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

Smith, Julian Nicholas

    Related profiles found in government register
  • Smith, Julian Nicholas
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Harlequin Building, 65 Southwark Street, London, SE1 0HR, England

      IIF 1
    • icon of address 4th, Floor The Harlequin Building, 65 Southwark Street, London, SE1 0HR

      IIF 2
    • icon of address 4th, Floor The Harlequin Building, 65 Southwark Street, London, SE1 0HR, England

      IIF 3 IIF 4 IIF 5
    • icon of address 4th Floor, The Harlequin Building, 65 Southwark Street, London, SE1 0HR, United Kingdom

      IIF 11
    • icon of address The Harlequin Building, 4th Floor, 65 Southwark Street, London, SE1 0HR, England

      IIF 12 IIF 13 IIF 14
  • Smith, Julian Nicholas
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 America Square, Crosswall, London, EC3N 2LB

      IIF 16
  • Smith, Julian Nicholas
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 17 IIF 18 IIF 19
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 21
    • icon of address 4th, Floor The Harlequin Building, 65 Southwark Street, London, SE1 0HR, England

      IIF 22
  • Smith, Julian Nicholas
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, One Portland Place, London, W1B 1PN, United Kingdom

      IIF 23
  • Smith, Julian Nicholas
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor The Harlequin Building, 65 Southwark Street, London, SE1 0HR, England

      IIF 24
  • Smith, Julian Nicholas
    British chartered accountant born in April 1963

    Registered addresses and corresponding companies
  • Smith, Julian Nicholas
    British chartered accountant & company director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 39
  • Smith, Julian Nicholas
    British chartered surveyor born in April 1963

    Registered addresses and corresponding companies
    • icon of address 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 40
  • Smith, Julian Nicholas
    British company director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 41
  • Smith, Julian Nicholas
    British company secretary born in April 1963

    Registered addresses and corresponding companies
    • icon of address 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 42
  • Smith, Julian Nicholas
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 43 IIF 44
  • Smith, Julian Nicholas
    British finance director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 45
  • Mr Julian Nicholas Smith
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 46
    • icon of address 3rd Floor, The Harlequin Building, 65 Southwark Street, London, SE1 0HR, England

      IIF 47
    • icon of address 4th, Floor The Harlequin Building, 65 Southwark Street, London, SE1 0HR

      IIF 48 IIF 49 IIF 50
    • icon of address 4th Floor, The Harlequin Building, 65 Southwark Street, London, SE1 0HR, United Kingdom

      IIF 53
    • icon of address 65, Southwark Street, London, SE1 0HR, England

      IIF 54
    • icon of address The Harlequin Building, 4th Floor, 65 Southwark Street, London, SE1 0HR, England

      IIF 55 IIF 56
  • Smith, Julian Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 57
  • Smith, Julian Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 58 IIF 59
  • Smith, Julian Nicholas
    British group finance director

    Registered addresses and corresponding companies
    • icon of address 45 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LT

      IIF 60
  • Smith, Julian
    British company director born in April 1963

    Registered addresses and corresponding companies
    • icon of address St John House 35 Stocton Road, Guildford, Surrey, GU1 1HH

      IIF 61
  • Smith, Julian Nicholas

    Registered addresses and corresponding companies
  • Smith, Julian

    Registered addresses and corresponding companies
    • icon of address St John House 35 Stocton Road, Guildford, Surrey, GU1 1HH

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 65 Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Resolve Partners Llp, 1 America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 16 - Director → ME
  • 3
    MARIS RESIDENTIAL LIMITED - 2014-07-29
    MARIS PROPERTY INVESTMENTS LIMITED - 2011-03-10
    BROOMCO (3067) LIMITED - 2002-12-24
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ now
    IIF 10 - Director → ME
  • 4
    MARIS SYNERGY LIMITED - 2014-07-29
    BROOMCO (2564) LIMITED - 2001-06-06
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 5 - Director → ME
  • 5
    BROOMCO (1940) LIMITED - 1999-10-28
    MARIS INTERIORS SOUTH LIMITED - 2002-05-03
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ now
    IIF 9 - Director → ME
  • 6
    MARIS CONTRACTS LIMITED - 2021-04-19
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,935 GBP2024-03-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    WORKPLACE BUILD LTD - 2025-06-02
    WORKPLACE PARTITIONING LTD - 2020-06-22
    icon of address 3rd Floor, The Harlequin Building, 65 Southwark Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,124,392 GBP2024-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MARIS CALL CENTRES LIMITED - 2002-11-29
    BROOMCO (1948) LIMITED - 1999-10-28
    MARIS PROJECTS LIMITED - 2021-03-30
    icon of address The Harlequin Building 4th Floor, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-28 ~ now
    IIF 13 - Director → ME
  • 9
    BROOMCO (1736) LIMITED - 1999-01-21
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 1999-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BLA 915 LIMITED - 1996-03-12
    icon of address The Harlequin Building 4th Floor, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 14 - Director → ME
  • 11
    BROOMCO (2718) LIMITED - 2001-12-12
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2001-12-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 13
    MARIS INTERIORS LIMITED - 2003-12-12
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 1997-06-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SPRINT 1243 LIMITED - 2008-06-26
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 22 - Director → ME
  • 15
    MARIS INTERIORS NORTH LIMITED - 2001-06-27
    BROOMCO (1941) LIMITED - 1999-10-28
    MARIS REGIONS LIMITED - 2014-07-29
    ROBERTS & ROBERTS DESIGN LIMITED - 2020-01-13
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 2 - Director → ME
  • 16
    BLA 913 LIMITED - 1995-11-23
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BROOMCO (1982) LIMITED - 1999-11-30
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 4th Floor One Portland Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address The Harlequin Building 4th Floor, 65 Southwark Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,613 GBP2023-12-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Harlequin Building 4th Floor, 65 Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,229 GBP2024-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    WORKPLACE ELECTRICAL LTD - 2019-05-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    TRUSHELFCO (NO.1021) LIMITED - 1987-06-22
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-30 ~ 1997-04-11
    IIF 30 - Director → ME
  • 2
    CARDIFF BAY PARTNERSHIP LIMITED - 2004-04-28
    MYTHFORD LIMITED - 2000-03-10
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,899 GBP2016-12-31
    Officer
    icon of calendar 1994-04-30 ~ 1997-04-11
    IIF 37 - Director → ME
  • 3
    OCEAN VILLAGE MANAGEMENT LIMITED - 2001-01-23
    OCEAN VILLAGE LIMITED - 1993-06-03
    ABP HULL PROPERTIES LIMITED - 2001-11-28
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 1996-06-01 ~ 1997-04-11
    IIF 34 - Director → ME
  • 4
    GROSVENOR SQUARE PROPERTIES DEVELOPMENTS LIMITED - 1998-04-27
    SPICEMOOR LIMITED - 1987-08-19
    GROSVENOR WATERSIDE DEVELOPMENTS LIMITED - 2004-11-01
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-17 ~ 1997-04-11
    IIF 28 - Director → ME
  • 5
    ABP SOUTHAMPTON PROPERTIES PLC - 2006-12-12
    OCEAN VILLAGE HOLDINGS PLC - 2001-01-23
    PREMINC PUBLIC LIMITED COMPANY - 1985-07-30
    ROSEHAUGH ASSOCIATED PORTS DEVELOPMENTS PLC - 1993-06-04
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9,164,114 GBP2016-12-31
    Officer
    icon of calendar 1996-06-01 ~ 1997-04-11
    IIF 32 - Director → ME
  • 6
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-06 ~ 2024-12-06
    IIF 18 - Director → ME
    icon of calendar 2018-08-06 ~ 2024-12-06
    IIF 62 - Secretary → ME
  • 7
    RAPID 7797 LIMITED - 1989-04-11
    icon of address Ocean House Saxony Way, Blackbushe Business Park, Yateley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,985 GBP2020-12-31
    Officer
    icon of calendar 1994-04-30 ~ 1995-07-10
    IIF 26 - Director → ME
  • 8
    KINGSHIRE LIMITED - 1989-05-31
    AMP BUCHANAN PLC - 2003-12-15
    GROSVENOR BUCHANAN CENTRE PLC - 1995-09-19
    HENDERSON BUCHANAN PLC - 2017-04-03
    icon of address 9th Floor 201, Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1995-01-19
    IIF 33 - Director → ME
  • 9
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    60,000 GBP2024-06-30
    Officer
    icon of calendar 2018-05-18 ~ 2024-12-06
    IIF 17 - Director → ME
  • 10
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    579,639 GBP2024-06-30
    Officer
    icon of calendar 2018-08-06 ~ 2024-12-06
    IIF 20 - Director → ME
    icon of calendar 2018-08-06 ~ 2024-12-06
    IIF 63 - Secretary → ME
  • 11
    MARIS RESIDENTIAL LIMITED - 2014-07-29
    MARIS PROPERTY INVESTMENTS LIMITED - 2011-03-10
    BROOMCO (3067) LIMITED - 2002-12-24
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2006-11-28
    IIF 60 - Secretary → ME
  • 12
    BLA 921 LIMITED - 1996-11-22
    icon of address M4 Millennium Centre Ground Floor South, Crosby Way, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-08 ~ 2000-01-19
    IIF 41 - Director → ME
    icon of calendar 1997-12-08 ~ 2003-09-19
    IIF 71 - Secretary → ME
  • 13
    MARIS SYNERGY LIMITED - 2014-07-29
    BROOMCO (2564) LIMITED - 2001-06-06
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2003-09-29
    IIF 70 - Secretary → ME
  • 14
    GROSVENOR BUCHANAN PROPERTIES PLC - 2006-11-15
    icon of address C/o Associated British Ports, Port Office, Ayr, Ayrshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    510,000 GBP2016-12-31
    Officer
    icon of calendar 1994-04-30 ~ 1997-04-11
    IIF 40 - Director → ME
  • 15
    GROSVENOR SQUARE PROPERTIES GROUP PLC - 1995-01-20
    GROSVENOR WATERSIDE (CARDIFF BAY) PLC. - 2006-12-12
    GROSVENOR SQUARE PROPERTIES (1982) PLC. - 1996-06-20
    GROSVENOR SQUARE PROPERTIES GROUP P L C - 1991-01-21
    GROSVENOR SQUARE PLC - 1991-01-21
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 1993-09-01 ~ 1997-04-11
    IIF 29 - Director → ME
  • 16
    GROSVENOR SQUARE PROPERTIES (HOLDINGS) LIMITED - 1998-04-27
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    64,464,000 GBP2016-12-31
    Officer
    icon of calendar 1994-04-30 ~ 1997-04-11
    IIF 25 - Director → ME
  • 17
    GROSVENOR WATERSIDE GROUP PLC - 2006-11-03
    GROSVENOR SQUARE PROPERTIES GROUP PLC. - 1998-04-27
    POLLDEAL PUBLIC LIMITED COMPANY - 1988-11-01
    BUCHANAN CENTRE PLC - 1995-01-20
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,850,000 GBP2016-12-31
    Officer
    icon of calendar 1994-04-30 ~ 1997-04-11
    IIF 38 - Director → ME
  • 18
    GROSVENOR SQUARE PROPERTIES INVESTMENTS LIMITED - 1998-04-27
    OSPREYROSE LIMITED - 1992-02-19
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-30 ~ 1997-04-11
    IIF 31 - Director → ME
  • 19
    BREDERO BUCHANAN PLC - 2004-12-16
    BREDERO BUCHANAN CENTRE PLC - 1995-10-05
    HAMILSHIRE LIMITED - 1989-02-03
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,000 GBP2022-03-31
    Officer
    icon of calendar 1994-11-25 ~ 1995-01-19
    IIF 36 - Director → ME
  • 20
    OCEAN VILLAGE HORSHAM LIMITED - 2001-01-23
    RAPD HORSHAM LIMITED - 1993-06-03
    POWERLARGE LIMITED - 1986-12-02
    ABP SHORTSEA PROPERTIES LIMITED - 2001-04-23
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 1996-06-01 ~ 1997-04-11
    IIF 35 - Director → ME
  • 21
    BROOMCO (1940) LIMITED - 1999-10-28
    MARIS INTERIORS SOUTH LIMITED - 2002-05-03
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2006-10-04
    IIF 65 - Secretary → ME
  • 22
    MARIS CALL CENTRES LIMITED - 2002-11-29
    BROOMCO (1948) LIMITED - 1999-10-28
    MARIS PROJECTS LIMITED - 2021-03-30
    icon of address The Harlequin Building 4th Floor, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2003-09-29
    IIF 74 - Secretary → ME
  • 23
    BROOMCO (1736) LIMITED - 1999-01-21
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 1999-01-20 ~ 2006-11-28
    IIF 69 - Secretary → ME
  • 24
    BLA 915 LIMITED - 1996-03-12
    icon of address The Harlequin Building 4th Floor, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-20 ~ 1999-02-04
    IIF 61 - Director → ME
    icon of calendar 1998-04-20 ~ 1999-02-04
    IIF 75 - Secretary → ME
  • 25
    BROOMCO (2718) LIMITED - 2001-12-12
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2001-12-12 ~ 2006-11-28
    IIF 67 - Secretary → ME
  • 26
    MARIS INTERIORS LIMITED - 2003-12-12
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 1997-06-02 ~ 2003-09-29
    IIF 66 - Secretary → ME
  • 27
    MARIS INTERIORS NORTH LIMITED - 2001-06-27
    BROOMCO (1941) LIMITED - 1999-10-28
    MARIS REGIONS LIMITED - 2014-07-29
    ROBERTS & ROBERTS DESIGN LIMITED - 2020-01-13
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2003-09-29
    IIF 68 - Secretary → ME
  • 28
    BLA 913 LIMITED - 1995-11-23
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2006-11-01
    IIF 73 - Secretary → ME
  • 29
    BROOMCO (1982) LIMITED - 1999-11-30
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2001-01-04
    IIF 42 - Director → ME
    icon of calendar 1999-11-29 ~ 2003-09-29
    IIF 72 - Secretary → ME
  • 30
    PERFECTDOVE LIMITED - 1986-11-28
    RIVERSIDE PARK LIMITED - 2004-12-22
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1997-04-11
    IIF 45 - Director → ME
  • 31
    DADLAW 98 LIMITED - 1990-01-31
    icon of address 83 Great Titchfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-12-17
    IIF 39 - Director → ME
    icon of calendar ~ 1998-12-17
    IIF 57 - Secretary → ME
  • 32
    icon of address Aldwych House 71-91 Aldwych, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-30 ~ 1997-04-11
    IIF 27 - Director → ME
  • 33
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-06 ~ 2024-12-06
    IIF 19 - Director → ME
    icon of calendar 2018-08-06 ~ 2024-12-06
    IIF 64 - Secretary → ME
  • 34
    BROOMCO (2141) LIMITED - 2000-04-05
    icon of address 50 Seymour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,938,330 GBP2024-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2001-11-01
    IIF 43 - Director → ME
    icon of calendar 2000-04-04 ~ 2001-11-01
    IIF 59 - Secretary → ME
  • 35
    BROOMCO (2142) LIMITED - 2000-04-05
    icon of address 50 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2001-11-01
    IIF 44 - Director → ME
    icon of calendar 2000-04-04 ~ 2001-11-01
    IIF 58 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.