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

Chapman, Paul Stephen

    Related profiles found in government register
  • Chapman, Paul Stephen
    British

    Registered addresses and corresponding companies
  • Chapman, Paul Stephen
    British chartered secretary

    Registered addresses and corresponding companies
  • Chapman, Paul Stephen
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 2 Swan Road, Woolwich, London, SE18 5TT

      IIF 41
  • Chapman, Paul Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, London, SE18 5TT, England

      IIF 42
  • Chapman, Paul Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Southbourne, Hayes, Bromley, Kent, BR2 7NJ

      IIF 43
  • Chapman, Paul Stephen
    British chartered scretary born in January 1966

    Registered addresses and corresponding companies
    • icon of address Merlimont, 101 Hayes Lane, Beckenham, Kent, BR3 6RN

      IIF 44
  • Chapman, Paul Stephen
    British chartered secretary born in January 1966

    Registered addresses and corresponding companies
  • Chapman, Paul Stephen
    British company director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 6 Hill House, Hill House Mews, Bromley, Kent, BR2 0DE

      IIF 56
  • Chapman, Paul Stephen
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 13 Southbourne, Hayes, Bromley, Kent, BR2 7NJ

      IIF 57
  • Chapman, Paul Stephen

    Registered addresses and corresponding companies
  • Chapman, Paul Stephen
    British company secretary born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, London, SE18 5TT, United Kingdom

      IIF 73
  • Chapman, Paul Stephen
    British company secretary/director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, Woolwich, London, SE18 5TT

      IIF 74
  • Chapman, Paul Stephen
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windrush Primary School, Bentham Road, London, SE28 8AR, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Swan Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 71 - Secretary → ME
  • 2
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-03 ~ now
    IIF 32 - Secretary → ME
  • 3
    icon of address Windrush Thamesmead Primary School Bentham Road, Thamesmead, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 75 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 72 - Secretary → ME
  • 4
    REVELGOLD LIMITED - 1997-10-10
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    SMP GROUP HOLDINGS PLC - 2007-06-14
    SMP GROUP PLC - 2003-01-28
    VOTEZONE PUBLIC LIMITED COMPANY - 1994-09-01
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1994-07-15 ~ now
    IIF 24 - Secretary → ME
  • 6
    CAMPAIGN POSTERS LIMITED - 2003-01-31
    icon of address 2 Swan Road, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ now
    IIF 73 - Director → ME
    icon of calendar 2003-01-01 ~ now
    IIF 25 - Secretary → ME
  • 7
    SMP HI-LITE LIMITED - 2011-05-11
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    RBCO 150 LIMITED - 1993-09-20
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 29 - Secretary → ME
  • 12
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address 2 Swan Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 49
  • 1
    icon of address 7 Bessemer Park, 250 Milkwood Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    59,909 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-05-05
    IIF 35 - Secretary → ME
  • 2
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1998-05-29 ~ 2002-12-12
    IIF 57 - Director → ME
    icon of calendar 1998-05-29 ~ 2002-04-01
    IIF 43 - Secretary → ME
  • 3
    GCP INVOICE FINANCE LIMITED - 2000-11-07
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2004-03-31
    IIF 55 - Director → ME
    icon of calendar 1998-12-04 ~ 2002-04-01
    IIF 40 - Secretary → ME
  • 4
    icon of address Unit A2 Circular Point, Hickman Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,143,950 GBP2024-02-25
    Officer
    icon of calendar ~ 1999-04-13
    IIF 59 - Secretary → ME
  • 5
    CORNERSTONE PRIVATE EQUITY LIMITED - 2004-08-23
    GROWTH CAPITAL LIMITED - 2003-01-08
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-15 ~ 2004-03-31
    IIF 51 - Director → ME
    icon of calendar 1999-01-15 ~ 2004-03-31
    IIF 10 - Secretary → ME
  • 6
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 13 - Secretary → ME
  • 7
    icon of address Unit B Horizon Business Centre, 84 Goodwin Road, Edmonton, London
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 1997-10-01 ~ 1998-12-21
    IIF 58 - Secretary → ME
  • 8
    INLAW TWO HUNDRED AND FORTY TWO LIMITED - 2002-05-24
    icon of address Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2004-11-23
    IIF 48 - Director → ME
  • 9
    GLE INVOICE FINANCE LIMITED - 2001-10-12
    LONDON ENTERPRISES LIMITED - 1997-06-18
    STAGEPROBE LIMITED - 1988-07-21
    icon of address Kingsgate, High Street, Redhill, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-03-31
    IIF 61 - Secretary → ME
  • 10
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 46 - Director → ME
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 39 - Secretary → ME
  • 11
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 47 - Director → ME
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 38 - Secretary → ME
  • 12
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 16 - Secretary → ME
  • 13
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 52 - Director → ME
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 36 - Secretary → ME
  • 14
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 5 - Secretary → ME
  • 15
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 50 - Director → ME
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 37 - Secretary → ME
  • 16
    icon of address 22 Mentmore Terrace, London, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-15 ~ 2001-04-24
    IIF 67 - Secretary → ME
  • 17
    icon of address 338 Kingsland Road, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -15,066 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-07-02 ~ 1999-04-23
    IIF 60 - Secretary → ME
  • 18
    MATRIX PRIVATE EQUITY PARTNERS (G.P.) LIMITED - 2006-10-26
    GLE DEVELOPMENT CAPITAL (G.P.) LIMITED - 2004-04-05
    HAMSARD 2094 LIMITED - 1999-12-15
    icon of address One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2004-03-31
    IIF 49 - Director → ME
    icon of calendar 1999-12-14 ~ 2004-03-31
    IIF 4 - Secretary → ME
  • 19
    MATRIX PRIVATE EQUITY PARTNERS LIMITED - 2006-10-26
    GLE DEVELOPMENT CAPITAL LIMITED - 2004-04-05
    GLE FUND MANAGERS LIMITED - 1992-11-18
    GREATER LONDON ENTERPRISE (FUND MANAGERS) LIMITED - 1990-04-01
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-03-31
    IIF 63 - Secretary → ME
  • 20
    GLE BUSINESS VILLAGES LIMITED - 2016-10-07
    THE BUSINESS VILLAGE LIMITED - 1990-04-01
    LONDON PRODUCTION CENTRE LIMITED - 1988-02-05
    GROVERIVER LIMITED - 1984-03-21
    GROVERIVER LIMITED - 1984-03-19
    GROVERIVER LIMITED - 1984-03-14
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 68 - Secretary → ME
  • 21
    GLE PROPERTY DEVELOPMENTS LIMITED - 2016-10-07
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-04-01
    IIF 20 - Secretary → ME
  • 22
    GREATER LONDON ENTERPRISE LIMITED - 2016-10-07
    GREATER LONDON ENTERPRISE BOARD LIMITED - 1990-04-01
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2002-03-28
    IIF 65 - Secretary → ME
  • 23
    NEWABLE CENTRAL SERVICES LIMITED - 2016-10-07
    GLE INVESTMENTS LIMITED - 2016-10-07
    GLE DEVELOPMENT CAPITAL LIMITED - 1991-04-01
    GLEB INVESTMENTS LIMITED - 1990-04-01
    TALZEN LIMITED - 1983-05-10
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-04-01
    IIF 64 - Secretary → ME
  • 24
    LONDON BUSINESS ANGELS LIMITED - 2017-10-10
    ONE LONDON BUSINESS ANGELS LIMITED - 2003-11-07
    LENTA VENTURES LIMITED - 2001-12-28
    ONE LONDON LIMITED - 2001-02-08
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2003-01-09
    IIF 54 - Director → ME
  • 25
    GLE PROPERTIES LIMITED - 2016-10-07
    GLE (PROPERTIES) LTD - 1990-04-01
    GREATER LONDON ENTERPRISE (PROPERTIES) LIMITED - 1989-03-03
    BUSINESS VILLAGE LIMITED(THE) - 1988-02-05
    TIPCHARM LIMITED - 1984-05-17
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 69 - Secretary → ME
  • 26
    ONE LONDON LIMITED - 2016-10-07
    NEW LENTA LIMITED - 2001-02-08
    LONDON BUSINESS INCENTIVE SCHEME LIMITED - 2000-09-21
    GLE BUSINESS INCENTIVE SCHEME LIMITED - 1999-12-03
    QUICKGRANT LIMITED - 1988-02-01
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-11-28
    IIF 66 - Secretary → ME
  • 27
    NEWABLE TRADE (LONDON) LIMITED - 2025-03-19
    NEWABLE INTERNATIONAL TRADE (LONDON) LIMITED - 2016-10-07
    ONELONDON TRADE AND INVESTMENT LIMITED - 2016-10-07
    LONDON TECHNOLOGY GATEWAY LIMITED - 2005-03-18
    LONDON DATA CENTRE LIMITED - 2003-12-30
    ENTERPRISE ADVERTISING LIMITED - 1995-11-23
    RARETIDY LIMITED - 1988-07-21
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2002-04-01
    IIF 70 - Secretary → ME
  • 28
    THE LENTA TRUST - 2016-10-07
    THE LENTA EDUCATIONAL TRUST - 1993-08-26
    LENTA TRUST(THE) - 1988-01-18
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-11-28
    IIF 19 - Secretary → ME
  • 29
    IGF FINANCE LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 3 - Secretary → ME
  • 30
    IGF LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2004-03-31
    IIF 9 - Secretary → ME
  • 31
    IGF ASSET FINANCE LIMITED - 2016-05-06
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 15 - Secretary → ME
  • 32
    IGF GROUP HOLDINGS LIMITED - 2016-05-06
    LONDON ENTERPRISE INVESTMENTS LIMITED - 2006-09-14
    GLE DEVELOPMENT CAPITAL LIMITED - 1992-11-18
    GLE INVESTMENTS LIMITED - 1991-04-01
    GREATER LONDON ENTERPRISE (INVESTMENTS) LIMITED - 1990-04-01
    TYPESOURCE LIMITED - 1988-02-16
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2004-03-31
    IIF 11 - Secretary → ME
  • 33
    INDEPENDENT GROWTH FACTORS LIMITED - 2016-05-07
    INDEPENDENT GROWTH FINANCE LIMITED - 2001-01-17
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2004-03-31
    IIF 2 - Secretary → ME
  • 34
    INDEPENDENT GROWTH FINANCE LIMITED - 2016-05-06
    OAKENSHAW PLC - 2001-01-17
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2004-03-08
    IIF 17 - Secretary → ME
  • 35
    IGF LEASING LIMITED - 2016-05-06
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 1 - Secretary → ME
  • 36
    IGF PAYROLL SERVICES LIMITED - 2016-05-06
    icon of address 5th Floor, Valiant Building, 14 South Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 14 - Secretary → ME
  • 37
    IGF RECEIVABLES FINANCE LIMITED - 2016-05-07
    IGF INVOICE FINANCE LIMITED - 2001-10-12
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 8 - Secretary → ME
  • 38
    IGF TRADE FINANCE LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 6 - Secretary → ME
  • 39
    icon of address Merrydale Farm, Hardwick, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    349,835 GBP2023-12-31
    Officer
    icon of calendar 2005-03-18 ~ 2005-04-07
    IIF 62 - Secretary → ME
  • 40
    SMP GROUP HOLDINGS PLC - 2007-06-14
    SMP GROUP PLC - 2003-01-28
    VOTEZONE PUBLIC LIMITED COMPANY - 1994-09-01
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2004-12-23
    IIF 44 - Director → ME
  • 41
    BREED COMMUNICATIONS LIMITED - 2019-07-31
    WHITE DOOR CAMPAIGNS LIMITED - 2005-01-27
    WHITE DOOR CAMPAIGN LIMITED - 2003-07-04
    icon of address The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,399 GBP2018-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2025-03-03
    IIF 74 - Director → ME
    icon of calendar 2012-11-18 ~ 2025-03-03
    IIF 31 - Secretary → ME
  • 42
    SOWNHILL PROPERTY MANAGEMENT LIMITED - 2001-10-26
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ 2002-04-01
    IIF 21 - Secretary → ME
  • 43
    EDUCATIONAL TELEVISION PUBLISHING LIMITED - 1987-12-21
    STUDIOEAST LIMITED - 1987-11-17
    icon of address 5 Glebe Cottages London Lane, Cuckfield, Haywards Heath, W Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-12-10
    IIF 22 - Secretary → ME
  • 44
    STIRBOLD LIMITED - 1989-04-18
    icon of address Camberleigh-hay Llp, 37 St. Georges Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,419 GBP2023-10-31
    Officer
    icon of calendar 1999-06-18 ~ 2001-08-07
    IIF 18 - Secretary → ME
  • 45
    HEADCASTLE LIMITED - 1988-09-02
    icon of address 4 Apollo Studios, Charlton Kings Road, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    282,452 GBP2024-09-30
    Officer
    icon of calendar 1999-07-09 ~ 2000-10-05
    IIF 53 - Director → ME
    icon of calendar 1996-05-03 ~ 1999-04-28
    IIF 45 - Director → ME
    icon of calendar ~ 2004-10-25
    IIF 12 - Secretary → ME
  • 46
    LAW 29 LIMITED - 1988-09-02
    icon of address 4 Apollo Studios, Charlton Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    731,696 GBP2024-09-30
    Officer
    icon of calendar ~ 2004-10-25
    IIF 7 - Secretary → ME
  • 47
    icon of address 2 Swan Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-10-16
    IIF 56 - Director → ME
  • 48
    GLE PROPERTY DEVELOPMENTS (KINGSTON) LIMITED - 2002-02-21
    RBCO 348 LIMITED - 2000-12-15
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2002-02-04
    IIF 23 - Secretary → ME
  • 49
    ENTERPRISE HEALTH CARE LIMITED - 1989-08-22
    CAVENOTES LIMITED - 1988-07-21
    icon of address Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-03
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.