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

Collison, David

child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Cavendish House Lakhpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 88 - Secretary → ME
  • 2
    icon of address 22 Hertford Road, Haggerston, London, United Kingdom
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 94 - Director → ME
  • 3
    icon of address 22 Hertford Road, Haggerston, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 95 - Director → ME
Ceased 93
  • 1
    HEALTHERIES LTD. - 1997-12-18
    LONGFELLOW LIMITED - 1995-10-05
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 31 - Secretary → ME
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-07 ~ 2018-11-29
    IIF 85 - Secretary → ME
  • 3
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2017-01-31
    IIF 97 - Director → ME
    icon of calendar 2015-12-31 ~ 2018-11-29
    IIF 84 - Secretary → ME
  • 4
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2016-01-15 ~ 2018-11-29
    IIF 83 - Secretary → ME
  • 5
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 1997-05-27
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-31
    IIF 103 - Director → ME
    icon of calendar 2016-01-14 ~ 2018-11-29
    IIF 82 - Secretary → ME
  • 6
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 23 - Secretary → ME
  • 7
    NEATDON LIMITED - 1990-05-29
    icon of address The City Surveyor City Of London Corporation, Aldermanbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-08-04
    IIF 107 - Director → ME
  • 8
    CREDITSECOND LIMITED - 1999-09-14
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 64 - Secretary → ME
  • 9
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-24 ~ 2011-02-01
    IIF 78 - Secretary → ME
  • 10
    BNA HOME CARE SERVICES LIMITED - 1999-12-16
    BEAMVITAL LIMITED - 1999-05-13
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 7 - Secretary → ME
  • 11
    BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED - 1999-12-16
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1992-11-30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 68 - Secretary → ME
  • 12
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 61 - Secretary → ME
  • 13
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    icon of calendar 2005-03-11 ~ 2006-07-21
    IIF 96 - Director → ME
    icon of calendar 2005-03-11 ~ 2006-07-21
    IIF 75 - Secretary → ME
  • 14
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2008-10-06
    IIF 42 - Secretary → ME
  • 15
    NIGHTINGALES (HOMECARE SERVICES) LIMITED - 2001-06-28
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2011-02-01
    IIF 86 - Secretary → ME
  • 16
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 46 - Secretary → ME
  • 17
    COMBINED POWER (SOUTH) LIMITED - 2018-03-27
    COMBINED POWER (SOUTH) LTD. - 2000-03-16
    COMBINED POWER SYSTEMS (SOUTHERN) LIMITED - 2000-03-07
    PRECIS (1066) LIMITED - 1991-07-17
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1997-05-03
    IIF 108 - Director → ME
  • 18
    ENER-G COMBINED POWER LIMITED - 2018-03-27
    COMBINED POWER LIMITED - 2005-01-28
    COMBINED POWER SYSTEMS LIMITED - 2000-02-18
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1997-05-03
    IIF 110 - Director → ME
  • 19
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 22 - Secretary → ME
  • 20
    icon of address 1st Floor 94 South Gyle Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 10 - Secretary → ME
  • 21
    PATRICIA WHITE'S PERSONAL HOME CARE LIMITED - 2019-07-22
    SARSTAMP LIMITED - 1989-03-10
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 67 - Secretary → ME
  • 22
    COUNTRY COUSINS (HORSHAM) LIMITED - 2019-07-22
    WB CO (1180) LTD - 1998-11-24
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 8 - Secretary → ME
  • 23
    MEDICAL RECRUITMENT CENTRE LIMITED - 2001-03-27
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 17 - Secretary → ME
  • 24
    HOMECARE SERVICES U.K. LIMITED - 2001-10-01
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 47 - Secretary → ME
  • 25
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 74 - Secretary → ME
  • 26
    RASITEL LIMITED - 1994-01-07
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 11 - Secretary → ME
  • 27
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 35 - Secretary → ME
  • 28
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2011-02-01
    IIF 13 - Secretary → ME
  • 29
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2011-02-01
    IIF 76 - Secretary → ME
  • 30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 62 - Secretary → ME
  • 31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 51 - Secretary → ME
  • 32
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 56 - Secretary → ME
  • 33
    INDEPENDENT HOME CARE & NURSING SERVICES LIMITED - 1989-04-26
    RINDLEFORD LIMITED - 1985-06-03
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 18 - Secretary → ME
  • 34
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2006-08-30
    IIF 53 - Secretary → ME
  • 35
    LAW 916 LIMITED - 1998-02-13
    HCMS LIMITED - 1998-02-12
    LAW 880 LIMITED - 1997-10-29
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2018-11-29
    IIF 90 - Secretary → ME
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 30 - Secretary → ME
  • 36
    HEALTHCALL OPTICAL SERVICES (MANCHESTER) LIMITED - 2004-09-30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 65 - Secretary → ME
  • 37
    AIR CALL (HOLDINGS) LIMITED - 1991-04-17
    GNOMECROFT LIMITED - 1979-12-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2018-11-29
    IIF 91 - Secretary → ME
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 21 - Secretary → ME
  • 38
    AIR CALL MEDICAL (HOLDINGS) LIMITED - 1991-04-17
    BREYBABEL LIMITED - 1986-10-14
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2018-11-29
    IIF 92 - Secretary → ME
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 60 - Secretary → ME
  • 39
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2018-12-14
    IIF 87 - Secretary → ME
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 44 - Secretary → ME
  • 40
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 25 - Secretary → ME
  • 41
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 15 - Secretary → ME
  • 42
    HOLT MEDICAL RECRUITMENT LIMITED - 2010-11-11
    icon of address Holt Doctors, $th Floor Belle Vue Mill, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2006-08-30
    IIF 38 - Secretary → ME
  • 43
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2011-02-01
    IIF 71 - Secretary → ME
  • 44
    CHARCO 500 LIMITED - 1992-09-03
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2017-01-31
    IIF 104 - Director → ME
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 24 - Secretary → ME
  • 45
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2011-02-01
    IIF 12 - Secretary → ME
  • 46
    CHOOSEWATCH LIMITED - 1998-09-09
    icon of address Holt Doctors, 4th Floor Belle Vue Mills, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2006-08-30
    IIF 1 - Secretary → ME
  • 47
    FORMEARTH LIMITED - 2005-02-09
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 41 - Secretary → ME
  • 48
    WB CO (1165) LIMITED - 1998-03-13
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 2 - Secretary → ME
  • 49
    KEYMARK DESIGNS LIMITED - 1988-03-11
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 16 - Secretary → ME
  • 50
    WB CO (1192) LTD - 1999-10-19
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 45 - Secretary → ME
  • 51
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 19 - Secretary → ME
  • 52
    HELPING HANDS BERKSHIRE LIMITED - 1999-02-05
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 33 - Secretary → ME
  • 53
    MEDIC INTERNATIONAL LIMITED - 2011-10-17
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1997-12-31
    NESTOR MEDICAL GROUP LIMITED - 1992-11-30
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-11 ~ 2006-08-30
    IIF 39 - Secretary → ME
  • 54
    NURSAID LIMITED - 1998-05-14
    FORWARD DEPUTISING SERVICE LIMITED - 1991-06-14
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 66 - Secretary → ME
  • 55
    SHEFFIELD AND ROTHERHAM NURSING LIMITED - 2002-11-27
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 54 - Secretary → ME
  • 56
    IMPORTMAIL LIMITED - 1999-02-09
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 27 - Secretary → ME
  • 57
    NESTOR HEALTHCARE GROUP PLC - 2011-04-14
    NESTOR-BNA PUBLIC LIMITED COMPANY - 1997-06-13
    FOLDEAGLE LIMITED - 1986-04-30
    icon of address Allen House, Westmead Road, Sutton, England
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2018-12-14
    IIF 93 - Secretary → ME
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 73 - Secretary → ME
  • 58
    BRITISH NURSING CO-OPERATIONS LIMITED - 2002-03-08
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ 2018-12-14
    IIF 89 - Secretary → ME
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 6 - Secretary → ME
  • 59
    NESTOR HEALTHCARE RECRUITMENT LIMITED - 1997-08-12
    NESTOR HEALTHCARE GROUP LIMITED - 1997-06-13
    NESTOR HEALTHCARE LIMITED - 1997-05-30
    BUPA NURSING SERVICES LIMITED - 1993-04-29
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 3 - Secretary → ME
  • 60
    WOLVERHAMPTON MEDICAL DEPUTISING SERVICE LIMITED - 1997-08-12
    CHARTRIM LIMITED - 1990-08-07
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 40 - Secretary → ME
  • 61
    MAGICMORE LIMITED - 2000-04-03
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 32 - Secretary → ME
  • 62
    CLEVELAND HEALTHCALL SERVICES LIMITED - 2004-09-17
    TWP 30 LIMITED - 1990-03-30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 28 - Secretary → ME
  • 63
    NESTOR MEDICAL DEPUTISING GROUP LIMITED - 1992-11-23
    VENTADALE LIMITED - 1979-12-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 57 - Secretary → ME
  • 64
    KOMACE DEAN LIMITED - 1979-12-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 72 - Secretary → ME
  • 65
    BOARDIMPORT LIMITED - 1999-01-04
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 37 - Secretary → ME
  • 66
    icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2019-02-22
    IIF 80 - Secretary → ME
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 26 - Secretary → ME
  • 67
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 20 - Secretary → ME
  • 68
    LIMCHART LIMITED - 1988-03-23
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 34 - Secretary → ME
  • 69
    MEDIC INTERNATIONAL LIMITED - 1997-12-31
    BURGINHALL 550 LIMITED - 1991-08-08
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 36 - Secretary → ME
  • 70
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 63 - Secretary → ME
  • 71
    NETCLOCK LIMITED - 2005-03-09
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2006-08-30
    IIF 50 - Secretary → ME
  • 72
    OVAL (1006) LIMITED - 1995-09-13
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-11-29
    IIF 81 - Secretary → ME
  • 73
    SUDURO PROPERTIES LIMITED - 1981-12-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 48 - Secretary → ME
  • 74
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-08 ~ 2011-02-01
    IIF 14 - Secretary → ME
  • 75
    YAMTRADE LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,913,000 GBP2024-03-31
    Officer
    icon of calendar 1998-08-04 ~ 1999-06-21
    IIF 99 - Director → ME
  • 76
    PAYPOINT SERVICES LIMITED - 1998-08-17
    CASHSTOP SERVICES LIMITED - 1996-10-02
    BISTRADE LIMITED - 1994-11-24
    icon of address No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,786,000 GBP2024-03-31
    Officer
    icon of calendar 1998-08-05 ~ 1999-06-21
    IIF 100 - Director → ME
  • 77
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 1998-08-04 ~ 1999-06-21
    IIF 98 - Director → ME
  • 78
    ASTRALHOME LIMITED - 1997-08-08
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-09-22 ~ 1999-06-21
    IIF 101 - Director → ME
  • 79
    PINNACLE PODIATRY SERVICES LIMITED - 2010-11-11
    NESTOR SOCIAL CARE LIMITED - 2006-08-23
    PINNACLE HEALTH CARE LIMITED - 2006-06-22
    STANDARD HEALTHCALL LIMITED - 1995-12-01
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2006-08-30
    IIF 29 - Secretary → ME
  • 80
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 4 - Secretary → ME
  • 81
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 49 - Secretary → ME
  • 82
    HEALTHCALL LANARKSHIRE LIMITED - 2006-08-15
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED - 1996-08-21
    LAW 624 LIMITED - 1995-03-06
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,417 GBP2024-03-31
    Officer
    icon of calendar 2015-12-31 ~ 2017-04-04
    IIF 79 - Secretary → ME
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 69 - Secretary → ME
  • 83
    CRABTREE & GOULD LTD - 1992-02-18
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 43 - Secretary → ME
  • 84
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 70 - Secretary → ME
  • 85
    CONTACTORS' BUREAU (BIRMINGHAM) LIMITED - 1992-11-24
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 52 - Secretary → ME
  • 86
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 9 - Secretary → ME
  • 87
    GLOBAL SOFTWARE SERVICES LIMITED - 2004-06-22
    icon of address Staines One, Station Approach, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,340 GBP2021-12-31
    Officer
    icon of calendar 1999-09-17 ~ 2004-05-14
    IIF 102 - Director → ME
    icon of calendar 1999-09-17 ~ 2004-05-14
    IIF 77 - Secretary → ME
  • 88
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1998-04-01 ~ 1999-08-20
    IIF 109 - Director → ME
    icon of calendar 1995-03-31 ~ 1998-03-31
    IIF 106 - Director → ME
  • 89
    LAW 916 LIMITED - 2000-03-10
    HCMS LIMITED - 1998-02-13
    LAW 916 LIMITED - 1998-02-12
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 55 - Secretary → ME
  • 90
    icon of address 1st Floor, 9a South Gyle Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 58 - Secretary → ME
  • 91
    EDF ENERGY (TRANSPORT SERVICES) LIMITED - 2010-11-01
    LONDON ELECTRICITY TRANSPORT SERVICES LIMITED - 2003-06-30
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-06 ~ 1999-08-31
    IIF 105 - Director → ME
  • 92
    MAILGRAPH LIMITED - 1999-11-30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 5 - Secretary → ME
  • 93
    NEXTMEXICO LIMITED - 1999-06-11
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    IIF 59 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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