logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wallis, Stuart Michael

    Related profiles found in government register
  • Wallis, Stuart Michael
    British accountant born in October 1945

    Registered addresses and corresponding companies
  • Wallis, Stuart Michael
    British company director born in October 1945

    Registered addresses and corresponding companies
    • icon of address C/o Protherics Plc, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX

      IIF 6
  • Wallis, Stuart Michael
    British director born in October 1945

    Registered addresses and corresponding companies
    • icon of address Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, United Kingdom

      IIF 7
    • icon of address 4th Floor, 233 High Holborn, London, WC1V 7DN

      IIF 8
    • icon of address Admiral House, 66-68 East Smithfield, London, E1W 1BX

      IIF 9 IIF 10 IIF 11
    • icon of address Lgc, Queens Road, Teddington, Middlesex, TW11 0LY

      IIF 12 IIF 13
  • Wallis, Stuart Michael
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building Am1, Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom

      IIF 14
  • Wallis, Stuart Michael
    British none born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairoaks Opertions Limited, Control Tower, Fairoaks Airport, Chobham, Surrey, GU24 8HU

      IIF 15
  • Wallis, Stuart Michael
    British, chartered accountant born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stags End, Nettleden Road, Berkhamstead, Herts, HP4 1PP, England

      IIF 16
  • Wallis, Stuart Michael
    born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benson House 33, Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 17
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 18
    • icon of address 66, Grosvenor Street, London, W1K 3JL, England

      IIF 19
    • icon of address 66, Grosvenor Street, London, W1K 3JL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 9-10, Grafton Street, London, W1S 4EN

      IIF 23 IIF 24 IIF 25
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 27
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 28
  • Wallis, Stuart Michael
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building Am1, Fairoaks Airport, Chobham, Surrey, GU24 8HU, England

      IIF 29
  • Wallis, Stuart Michael
    British business consultant born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 30
  • Wallis, Stuart Michael
    British chairman born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 31 IIF 32
  • Wallis, Stuart Michael
    British chartered accountant born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 33
    • icon of address 66, Grosvenor Street, London, Greater London, W1K 3JL, United Kingdom

      IIF 34
    • icon of address 66, Grosvenor Street, London, W1K 3JL, United Kingdom

      IIF 35
    • icon of address The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 36
  • Wallis, Stuart Michael
    British chief executive born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 37 IIF 38
  • Wallis, Stuart Michael
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallis, Stuart Michael
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallis, Stuart Michael
    British retired born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 64
  • Mr Stuart Michael Wallis
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building Am1, Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-17 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 2
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 27 - LLP Member → ME
  • 3
    icon of address Frances House P O Box 156, Sir William Place, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Ground Floor Dorey Court, Admiral Park, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2023-02-01 ~ now
    IIF 16 - Managing Officer → ME
  • 5
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 17 - LLP Member → ME
  • 6
    ALBERMARLE RETAIL PROPERTIES LLP - 2010-02-08
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (59 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 28 - LLP Member → ME
  • 7
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 8
    FORSTERS SHELFCO 148 LIMITED - 2002-06-07
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 56 - Director → ME
  • 9
    ALBEMARLE CROYDON 2017 LLP - 2018-02-13
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 18 - LLP Member → ME
  • 10
    FORSTERS SHELFCO 318 LIMITED - 2009-10-20
    FAIROAKS AIRPORT OPERATIONS LIMITED - 2009-10-26
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Building Am1, Fairoaks Airport, Chobham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 12
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address Building Am1, Fairoaks Airport, Chobham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,652 GBP2024-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 29 - Director → ME
Ceased 51
  • 1
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2000-09-30
    IIF 31 - Director → ME
  • 2
    ABRIAN ABRASIVES LIMITED - 1991-08-22
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    841,718 GBP2024-08-31
    Officer
    icon of calendar ~ 1993-04-30
    IIF 48 - Director → ME
  • 3
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2017-11-30
    IIF 21 - LLP Designated Member → ME
  • 4
    icon of address Ditton House, 45 Woodditton Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2014-10-03
    IIF 19 - LLP Designated Member → ME
  • 5
    ALBEMARLE 8 LLP - 2005-07-12
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2011-02-22
    IIF 25 - LLP Member → ME
  • 6
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2011-02-22
    IIF 23 - LLP Designated Member → ME
  • 7
    ALBEMARLE 6 LLP - 2005-04-07
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2011-02-22
    IIF 24 - LLP Designated Member → ME
  • 8
    icon of address Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2014-06-16
    IIF 26 - LLP Member → ME
  • 9
    THE HAY HALL GROUP LIMITED - 2018-03-10
    FORAY 882 LIMITED - 1996-01-26
    icon of address C/o Company Secretarial Department, Bishopsgate, London, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1997-06-09 ~ 2004-03-31
    IIF 58 - Director → ME
  • 10
    REXAM MEDICAL PACKAGING LIMITED - 2003-11-04
    VALUELONG LIMITED - 1990-01-26
    DRG FLEXIBLE PACKAGING LIMITED - 1993-01-04
    DRG MEDICAL PACKAGING LIMITED - 1995-09-01
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 49 - Director → ME
  • 11
    icon of address Littlemead, Hollingdon, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -128,425 GBP2024-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2018-03-20
    IIF 54 - Director → ME
  • 12
    icon of address The Club House, Little Gaddesden, Nr Berkhamsted, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1994-04-23
    IIF 33 - Director → ME
  • 13
    CLIMBSYSTEM SOLUTIONS LIMITED - 2005-04-13
    BCS GLOBAL UK LTD - 2005-10-13
    icon of address Keypoint, 17-23 High Street, Slough, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2020-12-31
    IIF 57 - Director → ME
  • 14
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1995-12-31
    IIF 38 - Director → ME
  • 15
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    PROTHERICS PLC - 2008-12-04
    PROTHERICS LIMITED - 2010-04-11
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2008-12-04
    IIF 6 - Director → ME
  • 16
    COMMUNISIS LIMITED - 2024-01-29
    icon of address C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 1997-10-27 ~ 2003-04-10
    IIF 59 - Director → ME
  • 17
    YEARMOTIVE LIMITED - 1990-01-26
    DRG FLEXPAK LIMITED - 1993-01-04
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 39 - Director → ME
  • 18
    HAPPYRUSH LIMITED - 1990-01-26
    DRG MALAGO LIMITED - 1993-01-04
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 44 - Director → ME
  • 19
    EXPERTPRIDE LIMITED - 1990-01-26
    DRG HOSPITAL SUPPLIES LIMITED - 1993-01-04
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 40 - Director → ME
  • 20
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 3 - Director → ME
  • 21
    ELECTROTEXTILES COMPANY LIMITED - 2001-11-15
    ELEKSEN LIMITED - 2008-02-26
    icon of address Deloitte, Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2003-12-23
    IIF 30 - Director → ME
  • 22
    HAWKMIST LIMITED - 1996-06-27
    icon of address Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2000-03-01
    IIF 64 - Director → ME
  • 23
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,689,531 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-12-18
    IIF 34 - Director → ME
  • 24
    FISONS PLC - 1997-12-19
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 1995-11-30
    IIF 37 - Director → ME
  • 25
    FCB 1176 LIMITED - 1996-08-21
    icon of address Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2013-07-30
    IIF 63 - Director → ME
  • 26
    H H ASSOCIATES (HOLDINGS) LIMITED - 2013-02-25
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2017-09-08
    IIF 7 - Director → ME
  • 27
    T&F INFORMA PLC - 2005-08-18
    LLP GROUP PLC - 1998-12-21
    INFORMA GROUP PLC - 2004-05-10
    INFORMA GROUP PLC - 2018-12-19
    STUDIODEMO LIMITED - 1996-01-08
    COTTON INVESTMENTS LIMITED - 1998-02-10
    INFORMA PLC - 2009-06-30
    icon of address 5 Howick Place, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1999-09-24
    IIF 60 - Director → ME
  • 28
    LGC GROUP HOLDINGS LIMITED - 2003-10-16
    LGC GROUP HOLDINGS PLC - 2007-11-14
    EVER 2124 LIMITED - 2003-10-07
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2010-03-08
    IIF 12 - Director → ME
  • 29
    MCCORQUODALE COLOUR DISPLAY LIMITED - 1982-11-08
    MCCORQUODALE (C.D.) LIMITED - 1985-06-04
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 45 - Director → ME
  • 30
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,437 GBP2015-09-30
    Officer
    icon of calendar 2002-07-22 ~ 2009-05-12
    IIF 53 - Director → ME
  • 31
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-07 ~ 2009-06-25
    IIF 8 - Director → ME
  • 32
    SCHOLL LIMITED - 2021-07-07
    ALNERY NO.342 LIMITED - 1985-07-17
    EUROPEAN HOME PRODUCTS PLC - 1990-10-15
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-03 ~ 1998-09-23
    IIF 52 - Director → ME
  • 33
    BOWATER BOOK PRINTING LIMITED - 1995-09-01
    MCCORQUODALE BOOKS LIMITED - 1985-05-29
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1991-11-14
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 47 - Director → ME
  • 34
    BRITTAINS-RIEGEL LIMITED - 1978-12-31
    REXHAM (UK) LIMITED - 1991-10-07
    REXHAM LIMITED - 1995-06-01
    REXAM CUSTOM LIMITED - 1999-09-15
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-30
    IIF 41 - Director → ME
  • 35
    DRG REXHAM LIMITED - 1995-05-28
    DRG PLASTIC FILMS LIMITED - 1993-01-04
    JOINTSOURCE LIMITED - 1990-01-26
    DRG REXHAM LIMITED - 1995-06-28
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-28
    IIF 55 - Director → ME
  • 36
    BOWATER CORPORATION LIMITED(THE) - 1982-05-24
    BOWATER PLC - 1995-06-01
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANY - 1990-05-21
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) - 1984-07-20
    REXAM PLC - 2016-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 42 - Director → ME
  • 37
    REXAM PLASTIC PACKAGING LIMITED - 1998-12-29
    DRG PLASTICS LIMITED - 1995-09-01
    REXAM SPECIALITY FOOD PACKAGING LIMITED - 2005-12-29
    HURRYRISE LIMITED - 1990-01-26
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 46 - Director → ME
  • 38
    REXAM PACKAGING LIMITED - 1999-02-16
    BOWATER PACKAGING LIMITED - 1995-09-01
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 32 - Director → ME
  • 39
    VIDEO TAPE PUBLISHING LIMITED - 1991-01-02
    KCD (1991) LIMITED - 1991-12-19
    KING AND COMPANY (DARLINGTON) LIMITED - 1991-08-30
    OPD PACKAGING LIMITED - 1995-10-30
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1994-08-31
    IIF 50 - Director → ME
  • 40
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON PRODUCTS LIMITED - 1990-06-22
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 2001-08-31
    IIF 51 - Director → ME
  • 41
    THE TETLEY GROUP LIMITED - 2010-07-30
    KARAND LIMITED - 1995-07-13
    SHRUBVALE LIMITED - 1995-04-13
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2000-03-10
    IIF 62 - Director → ME
  • 42
    TIMES SUPPLEMENTS LIMITED(THE) - 1999-10-29
    ALNERY NO. 476 LIMITED - 1986-06-23
    TSL EDUCATION LIMITED - 2014-08-18
    icon of address Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 2 - Director → ME
  • 43
    JOYCOUNT LIMITED - 2003-04-01
    icon of address Devon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2008-03-07
    IIF 13 - Director → ME
  • 44
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 1 - Director → ME
  • 45
    ALNERY NO.304 LIMITED - 1985-12-10
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 4 - Director → ME
  • 46
    DE FACTO 1291 LIMITED - 2005-09-21
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2007-06-08
    IIF 9 - Director → ME
  • 47
    DE FACTO 1290 LIMITED - 2005-09-21
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2007-06-08
    IIF 10 - Director → ME
  • 48
    DE FACTO 1289 LIMITED - 2005-09-21
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2007-06-08
    IIF 11 - Director → ME
  • 49
    NURSERY WORLD LIMITED - 2014-08-18
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,000 GBP2019-08-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 5 - Director → ME
  • 50
    JOHN WADDINGTON P L C - 1996-07-26
    icon of address Communisis House, Manston Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2000-02-04 ~ 2000-05-23
    IIF 61 - Director → ME
  • 51
    DMWS 372 LIMITED - 1999-12-17
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2002-01-16
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.