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

Ramchurn, Chitangud

    Related profiles found in government register
  • Ramchurn, Chitangud
    British accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 67-68 Jermyn Street, London, SW1Y 6NY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 54, Poland Street, London, W1F 7NJ, United Kingdom

      IIF 5
    • icon of address 67-68, Jermyn Street, London, SW1Y 6NY, England

      IIF 6
  • Ramchurn, Chitangud
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 7
    • icon of address 54, Poland Street, London, W1F 7NJ, England

      IIF 8
  • Ramchurn, Chitangud
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Irving Street, London, WC2H 7AZ, United Kingdom

      IIF 9
    • icon of address 1a, Dean Street, London, W1D 2ET, England

      IIF 10
    • icon of address 3rd, Floor, 67-68 Jermyn Street, London, SW1Y 6NY, England

      IIF 11 IIF 12 IIF 13
    • icon of address 54, C/o Alula Leisure Ltd, 54 Poland Street, London, W1F 7NJ, United Kingdom

      IIF 16
    • icon of address 54, Poland Street, London, W1F 7NJ

      IIF 17
    • icon of address 54, Poland Street, London, W1F 7NJ, England

      IIF 18 IIF 19
    • icon of address 54, Poland Street, London, W1F 7NJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 67-68, Jermyn Street, London, SW1Y 6NY, England

      IIF 23
    • icon of address Carrington House, Third Floor, Regent Place, London, W1B 5SE, England

      IIF 24
    • icon of address Third Floor, Carrington House, 127-130 Regent Street, London, W1B 5SE, England

      IIF 25
  • Ramchurn, Chitangud
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ramchurn, Chitangud
    United Kingdom accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 28
    • icon of address 123, Bath Row, Birmingham, B15 1LS, England

      IIF 29
    • icon of address 54, Poland Street, London, W1F 7NJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 54, Poland Street, London, W1F 7NJ, United Kingdom

      IIF 33
    • icon of address 67-68, Jermyn Street, London, SW1Y 6NY

      IIF 34 IIF 35
    • icon of address 67-68, Jermyn Street, London, SW1Y 6NY, England

      IIF 36
    • icon of address Almack House, 26-28 King Street, 26-28 King Street, London, SW1Y 6QW, England

      IIF 37
    • icon of address Almack House, Almack House, 26-28 King Street, Almack House, 26-28 King Street, London, SW1Y 6QW, United Kingdom

      IIF 38
    • icon of address Carrington House, 126-130 Regent Street, London, W1B 5SE, England

      IIF 39
    • icon of address Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE, England

      IIF 40
    • icon of address Third Floor, Carrington House, London, W1B 5SE, United Kingdom

      IIF 41
  • Ramchurn, Chitangud
    United Kingdom administrator born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ramchurn, Chitangud
    United Kingdom director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, King Street, London, SW1Y 6QW, United Kingdom

      IIF 51
    • icon of address 4-6, Greek Street, London, W1D 4DB, England

      IIF 52
    • icon of address 54, Poland Street, London, W1F 7NJ

      IIF 53
    • icon of address 54, Poland Street, London, W1F 7NJ, England

      IIF 54 IIF 55 IIF 56
    • icon of address 54 Poland Street, Poland Street, London, W1F 7NJ, England

      IIF 59
    • icon of address 67-68, Jermyn Street, London, SW1Y 6NY, England

      IIF 60 IIF 61
    • icon of address Almack House, Almack House, 26-28 King Street, London, SW1Y 6QW, England

      IIF 62
    • icon of address Carrington House -third Floor, Regent Street, London, W1B 5SE, England

      IIF 63
    • icon of address Carrington House, 126-130, Regent Street, London, W1B 5SE, England

      IIF 64
    • icon of address Carrington House, Carrington House, 126-130 Regent Street, Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 65
    • icon of address C/o D & A Consultants, 33 Cavendish Square, London, W1 G 0PW, England

      IIF 66
    • icon of address Third Floor, Carrington House, Regent Place, London, W1B 5SE, United Kingdom

      IIF 67
  • Ramchurn, Chitangud
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bickersteth Road, London, SW17 9SE

      IIF 68
  • Mr Chitangud Ramchurn
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Poland Street, Soho, London, W1F 7NJ

      IIF 69
  • Ramchurn, Chitangud
    British

    Registered addresses and corresponding companies
  • Ramchurn, Chitangud

    Registered addresses and corresponding companies
    • icon of address Suite 221, 42watford Way, Watford Way, London, NW4 3AL, England

      IIF 73
    • icon of address Third Floor, Carrington House, London, W1B 5SE, United Kingdom

      IIF 74
  • Mr Chitangud Ramchurn
    United Kingdom born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, King Street, London, SW1Y 6QW, United Kingdom

      IIF 75
    • icon of address Almack House, 26-28 King Street, 26-28 King Street, London, SW1Y 6QW, England

      IIF 76
    • icon of address Almack House, 26-28 King Street, London, SW1Y 6QW, England

      IIF 77
    • icon of address Almack House, Almack House, 26-28 King Street, Almack House, 26-28 King Street, London, SW1Y 6QW, United Kingdom

      IIF 78
    • icon of address Almack House, Almack House, 26-28 King Street, London, SW1Y 6QW, England

      IIF 79
    • icon of address Carrington House, Carrington House, 126-130 Regent Street, Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 80
    • icon of address C/o Hcls At Almack House, Lower Ground Floor Almack House, 26-28 King Street, London, SW1Y 6QW, England

      IIF 81
    • icon of address Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE, England

      IIF 82
    • icon of address Third Floor, Carrington House, 127-130 Regent Street, London, W1B 5SE, England

      IIF 83
    • icon of address Third Floor Carrington House, Regent Place, London, W1B 5SE, United Kingdom

      IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 54 Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 54 Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address First Floor 254-258 Goswell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 67-68 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 3rd Floor, 67-68 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Third Floor, Carrington House, 126-130 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    ATZ ACCOUNTANTS LIMITED - 2010-12-01
    icon of address Suite 221, 42watford Way Watford Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,697 GBP2021-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 73 - Secretary → ME
  • 8
    icon of address 54 Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Third Floor, Carrington House, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2016-01-27 ~ dissolved
    IIF 74 - Secretary → ME
  • 10
    icon of address 97 Brickhill Drive, Bedford, Bedffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 11
    icon of address 123 Bath Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 54 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 54 Poland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 4-6 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address 18 Irving Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 126-130- Carrington House Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,753 GBP2016-08-31
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 18
    LOTUSH TRAVEL LTD - 2010-12-30
    icon of address 67-68 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Almack House, 26-28 King Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    665 GBP2016-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 176 Upper Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address C/o D & A Consultants, 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 66 - Director → ME
  • 22
    icon of address Third Floor, Carrington House, 127-130 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -286 GBP2015-04-30
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 54 Poland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-30 ~ dissolved
    IIF 53 - Director → ME
  • 24
    icon of address D & A Consultants, 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address 67-68 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 6 - Director → ME
  • 26
    icon of address 54 Poland Street, 54 Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 16 - Director → ME
  • 27
    icon of address 54 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 21 - Director → ME
  • 28
    DEAN STREET CLUBS LTD - 2015-04-07
    icon of address 1a Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 29
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address 54 Poland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 8 - Director → ME
  • 31
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address 3rd Floor, 67-68 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address 54 Poland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 18 - Director → ME
  • 34
    icon of address 54 Poland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 27 - Director → ME
Ceased 36
  • 1
    icon of address 582, 28 Old Brompton Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-08-07 ~ 2014-08-28
    IIF 56 - Director → ME
  • 2
    REGENT PLACE LTD - 2017-02-07
    icon of address Almack House King Street, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2018-05-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-05-05
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Gables Gloucester Road, Swainswick, Bath, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-07-10
    IIF 4 - Director → ME
  • 4
    icon of address 5 Greek Street, Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ 2013-02-11
    IIF 36 - Director → ME
  • 5
    icon of address C/o Miabella, 12-13 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ 2014-05-01
    IIF 15 - Director → ME
  • 6
    CUBAN CIGAR FINDER LTD - 2016-04-27
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,281 GBP2023-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2015-09-03
    IIF 20 - Director → ME
  • 7
    icon of address Almack House 26-28 King Street, 26-28 King Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-12 ~ 2018-05-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-05-05
    IIF 76 - Ownership of shares – 75% or more OE
  • 8
    ATZ ACCOUNTANTS LIMITED - 2010-12-01
    icon of address Suite 221, 42watford Way Watford Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,697 GBP2021-08-31
    Officer
    icon of calendar 2011-03-31 ~ 2018-05-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-09-23
    IIF 84 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4-5 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2014-05-01
    IIF 14 - Director → ME
  • 10
    icon of address 925 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-12 ~ 2012-06-06
    IIF 61 - Director → ME
  • 11
    icon of address 925 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -187,151 GBP2023-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-06
    IIF 1 - Director → ME
  • 12
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -249,224 GBP2023-12-31
    Officer
    icon of calendar 2012-01-04 ~ 2012-03-07
    IIF 60 - Director → ME
  • 13
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2014-05-01
    IIF 33 - Director → ME
  • 14
    icon of address 89 George Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2016-01-03 ~ 2016-03-08
    IIF 32 - Director → ME
    icon of calendar 2015-01-20 ~ 2015-08-16
    IIF 58 - Director → ME
  • 15
    GORDONS73 LIMITED - 2005-02-09
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2005-12-06
    IIF 70 - Secretary → ME
  • 16
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-04-10
    IIF 46 - Director → ME
  • 17
    ANELLO FINANCE LTD - 2012-10-11
    ANELLO MORTGAGE SERVICES LIMITED - 2009-12-17
    icon of address 41 Lower Mortlake Road, Richmond, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -105,947 GBP2015-04-30
    Officer
    icon of calendar 2015-07-10 ~ 2017-03-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-05
    IIF 85 - Ownership of shares – 75% or more OE
  • 18
    M.N. ESSENTIAL CONSULTING SERVICES LTD - 2014-11-19
    icon of address Carrington House -third Floor, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -557 GBP2017-05-31
    Officer
    icon of calendar 2014-12-30 ~ 2018-05-05
    IIF 63 - Director → ME
  • 19
    icon of address 37 Jewry Street Basement Lower Ground Floor, Aldgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,875 GBP2023-10-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-01-20
    IIF 55 - Director → ME
  • 20
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 42 - Director → ME
  • 21
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 48 - Director → ME
  • 22
    icon of address Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-01-22 ~ 2003-09-01
    IIF 68 - Secretary → ME
  • 23
    icon of address 28 King Street, Almack House, 26-28 King Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-14 ~ 2018-05-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-05-05
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 43 - Director → ME
  • 25
    icon of address Flat 2 Farington House, 22 Gloucester Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2013-11-18
    IIF 12 - Director → ME
  • 26
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 47 - Director → ME
  • 27
    icon of address C/o Hcls At Almack House Lower Ground Floor Almack House, 26-28 King Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2017-05-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2017-11-15
    IIF 81 - Ownership of shares – 75% or more OE
  • 28
    icon of address Almack House Almack House, 26-28 King Street, Almack House, 26-28 King Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-03 ~ 2018-05-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-05-05
    IIF 78 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 45 - Director → ME
  • 30
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 50 - Director → ME
  • 31
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 49 - Director → ME
  • 32
    icon of address Almack House, Almack House, 26-28 King Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-03 ~ 2018-05-05
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-05-05
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    GORDONS68 LIMITED - 2005-02-09
    icon of address 14-15 Beauchamp Place, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2006-08-01
    IIF 71 - Secretary → ME
  • 34
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 44 - Director → ME
  • 35
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2014-05-01
    IIF 5 - Director → ME
  • 36
    icon of address 107 Golders Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2016-07-21
    IIF 64 - Director → ME
    icon of calendar 2014-11-19 ~ 2015-08-16
    IIF 54 - 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.