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

Page, David William

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 217
  • 1
    MINMAR (337) LIMITED - 1996-07-22
    icon of address 10 Ongar Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1996-06-04 ~ 1996-07-09
    IIF 79 - Nominee Director → ME
  • 2
    MINMAR (417) LIMITED - 1998-06-01
    icon of address Emerald House, East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-09 ~ 1998-05-28
    IIF 130 - Nominee Director → ME
  • 3
    MINMAR (322) LIMITED - 1996-01-11
    icon of address 25 Beaufort Court, Admirals Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-08 ~ 1996-01-02
    IIF 100 - Nominee Director → ME
  • 4
    MINMAR (248) LIMITED - 1994-05-09
    icon of address Ty Admiral, David Street, Cardiff, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1994-04-29
    IIF 143 - Nominee Director → ME
  • 5
    BISHOPSCOURT AFFINITY SOLUTIONS LIMITED - 2015-11-13
    MINMAR (565) LIMITED - 2001-11-08
    icon of address 1 Redwing Court, Ashton Road, Romford, Essex
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2001-11-06
    IIF 55 - Nominee Director → ME
  • 6
    CBS ANALYSTS LIMITED - 2007-07-19
    MINMAR (253) LIMITED - 1994-07-11
    icon of address 107 Fenchurch Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-29 ~ 1994-06-29
    IIF 98 - Nominee Director → ME
  • 7
    MAX CORPORATE CAPITAL 2 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 2 LIMITED - 2008-11-21
    DANISH RE CAPITAL LIMITED - 2007-04-25
    DANISH RE SYNDICATE MANAGEMENT LIMITED - 1999-04-21
    MINMAR (443) LIMITED - 1999-02-02
    icon of address 20 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-02-03
    IIF 200 - Director → ME
  • 8
    DANISH RE (UK) GROUP LIMITED - 2010-05-14
    MINMAR (445) LIMITED - 1999-02-02
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-02-03
    IIF 210 - Director → ME
  • 9
    DORIC ANDERTON LIMITED - 2019-08-07
    W.H. ANDERTON & SONS LIMITED - 2005-09-01
    MINMAR (671) LIMITED - 2004-03-26
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,495,187 GBP2024-03-31
    Officer
    icon of calendar 2004-01-19 ~ 2004-03-08
    IIF 40 - Nominee Director → ME
  • 10
    ANGLO BEEF PROCESSORS (UK) - 2011-09-30
    ANGLO BEEF PROCESSORS (SHEFFIELD) LIMITED - 2002-10-28
    MINMAR (582) LIMITED - 2001-10-19
    icon of address Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2002-10-18
    IIF 202 - Director → ME
  • 11
    PMP PLUS LIMITED - 2012-05-25
    APOLLO CAPITAL PROJECTS LIMITED - 2003-07-31
    MINMAR (619) LIMITED - 2002-09-12
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2002-09-04 ~ 2003-01-16
    IIF 42 - Nominee Director → ME
  • 12
    COLUMBA PARK LIMITED - 2021-02-08
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2021-02-05
    APOLLO CAPITAL DEVELOPMENT LIMITED - 2010-12-07
    APOLLO MEDICAL PROPERTY LIMITED - 2010-11-17
    APOLLO HEALTH INVESTMENTS LIMITED - 2005-05-04
    MINMAR (571) LIMITED - 2001-07-20
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    665,289 GBP2020-07-31
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-17
    IIF 70 - Nominee Director → ME
  • 13
    APOLLO MEDICAL SERVICES LIMITED - 2007-01-29
    MINMAR (594) LIMITED - 2002-01-30
    icon of address 4 Cornfield Terrace, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -969 GBP2021-07-31
    Officer
    icon of calendar 2001-11-28 ~ 2002-07-16
    IIF 16 - Nominee Director → ME
  • 14
    APOLLO PARTNERSHIPS (LIFT) LIMITED - 2003-05-07
    MINMAR (627) LIMITED - 2003-02-19
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, England
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-07 ~ 2003-05-28
    IIF 14 - Nominee Director → ME
  • 15
    MINMAR (680) LIMITED - 2004-06-22
    icon of address Fourth Floor Pembroke House 15 Pembroke Road, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    929,294 GBP2023-10-31
    Officer
    icon of calendar 2004-06-17 ~ 2004-07-07
    IIF 28 - Nominee Director → ME
  • 16
    ARCHER DEDICATED PLC - 2005-07-22
    ARCHER DEDICATED INVESTMENT TRUST PLC - 1994-11-23
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1994-10-21
    IIF 104 - Nominee Director → ME
  • 17
    HERITAGE GROUP INVESTMENTS LIMITED - 2009-06-02
    MINMAR (602) LIMITED - 2002-04-25
    icon of address Exchequer Court, 33 St Mary Axe, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2002-03-15
    IIF 49 - Nominee Director → ME
  • 18
    OLIFANT INVESTMENT LIMITED - 2012-02-20
    MINMAR (462) LIMITED - 1999-05-07
    icon of address 95 Cale Way, Wincanton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,554 GBP2024-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-07-05
    IIF 188 - Director → ME
  • 19
    MINMAR (494) LIMITED - 2000-04-05
    icon of address Pipers Court, 79d Nightingale Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-17
    IIF 166 - Nominee Director → ME
  • 20
    icon of address 1 Duval Square, London Fruit And Wool Exchange, London, England
    Active Corporate (238 parents, 15 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2018-04-30
    IIF 216 - LLP Member → ME
  • 21
    PHEE FARRER JONES (HOLDINGS) LIMITED - 2011-05-11
    PHEE FARRER JONES LIMITED - 1999-04-29
    MINMAR (453) LIMITED - 1999-04-14
    icon of address C/o 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-02-26 ~ 1999-04-06
    IIF 208 - Director → ME
  • 22
    MINMAR (263) LIMITED - 1994-10-11
    icon of address Room 790 Lloyds Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-17 ~ 1994-10-18
    IIF 110 - Nominee Director → ME
  • 23
    ATRIUM GROUP LIMITED - 1997-01-09
    MINMAR (297) LIMITED - 1995-08-30
    icon of address Room 790 Lloyds, 1 Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-07-12
    IIF 133 - Nominee Director → ME
  • 24
    MINMAR (309) LIMITED - 1996-02-13
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-31 ~ 1996-02-28
    IIF 147 - Nominee Director → ME
  • 25
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-08-18 ~ 1994-09-09
    IIF 190 - Director → ME
  • 26
    BABCOCK ENGINEERING ASSESSMENTS LIMITED - 2019-09-27
    BABCOCK CAREERS MANAGEMENT LIMITED - 2017-02-15
    VT CAREERS MANAGEMENT LIMITED - 2010-07-09
    CAREERS MANAGEMENT LIMITED - 2002-07-29
    MINMAR (231) LIMITED - 1994-01-07
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-10-25 ~ 1994-03-23
    IIF 137 - Nominee Director → ME
  • 27
    BOON GODBOLD LIMITED - 2012-08-01
    MINMAR (186) LIMITED - 1992-03-11
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,397 GBP2022-07-30
    Officer
    icon of calendar 1992-02-18 ~ 1992-03-11
    IIF 164 - Nominee Director → ME
  • 28
    BGIS LIMITED - 2002-01-28
    BISHOPSCOURT GROUP INSURANCE SERVICES LIMITED - 2002-01-11
    MINMAR (579) LIMITED - 2001-11-08
    icon of address 1 Redwing Court, Ashton Road, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2001-11-06
    IIF 201 - Director → ME
  • 29
    MINMAR (530) LIMITED - 2000-10-11
    icon of address Bluegate Hall Farms, Great Bardfield, Braintree, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,052,668 GBP2024-09-30
    Officer
    icon of calendar 2000-09-14 ~ 2000-10-24
    IIF 33 - Nominee Director → ME
  • 30
    MINMAR (493) LIMITED - 2000-02-02
    icon of address Greybury Hill House Greybury Lane, Marsh Green, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -110,430 GBP2024-03-31
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-01
    IIF 139 - Nominee Director → ME
  • 31
    MINMAR (317) LIMITED - 1995-12-06
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-29 ~ 1995-11-29
    IIF 126 - Nominee Director → ME
  • 32
    MINMAR (629) LIMITED - 2002-11-12
    icon of address 8 Lloyds Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2002-12-09
    IIF 35 - Nominee Director → ME
  • 33
    MINMAR (505) LIMITED - 2000-04-18
    icon of address Bedford I-lab, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    438,679 GBP2024-03-31
    Officer
    icon of calendar 1999-12-13 ~ 2000-04-11
    IIF 212 - Director → ME
  • 34
    MINMAR (677) LIMITED - 2005-07-26
    icon of address 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne, Bushey
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-04-21 ~ 2004-06-15
    IIF 65 - Nominee Director → ME
  • 35
    MINMAR (420) LIMITED - 1998-07-01
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-12 ~ 1998-08-04
    IIF 106 - Nominee Director → ME
  • 36
    CATHEDRAL CAPITAL HOLDINGS LIMITED - 2007-04-12
    CATHEDRAL UNDERWRITING LIMITED - 2000-12-21
    MINMAR (526) LIMITED - 2000-10-13
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2000-10-31
    IIF 36 - Nominee Director → ME
  • 37
    MINMAR (362) LIMITED - 1997-01-06
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,240,038 GBP2023-12-31
    Officer
    icon of calendar 1996-10-22 ~ 1996-12-24
    IIF 107 - Nominee Director → ME
  • 38
    CONTRALO CONTAINER TRANSPORT AND LOGISTICS LIMITED - 1998-09-30
    MINMAR (293) LIMITED - 1995-09-25
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-17 ~ 1995-09-29
    IIF 132 - Nominee Director → ME
  • 39
    MINMAR (707) LIMITED - 2005-06-30
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2005-06-30
    IIF 21 - Nominee Director → ME
  • 40
    MINMAR (345) LIMITED - 1996-09-25
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-17 ~ 1996-09-25
    IIF 150 - Nominee Director → ME
  • 41
    MINMAR (623) LIMITED - 2002-10-04
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,678 GBP2024-09-28
    Officer
    icon of calendar 2002-09-12 ~ 2002-10-09
    IIF 214 - Director → ME
  • 42
    BEAUFORT DEDICATED NO 2 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.4 LIMITED - 2004-03-02
    MINMAR (583) LIMITED - 2001-10-30
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2001-10-31
    IIF 37 - Nominee Director → ME
  • 43
    BEAUFORT DEDICATED NO 3 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.5 LIMITED - 2004-03-02
    MINMAR (622) LIMITED - 2002-09-27
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,181 GBP2022-12-31
    Officer
    icon of calendar 2002-09-12 ~ 2002-10-01
    IIF 205 - Director → ME
  • 44
    BEAUFORT UNDERWRITING AGENCY LIMITED - 2019-04-23
    ENSIGN MANAGING AGENCY LIMITED - 2004-03-02
    MINMAR (525) LIMITED - 2000-11-08
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2000-09-05
    IIF 194 - Director → ME
  • 45
    MINMAR (529) LIMITED - 2000-10-12
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-14 ~ 2000-10-24
    IIF 54 - Nominee Director → ME
  • 46
    CLEARWATER LEISURE DEVELOPMENTS LIMITED - 2007-04-25
    icon of address 22 Woodstock Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-20 ~ 1996-04-29
    IIF 149 - Nominee Director → ME
  • 47
    BUSYLIFT LIMITED - 1988-02-09
    icon of address The St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1994-02-21 ~ 2005-04-28
    IIF 176 - Director → ME
  • 48
    GRANDTRENCH LIMITED - 1986-06-05
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-02-20 ~ 2005-04-28
    IIF 168 - Director → ME
  • 49
    icon of address The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-17 ~ 1994-03-02
    IIF 87 - Nominee Director → ME
  • 50
    MINORSTOCK LIMITED - 1987-11-18
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-02-27 ~ 2005-04-28
    IIF 172 - Director → ME
  • 51
    CLYDE AND COMPANY - 2007-03-05
    CLYDE & CO LIMITED - 1996-03-20
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-03-09
    IIF 198 - Director → ME
  • 52
    MINMAR (484) LIMITED - 1999-10-29
    icon of address Depot 5 Wholesale Meat Centre, Norway Road, Hilsea, Portsmouth Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    205,981 GBP2023-12-31
    Officer
    icon of calendar 1999-10-11 ~ 1999-10-29
    IIF 156 - Nominee Director → ME
  • 53
    CREDIT SUISSE ASSET MANAGEMENT LIMITED - 1996-12-31
    CREDIT SUISSE BUCKMASTER & MOORE LIMITED - 1991-04-02
    icon of address 5 Broadgate, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-24 ~ 2002-03-26
    IIF 193 - Director → ME
  • 54
    DATA TECHNIQUES LIMITED - 2021-07-23
    DT OPTICAL SERVICES LIMITED - 2006-03-06
    MINMAR (541) LIMITED - 2000-12-27
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-10-02 ~ 2001-07-31
    IIF 1 - Nominee Director → ME
  • 55
    TMX DARLOWS LIMITED - 2004-09-22
    MINMAR (538) LIMITED - 2000-12-21
    icon of address 19-19a Station Road, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-02 ~ 2000-12-18
    IIF 24 - Nominee Director → ME
  • 56
    DELL DISTRIBUTION (EMEA) LIMITED - 2006-11-14
    MINMAR (361) LIMITED - 1997-01-09
    icon of address 1st & 2nd Floor One Creechurch Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1997-01-08
    IIF 88 - Nominee Director → ME
  • 57
    MINMAR (466) LIMITED - 1999-10-06
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-05-18 ~ 1999-09-22
    IIF 206 - Director → ME
  • 58
    MINMAR (467) LIMITED - 1999-09-28
    icon of address 90 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-18 ~ 1999-08-18
    IIF 199 - Director → ME
  • 59
    CONCEPT MORTGAGES LIMITED - 2002-10-14
    MINMAR (355) LIMITED - 1996-11-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2001-09-19
    IIF 209 - Director → ME
  • 60
    FAROE PETROLEUM (ENERGY) LIMITED - 2019-05-15
    FAROE PETROLEUM (SUILVEN) LIMITED - 2005-09-12
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-04
    IIF 181 - Director → ME
  • 61
    FAROE PETROLEUM (U.K.) LIMITED - 2019-05-15
    FAROE PETROLEUM (LAGGAN) LIMITED - 2004-10-07
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-04
    IIF 184 - Director → ME
  • 62
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-01-22 ~ 2005-04-28
    IIF 185 - Director → ME
  • 63
    LSR HOLDINGS LIMITED - 2012-11-19
    MINMAR (450) LIMITED - 1999-06-03
    icon of address The St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-26 ~ 1999-06-02
    IIF 195 - Director → ME
  • 64
    APOLLO (EASTBOURNE) LIMITED - 2009-09-18
    APOLLO EASTBOURNE LIMITED - 2002-09-27
    MINMAR (607) LIMITED - 2002-07-27
    icon of address Princes Park Health Centre, Wartling Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    187,023 GBP2024-07-31
    Officer
    icon of calendar 2002-05-02 ~ 2002-09-10
    IIF 48 - Nominee Director → ME
  • 65
    MINMAR (459) LIMITED - 1999-06-14
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-30
    IIF 196 - Director → ME
  • 66
    MINMAR (611) LIMITED - 2002-08-13
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,347 GBP2023-12-31
    Officer
    icon of calendar 2002-07-26 ~ 2002-10-28
    IIF 60 - Nominee Director → ME
  • 67
    MINMAR (321) LIMITED - 1996-01-04
    icon of address 25 Beaufort Court, Admirals Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-08 ~ 1996-01-02
    IIF 146 - Nominee Director → ME
  • 68
    POWER EUROPE DEVELOPMENT NO. 2 LIMITED - 2012-01-10
    MINMAR (645) LIMITED - 2003-04-02
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2003-04-03
    IIF 169 - Director → ME
  • 69
    BIT COMMODITIES LIMITED - 2016-05-27
    BITSTEEL (U.K.) LIMITED - 2013-11-27
    MINMAR (600) LIMITED - 2002-02-15
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,038 GBP2024-03-31
    Officer
    icon of calendar 2002-01-16 ~ 2002-02-15
    IIF 19 - Nominee Director → ME
  • 70
    MINMAR (220) LIMITED - 1993-09-17
    icon of address 90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1993-07-07
    IIF 140 - Nominee Director → ME
  • 71
    AXIOULDA LIMITED - 1979-12-31
    icon of address 13 Paultons Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -46,312 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2024-11-19
    IIF 217 - Director → ME
  • 72
    MINMAR (558) LIMITED - 2001-06-06
    icon of address Bagnall Street, Hill Top, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2001-05-23
    IIF 59 - Nominee Director → ME
  • 73
    MINMAR (580) LIMITED - 2002-04-19
    icon of address 28 Woronzow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2001-09-13 ~ 2005-05-01
    IIF 170 - Director → ME
  • 74
    MINMAR (615) LIMITED - 2003-02-05
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2002-08-15 ~ 2003-02-13
    IIF 75 - Nominee Director → ME
  • 75
    MINMAR (415) LIMITED - 1998-06-03
    icon of address 13 Post Office Lane, St Ives, Ringwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -180,063 GBP2023-12-31
    Officer
    icon of calendar 1998-03-09 ~ 1998-09-23
    IIF 84 - Nominee Director → ME
  • 76
    MINMAR (477) LIMITED - 1999-09-21
    icon of address 177 Nyetimber Lane, Bognor Regis, West Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-03 ~ 2000-06-08
    IIF 122 - Nominee Director → ME
  • 77
    WINTERTHUR FINANCE LIMITED - 2012-05-25
    MINMAR (410) LIMITED - 1998-03-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-02 ~ 1998-03-19
    IIF 116 - Nominee Director → ME
  • 78
    WORLD GEOSCIENCE (UK) LIMITED - 2000-02-28
    MINMAR (241) LIMITED - 1994-01-10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-02-11
    IIF 145 - Nominee Director → ME
  • 79
    UHURU HOLDINGS LIMITED - 2005-05-11
    MINMAR (636) LIMITED - 2002-12-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-17
    IIF 175 - Director → ME
  • 80
    icon of address 18 Hanover Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-10-04
    IIF 73 - Nominee Director → ME
  • 81
    MOBILE TOILETS MANUFACTURERS LIMITED - 2001-03-26
    GLOBAL MOBILE TOILETS LIMITED - 1996-10-24
    MINMAR (340) LIMITED - 1996-08-21
    icon of address 2 West Street, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-11 ~ 1996-08-28
    IIF 92 - Nominee Director → ME
  • 82
    QURED LIMITED - 2009-04-09
    EYETOEYE CREATIVE LIMITED - 2008-02-01
    QURED LIMITED - 2007-02-13
    CHANNEL F1 LIMITED - 2005-09-01
    MINMAR (372) LIMITED - 1997-05-07
    icon of address 95 Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-05-07
    IIF 111 - Nominee Director → ME
  • 83
    GRACECHURCH UNDERWRITING NO.1 LTD - 2014-11-06
    HISCOX SELECT A LIMITED - 2008-11-12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-22
    IIF 99 - Nominee Director → ME
  • 84
    SRL UNDERWRITING LIMITED - 2011-12-05
    MINMAR (528) LIMITED - 2001-11-19
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2000-09-28
    IIF 64 - Nominee Director → ME
  • 85
    SUNNYLANE UNDERWRITING LIMITED - 2013-04-11
    MINMAR (396) LIMITED - 1997-09-30
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 1997-09-29
    IIF 118 - Nominee Director → ME
  • 86
    GRACECHURCH UNDERWRITING NO. 2 LTD - 2014-11-07
    HISCOX SELECT B LIMITED - 2008-11-12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-22
    IIF 162 - Nominee Director → ME
  • 87
    GRACECHURCH UNDERWRITING NO. 3 LTD - 2014-11-06
    HISCOX SELECT C LIMITED - 2008-11-12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-22
    IIF 78 - Nominee Director → ME
  • 88
    609 CAPITAL LIMITED - 2020-01-20
    MINMAR (264) LIMITED - 1994-10-21
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-09 ~ 1994-10-18
    IIF 151 - Nominee Director → ME
  • 89
    DLCM NO. 1 LIMITED - 2020-01-21
    JAGO CAPITAL LIMITED - 2013-04-11
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-27 ~ 1994-10-27
    IIF 109 - Nominee Director → ME
  • 90
    DLCM NO. 2 LIMITED - 2020-01-23
    MFCM LIMITED - 2013-04-11
    MARKETFORM CORPORATE MEMBER LIMITED - 2005-12-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-22
    IIF 108 - Nominee Director → ME
  • 91
    GRACECHURCH UNDERWRITING NO. 4 LTD - 2014-11-06
    HISCOX SELECT D LIMITED - 2008-11-12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-22
    IIF 134 - Nominee Director → ME
  • 92
    EBURY UNDERWRITING LIMITED - 2020-11-27
    MINMAR (616) LIMITED - 2002-09-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2002-09-10
    IIF 32 - Nominee Director → ME
  • 93
    GRACEHURCH UTG NO. 402 LIMITED - 2020-12-18
    HERMANUS UNDERWRITING LIMITED - 2020-11-27
    MINMAR (649) LIMITED - 2003-06-25
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2003-07-09
    IIF 174 - Director → ME
  • 94
    OAK DEDICATED FOUR LIMITED - 2021-05-06
    ADIT ONE LIMITED - 1999-04-29
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-17 ~ 1994-10-21
    IIF 157 - Nominee Director → ME
  • 95
    GRACECHURCH UNDERWRITING NO. 5 LTD - 2014-11-06
    HISCOX SELECT E LIMITED - 2008-11-12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-22
    IIF 163 - Nominee Director → ME
  • 96
    ENSIGN DEDICATED NO.1 LIMITED - 2011-12-05
    MINMAR (527) LIMITED - 2000-12-21
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2000-09-28
    IIF 22 - Nominee Director → ME
  • 97
    BROTHER 1 LIMITED - 1999-01-15
    MINMAR (426) LIMITED - 1998-10-08
    icon of address Colwyn House, Sheepen Place, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-09 ~ 1998-11-09
    IIF 187 - Director → ME
  • 98
    MINMAR (634) LIMITED - 2003-05-08
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,490 GBP2023-12-31
    Officer
    icon of calendar 2002-11-08 ~ 2003-05-13
    IIF 3 - Nominee Director → ME
  • 99
    MINMAR (693) LIMITED - 2005-02-02
    icon of address 71 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2005-02-02
    IIF 57 - Nominee Director → ME
  • 100
    MINMAR (374) LIMITED - 1997-03-25
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1997-03-13 ~ 1997-03-27
    IIF 119 - Nominee Director → ME
  • 101
    NAVIGATORS MANAGEMENT (UK) LIMITED - 2023-01-18
    SOMERSET MARINE (UK) LIMITED - 2001-02-05
    MINMAR (351) LIMITED - 1996-10-04
    icon of address 6 Bevis Marks, 8th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-24 ~ 1996-12-04
    IIF 105 - Nominee Director → ME
  • 102
    MINMAR (647) LIMITED - 2003-05-07
    icon of address 105 Torrington Park, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-22 ~ 2003-08-28
    IIF 173 - Director → ME
  • 103
    ILLIUM INSURANCE SERVICES LIMITED - 2007-12-07
    MINMAR (681) LIMITED - 2004-07-19
    icon of address 1 Aldgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2004-07-19
    IIF 74 - Nominee Director → ME
  • 104
    ILLIUM MANAGING AGENCY LIMITED - 2007-12-07
    ILLIUM CAPITAL LIMITED - 2003-10-02
    ILLIUM INSURANCE LIMITED - 2003-09-09
    MINMAR (644) LIMITED - 2003-03-31
    icon of address 1 Aldgate, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2003-03-25
    IIF 34 - Nominee Director → ME
  • 105
    ILLIUM INSURANCE GROUP LIMITED - 2006-03-01
    MINMAR (643) LIMITED - 2003-03-31
    icon of address 1 Aldgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2003-03-25
    IIF 5 - Nominee Director → ME
  • 106
    BOURBAY LIMITED - 2007-02-19
    CALADRIUS LIMITED - 2004-03-05
    MINMAR (508) LIMITED - 2000-05-26
    icon of address Big Studios, 1 East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2000-06-05
    IIF 148 - Nominee Director → ME
  • 107
    MINMAR (401) LIMITED - 1997-10-29
    icon of address Lower End Barn Lower End, Thornborough, Buckingham, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-06 ~ 1997-10-28
    IIF 136 - Nominee Director → ME
  • 108
    MINMAR (507) LIMITED - 2000-05-02
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-05-23
    IIF 189 - Director → ME
  • 109
    MINMAR (562) LIMITED - 2001-02-22
    icon of address Warren House 92 High Street, Cranleigh, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-12 ~ 2001-03-02
    IIF 204 - Director → ME
  • 110
    MINMAR (683) LIMITED - 2004-08-12
    icon of address The St Botolph Building 138, Houndsditch, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2004-08-16
    IIF 44 - Nominee Director → ME
  • 111
    MINMAR (635) LIMITED - 2003-07-11
    icon of address The St Botolph Building 138, Houndsditch, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2003-07-15
    IIF 186 - Director → ME
  • 112
    HISCOX INVESTMENT MANAGEMENT LIMITED - 2007-12-31
    HISCOX INVESTMENTS MANAGEMENT LIMITED - 1995-08-24
    MINMAR (296) LIMITED - 1995-05-04
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-07-12
    IIF 94 - Nominee Director → ME
  • 113
    MINMAR (539) LIMITED - 2000-12-21
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2000-12-14
    IIF 6 - Nominee Director → ME
  • 114
    icon of address 1 Great St Helens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1998-08-05
    IIF 160 - Nominee Director → ME
  • 115
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-22
    IIF 102 - Nominee Director → ME
  • 116
    MINMAR (666) LIMITED - 2004-01-14
    icon of address 1 Great St Helen's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-01-23
    IIF 43 - Nominee Director → ME
  • 117
    MINMAR (550) LIMITED - 2001-02-14
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2001-02-20
    IIF 18 - Nominee Director → ME
  • 118
    MINMAR (537) LIMITED - 2001-01-03
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (1 parent)
    Equity (Company account)
    -347,707 EUR2023-10-31
    Officer
    icon of calendar 2000-10-02 ~ 2001-01-03
    IIF 4 - Nominee Director → ME
  • 119
    MINMAR (385) LIMITED - 1997-10-08
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-16 ~ 1997-06-27
    IIF 86 - Nominee Director → ME
  • 120
    FACTORING INVESTMENTS LIMITED - 2006-07-14
    MINMAR (668) LIMITED - 2004-01-22
    icon of address 69 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2004-01-22
    IIF 178 - Director → ME
  • 121
    MINMAR (512) LIMITED - 2000-06-23
    icon of address 33 4th Floor, Creechurch Lane, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,521,485 GBP2024-03-31
    Officer
    icon of calendar 2000-04-20 ~ 2000-11-24
    IIF 138 - Nominee Director → ME
  • 122
    icon of address Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-27 ~ 1994-10-27
    IIF 82 - Nominee Director → ME
  • 123
    EUSA PHARMA (EUROPE) LIMITED - 2016-04-09
    TALISKER PHARMA LIMITED - 2006-08-18
    MINMAR (625) LIMITED - 2002-12-17
    icon of address 80 Charlotte Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2003-09-29
    IIF 67 - Nominee Director → ME
  • 124
    MINMAR (514) LIMITED - 2000-06-28
    icon of address 87 The Drive, Rickmansworth, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2000-06-28
    IIF 76 - Nominee Director → ME
  • 125
    MINMAR (255) LIMITED - 1994-09-23
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1994-10-25
    IIF 81 - Nominee Director → ME
  • 126
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2003-01-23
    IIF 47 - Nominee Director → ME
  • 127
    NEURASCRIPT LIMITED - 2008-04-14
    MINMAR (455) LIMITED - 1999-03-22
    icon of address 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-26
    IIF 207 - Director → ME
  • 128
    MINMAR (613) LIMITED - 2002-09-05
    icon of address Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2002-09-10
    IIF 31 - Nominee Director → ME
  • 129
    NOTABILITY SOLUTIONS LIMITED - 2005-04-27
    MINMAR (632) LIMITED - 2003-03-05
    icon of address 110 Buckingham Avenue, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-05
    IIF 58 - Nominee Director → ME
  • 130
    MINMAR (549) LIMITED - 2001-02-02
    icon of address Flat 1, 12 Blenheim Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-01-09 ~ 2001-06-15
    IIF 11 - Nominee Director → ME
  • 131
    MINMAR (687) LIMITED - 2004-11-24
    icon of address 5th Floor 20 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-24
    IIF 26 - Nominee Director → ME
  • 132
    HOLBUD INVESTMENTS LIMITED - 2014-02-03
    MINMAR (256) LIMITED - 1994-08-10
    icon of address 61 Charlotte Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    15,469,194 GBP2023-10-31
    Officer
    icon of calendar 1994-06-13 ~ 1994-10-28
    IIF 152 - Nominee Director → ME
  • 133
    MINMAR (347) LIMITED - 1996-10-01
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1996-09-27
    IIF 91 - Nominee Director → ME
  • 134
    icon of address 2 Handel Close, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    43,284 GBP2024-05-31
    Officer
    icon of calendar 1995-03-17 ~ 1995-04-07
    IIF 135 - Nominee Director → ME
  • 135
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-12-20 ~ 2002-02-08
    IIF 203 - Director → ME
  • 136
    P1 INTERNATIONAL LIMITED - 2009-05-08
    MINMAR (531) LIMITED - 2000-09-21
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2000-12-15
    IIF 39 - Nominee Director → ME
  • 137
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2003-11-24
    IIF 10 - Nominee Director → ME
  • 138
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-03-18
    IIF 182 - Director → ME
  • 139
    MINMAR (368) LIMITED - 1997-03-11
    icon of address Global House, 5 Castle Street, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1997-03-27
    IIF 161 - Nominee Director → ME
  • 140
    DUNCTON CONTRACTS LIMITED - 2011-08-08
    MINMAR (621) LIMITED - 2002-09-27
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-04 ~ 2002-10-07
    IIF 25 - Nominee Director → ME
  • 141
    DUNCTON NO.1 LIMITED - 2011-08-08
    MINMAR (612) LIMITED - 2002-08-22
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2002-10-07
    IIF 56 - Nominee Director → ME
  • 142
    MARKETFORM GROUP LIMITED - 2016-06-10
    MARKETFORM ACQUISITION COMPANY LIMITED - 2005-07-12
    MINMAR (608) LIMITED - 2002-09-11
    icon of address Pkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-12 ~ 2002-09-26
    IIF 61 - Nominee Director → ME
  • 143
    MARKETFORM HOLDINGS LIMITED - 2016-06-10
    icon of address Pkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-22
    IIF 112 - Nominee Director → ME
  • 144
    MARKETFORM MANAGEMENT SERVICES LIMITED - 2016-06-10
    MINMAR (633) LIMITED - 2002-12-03
    icon of address Pkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2002-12-09
    IIF 9 - Nominee Director → ME
  • 145
    MARKETFORM MANAGING AGENCY LIMITED - 2016-06-10
    icon of address C/o Pkf Little John Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-22
    IIF 89 - Nominee Director → ME
  • 146
    MINMAR (360) LIMITED - 1997-01-24
    icon of address Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1997-01-15
    IIF 159 - Nominee Director → ME
  • 147
    icon of address St Helens 1 Undershaft, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-01 ~ 1999-03-05
    IIF 215 - Director → ME
  • 148
    NORDIC ID LIMITED - 2013-11-05
    MINMAR (555) LIMITED - 2001-09-10
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2001-09-10
    IIF 2 - Nominee Director → ME
  • 149
    MINMAR (586) LIMITED - 2001-11-13
    icon of address The St Botolph Building 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2001-11-20
    IIF 68 - Nominee Director → ME
  • 150
    SHELTER DEDICATED LIMITED - 2005-02-22
    MINMAR (532) LIMITED - 2000-09-28
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2000-09-28
    IIF 69 - Nominee Director → ME
  • 151
    PENTON MEDIA LIMITED - 2000-08-21
    MINMAR (406) LIMITED - 1997-12-08
    icon of address 48 Bredbury Green, Romiley, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-12 ~ 1997-12-12
    IIF 128 - Nominee Director → ME
  • 152
    WINTERTHUR LIFE UK HOLDINGS LIMITED - 2017-12-08
    MINMAR (341) LIMITED - 1996-09-10
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 1996-10-18
    IIF 114 - Nominee Director → ME
  • 153
    APOLLO CAPITAL PROJECTS LIMITED - 2012-12-21
    PMP PLUS LIMITED - 2003-07-31
    MINMAR (552) LIMITED - 2001-04-06
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-03-30
    IIF 72 - Nominee Director → ME
  • 154
    APOLLO MEDICAL PARTNERS LIMITED - 2012-12-21
    MINMAR (568) LIMITED - 2001-07-13
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-17
    IIF 71 - Nominee Director → ME
  • 155
    CAPITA MANAGING AGENCY LIMITED - 2022-05-03
    CMGL SYNDICATE MANAGEMENT LIMITED - 2008-06-26
    icon of address 'grange Park', Bishop's Cleeve, Cheltenham, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,889,083 GBP2020-12-31
    Officer
    icon of calendar 2000-02-23 ~ 2000-03-01
    IIF 153 - Nominee Director → ME
  • 156
    MINMAR (592) LIMITED - 2001-12-12
    icon of address Hamilton Office Park, 31 High View Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,996 GBP2023-12-31
    Officer
    icon of calendar 2001-11-23 ~ 2002-01-25
    IIF 51 - Nominee Director → ME
  • 157
    MINMAR (585) LIMITED - 2001-11-02
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2001-11-05
    IIF 50 - Nominee Director → ME
  • 158
    MINMAR (405) LIMITED - 1997-11-25
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-12 ~ 1997-12-17
    IIF 165 - Nominee Director → ME
  • 159
    MINMAR (404) LIMITED - 1997-11-25
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-11-12 ~ 1997-12-17
    IIF 141 - Nominee Director → ME
  • 160
    MINMAR (513) LIMITED - 2000-06-06
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2000-06-12
    IIF 52 - Nominee Director → ME
  • 161
    DEVONCROFT ENTERPRISES LIMITED - 1996-01-12
    MINMAR (301) LIMITED - 1995-07-13
    icon of address 3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -111,196 GBP2023-12-31
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-05
    IIF 96 - Nominee Director → ME
  • 162
    MINMAR (225) LIMITED - 1993-12-08
    icon of address The Capitol Building Second Floor, Suite 3, Oldbury, Bracknell, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,948,635 GBP2023-12-31
    Officer
    icon of calendar 1993-08-12 ~ 1993-09-10
    IIF 93 - Nominee Director → ME
  • 163
    LIMIT TECHNOLOGY & COMMERCIAL UNDERWRITING LIMITED - 2007-12-31
    QBE AGENCY SERVICES LIMITED - 2001-11-09
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-17 ~ 1998-03-05
    IIF 127 - Nominee Director → ME
  • 164
    THE RETIREMENT GROUP LIMITED - 2011-03-03
    RETIREMENT VILLAGES HOLDINGS (UK) LIMITED - 2008-06-05
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2005-01-18 ~ 2005-02-04
    IIF 177 - Director → ME
  • 165
    RHODES BUSINESS PARK LIMITED - 2024-11-19
    MINMAR (682) LIMITED - 2004-07-16
    icon of address 51 Welbeck Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,389,073 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2004-07-16
    IIF 63 - Nominee Director → ME
  • 166
    NAVIGATORS CORPORATE UNDERWRITERS LIMITED - 1996-08-21
    NAVIGATORS LLOYD'S UNDERWRITERS LIMITED - 1993-11-19
    NAVIGATORS CORPORATE UNDERWRITERS LIMITED - 1993-10-29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1993-10-28 ~ 1993-10-29
    IIF 144 - Nominee Director → ME
  • 167
    NAVIGATORS UNDERWRITERS PLC - 1996-10-28
    icon of address Grant Thornton, Grant Thornton Hse Melton Street, Euston Square London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-28 ~ 1993-10-29
    IIF 123 - Nominee Director → ME
  • 168
    SPHERE DRAKE CORPORATE CAPITAL VEHICLE LIMITED - 2005-03-01
    ODYSSEY RE CORPORATE CAPITAL VEHICLE LIMITED - 2001-07-24
    MINMAR (430) LIMITED - 1998-11-25
    icon of address Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-23 ~ 1998-11-25
    IIF 90 - Nominee Director → ME
  • 169
    R K HARRISON HOLDINGS LIMITED - 2016-04-11
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-05
    IIF 167 - Nominee Director → ME
  • 170
    2ENABLE LIMITED - 2002-08-21
    MINMAR (483) LIMITED - 2000-02-21
    icon of address C/o J & S Accountants Limited, 6 Northlands Road, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    41,809 GBP2023-12-31
    Officer
    icon of calendar 1999-10-11 ~ 1999-11-22
    IIF 155 - Nominee Director → ME
  • 171
    SAMARIA LIMITED - 2022-05-31
    MINMAR (422) LIMITED - 1998-09-03
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-12 ~ 1998-12-01
    IIF 115 - Nominee Director → ME
  • 172
    MINMAR (650) LIMITED - 2003-06-25
    icon of address Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2003-07-09
    IIF 180 - Director → ME
  • 173
    MINMAR (187) LIMITED - 1992-10-23
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-18 ~ 1992-08-06
    IIF 158 - Nominee Director → ME
  • 174
    CONVERIUM UNDERWRITING LIMITED - 2007-10-26
    CADUCEUS UNDERWRITING LIMITED - 2002-11-12
    MINMAR (581) LIMITED - 2001-10-17
    icon of address Level 6 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2001-10-19
    IIF 45 - Nominee Director → ME
  • 175
    MINMAR (699) LIMITED - 2005-01-25
    icon of address Wesley Hall, Barrack Road, Aldershot, Hants
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2005-01-21
    IIF 13 - Nominee Director → ME
  • 176
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-16 ~ 2002-03-20
    IIF 38 - Nominee Director → ME
  • 177
    MINMAR (431) LIMITED - 1998-12-08
    icon of address 51 Welbeck Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -10,428,174 GBP2024-03-31
    Officer
    icon of calendar 1998-10-23 ~ 1999-02-16
    IIF 97 - Nominee Director → ME
  • 178
    MINMAR (238) LIMITED - 1994-01-06
    icon of address 51 Welbeck Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -132,856 GBP2024-03-31
    Officer
    icon of calendar 1993-12-16 ~ 1993-12-21
    IIF 154 - Nominee Director → ME
  • 179
    SJR PROPERTIES (HOUNSLOW) LIMITED - 2009-10-20
    MINMAR (403) LIMITED - 1997-12-08
    icon of address 51 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -405,964 GBP2024-03-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-11-11
    IIF 113 - Nominee Director → ME
  • 180
    MINMAR (442) LIMITED - 1999-03-08
    icon of address Suite A, 1st Floor Midas House, 62 Goldsworth Road Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-30 ~ 1999-10-06
    IIF 197 - Director → ME
  • 181
    TMX CORPORATION LIMITED - 2004-07-14
    MINMAR (535) LIMITED - 2001-01-22
    icon of address Colwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2000-12-18
    IIF 46 - Nominee Director → ME
  • 182
    MINMAR (703) LIMITED - 2006-11-01
    ZIRAX LIMITED - 2005-08-11
    MINMAR (703) LIMITED - 2005-04-18
    icon of address 40b St. Andrews Square, Surbiton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2006-05-22
    IIF 183 - Director → ME
  • 183
    MINMAR (257) LIMITED - 1994-07-20
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 1994-06-13 ~ 1994-07-11
    IIF 129 - Nominee Director → ME
  • 184
    MINMAR (346) LIMITED - 1997-02-14
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1997-09-16
    IIF 85 - Nominee Director → ME
  • 185
    MINMAR (240) LIMITED - 1994-01-04
    icon of address 26/27 Boswell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    201,418 GBP2024-03-31
    Officer
    icon of calendar 1993-12-17 ~ 1994-01-05
    IIF 124 - Nominee Director → ME
  • 186
    METROPOLIS STRATEGIC REAL ESTATE ADVISORS LIMITED - 1999-05-06
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2009-11-30
    IIF 179 - Director → ME
  • 187
    MINMAR (589) LIMITED - 2001-11-23
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-06
    IIF 7 - Nominee Director → ME
  • 188
    MINMAR (559) LIMITED - 2001-05-31
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2001-06-01
    IIF 29 - Nominee Director → ME
  • 189
    GENERIC UNDERWRITING SOLUTIONS LIMITED - 2024-01-25
    1888 MANAGING AGENCY LIMITED - 2002-12-12
    MINMAR (414) LIMITED - 1998-11-05
    icon of address 3rd Floor Suite, 37/39 Lime Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    104,070 GBP2024-03-31
    Officer
    icon of calendar 1998-03-09 ~ 1999-02-19
    IIF 101 - Nominee Director → ME
  • 190
    MINMAR (711) LIMITED - 2005-08-08
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-07-28
    IIF 23 - Nominee Director → ME
  • 191
    THAMESWEY EXERGI LIMITED - 2005-12-21
    THAMESWEY SUSTAINABLE ENERGY LIMITED - 2004-12-11
    THAMESWAY SUSTAINABLE ENERGY LIMITED - 2004-11-30
    MINMAR (688) LIMITED - 2004-11-29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -2,410,688 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-11-03 ~ 2005-07-31
    IIF 171 - Director → ME
  • 192
    MINMAR (472) LIMITED - 1999-07-12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,249,848 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-05-18 ~ 2000-05-30
    IIF 192 - Director → ME
  • 193
    WOKING BOROUGH HOMES LIMITED - 2013-01-10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -121,257,925 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-04-27 ~ 2005-07-31
    IIF 12 - Nominee Director → ME
  • 194
    MINMAR (446) LIMITED - 1999-02-16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    2,192,901 GBP2024-03-31
    Officer
    icon of calendar 1999-01-27 ~ 2000-05-30
    IIF 191 - Director → ME
  • 195
    MINMAR (234) LIMITED - 1994-03-07
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-25 ~ 1994-03-02
    IIF 77 - Nominee Director → ME
  • 196
    MINMAR (519) LIMITED - 2001-01-19
    icon of address Edward Parkes, 120 New Cavendish Street, Level 2, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2001-01-19
    IIF 15 - Nominee Director → ME
  • 197
    MINMAR (274) LIMITED - 1995-04-05
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -494,218 GBP2023-12-31
    Officer
    icon of calendar 1994-10-27 ~ 1995-03-29
    IIF 120 - Nominee Director → ME
  • 198
    MINMAR (287) LIMITED - 1995-02-27
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-03 ~ 1995-02-27
    IIF 83 - Nominee Director → ME
  • 199
    MINMAR (266) LIMITED - 1994-10-28
    icon of address 90 Fenchurch Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-17 ~ 1995-07-28
    IIF 125 - Nominee Director → ME
  • 200
    MINMAR (490) LIMITED - 1999-12-06
    icon of address Bizspace, Steel House 4300 Parkway Solent Buisness Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,103 GBP2021-01-31
    Officer
    icon of calendar 1999-11-22 ~ 1999-12-10
    IIF 142 - Nominee Director → ME
  • 201
    ST. PAUL TRAVELERS SYNDICATE MANAGEMENT LIMITED - 2008-02-01
    ST. PAUL SYNDICATE MANAGEMENT LIMITED - 2004-10-29
    ST PAUL SYNDICATE MANAGEMENT LIMITED - 2000-02-02
    GRAVETT & TILLING SYNDICATE MANAGEMENT LIMITED - 1998-11-06
    MINMAR (336) LIMITED - 1996-06-24
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-06-04 ~ 1996-06-21
    IIF 121 - Nominee Director → ME
  • 202
    MINMAR (689) LIMITED - 2004-12-03
    icon of address Monks Gate House, Monks Gate, Horsham, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2004-12-16
    IIF 41 - Nominee Director → ME
  • 203
    URBAN LIFE (BRIGHTON) LIMITED - 2003-12-22
    MINMAR (654) LIMITED - 2003-08-15
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2003-09-18
    IIF 62 - Nominee Director → ME
  • 204
    URBAN LIFE (PORCHESTER ROAD LONDON) LIMITED - 2004-10-26
    MINMAR (652) LIMITED - 2003-07-10
    icon of address 3rd Floor Egmont House, 25-31 Tavistock Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2003-08-28
    IIF 30 - Nominee Director → ME
  • 205
    UTS UK & IRELAND LIMITED - 2013-07-19
    MINMAR (230) LIMITED - 1993-12-17
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1993-09-17 ~ 1993-11-05
    IIF 117 - Nominee Director → ME
  • 206
    04137374 LTD - 2013-04-19
    VERTU LTD - 2012-10-22
    NOKIA MOBILE DEVELOPMENTS (NMD) LTD - 2002-01-11
    MINMAR (544) LIMITED - 2001-03-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2001-03-14
    IIF 27 - Nominee Director → ME
  • 207
    MINMAR (356) LIMITED - 1997-02-21
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1997-02-27
    IIF 103 - Nominee Director → ME
  • 208
    WE ARE ASPIRE LIMITED - 2019-01-02
    PHEE FARRER JONES LIMITED - 2014-05-01
    icon of address Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-29
    IIF 211 - Director → ME
  • 209
    JOHIM CS LIMITED - 2014-05-13
    SPV (1) LIMITED - 2003-07-02
    MINMAR (534) LIMITED - 2000-11-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2000-11-20
    IIF 17 - Nominee Director → ME
  • 210
    MINMAR (556) LIMITED - 2001-04-25
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    507,737 GBP2023-12-31
    Officer
    icon of calendar 2001-04-11 ~ 2001-05-30
    IIF 53 - Nominee Director → ME
  • 211
    ARGO (NO. 616) LIMITED - 2023-02-06
    HERITAGE (NO. 616) LIMITED - 2009-06-02
    NAMECO (NO. 616) LIMITED - 2008-01-11
    MINMAR (591) LIMITED - 2001-12-12
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2001-12-14
    IIF 66 - Nominee Director → ME
  • 212
    ARGO (NO. 617) LIMITED - 2023-02-06
    HERITAGE (NO. 617) LIMITED - 2009-06-02
    NAMECO (NO. 617) LIMITED - 2008-01-11
    MINMAR (606) LIMITED - 2002-07-11
    icon of address Floor 36 22 Bisahopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2002-07-11
    IIF 20 - Nominee Director → ME
  • 213
    MINMAR (409) LIMITED - 1998-03-19
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-02 ~ 1998-03-19
    IIF 80 - Nominee Director → ME
  • 214
    XL BROCKBANK UNDERWRITING LTD - 2002-01-02
    BROCKBANK UNDERWRITING LIMITED - 2000-10-16
    MINMAR (318) LIMITED - 1995-12-06
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-29 ~ 1995-11-29
    IIF 95 - Nominee Director → ME
  • 215
    MINMAR (454) LIMITED - 1999-04-01
    icon of address 16-20 Williams Way, Wollaston Industrial Estate, Wollaston Wellingborough, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    70,473 GBP2023-12-31
    Officer
    icon of calendar 1999-02-26 ~ 1999-04-13
    IIF 213 - Director → ME
  • 216
    GHL INSURANCE SERVICES UK LIMITED - 2010-04-30
    ZENITH SERVICES UK LIMITED - 2007-04-30
    ZENITH FACILITIES LIMITED - 2005-03-02
    MINMAR (698) LIMITED - 2005-01-11
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-09 ~ 2005-02-28
    IIF 8 - Nominee Director → ME
  • 217
    MINMAR (400) LIMITED - 1997-12-23
    icon of address 180 Edwin Road, Rainham, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,883 GBP2016-10-31
    Officer
    icon of calendar 1997-10-06 ~ 1997-11-11
    IIF 131 - Nominee 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.