    Officer
    2012-09-07 ~ 2013-06-14
    IIF 381 - secretary → ME
  • 101
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 118 - director → ME
  • 102
    CONCEPT RESTORATION LIMITED - 2017-09-18
    JPK COFFEE LIMITED - 2017-09-06
    8th Floor, One Temple Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -62,839 GBP2021-09-30
    Officer
    2017-09-06 ~ 2020-09-01
    IIF 105 - director → ME
  • 103
    ROUNDPACK LIMITED - 1983-07-11
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 196 - director → ME
  • 104
    Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 115 - director → ME
  • 105
    WATLING (105) PLC - 1985-01-28
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 148 - director → ME
  • 106
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 174 - director → ME
  • 107
    Local Support Office, Abbey Retail, Ist Floor, Newtownabbey, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 117 - director → ME
  • 108
    IVILLAGE UK LIMITED - 2005-05-05
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 128 - director → ME
  • 109
    DYNO-ROD RESCUE PLUMBING SERVICES LIMITED - 1981-12-31
    SLAPSTICK LIMITED - 1980-12-31
    Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 249 - director → ME
  • 110
    DYNO-LOCKS LIMITED - 2006-03-22
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 278 - director → ME
  • 111
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 271 - director → ME
  • 112
    WAKERIDGE LIMITED - 1998-02-02
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 272 - director → ME
  • 113
    DYNO-LOCKS LIMITED - 1998-02-16
    WHEELTARN LIMITED - 1998-02-02
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 253 - director → ME
  • 114
    DYNO-KIL LIMITED - 1998-02-16
    WHEELCASH LIMITED - 1998-02-02
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 281 - director → ME
  • 115
    ELECTRIC FINANCE LIMITED - 2003-03-20
    OFFICETIDY TRADING LIMITED - 1993-04-02
    1 Paddington Square, London, England
    Corporate (3 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 226 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 390 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 413 - secretary → ME
  • 116
    CALIBRATION EMIS LIMITED - 1992-06-10
    Unit 19 & 20 Wellheads Industrial Centre, Dyce, Aberdeen
    Dissolved corporate (4 parents)
    Officer
    2014-08-05 ~ 2014-10-24
    IIF 65 - director → ME
  • 117
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 256 - director → ME
  • 118
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 276 - director → ME
  • 119
    ELECTRICITY DIRECT (SOUTH WALES) LIMITED - 2002-08-07
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 255 - director → ME
  • 120
    TELCO GLOBAL PROPERTIES LIMITED - 2005-10-31
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-12-16 ~ 2009-11-12
    IIF 270 - director → ME
  • 121
    AES BALLYLUMFORD LIMITED - 2019-06-14
    PREMIER POWER LIMITED - 2010-11-02
    BALLYLUMFORD POWER LIMITED - 1994-06-01
    Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim
    Corporate (6 parents)
    Officer
    2005-10-30 ~ 2007-09-14
    IIF 361 - secretary → ME
  • 122
    VINCES FOODS LIMITED - 1985-11-26
    1 More London Place, London
    Dissolved corporate (6 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 120 - director → ME
  • 123
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 279 - director → ME
  • 124
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 113 - director → ME
  • 125
    RUSHBAND LIMITED - 1986-12-09
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 190 - director → ME
  • 126
    VINCES FOOD AND WINE LIMITED - 1978-12-31
    BLACK & WHITE MONKS LIMITED - 1976-12-31
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 201 - director → ME
  • 127
    GOLDEN EAGLE LIMITED - 1996-07-23
    Millstream, Maidenhead Road, Windsor Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 269 - director → ME
  • 128
    SHELFCO 2015 LIMITED - 2015-10-23
    1 Paddington Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-09-11 ~ 2021-12-01
    IIF 203 - director → ME
  • 129
    DENTIST DIRECT MILTON KEYNES PRACTICE LIMITED - 2016-07-21
    DENTIST DIRECT (GRANGE FARM) PRACTICE LIMITED - 2014-06-30
    27 Singleton Drive, Grange Farm, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    3,761 GBP2023-12-31
    Officer
    2012-09-26 ~ 2012-10-16
    IIF 109 - director → ME
  • 130
    369 Hagley Road West, Quinton, England
    Corporate (1 parent)
    Equity (Company account)
    -23,250 GBP2024-03-31
    Officer
    2019-08-31 ~ 2020-01-09
    IIF 87 - director → ME
    2019-08-31 ~ 2019-12-05
    IIF 91 - director → ME
  • 131
    8th Floor, Temple Point, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    -98,472 GBP2021-02-28
    Officer
    2020-10-05 ~ 2022-10-20
    IIF 243 - director → ME
    2019-02-21 ~ 2020-10-05
    IIF 245 - director → ME
    Person with significant control
    2020-01-22 ~ 2020-09-01
    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
  • 132
    JUPITER FINANCE LIMITED - 1989-05-02
    JUPITER HOLDINGS LIMITED - 1988-06-30
    LEGIBUS 427 LIMITED - 1984-07-18
    1 Paddington Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 229 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 410 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 399 - secretary → ME
  • 133
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 162 - director → ME
  • 134
    PALASEY LIMITED - 1995-04-28
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 133 - director → ME
  • 135
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 119 - director → ME
  • 136
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ 2023-07-04
    IIF 84 - director → ME
    2022-10-25 ~ 2022-12-07
    IIF 431 - secretary → ME
    Person with significant control
    2022-10-25 ~ 2022-12-08
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 137
    100 Thames Valley Park Drive, Reading
    Dissolved corporate (3 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 352 - secretary → ME
  • 138
    Unit 3 Watling Street Business Park, Watling Street, Cannock, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    131,729 GBP2023-07-31
    Officer
    2001-10-01 ~ 2006-12-08
    IIF 232 - director → ME
    2001-10-01 ~ 2006-12-08
    IIF 375 - secretary → ME
  • 139
    IMMC LLP
    - now
    DENTIST DIRECT LLP - 2014-07-23
    D DIRECT LLP - 2012-06-07
    Evolve Business Centre Cygnet Way, Houghton Le Spring, Durham
    Dissolved corporate (7 parents)
    Officer
    2012-05-15 ~ 2012-05-15
    IIF 71 - llp-designated-member → ME
  • 140
    MOODY INT. TRADING LIMITED - 2015-08-20
    EIKOS SERVICES LIMITED - 2013-06-13
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents)
    Officer
    2013-10-22 ~ 2014-10-24
    IIF 54 - director → ME
  • 141
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 57 - director → ME
  • 142
    ALNERY NO. 1579 LIMITED - 1996-10-14
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents, 1 offspring)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 64 - director → ME
  • 143
    INTERTEK TESTING SERVICES PLC - 2003-05-15
    INTERTEK TESTING SERVICES LIMITED. - 2002-05-24
    INTERTEK TESTING SERVICES NO. 1 LIMITED - 2002-05-09
    ALNERY NO. 2218 LIMITED - 2002-04-09
    33 Cavendish Square, London, United Kingdom
    Corporate (14 parents, 2 offsprings)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 377 - secretary → ME
  • 144
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents, 9 offsprings)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 61 - director → ME
  • 145
    MOODY INTERNATIONAL FINANCE LIMITED - 2012-10-30
    ARCADESTAMP LIMITED - 2003-12-12
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents, 1 offspring)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 55 - director → ME
  • 146
    CALEB BRETT HOLDINGS LIMITED - 2006-06-13
    ESPERANZA OVERSEAS HOLDINGS LIMITED - 1990-10-30
    GRAHAM MILLER CALEB BRETT LIMITED - 1976-12-31
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents, 6 offsprings)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 67 - director → ME
  • 147
    PREMIER ASSESSMENTS LIMITED - 2015-12-16
    PREMIER ASSESSMENTS (INTERNATIONAL) LIMITED - 1997-05-27
    AMS QUALITY LIMITED - 1997-05-01
    CANGABB LIMITED - 1992-11-23
    PREMIER ASSESSMENTS LIMITED - 1992-01-14
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (4 parents)
    Officer
    2013-10-22 ~ 2013-12-05
    IIF 53 - director → ME
  • 148
    ASPECTS MOODY CERTIFICATION LIMITED - 2012-12-17
    ASPECTS CERTIFICATION SERVICES LIMITED - 1998-09-24
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (3 parents, 59 offsprings)
    Officer
    2013-10-22 ~ 2014-10-24
    IIF 58 - director → ME
  • 149
    INTERTEK QUALITY SERVICES UK LIMITED - 2015-04-23
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Dissolved corporate (5 parents)
    Officer
    2014-06-11 ~ 2014-10-24
    IIF 47 - director → ME
  • 150
    INTERTEK HOLDINGS NO.2 LIMITED - 2014-09-11
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (4 parents)
    Officer
    2013-10-22 ~ 2014-10-24
    IIF 66 - director → ME
  • 151
    INCHCAPE TESTING SERVICES LIMITED - 1996-11-22
    INCHCAPE INSPECTION AND TESTING SERVICES LIMITED - 1992-07-01
    INCHCAPE TESTING SERVICES LIMITED - 1992-06-04
    INCHCAPE INSPECTION AND TESTING SERVICES LIMITED - 1992-05-26
    TRADE AND TRANSPORTATION SERVICES LIMITED - 1988-04-05
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 68 - director → ME
  • 152
    INTERTEK TESTING SERVICES LIMITED - 2002-05-09
    ALNERY NO. 1574 LIMITED - 1996-10-07
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents, 4 offsprings)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 59 - director → ME
  • 153
    CALEB BRETT & SON LIMITED - 2006-06-13
    EMEP HOLDINGS LIMITED - 1990-12-20
    EMEP PROPERTY LIMITED - 1983-12-22
    EMEP PROPERTY LIMITED - 1983-07-27
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents, 8 offsprings)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 69 - director → ME
  • 154
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents, 1 offspring)
    Officer
    2013-10-23 ~ 2014-10-24
    IIF 56 - director → ME
  • 155
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 332 - secretary → ME
  • 156
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 346 - secretary → ME
  • 157
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 175 - director → ME
  • 158
    ADVANCED INDUSTRIAL REWINDS LIMITED - 2021-05-11
    SOLUTIONS GROUP (HOLDINGS) LIMITED - 2004-12-16
    C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead
    Corporate (2 parents)
    Equity (Company account)
    68,370 GBP2021-02-28
    Officer
    2003-04-29 ~ 2007-02-05
    IIF 233 - director → ME
  • 159
    322 High Holborn, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,954 GBP2021-03-31
    Officer
    2019-11-19 ~ 2022-04-01
    IIF 20 - director → ME
  • 160
    NRG PENSIONS LIMITED - 2003-02-07
    GEMSTONE MANAGEMENT LIMITED - 2001-01-29
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-20 ~ 2009-11-12
    IIF 260 - director → ME
  • 161
    3 Sheldon Square, Paddington, London
    Dissolved corporate (3 parents)
    Officer
    2016-09-15 ~ 2021-06-01
    IIF 385 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 388 - secretary → ME
  • 162
    1 Paddington Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-10 ~ 2021-12-01
    IIF 204 - director → ME
    2017-01-06 ~ 2021-06-01
    IIF 378 - secretary → ME
  • 163
    MILECOVE LIMITED - 2003-03-20
    1 Paddington Square, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 211 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 387 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 404 - secretary → ME
  • 164
    1 Paddington Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 220 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 415 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 396 - secretary → ME
  • 165
    KINGFISHER UK INVESTMENTS LIMITED - 2015-03-02
    1 Paddington Square, London, England
    Corporate (3 parents, 12 offsprings)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 208 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 429 - secretary → ME
  • 166
    E-KINGFISHER LIMITED - 2006-09-28
    KIDSTORE LIMITED - 2000-06-05
    ENDSLIDE LIMITED - 1986-07-10
    1 Paddington Square, London, England
    Corporate (5 parents)
    Officer
    2021-06-10 ~ 2021-12-01
    IIF 207 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 397 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 428 - secretary → ME
  • 167
    TODAYUNIQUE LIMITED - 1991-02-04
    1 Paddington Square, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 224 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 414 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 406 - secretary → ME
  • 168
    1 Paddington Square, London, England
    Corporate (4 parents)
    Officer
    2021-06-01 ~ 2021-12-01
    IIF 205 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 407 - secretary → ME
  • 169
    WOOLWORTH INVESTMENTS LIMITED - 1989-03-17
    3 Sheldon Square, Paddington, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-07 ~ 2013-06-14
    IIF 422 - secretary → ME
  • 170
    WOOLWORTH HOLDINGS PLC - 1989-03-17
    PATERNOSTER STONES PUBLIC LIMITED COMPANY - 1982-11-12
    1 Paddington Square, London, England
    Corporate (11 parents, 1 offspring)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 426 - secretary → ME
    2012-09-06 ~ 2013-06-14
    IIF 417 - secretary → ME
  • 171
    1 Paddington Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 210 - director → ME
    2016-09-01 ~ 2021-06-01
    IIF 420 - secretary → ME
  • 172
    KINGFISHER HOLDINGS LIMITED - 2015-03-02
    3 Sheldon Square, Paddington, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-07 ~ 2013-06-14
    IIF 379 - secretary → ME
  • 173
    3 Sheldon Square, Paddington, London
    Dissolved corporate (4 parents)
    Officer
    2016-09-15 ~ 2021-06-01
    IIF 403 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 380 - secretary → ME
  • 174
    KINGSWAY MEAT & PIE COMPANY LIMITED - 1991-03-05
    Ernst & Young Llp, 16 Bedford Street, Belfast
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 116 - director → ME
  • 175
    SAIZOSTEALTH LTD - 2020-07-30
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-04-24
    IIF 236 - director → ME
    Person with significant control
    2019-02-05 ~ 2019-04-24
    IIF 74 - Ownership of shares – 75% or more OE
  • 176
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 195 - director → ME
  • 177
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 186 - director → ME
  • 178
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 164 - director → ME
  • 179
    TICKETTAPPER LIMITED - 2018-08-03
    Maydene, Lichfield Road, Cannock, Staffs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-03-31
    Officer
    2018-05-06 ~ 2018-05-27
    IIF 17 - director → ME
    Person with significant control
    2018-05-06 ~ 2018-05-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 180
    11th Floor 1 Temple Row, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2024-01-31
    Officer
    2019-02-13 ~ 2019-04-30
    IIF 101 - director → ME
    Person with significant control
    2019-02-13 ~ 2020-10-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 181
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents)
    Officer
    2010-10-23 ~ 2014-10-24
    IIF 63 - director → ME
  • 182
    DIMEWAY LIMITED - 1985-11-26
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 142 - director → ME
  • 183
    Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 112 - director → ME
  • 184
    INTERNATIONAL CONTAINER SURVEY BUREAU (U.K.) LIMITED - 2003-07-14
    BMIQA CERTIFICATION LIMITED - 1994-04-14
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (5 parents)
    Officer
    2013-10-22 ~ 2014-10-24
    IIF 62 - director → ME
  • 185
    BG EVS1 LIMITED - 2017-08-01
    BRITISH GAS CORPORATION LIMITED - 2016-04-08
    BG 12 LIMITED - 2000-01-11
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 336 - secretary → ME
  • 186
    3 Sheldon Square, Paddington, London
    Dissolved corporate (2 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 209 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 389 - secretary → ME
    2012-11-19 ~ 2013-06-14
    IIF 434 - secretary → ME
  • 187
    Shell Centre, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 368 - secretary → ME
  • 188
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 314 - secretary → ME
  • 189
    100 Thames Valley Park Drive, Reading
    Dissolved corporate (3 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 351 - secretary → ME
  • 190
    PICNICBUTTON LIMITED - 2004-02-05
    MOODY INTERNATIONAL (HOLDINGS) LIMITED - 2004-02-02
    PICNICBUTTON LIMITED - 2003-12-12
    Academy Place, 1-9 Brook Street, Brentwood, Essex
    Corporate (4 parents, 1 offspring)
    Officer
    2014-07-17 ~ 2014-10-24
    IIF 60 - director → ME
  • 191
    O2 NOMINEES LIMITED - 2011-03-10
    O2 SECRETARIES LIMITED - 2009-11-10
    O2 LIMITED - 2001-09-03
    2020 DESIGNS LIMITED - 2001-06-27
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2003-03-11 ~ 2004-09-16
    IIF 292 - director → ME
    2003-07-31 ~ 2004-09-16
    IIF 328 - secretary → ME
  • 192
    NBG LTD
    - now
    NETWORK COMPUTER BUYING LIMITED - 2006-06-01
    ULTIMATE LIMITED - 1994-12-02
    31-33 Chapel Hill, Huddersfield, W Yorkshire
    Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    484,831 GBP2023-06-30
    Officer
    2018-08-01 ~ 2023-07-01
    IIF 25 - director → ME
    2019-09-01 ~ 2023-07-01
    IIF 435 - secretary → ME
  • 193
    NGB NETWORK GROUP LIMITED - 2022-06-22
    31-33 Chapel Hill, Huddersfield, England
    Corporate (7 parents)
    Officer
    2022-05-31 ~ 2023-07-01
    IIF 22 - director → ME
  • 194
    BONDCO 828 LIMITED - 2000-11-13
    1 Paddington Square, London, England
    Corporate (4 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 217 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 401 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 421 - secretary → ME
  • 195
    BRITISH GAS SERVICE LIMITED - 2015-04-08
    BRITISH GAS SERVICES LIMITED - 1997-02-17
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 277 - director → ME
  • 196
    JSTU LIMITED - 2008-08-12
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-04-11
    IIF 166 - director → ME
  • 197
    3 Sheldon Square, Padington, London
    Dissolved corporate (3 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 230 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 409 - secretary → ME
    2012-11-19 ~ 2013-06-14
    IIF 433 - secretary → ME
  • 198
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 129 - director → ME
  • 199
    154 Longford Road, Cannock, England
    Corporate (1 parent)
    Equity (Company account)
    918 GBP2023-12-31
    Officer
    2018-05-01 ~ 2019-04-10
    IIF 98 - director → ME
    Person with significant control
    2018-05-01 ~ 2019-04-10
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 200
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ 2019-05-02
    IIF 244 - director → ME
    Person with significant control
    2019-02-18 ~ 2019-05-02
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 201
    TESCO LICENCES LIMITED - 2017-02-17
    TESCO LICENSES LIMITED - 2014-03-07
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 169 - director → ME
  • 202
    Ernst & Young Llp, 1 More London Place, London
    Corporate (2 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 165 - director → ME
  • 203
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved corporate (1 parent)
    Equity (Company account)
    73 GBP2020-04-05
    Officer
    2019-02-08 ~ 2019-02-20
    IIF 235 - director → ME
    Person with significant control
    2019-02-08 ~ 2019-04-16
    IIF 73 - Ownership of shares – 75% or more OE
  • 204
    Second Floor, 229-231 Wellingborough Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    142 GBP2020-04-05
    Officer
    2019-02-13 ~ 2019-03-01
    IIF 239 - director → ME
  • 205
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-18 ~ 2019-03-06
    IIF 240 - director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-06
    IIF 81 - Ownership of shares – 75% or more OE
  • 206
    SANDERS SUPER FRUIT LIMITED - 1996-11-11
    LENDRAKE FARMING LIMITED - 1979-12-31
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 130 - director → ME
  • 207
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-02-23
    IIF 238 - director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 76 - Ownership of shares – 75% or more OE
  • 208
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    BG NO.7 LIMITED - 1999-11-01
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 333 - secretary → ME
  • 209
    5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2008-09-12 ~ 2009-11-12
    IIF 254 - director → ME
  • 210
    BONDCO 1237 LIMITED - 2010-03-05
    3 Sheldon Square, Paddington, London
    Dissolved corporate (2 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 221 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 402 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 424 - secretary → ME
  • 211
    ROPEFORCE LIMITED - 2001-08-06
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 140 - director → ME
  • 212
    SAILDAWN LIMITED - 2001-08-06
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 143 - director → ME
  • 213
    3 Sheldon Square, Paddington, London
    Dissolved corporate (3 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 228 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 391 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 427 - secretary → ME
  • 214
    1 Paddington Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 219 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 400 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 383 - secretary → ME
  • 215
    HALCYON ELECTRICS LIMITED - 2003-04-23
    MERGEACTUAL COMPANY LIMITED - 1993-04-02
    1 Paddington Square, London, England
    Corporate (3 parents, 14 offsprings)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 218 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 384 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 398 - secretary → ME
  • 216
    SHELDON POLAND INVESTEMENTS LIMITED - 2013-03-06
    1 Paddington Square, London, England
    Corporate (4 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 225 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 412 - secretary → ME
    2013-02-19 ~ 2013-06-14
    IIF 432 - secretary → ME
  • 217
    KINGFISHER GIFT VOUCHERS LIMITED - 2011-12-06
    3 Sheldon Square, Paddington, London
    Dissolved corporate (2 parents)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 227 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 416 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 394 - secretary → ME
  • 218
    BG KENYA L10A LIMITED - 2024-04-16
    BG ENERGY LIMITED - 2011-03-18
    Shell Centre, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 309 - secretary → ME
  • 219
    BG TANZANIA LIMITED - 2017-08-01
    BG SOUTH AMERICA INVESTMENTS LIMITED - 2011-04-20
    Shell Centre, London, United Kingdom
    Corporate (6 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 363 - secretary → ME
  • 220
    BG GAS MARKETING LTD - 2019-07-11
    BG LNG TRANSPORT NO 2 LIMITED - 2003-05-07
    Shell Centre, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 367 - secretary → ME
  • 221
    BG GLOBAL ENERGY LIMITED - 2019-07-11
    BG INTERNATIONAL (NSW) LIMITED - 2014-10-08
    BRITISH MARINE PIPELINES LIMITED - 2001-01-04
    TRUSHELFCO (NO. 99) LIMITED - 1976-12-31
    Shell Centre, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2005-08-05 ~ 2007-09-14
    IIF 366 - secretary → ME
  • 222
    BG TRINIDAD 5(A) LIMITED - 2016-10-24
    Shell Centre, London, United Kingdom
    Corporate (8 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 365 - secretary → ME
  • 223
    BG TRINIDAD AND TOBAGO LIMITED - 2016-10-24
    BRITISH GAS TRINIDAD AND TOBAGO LIMITED - 2005-04-05
    BRITISH GAS TRINIDAD LIMITED - 1997-03-26
    BG (BENGKULU) LIMITED - 1993-06-03
    Shell Centre, London, United Kingdom
    Corporate (9 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 362 - secretary → ME
  • 224
    BG TRINIDAD LNG LIMITED - 2024-10-11
    BRITISH GAS TRINIDAD LNG LIMITED - 2005-04-05
    Shell Centre, London, United Kingdom
    Corporate (6 parents)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 335 - secretary → ME
  • 225
    BG TUNISIA LIMITED - 2016-05-10
    BRITISH GAS TUNISIA LIMITED - 2005-02-22
    Shell Centre, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2005-09-26 ~ 2007-09-14
    IIF 364 - secretary → ME
  • 226
    12 Sarsen Heights, Walderslade, Chatham, Kent
    Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    253,497 GBP2016-03-31
    Officer
    2014-10-28 ~ 2015-10-26
    IIF 96 - director → ME
  • 227
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 172 - director → ME
  • 228
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 193 - director → ME
  • 229
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 180 - director → ME
  • 230
    SPEN HILL DEVELOPMENTS (LLANTRISANT) LTD. - 2004-09-21
    SPEN HILL DEVELOPMENTS LIMITED - 2004-06-01
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-04-11
    IIF 157 - director → ME
  • 231
    SPEN HILL INVESTMENTS LIMITED - 1997-09-29
    NOWBETTER LIMITED - 1991-07-25
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (6 parents)
    Officer
    2015-01-23 ~ 2016-04-11
    IIF 178 - director → ME
  • 232
    SPEN HILL PROPERTIES PLC - 1994-04-25
    MARKETMONEY PUBLIC LIMITED COMPANY - 1989-10-26
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 136 - director → ME
  • 233
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 154 - director → ME
  • 234
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 137 - director → ME
  • 235
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 167 - director → ME
  • 236
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 124 - director → ME
  • 237
    TESCO (PARTNERSHIP) LIMITED - 2015-04-14
    TGP (PARTNERSHIP) LIMITED - 1998-02-19
    TESCO (GENERAL PARTNER) LIMITED - 1997-11-19
    3rd Floor 10 Bishops Square, London, England
    Corporate (3 parents)
    Officer
    2015-01-23 ~ 2015-03-19
    IIF 51 - director → ME
  • 238
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 132 - director → ME
  • 239
    31-33 Chapel Hill, Huddersfield
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,496 GBP2023-06-30
    Officer
    2018-08-01 ~ 2024-04-30
    IIF 21 - director → ME
    2019-09-01 ~ 2024-04-30
    IIF 376 - secretary → ME
  • 240
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    32 GBP2021-04-05
    Officer
    2019-02-25 ~ 2019-03-04
    IIF 237 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 75 - Ownership of shares – 75% or more OE
  • 241
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 150 - director → ME
  • 242
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 153 - director → ME
  • 243
    TESCO (COMPUTER SERVICES) INTERNATIONAL LIMITED - 1985-11-25
    HARTGRACE LIMITED - 1982-06-10
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 141 - director → ME
  • 244
    SPEN HILL PROPERTIES LIMITED - 1989-10-26
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 192 - director → ME
  • 245
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 155 - director → ME
  • 246
    Level 1 Ifc 1, Esplanade, St Helier, Jersey
    Corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 48 - director → ME
  • 247
    Lime Grove House, Green Street, St Helier, Jersey
    Corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 50 - director → ME
  • 248
    TESCO MERCHANT SERVICES LIMITED - 2002-05-23
    BOOKDAILY LIMITED - 2000-10-17
    Ernst & Ypung Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 134 - director → ME
  • 249
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 189 - director → ME
  • 250
    YESTERDIRECT LIMITED - 1998-03-23
    Tesco House Shire Park, Kestrel Way, Welwyn Garden City
    Corporate (4 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 194 - director → ME
  • 251
    PRESSMICK LIMITED - 1995-01-23
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (6 parents)
    Officer
    2015-01-23 ~ 2016-04-11
    IIF 152 - director → ME
  • 252
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 146 - director → ME
  • 253
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 144 - director → ME
  • 254
    TESCO OPTICIANS LIMITED - 2017-12-05
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 149 - director → ME
  • 255
    CENTREBRAVE LIMITED - 1992-12-09
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 126 - director → ME
  • 256
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 135 - director → ME
  • 257
    HILLARDS PUBLIC LIMITED COMPANY - 1992-01-15
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (6 parents, 29 offsprings)
    Officer
    2015-01-21 ~ 2016-06-30
    IIF 156 - director → ME
  • 258
    BROOMCO (1660) LIMITED - 1999-02-11
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 125 - director → ME
  • 259
    INGLEPOINT LIMITED - 1994-05-26
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 199 - director → ME
  • 260
    EQUIPSTRONG LIMITED - 1996-06-24
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 139 - director → ME
  • 261
    REYWAS NEWCO 1 LIMITED - 2003-12-04
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 191 - director → ME
  • 262
    REYWAS NEWCO 2 LIMITED - 2003-12-04
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 163 - director → ME
  • 263
    TESCO FRANCE (HOLDINGS) LIMITED - 1994-03-30
    OFFICEPROMPT LIMITED - 1993-05-18
    Ernst & Young Llp, 1 More London Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 151 - director → ME
  • 264
    DECOROVAL LIMITED - 1997-07-03
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2015-01-21 ~ 2016-06-30
    IIF 171 - director → ME
  • 265
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 181 - director → ME
  • 266
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Corporate (7 parents, 2 offsprings)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 173 - director → ME
  • 267
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Corporate (6 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 176 - director → ME
  • 268
    TESCO PLC
    - now
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-08-25
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (13 parents, 32 offsprings)
    Officer
    2015-01-12 ~ 2016-06-30
    IIF 371 - secretary → ME
  • 269
    TESCO FINCO HOLDCO LIMITED - 2009-06-19
    TESCO WHITE (GP) LIMITED - 2009-02-10
    SPNM LIMITED - 2006-08-16
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 198 - director → ME
  • 270
    TESCO BLUE (FINCO1) LIMITED - 2009-06-18
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (7 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 370 - secretary → ME
  • 271
    TPHL2 LIMITED - 2006-08-16
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 168 - director → ME
  • 272
    LISTCLOSE LIMITED - 1990-07-04
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents, 26 offsprings)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 202 - director → ME
  • 273
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2015-01-23
    IIF 49 - director → ME
  • 274
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 121 - director → ME
  • 275
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 160 - director → ME
  • 276
    KSAU LIMITED - 2006-08-16
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 159 - director → ME
  • 277
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 131 - director → ME
  • 278
    TABLECALL LIMITED - 2001-08-06
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 179 - director → ME
  • 279
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 288 offsprings)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 123 - director → ME
  • 280
    TESCO TREASURY SERVICES LIMITED - 2011-05-31
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 111 offsprings)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 122 - director → ME
  • 281
    J. COLYER (FURNISHERS) LIMITED - 1987-03-02
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (6 parents, 28 offsprings)
    Officer
    2015-01-21 ~ 2016-06-30
    IIF 369 - secretary → ME
  • 282
    TESCO TREASURY SERVICES PLC - 2019-08-12
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 127 - director → ME
  • 283
    TESCO TELECOMS LIMITED - 2002-08-28
    BUYGAME LIMITED - 2000-02-16
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 138 - director → ME
  • 284
    CAVEPOUND LIMITED - 2000-05-03
    Ernst & Young Llp 1, More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 197 - director → ME
  • 285
    THE GAS MUSEUM TRUST - 1997-07-30
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (8 parents)
    Officer
    2007-10-05 ~ 2009-11-12
    IIF 299 - secretary → ME
  • 286
    3 Sheldon Square, Paddington, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-09-07 ~ 2013-06-14
    IIF 419 - secretary → ME
  • 287
    TYROLESE (214) LIMITED - 1991-08-13
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 182 - director → ME
  • 288
    The Grainger Suite Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-03-31
    Person with significant control
    2023-03-08 ~ 2025-02-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 289
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-06-30
    IIF 114 - director → ME
  • 290
    Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2012-07-03 ~ 2013-02-14
    IIF 72 - llp-designated-member → ME
  • 291
    TOTAL MAINTENANCE SOLUTIONS LTD - 2009-04-16
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    1999-02-19 ~ 2003-02-28
    IIF 360 - secretary → ME
  • 292
    Ritter House, Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British
    Corporate (3 parents)
    Officer
    2014-10-21 ~ 2014-10-24
    IIF 46 - director → ME
  • 293
    KINGFISHER (INTERNATIONAL HOLDINGS) LIMITED - 1991-02-04
    WOOLWORTH INTERNATIONAL LIMITED - 1989-03-17
    F.W.WOOLWORTH (OVERSEAS) LIMITED - 1987-02-01
    1 Paddington Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-07-04 ~ 2021-12-01
    IIF 231 - director → ME
    2016-09-15 ~ 2021-06-01
    IIF 418 - secretary → ME
    2012-09-07 ~ 2013-06-14
    IIF 386 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.