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

Mrs Pamela Frances Lewis

    Related profiles found in government register
  • Mrs Pamela Frances Lewis
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Perseverance Works, 38 Kingsland Road, London, E2 8DD, England

      IIF 1
    • icon of address 19 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 2
    • icon of address 5 St Luke's Loft 26 - 28, Bartholomew Square, London, EC1V 3QH, England

      IIF 3
    • icon of address 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR

      IIF 7
    • icon of address 41, Newport Road, Woolstone, Milton Keynes, MK15 0AA, England

      IIF 8
    • icon of address 6, Harrod Drive, Southport, PR8 2HA, England

      IIF 9
    • icon of address Unit 1j, Cricket Street, Wigan, WN6 7TP, England

      IIF 10
  • Lewis, Pamela Frances
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 11
  • Lewis, Pamela Frances
    British accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Perseverance Works, 38 Kingsland Road, London, E2 8DD, England

      IIF 12
    • icon of address 19 Perseverance Works, 38 Kingsland Road, London, E2 8DD, United Kingdom

      IIF 13 IIF 14
    • icon of address 19 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 15
    • icon of address 19a, Goodge Street, London, W1T 2PH, United Kingdom

      IIF 16
    • icon of address 26-28, Bartholomew Square, Flat 5, London, EC1V 3QH, England

      IIF 17
    • icon of address 5 St Lukes Loft, 26 Bartholomew Square, 5 St Lukes Loft, 26 Bartholomew Square, London, EC1V 3QH, England

      IIF 18
    • icon of address 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, England

      IIF 19
    • icon of address 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Flat 5, 26-28 Bartholomew Square, London, EC1V 3QH, England

      IIF 24
    • icon of address Flat 5, 26-28 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 25
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 26
    • icon of address 41, Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA, United Kingdom

      IIF 27
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 28 IIF 29 IIF 30
  • Lewis, Pamela Frances
    British business manager born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 46
  • Lewis, Pamela Frances
    British commercial director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Luke's Loft 26 - 28, Bartholomew Square, London, EC1V 3QH, England

      IIF 47
  • Lewis, Pamela Frances
    British company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 48
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 49
  • Lewis, Pamela Frances
    British company secretary/director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Luke's Loft 26 - 28, Bartholomew Square, London, EC1V 3QH, England

      IIF 50
  • Lewis, Pamela Frances
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Perseverance Works, 38 Hackney Road, London, E2 8DD, United Kingdom

      IIF 51
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 52 IIF 53
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, United Kingdom

      IIF 54
    • icon of address Unit 1j, Cricket Street, Wigan, WN6 7TP, England

      IIF 55
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 56
  • Lewis, Pamela Frances
    British

    Registered addresses and corresponding companies
  • Lewis, Pamela Frances
    British accountant

    Registered addresses and corresponding companies
  • Lewis, Pamela Frances
    British director

    Registered addresses and corresponding companies
    • icon of address 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 104
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 105
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 106
  • Lewis, Pamela Frances
    British manager

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 107
  • Lewis, Pamela Frances

    Registered addresses and corresponding companies
    • icon of address 19, Perseverance Works, 38 Kingsland Road, London, E2 8DD, England

      IIF 108
    • icon of address 19a, Goodge Street, London, W1T 2PH, United Kingdom

      IIF 109
    • icon of address 38, Kingsland Road, 19 Perseveranc Works, London, E2 8DD, England

      IIF 110
  • Lewis, Pamela
    Other

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Newport Road, Woolstone, Buckinghamshire, MK15 0AA

      IIF 111
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 19 Perseverance Works 38 Kingsland Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,054,218 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 19 Perseverance Works Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,386 QAR2020-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    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
  • 3
    MIMIC PROPERTIES LIMITED - 2016-04-15
    KJD ASSESSORS LIMITED - 1997-12-09
    icon of address 19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2001-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 79 Cheverton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 18 - Director → ME
  • 5
    C FUGGER & SON LTD - 2000-05-04
    SHOOBRIDGE TEMP (AGENCY) LIMITED - 2000-04-26
    icon of address 19a Goodge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 6
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,939 GBP2015-11-30
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 57 - Secretary → ME
  • 7
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 8
    icon of address 5 St Luke's Loft 26 - 28 Bartholomew Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    419,263 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 St Luke's Loft 26 - 28 Bartholomew Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,002 GBP2024-06-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address 5 St Lukes Loft, 26-28 Bartholomew Square, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,217 GBP2015-12-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2006-02-06 ~ dissolved
    IIF 77 - Secretary → ME
  • 12
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,344,611 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 1996-08-01 ~ now
    IIF 59 - Secretary → ME
  • 13
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 25 - Director → ME
  • 14
    POWERSTOX LIMITED - 2005-07-04
    POWERSTOCK LIMITED - 2002-01-10
    icon of address 8 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 86 - Secretary → ME
  • 15
    icon of address 19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-04-01 ~ dissolved
    IIF 108 - Secretary → ME
  • 16
    icon of address 5 St Luke's Loft, 26-28 Bartholomew Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    360,092 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 87 - Secretary → ME
  • 17
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,914 GBP2023-12-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-11-01 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Flat 5 26-28 Bartholomew Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,046 GBP2024-05-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-06-01 ~ now
    IIF 85 - Secretary → ME
  • 19
    icon of address 79 Cheverton Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Unit 1j Cricket Street, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,825 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ASTON M DEVELOPMENTS LIMITED - 2006-12-20
    icon of address 6 Harrod Drive, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,564 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 19a Goodge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 56 - Director → ME
  • 23
    SCC HOUSING LIMITED - 2015-09-29
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    -110,307 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SCC GECKO LIMITED - 2015-09-29
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    39,405 GBP2024-09-30
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 52 - Director → ME
  • 25
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 53 - Director → ME
  • 26
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    81,450 GBP2024-09-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 54 - Director → ME
  • 27
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    394,097 GBP2024-09-30
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 26 - Director → ME
  • 28
    BROOKES MARATHON FUND FOR VISUALLY IMPAIRED CHILDREN TAKING ACTION LIMITED - 2001-11-16
    icon of address Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 49 - Director → ME
Ceased 48
  • 1
    icon of address 8 Coldbath Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,137 GBP2023-09-30
    Officer
    icon of calendar 1994-08-31 ~ 2017-05-01
    IIF 72 - Secretary → ME
  • 2
    SOUTHERLY WIND LIMITED - 2008-01-08
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,043 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2016-12-31
    IIF 45 - Director → ME
    icon of calendar 2006-03-02 ~ 2008-01-01
    IIF 65 - Secretary → ME
  • 3
    ATELIER TEN PROPERTIES LIMITED - 2011-03-01
    icon of address 19 Perseverance Works, 38 Kingsland Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    4,296,492 GBP2023-12-31
    Officer
    icon of calendar 2005-02-18 ~ 2020-11-12
    IIF 51 - Director → ME
    icon of calendar 2005-02-18 ~ 2017-12-01
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    ATELIER TEN (US) LIMITED - 2014-01-27
    icon of address 19 Perseverance Works, 38 Kingsland Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,550,238 GBP2023-12-31
    Officer
    icon of calendar 2001-06-27 ~ 2020-11-12
    IIF 37 - Director → ME
    icon of calendar 2001-06-27 ~ 2014-04-01
    IIF 83 - Secretary → ME
  • 5
    icon of address 19 Perseverance Works 38 Kingsland Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,668,902 GBP2023-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2020-11-12
    IIF 14 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF 110 - Secretary → ME
  • 6
    ATELIER 10 LIMITED - 2001-06-11
    ATELIER 10 (TEN) LIMITED - 1992-10-07
    icon of address 19 Perseverance Works 38 Kingsland Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 2020-11-12
    IIF 24 - Director → ME
    icon of calendar 1995-09-01 ~ 2017-06-01
    IIF 89 - Secretary → ME
  • 7
    MIMIC PROPERTIES LIMITED - 2016-04-15
    KJD ASSESSORS LIMITED - 1997-12-09
    icon of address 19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2001-04-01 ~ 2016-04-01
    IIF 91 - Secretary → ME
    icon of calendar 1997-05-07 ~ 2000-03-31
    IIF 76 - Secretary → ME
  • 8
    B & H BUILDERS (HOUNSLOW) LIMITED - 2002-03-06
    icon of address Suite 2 6th Floor 14 Congress House, Lyon Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2008-10-28
    IIF 71 - Secretary → ME
  • 9
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2008-10-28
    IIF 101 - Secretary → ME
  • 10
    icon of address 75 Kenton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 1999-10-15
    IIF 43 - Director → ME
  • 11
    CAMBO CONSULTANTS LIMITED - 2000-05-12
    icon of address 19 Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-05 ~ 2012-07-30
    IIF 34 - Director → ME
  • 12
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,786 GBP2024-08-31
    Officer
    icon of calendar 2000-03-20 ~ 2017-05-01
    IIF 60 - Secretary → ME
  • 13
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,259 GBP2024-10-31
    Officer
    icon of calendar 1996-10-11 ~ 2015-08-11
    IIF 100 - Secretary → ME
  • 14
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,939 GBP2015-11-30
    Officer
    icon of calendar 2001-06-11 ~ 2002-12-19
    IIF 32 - Director → ME
  • 15
    THE KNOWLEDGE ARCHITECTS LIMITED - 2006-12-20
    icon of address 18 First Avenue, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,120 GBP2016-06-30
    Officer
    icon of calendar 2006-12-01 ~ 2007-12-01
    IIF 107 - Secretary → ME
  • 16
    icon of address 19a Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ 2011-04-15
    IIF 80 - Secretary → ME
  • 17
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    119,949 GBP2023-10-31
    Officer
    icon of calendar 1994-08-31 ~ 2011-04-15
    IIF 78 - Secretary → ME
  • 18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-09 ~ 2011-05-05
    IIF 64 - Secretary → ME
  • 19
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2013-07-31
    IIF 35 - Director → ME
    icon of calendar 2008-11-24 ~ 2013-07-31
    IIF 94 - Secretary → ME
    icon of calendar 2006-09-30 ~ 2008-02-19
    IIF 62 - Secretary → ME
  • 20
    FATSTRIPPERS EUROPE LIMITED - 2003-12-24
    icon of address Unit 5, Priest Court Springfield Business Park, Caunt Road, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2007-12-31
    IIF 38 - Director → ME
    icon of calendar 2003-12-15 ~ 2013-01-01
    IIF 96 - Secretary → ME
  • 21
    FATSTRIPPERS UK LIMITED - 2003-12-24
    icon of address Unit 5, Priest Court Springfield Business Park, Caunt Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2007-12-31
    IIF 28 - Director → ME
    icon of calendar 2003-12-15 ~ 2013-08-01
    IIF 103 - Secretary → ME
  • 22
    FATSTRIPPERS US LIMITED - 2003-12-24
    icon of address Unit 5, Priest Court, Caunt Road, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2012-12-16
    IIF 44 - Director → ME
    icon of calendar 2003-12-15 ~ 2012-12-16
    IIF 90 - Secretary → ME
  • 23
    FATSTRIPPERS WORLDWIDE LIMITED - 2003-12-24
    icon of address Unit 5, Priest Court Springfield Business Park, Caunt Road, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2007-12-31
    IIF 42 - Director → ME
    icon of calendar 2003-12-15 ~ 2013-01-01
    IIF 99 - Secretary → ME
  • 24
    icon of address 8 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,303 GBP2023-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2015-06-30
    IIF 81 - Secretary → ME
  • 25
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,487 GBP2017-10-31
    Officer
    icon of calendar 2002-06-21 ~ 2017-05-01
    IIF 61 - Secretary → ME
  • 26
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,344,611 GBP2024-03-31
    Officer
    icon of calendar 1991-08-08 ~ 1991-10-30
    IIF 11 - Director → ME
    icon of calendar 1991-10-30 ~ 1994-01-01
    IIF 67 - Secretary → ME
  • 27
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    272,237 GBP2024-06-30
    Officer
    icon of calendar 1996-03-01 ~ 2002-04-01
    IIF 82 - Secretary → ME
  • 28
    POWERSTOX LIMITED - 2005-07-04
    POWERSTOCK LIMITED - 2002-01-10
    icon of address 8 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2006-03-31
    IIF 40 - Director → ME
  • 29
    icon of address 19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2013-04-30
    IIF 41 - Director → ME
    icon of calendar 2005-03-29 ~ 2008-01-01
    IIF 95 - Secretary → ME
  • 30
    AVALA IMAGES LIMITED - 2006-12-20
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2013-07-31
    IIF 31 - Director → ME
    icon of calendar 2008-11-26 ~ 2013-07-31
    IIF 111 - Secretary → ME
  • 31
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2003-01-15
    IIF 75 - Secretary → ME
  • 32
    icon of address 5 St Luke's Loft, 26-28 Bartholomew Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    360,092 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-01-31
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,721,224 GBP2023-12-31
    Officer
    icon of calendar 1996-01-01 ~ 2017-12-05
    IIF 88 - Secretary → ME
  • 34
    icon of address Unit 5 Park Court, Pyrford Road, West Byfleet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53,169 GBP2020-11-30
    Officer
    icon of calendar 2002-09-03 ~ 2015-01-08
    IIF 33 - Director → ME
    icon of calendar 1999-08-25 ~ 2015-01-08
    IIF 74 - Secretary → ME
  • 35
    TUBE 77 LIMITED - 2008-11-05
    icon of address 19a Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ 2011-04-15
    IIF 73 - Secretary → ME
  • 36
    MYRIAD MEDIA LIMITED - 2013-06-07
    icon of address 50 Buttesland Street, Hoffman Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -86,944 GBP2024-03-31
    Officer
    icon of calendar 2004-01-01 ~ 2007-01-18
    IIF 39 - Director → ME
  • 37
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,202 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-03-17
    IIF 79 - Secretary → ME
  • 38
    ASTON M DEVELOPMENTS LIMITED - 2006-12-20
    icon of address 6 Harrod Drive, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,564 GBP2017-09-30
    Officer
    icon of calendar 2007-09-30 ~ 2013-07-31
    IIF 16 - Director → ME
    icon of calendar 2012-06-12 ~ 2013-07-31
    IIF 109 - Secretary → ME
    icon of calendar 2003-09-10 ~ 2008-02-15
    IIF 68 - Secretary → ME
  • 39
    SARBAR DEVELOPMENT LIMITED - 1995-07-19
    RAPIDRIGHT LIMITED - 1988-07-19
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    231,613 GBP2025-04-30
    Officer
    icon of calendar 1998-09-30 ~ 2007-04-13
    IIF 30 - Director → ME
    icon of calendar 1995-06-30 ~ 2001-04-02
    IIF 92 - Secretary → ME
  • 40
    SCC GECKO LIMITED - 2015-09-29
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    39,405 GBP2024-09-30
    Officer
    icon of calendar 2008-02-21 ~ 2015-09-30
    IIF 105 - Secretary → ME
  • 41
    icon of address 8 Coldbath Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    253 GBP2016-05-31
    Officer
    icon of calendar 2002-06-21 ~ 2011-05-05
    IIF 70 - Secretary → ME
  • 42
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    394,097 GBP2024-09-30
    Officer
    icon of calendar 2003-09-01 ~ 2006-09-15
    IIF 98 - Secretary → ME
  • 43
    icon of address 50 Buttesland Street, Hoffman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2006-09-13
    IIF 102 - Secretary → ME
  • 44
    icon of address 8 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,117 GBP2023-12-31
    Officer
    icon of calendar 1999-10-04 ~ 2001-02-01
    IIF 29 - Director → ME
    icon of calendar 2001-01-01 ~ 2017-05-01
    IIF 58 - Secretary → ME
  • 45
    icon of address 19a Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ 2011-04-15
    IIF 66 - Secretary → ME
  • 46
    A RED FIN LONDON LIMITED - 2009-01-28
    icon of address 19a Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2011-04-15
    IIF 69 - Secretary → ME
  • 47
    PHYSIQUE 2000 LTD - 2002-11-07
    AMIO LIMITED - 1998-09-18
    icon of address 9 Ilex Close, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -552,882 GBP2023-12-31
    Officer
    icon of calendar 1998-09-10 ~ 2000-12-10
    IIF 84 - Secretary → ME
  • 48
    BROOKES MARATHON FUND FOR VISUALLY IMPAIRED CHILDREN TAKING ACTION LIMITED - 2001-11-16
    icon of address Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-26 ~ 1998-03-02
    IIF 36 - Director → ME
    icon of calendar 1997-08-26 ~ 2016-12-07
    IIF 93 - 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.