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

Williamson, Michael Frank

    Related profiles found in government register
  • Williamson, Michael Frank
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 1
    • icon of address 38 Roehampton Gate, London, SW15 5JS

      IIF 2
  • Williamson, Michael Frank
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

      IIF 3
    • icon of address Camden Mill, Lower Bristol Road, Bath, Somerset, BA2 3DQ

      IIF 4
    • icon of address 38 Roehampton Gate, London, SW15 5JS

      IIF 5
    • icon of address 38, Roehampton Gate, London, SW15 5JS, United Kingdom

      IIF 6
    • icon of address Camden Mill Lower Bristol Road, Bath, Somerset, BA2 3DQ

      IIF 7
  • Williamson, Michael Frank
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 25 Templer Avenue, Farnborough, Hampshire, GU14 6FE, England

      IIF 8
    • icon of address Chalfont House, Oxford Road, Denham, Uxbridge, UB9 4DX, England

      IIF 9 IIF 10
  • Williamson, Michael Frank
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williamson, Michael Frank
    British financial director/ chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Templer Avenue, Farnborough, GU14 6FE, England

      IIF 34
  • Williamson, Michael Frank
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camden Mill, Lower Bristol Road, Bath, Somerset, BA2 3DQ

      IIF 35
  • Williamson, Michael
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L3, Zone 2, Ring Road, Burntwood, WS7 3JQ, England

      IIF 36
  • Williamson, Michael Anthony
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hanney Hay Road, Burntwood, Staffordshire, WS7 4QZ, United Kingdom

      IIF 37
  • Williamson, Michael Anthony
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L3, Ring Road, Burntwood Business Park, Burntwood, WS7 3JQ, England

      IIF 38
    • icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 39
  • Williamson, Michael Anthony
    British loss adjuster born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lg Accountancy Limited, 2 Maple Crescent, Blythe Bridge, Stoke-on-trent, ST11 9NL, England

      IIF 40
  • Williamson, Michael Frank
    British accountant

    Registered addresses and corresponding companies
    • icon of address 38 Roehampton Gate, London, SW15 5JS

      IIF 41
  • Williamson, Michael Frank
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Roehampton Gate, London, SW15 5JS

      IIF 42
  • Williamson, Michael
    British accountant born in July 1957

    Registered addresses and corresponding companies
  • Williamson, Michael
    British director born in July 1957

    Registered addresses and corresponding companies
  • Williamson, Michael
    British finance director born in July 1957

    Registered addresses and corresponding companies
  • Williamson, Michael
    British health & safety consultant born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Lady Watson Gardens, Little Earnock, Hamilton, Lanarkshire, ML3 8RD

      IIF 52
  • Williamson, Michael
    British risk management born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 53
  • Williamson, Michael
    British loss adjuster born in February 1963

    Registered addresses and corresponding companies
    • icon of address 33 Sunnyside Place, Blairdardie, Glasgow, G15

      IIF 54
  • Williamson, Michael
    British

    Registered addresses and corresponding companies
  • Williamson, Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 58
  • Williamson, Michael
    British finance director

    Registered addresses and corresponding companies
    • icon of address 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 59
  • Mr Michael Frank Williamson
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 60
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 61
  • Williamson, Michael

    Registered addresses and corresponding companies
    • icon of address 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 62
    • icon of address 38, Roehampton Gate, London, SW15 5JS, United Kingdom

      IIF 63
  • Mr Michael Williamson
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 64
  • Mr Michael Anthony Williamson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hanney Hay Road, Burntwood, WS7 4QZ, United Kingdom

      IIF 65
    • icon of address Unit L3, Ring Road, Burntwood Business Park, Burntwood, WS7 3JQ, England

      IIF 66
    • icon of address Unit L3, Zone 2, Ring Road, Burntwood, WS7 3JQ, England

      IIF 67
    • icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 68
    • icon of address C/o Lg Accountancy Limited, 2 Maple Crescent, Blythe Bridge, Stoke-on-trent, ST11 9NL, England

      IIF 69
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Brushworks, Pickwick Road, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2002-09-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    icon of address Unit L3, Zone 2, Ring Road, Burntwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,179 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HANGAR 8 PLC - 2015-01-05
    HANGAR 8 LIMITED - 2010-10-13
    PILOTRUNNER LIMITED - 2010-09-28
    icon of address 1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 8 - Director → ME
  • 5
    PUBLIC LOSS ADJUSTERS (MIDLANDS) LIMITED - 2023-07-28
    MW ADJUSTERS LTD - 2019-03-22
    icon of address C/o Lg Accountancy Limited 2 Maple Crescent, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,859 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit L3 Ring Road, Burntwood Business Park, Burntwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-03 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Hanney Hay Road, Burntwood, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    MW CAPITAL VENTUES LIMITED - 2016-05-16
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513,102 GBP2019-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 25 Templer Avenue, Farnborough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 34 - Director → ME
Ceased 46
  • 1
    ABARIS SHELF 7 LIMITED - 2017-11-28
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 30 - Director → ME
  • 2
    SANDERSON DESIGN GROUP BRANDS LIMITED - 2020-12-02
    SANDERSON DESIGN GROUP HOLDINGS LIMITED - 2020-10-05
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-17 ~ 2021-10-31
    IIF 10 - Director → ME
  • 3
    INTER-ALLIANCE GROUP PLC - 2006-02-06
    icon of address 7 More London Riverside, London
    Liquidation Corporate
    Officer
    icon of calendar 2000-10-17 ~ 2002-05-07
    IIF 47 - Director → ME
  • 4
    MURASPEC (BRISTOL) LIMITED - 1987-12-03
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 11 - Director → ME
  • 5
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 25 - Director → ME
  • 6
    ASHFROST LIMITED - 1997-09-11
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-01 ~ 1998-03-27
    IIF 54 - Director → ME
  • 7
    ABARIS SHELF 1 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 24 - Director → ME
  • 8
    CONTINENTAL SHELF 362 LIMITED - 2006-04-25
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ 2010-06-25
    IIF 20 - Director → ME
    icon of calendar 2007-09-14 ~ 2010-06-25
    IIF 42 - Secretary → ME
  • 9
    ABARIS SHELF 2 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 26 - Director → ME
  • 10
    BURO HAPPOLD MANAGEMENT LIMITED - 1998-05-01
    BURO HAPPOLD SERVICES LIMITED - 1986-08-06
    RAPID 1126 LIMITED - 1986-06-16
    icon of address Camden Mill, Lower Bristol Road, Bath
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2016-05-06
    IIF 3 - Director → ME
  • 11
    BURO HAPPOLD CONSULTANTS LIMITED - 1994-07-19
    TRYGLOBE LIMITED - 1986-10-09
    icon of address Camden Mill, Lower Bristol Road, Bath, Somerset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2016-05-06
    IIF 4 - Director → ME
  • 12
    PUNDER LIMITED - 2000-08-10
    icon of address 68 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-15 ~ 2002-02-22
    IIF 49 - Director → ME
  • 13
    ZAPPYNAME LIMITED - 1999-12-03
    TENDERCARE LIMITED - 1998-06-08
    APPOLLO BATHROOMS LIMITED - 1997-12-04
    ZAPPYNAME LTD - 1997-09-29
    icon of address Chalfont House, Oxford Road, Denham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 18 - Director → ME
  • 14
    ABARIS SHELF 3 LIMITED - 2015-11-06
    icon of address Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 28 - Director → ME
  • 15
    icon of address Unit L3, Zone 2, Ring Road, Burntwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,179 GBP2024-04-30
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-16
    IIF 36 - Director → ME
  • 16
    THE ARGYLL CONSULTANCIES PLC - 2011-07-27
    ARGYLL INVESTMENTS LIMITED - 1992-04-01
    icon of address Mountview Court 1148 High Road Whetstone, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2002-09-12
    IIF 48 - Director → ME
  • 17
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 31 - Director → ME
  • 18
    REAMEVENT LIMITED - 2000-04-26
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 29 - Director → ME
  • 19
    IPROCESS LIMITED - 2007-03-14
    icon of address Camden Mill Lower Bristol Road, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2016-05-06
    IIF 7 - Director → ME
  • 20
    icon of address Camden Mill, Lower Bristol Road, Bath, Somerset
    Active Corporate (99 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-30
    IIF 35 - LLP Designated Member → ME
  • 21
    HARLEQUIN WALLCOVERINGS LIMITED - 1995-08-14
    MURASPEC (BIRMINGHAM) LIMITED - 1986-09-05
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-30
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 19 - Director → ME
  • 22
    GALIFORM PLC - 2010-09-15
    MFI FURNITURE GROUP PLC - 2006-10-23
    MAXIRACE LIMITED - 1987-12-09
    icon of address 105 Wigmore Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-16 ~ 2000-08-18
    IIF 50 - Director → ME
  • 23
    OPTIMA DIAGNOSTICS LIMITED - 2019-12-17
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2002-11-22
    IIF 52 - Director → ME
  • 24
    LTG TECHNOLOGIES PLC - 2007-03-01
    BOOSTRETURN PUBLIC LIMITED COMPANY - 1998-08-11
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2006-04-30
    IIF 43 - Director → ME
    icon of calendar 2003-04-23 ~ 2006-04-30
    IIF 57 - Secretary → ME
  • 25
    IMAGE LINX INTERNATIONAL LIMITED - 2001-07-30
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ 2006-04-30
    IIF 51 - Director → ME
    icon of calendar 2004-12-15 ~ 2006-04-30
    IIF 59 - Secretary → ME
  • 26
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2006-04-30
    IIF 46 - Director → ME
  • 27
    icon of address Begbies Traynor Central Llp, 32 Cornhill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2006-04-30
    IIF 44 - Director → ME
  • 28
    METGOLD LIMITED - 2014-06-26
    METALLON CORPORATION LIMITED - 2010-08-18
    REDWING UK LIMITED - 2009-08-25
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2007-09-03
    IIF 5 - Director → ME
  • 29
    AFIA CARPETS (JACS) LIMITED - 2003-09-23
    TOUCH FABRICS LIMITED - 1993-11-09
    PICCADILLY WALLCOVERINGS LIMITED - 1980-12-31
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 13 - Director → ME
  • 30
    MW CAPITAL VENTUES LIMITED - 2016-05-16
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513,102 GBP2019-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2022-01-07
    IIF 6 - Director → ME
  • 31
    PADDINGTON BOWLING AND SPORTS CLUB LIMITED(THE) - 1985-02-21
    icon of address Castellain Road, Maida Vale, London
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    79,107 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 2006-04-12
    IIF 45 - Director → ME
    icon of calendar ~ 2006-04-12
    IIF 56 - Secretary → ME
  • 32
    PRO-VIDES LIMITED - 2007-03-15
    ALNERY NO.2145 LIMITED - 2001-06-15
    icon of address Stratford Business Park, Banbury Road, Stratford Upon Avon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-08-20 ~ 2002-11-21
    IIF 62 - Secretary → ME
  • 33
    ABARIS HOLDINGS LIMITED - 2020-12-02
    WALLCOVERINGS INTERNATIONAL LIMITED - 1994-06-20
    TEXTILE WALLCOVERINGS INTERNATIONAL LIMITED - 1984-02-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 14 - Director → ME
  • 34
    WALKER GREENBANK PLC. - 2020-12-09
    C. & W. WALKER HOLDINGS P.L.C. - 1986-09-30
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 17 - Director → ME
  • 35
    ABARIS SHELF 4 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 22 - Director → ME
  • 36
    CIRKA WALLCOVERINGS LIMITED - 2011-10-19
    CIRKA LIMITED - 1999-01-18
    BEACON DYEING COMPANY LIMITED - 1998-11-23
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 16 - Director → ME
  • 37
    ABARIS SHELF 5 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 27 - Director → ME
  • 38
    ABARIS SHELF 6 LIMITED - 2015-11-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 23 - Director → ME
  • 39
    DESIGN EDITION LIMITED - 2001-07-10
    HERONCAPE LIMITED - 1985-12-02
    icon of address Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 21 - Director → ME
  • 40
    AFIA CARPETS LIMITED - 2014-12-19
    WALLCOVERINGS INTERNATIONAL (MANUFACTURING) LIMITED - 1993-11-09
    BRICKDATA LIMITED - 1984-02-22
    icon of address Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 33 - Director → ME
  • 41
    PROFITPREFER LIMITED - 1993-07-02
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-01 ~ 1998-03-30
    IIF 55 - Secretary → ME
  • 42
    VALPAK LIMITED - 2012-03-29
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-20 ~ 2002-11-21
    IIF 58 - Secretary → ME
  • 43
    TILBROOK DISTRIBUTION LIMITED - 2014-02-06
    FORAY 831 LIMITED - 1995-09-26
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 15 - Director → ME
  • 44
    SANDERSON DESIGN GROUP LIMITED - 2020-12-09
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-10-31
    IIF 9 - Director → ME
  • 45
    INTERIOR FURNISHINGS GROUP LIMITED - 2003-09-23
    IVYDENE BUSINESS SYSTEMS LIMITED - 1999-12-06
    GEMSBOROUGH LIMITED - 1991-05-10
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 32 - Director → ME
  • 46
    KAYOWELL LIMITED - 1983-10-17
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-10-31
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

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

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