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

Azimi, Saeed

    Related profiles found in government register
  • Azimi, Saeed
    British accountants born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Amethyst Court, 1 Enstone Road, Enfield, London, EN3 7TZ, United Kingdom

      IIF 1
  • Azimi, Saeed
    British accounts manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Denison Road, Feltham, TW13 4QF, England

      IIF 2
  • Azimi, Saeed
    British businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, United Kingdom

      IIF 3
  • Azimi, Saeed
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Azimi, Saeed
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Azimi, Saeed
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Amethyst Court, 1 Enstone Road, Enfield, EN3 7TZ, England

      IIF 15
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, England

      IIF 16 IIF 17 IIF 18
    • icon of address Flat 22, 171 Seymour Place, London, W1H 7NJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB

      IIF 22
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA90LB, England

      IIF 23
  • Azimi, Saeed
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, England

      IIF 24
  • Azimi, Saeed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, West Hendon Boradway, London, NW9 7EE, United Kingdom

      IIF 25
    • icon of address 255, Ealing Road, Wembley, HA0 1ET, England

      IIF 26
  • Azimi, Saeed
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Paul Street, London, EC2A 4JH, England

      IIF 27
    • icon of address 2th, Floor, 2-4 Paul Street, London, London, EC2A 4JH, England

      IIF 28
    • icon of address Freshfield Group, 2nd Floor, 4 Paul Street, Shoreditch, London, EC2A 4JH, England

      IIF 29
  • Azimi, Saeed
    British md born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2st Floor, 4 Paul Street, London, EC2A 4JH, England

      IIF 30
  • Mr Saeed Azimi
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Azimi, Saeed
    British

    Registered addresses and corresponding companies
    • icon of address 24 Talbot Crescent, Hendon, London, NW4 4PE

      IIF 46
  • Azimi, Saeed
    British accountant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, 171, Seymour Place, London, W1H 4AT, England

      IIF 47
  • Azimi, Saeed
    British director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 481, Watford Way, London, London, NW4 4TR, United Kingdom

      IIF 48
  • Merson, Jessica
    British accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral Office, Minster, Precincts, Peterborough, Cambridgeshire, PE1 1XS

      IIF 49
    • icon of address 15 St Giles Street, Northampton, Northamptonshire, NN1 1JA

      IIF 50
  • Merson, Jessica
    British accountants born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wilce Avenue, Wellingborough, Northamptonshire, NN8 2QL, England

      IIF 51
  • Merson, Jessica
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 52
    • icon of address 20, Wilce Avenue, Wellingborough, Northamptonshire, NN8 2QL, England

      IIF 53
  • Simmons, Geoffrey
    British retired born in September 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Cottewold Court, 19 Upper Kewstoke Road, Weston Super Mare, Avon, BS23 2EP

      IIF 54
  • Makris, Constantine
    British accountant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, England

      IIF 55
  • Makris, Constantine
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 56
  • Mrs Jessica Merson
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wilce Avenue, Wellingborough, Northamptonshire, NN8 2QL

      IIF 57
  • Golsari, Mursal
    British accountants born in April 1986

    Registered addresses and corresponding companies
    • icon of address 24, Talbot Crescent, Hendon, London, NW4 4PE

      IIF 58
  • Hussain, Mohammed Sajid
    British accountants born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Aboyne Close, Birmingham, B5 7PQ, United Kingdom

      IIF 59
  • Hussain, Sajid
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Aboyne Close, Birmingham, B5 7PQ, United Kingdom

      IIF 60
  • Mr Constantine Makris
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 61
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, England

      IIF 62
  • Simmons, Geoffrey
    British accountants

    Registered addresses and corresponding companies
    • icon of address 103, Station Road, Cogenhoe, Northampton, NN7 1NG, England

      IIF 63
  • Simmons, Mark Anthony
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13, High Street, Wells, Somerset, BA5 2AA

      IIF 64
  • Simmons, Mark Anthony
    British chartered certified accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 High Street, Wells, Somerset, BA5 2AA

      IIF 65
  • Srinadarajah, Sairamana
    British accounting teacher born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Vienna Close, Ilford, Essex, IG5 0PU, England

      IIF 66
  • Srinadarajah, Sairamana
    British tax teacher born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Vienna Close, Ilford, Essex, IG5 0PU, England

      IIF 67
  • Mr Mohammed Sajid Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Aboyne Close, Birmingham, B5 7PQ, United Kingdom

      IIF 68
  • Mr Saeed Azimi
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, West Hendon Boradway, London, NW9 7EE, United Kingdom

      IIF 69
    • icon of address Flat 22 171 Seymour Place, Flat 22 171 Seymour Place, London, W1H 4AT, England

      IIF 70
  • Saeed Azimi
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Ealing Road, Wembley, HA0 1ET, England

      IIF 71
  • Collins, David Thomas
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH

      IIF 72
  • Collins, David Thomas
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH

      IIF 73
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH, Uk

      IIF 74
  • Gulamali, Basheer Kassamali
    British accountant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Flecker Close, Flecker Close, Stanmore, HA7 3LX, England

      IIF 75
  • Gulamali, Basheer Kassamali
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, William Street, London, SW1X 9HL, England

      IIF 76
  • Fitzsimons, Geroge William
    British finance director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Standard House, 12-13 Essex Street, London, WC2R 3AA, England

      IIF 77
  • Williams, Susan Mary
    British accountants born in May 1949

    Registered addresses and corresponding companies
    • icon of address Flat 1 18 Fairfax Place, Dartmouth, Devon, TQ6 9AB

      IIF 78
  • Collins, David Thomas
    British accountant born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Bargoed, Caerphilly, CF81 8RA, United Kingdom

      IIF 79
    • icon of address 14, High Street, Bargoed, Caerphilly, CF81 8RA, Wales

      IIF 80
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH

      IIF 81 IIF 82 IIF 83
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH, United Kingdom

      IIF 85
  • Collins, David Thomas
    British accountants born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old Vicarage, Moorland Road, Bargoed, Caerphilly, CR81 8UH

      IIF 86
  • Collins, David Thomas
    British director born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Caerphilly, Mid Glamorgan, CF81 8UH, Wales

      IIF 87
  • Golsari, Mursal, Miss.
    British

    Registered addresses and corresponding companies
    • icon of address 28, Lapwing Court, 2 Eagle Drive Hendon, London, NW9 5BD, United Kingdom

      IIF 88
  • Mistry, Hasmukh Lallubhai
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Lime Lane, Pelsall, Walsall, West Midlands, WS3 5AP, England

      IIF 89
    • icon of address Yates Industrial Estate, Lime Lane, Pelsall, Walsall, West Midlands, WS3 5AS

      IIF 90
    • icon of address Yates Industrial Estate, Lime Lane, Pelsall, Walsall, West Midlands, WS3 5AS, England

      IIF 91
  • Mistry, Hasmukh Lallubhai
    British accountants born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Chester Road, Stonnall, Walsall, West Midlands, WS9 9DF

      IIF 92
  • Mistry, Hasmukh Lallubhai
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Chester Road, Stonnall, Walsall, West Midlands, WS9 9DF

      IIF 93 IIF 94
  • Mr Sairamana Srinadarajah
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Makris, Constantine

    Registered addresses and corresponding companies
    • icon of address 5 Faraday Drive, Shenley Lodge, Milton Keynes, Bucks, MK5 7DE

      IIF 98
  • Mann, Sharron Victoria
    British accountants

    Registered addresses and corresponding companies
    • icon of address 7 Henton Close, Coddington, Newark On Trent, Nottinghamshire, NG24 2TE

      IIF 99
  • Skill, Simon Christopher Robert

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 100
    • icon of address Little Tennis Street South, Nottingham, NG2 4EU, United Kingdom

      IIF 101
  • Makris, Constantine
    Other

    Registered addresses and corresponding companies
    • icon of address 1146, High Road, Whetstone, London, N20 0RA, United Kingdom

      IIF 102
  • Merson, Jessica

    Registered addresses and corresponding companies
    • icon of address Cathedral Office, Minster Precincts, Peterborough, PE1 1XS

      IIF 103
  • Skill, Simon Christopher Robert
    British accountancy born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 104
  • Skill, Simon Christopher Robert
    British accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Notts, NG21 0PA, United Kingdom

      IIF 105
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 106 IIF 107
    • icon of address C/o Skills, Belgrave Road, Bulwell, Nottingham, NG6 8LY, United Kingdom

      IIF 108
  • Skill, Simon Christopher Robert
    British accountants born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 109
  • Skill, Simon Christopher Robert
    British certified chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, NG21 0PA, England

      IIF 110
  • Skill, Simon Christopher Robert
    British chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 111
    • icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, United Kingdom

      IIF 112
  • Skill, Simon Christopher Robert
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 113
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 114
  • Skill, Simon Christopher Robert
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 115
  • Skill, Simon Christopher Robert
    British finance born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 116
  • Skill, Simon Christopher Robert
    British finance director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave Business Park, Belgrave Road, Bulwell, Nottingham, Nottinghamshire, NG6 8LY

      IIF 117
    • icon of address C/o Skills Motorcoaches Limited, Belgrave Business Oark Belgrave Road, Bulwell, Nottingham, Nottinghamshire, NG6 8LY

      IIF 118
  • Srinadarajah, Sairamana

    Registered addresses and corresponding companies
  • Gulamali, Bashir Kassamali
    British

    Registered addresses and corresponding companies
    • icon of address 10 Flecker Close, Stanmore, Middlesex, HA7 3LX

      IIF 121
  • Makris, Constantine
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 122 IIF 123
  • Makris, Constantine
    British accountant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Makris, Constantine
    British accountants born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Winstanley Lane, Shenley Lodge, Milton Keynes, MK5 7BT, England

      IIF 178
  • Makris, Constantine
    British milton keynes born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 179
  • Makris, Constantine
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Milton Keynes, Buckinghamshire, MK15 8JA, United Kingdom

      IIF 180
  • Mr Sajid Hussain
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Aboyne Close, Birmingham, B5 7PQ, United Kingdom

      IIF 181
  • Simmons, Mark Anthony
    British accountant born in December 1970

    Registered addresses and corresponding companies
    • icon of address 36 Orchard Avenue, Midsomer Norton, Radstock, Avon, BA3 2QZ

      IIF 182
  • Simmons, Mark Anthony
    British accountants born in December 1970

    Registered addresses and corresponding companies
    • icon of address 36 Orchard Avenue, Midsomer Norton, Radstock, Avon, BA3 2QZ

      IIF 183
  • Mann, Sharron Victoria
    British accountants born in June 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 7 Henton Close, Coddington, Newark On Trent, Nottinghamshire, NG24 2TE

      IIF 184
  • Mr Basheer Kassamali Gulamali
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Flecker Close, Stanmore, Harrow, Middlesex, HA7 3LX

      IIF 185
    • icon of address 5-6, William Street, London, SW1X 9HL, England

      IIF 186
  • Mr David Thomas Collins
    British born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Bargoed, CF81 8RA, United Kingdom

      IIF 187
    • icon of address 14, High Street, Bargoed, Caerphilly, CF81 8RA

      IIF 188
    • icon of address 14, High Street, Bargoed, Caerphilly, CF81 8RA, Wales

      IIF 189
    • icon of address 14 High Street, Bargoed, Caerphilly, CF81 8RA

      IIF 190 IIF 191 IIF 192
  • Mr Constantine Makris
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, Mark Anthony
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Riverside Gardens, Midsomer Norton, Radstock, BA3 2NS, United Kingdom

      IIF 208
    • icon of address 9-13, High Street, High Street, Wells, Somerset, BA5 2AA, England

      IIF 209
    • icon of address 9-13, High Street, Wells, Somerset, BA5 2AA, United Kingdom

      IIF 210
    • icon of address Simmons Accountants Ltd, 13 High Street, Wells, BA5 2AA, United Kingdom

      IIF 211
  • Srinadarajah, Sairamana
    British accountants born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Vienna Close, Clayhall, Ilford, Essex, IG5 0PU, United Kingdom

      IIF 212 IIF 213
  • Skill, Simon Christopher Robert
    British

    Registered addresses and corresponding companies
    • icon of address 3 Blidworth Lodge, Rigg Lane, Blidworth, Nottingham, NG21 0NX

      IIF 214
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 215 IIF 216
  • Skill, Simon Christopher Robert
    British accountancy

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 217
  • Skill, Simon Christopher Robert
    British accountants

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 218
  • Skill, Simon Christopher Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 219
  • Skill, Simon Christopher Robert
    British finance

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 220
  • Skill, Simon Christopher Robert
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address 3 Blidworth Lodge, Rigg Lane, Blidworth, Nottingham, NG21 0NX

      IIF 221
  • Fitzsimons, George William
    British accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzsimons, George William
    British accountants born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standard House, 12-13 Essex Street, London, WC2R 3AA

      IIF 257
  • Fitzsimons, George William
    British chartered accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD, United Kingdom

      IIF 258
    • icon of address Romero House, 55 Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 259
  • Fitzsimons, George William
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standard House, 12-13 Essex Street, London, WC2R 3AA

      IIF 260
  • Fitzsimons, George William
    British finance director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzsimons, George William
    British financial consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worth School, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SD

      IIF 272
  • Gulamali, Bashir Kassamali
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Flecker Close, Stanmore, Harrow, Middlesex, HA7 3LX, United Kingdom

      IIF 273
    • icon of address 3, William Street, London, SW1X 9HL, United Kingdom

      IIF 274 IIF 275
    • icon of address 41, Connaught Street, Paddington, London, United Kingdom, W2 2BB, United Kingdom

      IIF 276
    • icon of address 5, - 6, William Street, London, SW1X 9HL, United Kingdom

      IIF 277 IIF 278
    • icon of address 7, William Street, London, SW1X 9HL, United Kingdom

      IIF 279
  • Gulamali, Bashir Kassamali
    British accountants born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, William Street, Knightsbridge, London, SW1X 9HL, United Kingdom

      IIF 280
  • Mr Mark Anthony Simmons
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Wells, Somerset, BA5 2AA, England

      IIF 281 IIF 282
    • icon of address 9-13, High Street, Wells, BA5 2AA, England

      IIF 283
    • icon of address 9-13, High Street, Wells, Somerset, BA5 2AA

      IIF 284
    • icon of address Simmons Accountants Ltd, 13 High Street, Wells, BA5 2AA, United Kingdom

      IIF 285
  • Mr Sairamana Srinadarajah
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Vienna Close, Clayhall, Ilford, Essex, IG5 0PU, United Kingdom

      IIF 286 IIF 287
  • Skill, Simon Christopher Robert
    British accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, United Kingdom

      IIF 288
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 289
  • Skill, Simon Christopher Robert
    British chartered accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, England

      IIF 290
  • Skill, Simon Christopher Robert
    British finance born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, Notts, NG1 5GF, United Kingdom

      IIF 291
  • Sairamana, Srinadarajah
    Sri Lankan tutor born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vienna Close, Ilford, IG5 0PU, United Kingdom

      IIF 292
  • Sairamnana, Srinadarajah
    Sri Lankan accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vienna Close, Clayhall, Ilford, Essex, IG5 0PU, United Kingdom

      IIF 293
  • Mr Simon Christopher Robert Skill
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, United Kingdom

      IIF 294
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 295
    • icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, England

      IIF 296
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Notts, NG21 0PA, United Kingdom

      IIF 297 IIF 298 IIF 299
child relation
Offspring entities and appointments
Active 98
  • 1
    icon of address Flat 17 Jessel House, Page Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,448 GBP2020-12-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Flecker Close, Stanmore, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2025-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 Aboyne Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,271 GBP2018-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    RICHARDS INSURANCE SERVICES LIMITED - 2006-08-22
    RAMSCREST LIMITED - 1989-05-30
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 227 - Director → ME
  • 5
    icon of address 9 Vermont Place, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Skills Holidays, Belgrave Road, Bulwell, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2001-02-14 ~ now
    IIF 104 - Director → ME
    icon of calendar 2001-02-14 ~ now
    IIF 217 - Secretary → ME
  • 7
    icon of address 13 High Street, Wells, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    12,879 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 282 - Has significant influence or controlOE
  • 8
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 224 - Director → ME
  • 9
    SHAFTESBURY ASSET LTD - 2011-06-01
    CLUB 2 LTD - 2010-07-28
    BEDBUG PROMOTIONS LTD - 2009-02-12
    icon of address Affinity Associates, 11-12 Hallmark Trading Centre Fourth Way, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Standard House, Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 233 - Director → ME
  • 11
    OVAL (2093) LIMITED - 2006-06-22
    icon of address Standard House, Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 271 - Director → ME
  • 12
    KEITH RAYMENT & ASSOCIATES LIMITED - 2008-09-09
    SHAREMIND LIMITED - 1990-08-15
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 263 - Director → ME
  • 13
    icon of address 8 Poplars Court, Lenton Lane, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 294 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address Flat 22, 171 Seymour Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    MATTHEWS BATEMAN LIMITED - 1984-12-05
    SLYGOW LIMITED - 1982-09-17
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 231 - Director → ME
  • 16
    TRENWICK MANAGEMENT SERVICES LIMITED - 2003-10-13
    SOREMA (UK) UNDERWRITING MANAGEMENT LIMITED - 1998-03-02
    CONTINENTAL REINSURANCE TECHNICAL RISK MANAGEMENT LIMITED - 1990-11-15
    PUREGUESS LIMITED - 1988-09-08
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 269 - Director → ME
  • 17
    CARPATHIA COMPUTING LTD - 2000-05-03
    icon of address Rose Lodge, 44 Parkway, Midsomer Norton, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -652 GBP2024-11-30
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Romero House, 55 Westminster Bridge Road, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 259 - Director → ME
  • 20
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    61,100 GBP2024-04-30
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 22, 171 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 255 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 134 - Director → ME
  • 24
    icon of address Cotteswold Court, 19 Upper Kewstoke Road, Weston Super Mare, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    2,595 GBP2024-09-30
    Officer
    icon of calendar 1999-09-13 ~ now
    IIF 54 - Director → ME
  • 25
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 200 - Right to appoint or remove membersOE
    IIF 200 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    691,488 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 203 - Right to appoint or remove membersOE
    IIF 203 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 30
    CHARLES TAYLOR & CO (BERMUDA AGENTS) LIMITED - 1993-10-28
    CHARLES TAYLOR & CO. - 1986-05-01
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 245 - Director → ME
  • 31
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 7 Henton Close, Coddington, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 99 - Secretary → ME
  • 33
    icon of address 1146 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-19 ~ dissolved
    IIF 174 - Director → ME
  • 34
    icon of address 4 Denison Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 206 - Has significant influence or controlOE
  • 36
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,617 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 14 High Street, Bargoed, Caerphilly
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-03-31
    Officer
    icon of calendar 2001-10-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 14 High Street, Bargoed, Caerphilly
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 14 High Street, Bargoed, Caerphilly
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 14 High Street, Bargoed, Caerphilly
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 6 National Court, Cardiff Street, Aberdare, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 73 - Secretary → ME
  • 42
    GREENSKILL ENVIRONMENTAL TECHNOLOGY LIMITED - 2021-09-22
    icon of address Suite 2 Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,121 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 110 - Director → ME
  • 43
    icon of address 116 Hylands Road, 8 Rooks Apartments, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    804 GBP2024-02-29
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 75 - Director → ME
  • 44
    icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,040 GBP2024-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 291 - Director → ME
  • 46
    icon of address 2st Floor, 4 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 47
    icon of address 43 Aboyne Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20 Wilce Avenue, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 50
    BLOOMRFIELDCONSULTANCIES LIMITED - 2015-05-11
    ABTG & CO LIMITED - 2014-11-12
    icon of address 10 Vienna Close, Clayhall, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 293 - Director → ME
  • 51
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 135 - Director → ME
  • 52
    BOYDEN TRAVEL LIMITED - 1991-10-14
    icon of address Skills Motor Coaches Limited, Belgrave Business Park Belgrave Road, Bulwell, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,578 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 117 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 101 - Secretary → ME
  • 53
    SPEED 8542 LIMITED - 2001-01-10
    icon of address C/o Skills Motorcoaches Limited Belgrave Business Oark Belgrave Road, Bulwell, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,281 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 118 - Director → ME
  • 54
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 10 Vienna Close Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 56
    icon of address White House, Wollaton Street, Nottingham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -21,976 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 108 - Director → ME
  • 57
    icon of address White House, Wollaton Street, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 295 - Has significant influence or control over the trustees of a trustOE
  • 58
    icon of address Langley Cottage, 30 Melton Road, Waltham On The Wolds, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1999-09-13 ~ now
    IIF 63 - Secretary → ME
  • 59
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 60
    SKILLS WORLDWIDE LIMITED - 2012-12-12
    icon of address The Holiday Center, Belgrave Road Bulwell, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    70,441 GBP2024-04-30
    Officer
    icon of calendar 1995-06-15 ~ now
    IIF 113 - Director → ME
    icon of calendar 1995-06-15 ~ now
    IIF 100 - Secretary → ME
  • 61
    OAKHAMPTON SECURITIES LIMITED - 1995-04-04
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 225 - Director → ME
  • 62
    icon of address Studio 18, 255 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 14 High Street, Bargoed, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 9-13 High Street, Wells, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2021-05-31
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 66
    BLANK GALLERY LIMITED - 2025-01-09
    icon of address 255 Ealing Road Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -432,044 GBP2021-12-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 67
    RICHARDS HOGG & CO. - 1988-05-05
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 228 - Director → ME
  • 68
    IGNITEDIRECT LIMITED - 1998-10-29
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 236 - Director → ME
  • 69
    S R TIMBERX LIMITED - 2008-08-13
    icon of address Yates Industrial Estate, Lime Lane, Pelsall, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 90 - Director → ME
  • 70
    icon of address 14 Winstanley Lane, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 131 - Director → ME
  • 71
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 105 - Director → ME
  • 72
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    52,149 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 114 - Director → ME
  • 73
    MAXMARK ACCOUNTING LIMITED - 2001-02-19
    P & G SIMMONS LIMITED - 2014-12-04
    MAXMARK TECHNOLOGY LTD - 1998-04-27
    icon of address 9-13 High Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    66,390 GBP2024-03-31
    Officer
    icon of calendar 1998-04-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 74
    icon of address The Old Vicarage, Moorland Road, Bargoed
    Active Corporate (2 parents)
    Equity (Company account)
    6,812 GBP2024-09-30
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 72 - Secretary → ME
  • 75
    CLASSICAL HIRE LIMITED - 1989-10-19
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    66,474 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar ~ now
    IIF 106 - Director → ME
    icon of calendar ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Belgrave Business Park, Belgrave Road, Bulwell, Nottingham
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,447,358 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 111 - Director → ME
    icon of calendar ~ now
    IIF 215 - Secretary → ME
  • 77
    NIGEL & SIMON SKILL PROPERTY LIMITED - 2021-08-11
    icon of address White House, Clarendon Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,636 GBP2024-12-31
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 109 - Director → ME
    icon of calendar 2008-12-04 ~ now
    IIF 218 - Secretary → ME
  • 78
    HORTONS OF RIPLEY LIMITED - 1997-03-27
    C.G. LITTLEWOOD LIMITED - 1992-08-12
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    187,819 GBP2024-04-30
    Officer
    icon of calendar 1997-03-01 ~ now
    IIF 115 - Director → ME
    icon of calendar 2001-03-31 ~ now
    IIF 219 - Secretary → ME
  • 79
    icon of address Yates Industrial Estate, Lime Lane Pelsall, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -105,626 GBP2019-03-31
    Officer
    icon of calendar 2004-03-15 ~ dissolved
    IIF 93 - Director → ME
  • 80
    icon of address Simmons Accountants Ltd, 13 High Street, Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 152 Lime Lane, Pelsall, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 89 - Director → ME
  • 82
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Sm Roofing Supplies Ltd, Yates Industrial Estate Lime Lane, Pelsall, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 91 - Director → ME
  • 84
    icon of address White House, Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,334 GBP2017-11-30
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 112 - Director → ME
  • 85
    icon of address 10 Vienna Close, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 86
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 226 - Director → ME
  • 89
    ABBEYGRADE SOLUTIONS LIMITED - 1996-02-07
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 235 - Director → ME
  • 90
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93 GBP2024-06-30
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    108,704 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 34 Amethyst Court, 1 Enstone Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 93
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 94
    BABBLE JAR LIMITED - 2016-08-10
    icon of address Flat 22 171, Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 95
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 96
    WICK PARK LIMITED - 1981-12-31
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 52 - Director → ME
  • 97
    icon of address Worth School, Paddockhurst Road, Turners Hill, West Sussex
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 272 - Director → ME
  • 98
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,626 GBP2015-07-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 160 - Director → ME
Ceased 118
  • 1
    icon of address Astratis, 3 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ 2016-07-14
    IIF 48 - Director → ME
    icon of calendar 2011-05-01 ~ 2014-04-07
    IIF 21 - Director → ME
  • 2
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-17
    IIF 136 - Director → ME
  • 3
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,653 GBP2020-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2013-10-08
    IIF 178 - Director → ME
  • 4
    icon of address 13 High Street, Wells, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    12,879 GBP2024-03-31
    Officer
    icon of calendar 2001-04-01 ~ 2001-04-02
    IIF 182 - Director → ME
  • 5
    INHOCO 4036 LIMITED - 2004-06-24
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 244 - Director → ME
  • 6
    INHOCO 4030 LIMITED - 2004-06-24
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 243 - Director → ME
  • 7
    INHOCO 4041 LIMITED - 2004-06-24
    icon of address The Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 266 - Director → ME
  • 8
    CASHEDGE LIMITED - 1994-06-14
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2012-10-31
    IIF 229 - Director → ME
  • 9
    icon of address 7 William Street, Knightsbridge, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,798 GBP2025-01-31
    Officer
    icon of calendar 2011-12-14 ~ 2015-06-12
    IIF 276 - Director → ME
  • 10
    SOREMA (UK) REINSURANCE LIMITED - 1995-12-21
    TRENWICK INTERNATIONAL LIMITED - 2003-10-13
    SOREMA (UK) LIMITED - 1998-03-02
    MINMAR (119) LIMITED - 1990-07-17
    SOREMA (UK) LIMITED - 1991-04-25
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 261 - Director → ME
  • 11
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 268 - Director → ME
  • 12
    icon of address Cuffley Place, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,980 GBP2024-05-31
    Officer
    icon of calendar 2013-02-05 ~ 2013-02-05
    IIF 157 - Director → ME
  • 13
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ 2013-08-14
    IIF 149 - Director → ME
  • 14
    ECO-THERM (UK) LTD - 2016-01-21
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,675,018 GBP2021-06-30
    Officer
    icon of calendar 2013-03-18 ~ 2013-03-18
    IIF 155 - Director → ME
  • 15
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-15
    IIF 142 - Director → ME
  • 16
    WESTMINSTER MOTOR INSURANCE ASSOCIATION LIMITED - 2009-03-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 270 - Director → ME
  • 17
    CTC TWO LIMITED - 2008-09-19
    CHARLES TAYLOR ADJUSTING LIMITED - 2007-05-01
    CHARLES TAYLOR LOSS ADJUSTING LIMITED - 2007-04-02
    RESOLVE GLOBAL LIMITED - 2007-03-05
    icon of address The Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2012-10-31
    IIF 257 - Director → ME
  • 18
    LIZCOAT LIMITED - 1991-05-01
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2012-10-31
    IIF 238 - Director → ME
  • 19
    RICHARDS BROOKS MCLAREN ENERGY ADJUSTERS LIMITED - 1987-09-30
    CHARLES TAYLOR CONSULTING SERVICES LIMITED - 2007-05-01
    RICHARDS ENERGY ADJUSTERS LIMITED - 2002-01-11
    SWIFT 1943 LIMITED - 1986-05-07
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 260 - Director → ME
    icon of calendar 2006-04-26 ~ 2009-10-28
    IIF 234 - Director → ME
  • 20
    AMBERMAGIC LIMITED - 2001-12-18
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 73 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    IIF 252 - Director → ME
  • 21
    ASG AVIATION SERVICES LTD - 2002-10-16
    ASG (AIRCRAFT TECHNICAL SERVICES) LIMITED - 2009-12-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-10-31
    IIF 251 - Director → ME
  • 22
    AXIOM BROKER SERVICES LIMITED - 2013-04-02
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 223 - Director → ME
  • 23
    CHARLES TAYLOR LIMITED - 2012-05-15
    RESOLVE INTERNATIONAL LIMITED - 2012-02-08
    MONKBRIM LIMITED - 1988-05-19
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-10-31
    IIF 253 - Director → ME
  • 24
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2012-10-31
    IIF 77 - Director → ME
  • 25
    CHARLES TAYLOR HOLDINGS LIMITED - 1996-08-15
    CHARLES TAYLOR GROUP LIMITED - 1996-09-10
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    IIF 254 - Director → ME
  • 26
    AXIOM CLAIMS CONSULTING LIMITED - 2003-12-31
    AXIOM CONSULTING LIMITED - 2010-03-04
    SIGNDELTA LIMITED - 2000-11-30
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 239 - Director → ME
  • 27
    CHARLES TAYLOR CONSULTING PLC - 2012-05-15
    CHARLES TAYLOR GROUP PLC - 2001-03-15
    SWALLOWMARSH PLC - 1996-09-13
    CHARLES TAYLOR PLC - 2020-01-31
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2012-10-31
    IIF 230 - Director → ME
  • 28
    IRONFLAME LIMITED - 1995-01-17
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2012-10-31
    IIF 249 - Director → ME
  • 29
    CHARLES TAYLOR UNDERWRITING AGENCIES LIMITED - 2010-10-07
    CHARLES TAYLOR UNDERWRITING AGENTS LIMITED - 2004-09-15
    RESOLVE AVIATION LIMITED - 2004-07-13
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2012-10-31
    IIF 246 - Director → ME
  • 30
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,665 GBP2018-05-31
    Officer
    icon of calendar 2011-05-19 ~ 2011-05-19
    IIF 124 - Director → ME
  • 31
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-13
    IIF 147 - Director → ME
  • 32
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    61,100 GBP2024-04-30
    Officer
    icon of calendar 2011-10-12 ~ 2011-10-12
    IIF 129 - Director → ME
  • 33
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,092 GBP2015-07-31
    Officer
    icon of calendar 2012-07-23 ~ 2012-07-23
    IIF 146 - Director → ME
  • 34
    CTC ONE LIMITED - 2010-02-05
    CHARLES TAYLOR NEW HEALTHCARE MANAGEMENT LIMITED - 2006-06-14
    RESOLVE GLOBAL.COM LIMITED - 2006-03-02
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2012-10-31
    IIF 241 - Director → ME
  • 35
    RICHARDS HOGG LINDLEY LIMITED - 2001-12-18
    RICHARDS HOGG LIMITED - 1998-01-09
    LEGIBUS 1128 LIMITED - 1988-05-05
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    IIF 256 - Director → ME
  • 36
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ 2010-07-03
    IIF 102 - Secretary → ME
  • 37
    icon of address Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,127,916 GBP2024-09-30
    Officer
    icon of calendar 1993-12-06 ~ 1995-12-12
    IIF 78 - Director → ME
  • 38
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,116 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2014-03-24
    IIF 138 - Director → ME
  • 39
    icon of address 23 Well Spring Close, Finedon, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2018-06-05
    IIF 53 - Director → ME
  • 40
    icon of address 14 Winstanley Lane, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ 2012-01-23
    IIF 175 - Director → ME
  • 41
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-01-02
    IIF 132 - Director → ME
  • 42
    E&J FACADES LIMITED - 2023-10-10
    CONSULTHERM LTD - 2018-02-21
    icon of address Avondale House 262 Uxbridge Road, Hatch End, Pinner, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,977,165 GBP2024-03-31
    Officer
    icon of calendar 2012-06-12 ~ 2012-06-12
    IIF 139 - Director → ME
  • 43
    FASLIU & FADIL LTD - 2013-04-12
    icon of address 93 Coldcotes Avenue, Hare Hills, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,567 GBP2025-02-28
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    IIF 126 - Director → ME
  • 44
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,792 GBP2024-09-30
    Officer
    icon of calendar 2014-06-24 ~ 2015-01-06
    IIF 152 - Director → ME
  • 45
    AUSWAY LIMITED - 2014-01-06
    icon of address 4 William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,015 GBP2018-01-31
    Officer
    icon of calendar 2011-12-14 ~ 2013-12-12
    IIF 275 - Director → ME
  • 46
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,505 GBP2018-09-30
    Officer
    icon of calendar 2013-03-20 ~ 2013-03-20
    IIF 154 - Director → ME
  • 47
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ 2014-09-29
    IIF 137 - Director → ME
  • 48
    LITIGATION CONTROL GROUP LIMITED - 2002-05-13
    LEATHERMART LIMITED - 2002-05-03
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 262 - Director → ME
  • 49
    DARELOOK LIMITED - 1996-04-29
    icon of address The Millennium Stadium Post Office Road, Featherstone, Pontefract, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -461,702 GBP2023-11-30
    Officer
    icon of calendar 2014-05-30 ~ 2014-07-08
    IIF 87 - Director → ME
  • 50
    icon of address 89 Inwood Road, Hounslow, England
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    226,492 GBP2022-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-30
    IIF 4 - Director → ME
    icon of calendar 2015-02-01 ~ 2022-04-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 51
    icon of address 14 High Street, Bargoed, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-03-07 ~ 2025-04-04
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2022-05-20
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 4 Denison Road, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,650 GBP2020-01-31
    Officer
    icon of calendar 2021-08-06 ~ 2021-08-26
    IIF 16 - Director → ME
  • 53
    icon of address The Orchard 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    88,132 GBP2015-12-31
    Officer
    icon of calendar 2013-04-11 ~ 2021-09-30
    IIF 258 - Director → ME
  • 54
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-12
    IIF 176 - Director → ME
  • 55
    icon of address 6 National Court, Cardiff Street, Aberdare, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2013-04-04
    IIF 81 - Director → ME
  • 56
    icon of address 10 Vienna Close, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2023-11-30
    IIF 66 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-11-30
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-11-30
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 57
    INDEPENDENT MORTGAGE SOLUTIONS LTD - 2016-01-27
    icon of address Flat 34 Etchingham Court, Etchingham Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2011-08-09
    IIF 128 - Director → ME
  • 58
    LVS ACCOUNTANTS (UK) LTD - 2023-03-30
    icon of address 10 Vienna Close Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2023-11-30
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2023-11-30
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 59
    icon of address 10 Vienna Close, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2023-11-30
    IIF 67 - Director → ME
    icon of calendar 2023-06-19 ~ 2023-11-30
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-11-30
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 60
    icon of address 3 William Street, Knightsbridge, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,621 GBP2015-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2015-06-12
    IIF 274 - Director → ME
  • 61
    icon of address 5-6 William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2025-05-12
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2025-05-12
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 62
    KARMA INSURANCE SERVICES LIMITED - 2010-11-01
    HEADCARE LIMITED - 2006-09-06
    icon of address White House Wollaton Street, Corner Of Clarendson Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2011-06-01
    IIF 107 - Director → ME
  • 63
    icon of address 23a Kenilworth Gardens, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,027 GBP2016-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-13
    IIF 156 - Director → ME
  • 64
    icon of address Metroline House 4th Floor, 118-122 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,686 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ 2015-06-12
    IIF 277 - Director → ME
  • 65
    icon of address 7 William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    656,517 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2015-06-12
    IIF 280 - Director → ME
  • 66
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2012-10-31
    IIF 247 - Director → ME
  • 67
    ALESHIELD LIMITED - 2000-07-03
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2012-10-31
    IIF 250 - Director → ME
  • 68
    LITIGATION CONTROL GROUP LIMITED - 2004-02-03
    FARWAY LIMITED - 2002-05-13
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2012-10-31
    IIF 237 - Director → ME
  • 69
    LITIGATION CONTROL LIMITED - 2004-02-03
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 267 - Director → ME
  • 70
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2012-10-31
    IIF 222 - Director → ME
  • 71
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2012-10-31
    IIF 242 - Director → ME
  • 72
    icon of address 4 Paul Street, Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2016-07-01
    IIF 28 - Director → ME
  • 73
    icon of address 14 Winstanley Lane, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-10
    IIF 177 - Director → ME
  • 74
    icon of address 9 Vermont Place, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-12
    IIF 165 - Director → ME
  • 75
    icon of address 41 Connaught Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -381,111 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-14
    IIF 278 - Director → ME
    icon of calendar 2011-05-04 ~ 2011-12-14
    IIF 279 - Director → ME
  • 76
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ 2014-03-11
    IIF 140 - Director → ME
  • 77
    NORTHCROFTS (OVERSEAS) LIMITED - 2003-12-11
    icon of address One Horse Guards Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-02-26
    IIF 121 - Secretary → ME
  • 78
    icon of address 1146 High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    50,207 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2011-08-11
    IIF 125 - Director → ME
  • 79
    icon of address Cathedral Office, Minster, Precincts, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2019-07-10
    IIF 49 - Director → ME
  • 80
    icon of address Cathedral Office, Minster Precincts, Peterborough
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-07-10
    IIF 103 - Secretary → ME
  • 81
    PETHERICKS & GILLARD LIMITED - 2018-05-02
    icon of address 124 High Street Midsomer Norton, Bath, Banes
    Active Corporate (2 parents)
    Equity (Company account)
    273,915 GBP2024-04-30
    Officer
    icon of calendar 2005-04-12 ~ 2014-11-27
    IIF 208 - Director → ME
    icon of calendar 2001-04-01 ~ 2001-04-02
    IIF 183 - Director → ME
  • 82
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,972,032 GBP2024-06-30
    Officer
    icon of calendar 2010-01-18 ~ 2010-01-18
    IIF 127 - Director → ME
  • 83
    icon of address White House Wollaton Street, (corner Of Clarendon Street), Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2014-12-01
    IIF 116 - Director → ME
    icon of calendar 2006-02-22 ~ 2014-12-01
    IIF 220 - Secretary → ME
  • 84
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,143 GBP2016-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-07
    IIF 153 - Director → ME
  • 85
    icon of address 481 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2010-10-22
    IIF 1 - Director → ME
    icon of calendar 2007-11-12 ~ 2009-01-27
    IIF 58 - Director → ME
    icon of calendar 2007-11-12 ~ 2008-09-26
    IIF 46 - Secretary → ME
    icon of calendar 2007-11-12 ~ 2009-02-01
    IIF 88 - Secretary → ME
  • 86
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,894 GBP2024-07-31
    Officer
    icon of calendar 2013-07-25 ~ 2013-07-31
    IIF 148 - Director → ME
  • 87
    CHARLES TAYLOR INSURANCE SERVICES LIMITED - 2010-03-04
    QUAYSIDE INSURANCE MANAGEMENT LIMITED - 2010-02-26
    ARNPORT LIMITED - 1991-02-01
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2012-10-31
    IIF 255 - Director → ME
  • 88
    DISABLED ACCESSIBLE AND SENIORS HOLIDAYS AWAY - 2011-11-25
    icon of address 14 High Street, Bargoed, Caerphilly
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-12-01
    IIF 74 - Secretary → ME
  • 89
    BLANK GALLERY LIMITED - 2025-01-09
    icon of address 255 Ealing Road Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -432,044 GBP2021-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2019-07-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 90
    LEGIBUS 1514 LIMITED - 1990-04-05
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2012-10-31
    IIF 240 - Director → ME
  • 91
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    146,188 GBP2024-01-31
    Officer
    icon of calendar 2014-09-29 ~ 2014-09-29
    IIF 141 - Director → ME
  • 92
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -193,693 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2013-08-02
    IIF 151 - Director → ME
  • 93
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2014-06-17
    IIF 145 - Director → ME
  • 94
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,222 GBP2017-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2012-07-25
    IIF 144 - Director → ME
  • 95
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ 2024-11-18
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-11-15
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 96
    icon of address Begbies Traynor, 31st Floor, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2016-04-06
    IIF 92 - Director → ME
  • 97
    icon of address Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-09-30 ~ 2020-10-16
    IIF 94 - Director → ME
  • 98
    icon of address 5 Faraday Drive, Shenley Lodge, Milton Keynes, Bucks
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    28,898 GBP2024-09-30
    Officer
    icon of calendar 2013-03-25 ~ 2024-08-07
    IIF 159 - Director → ME
    icon of calendar 2015-11-02 ~ 2022-06-24
    IIF 98 - Secretary → ME
  • 99
    icon of address Flat 22 171 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-12-23
    IIF 23 - Director → ME
  • 100
    icon of address 27b Throgmorton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-07-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 101
    SHOREDTICH LOUNGE LIMITED - 2014-09-04
    icon of address 20 Tintern House Abbots Manor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 102
    NIGEL & SIMON SKILL PROPERTY LIMITED - 2021-08-11
    icon of address White House, Clarendon Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,636 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-23 ~ 2024-10-31
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Ownership of shares – 75% or more OE
  • 103
    HORTONS OF RIPLEY LIMITED - 1997-03-27
    C.G. LITTLEWOOD LIMITED - 1992-08-12
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    187,819 GBP2024-04-30
    Officer
    icon of calendar ~ 1994-05-01
    IIF 221 - Director → ME
    icon of calendar ~ 1992-06-01
    IIF 214 - Secretary → ME
  • 104
    ESROM 133 LIMITED - 1993-11-18
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 265 - Director → ME
  • 105
    TAI SIONED LIMITED - 2004-11-09
    MEGADEEP LIMITED - 2003-01-07
    icon of address 27 Arnold Street, Mountain Ash, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ 2013-04-04
    IIF 86 - Director → ME
  • 106
    CHARLES TAYLOR SPORTS SERVICES LIMITED - 1999-10-01
    CHARLES TAYLOR & CO (HAMILTON AGENTS) LIMITED - 1996-05-21
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 264 - Director → ME
  • 107
    INDECS LIMITED - 2004-05-27
    CHARLES TAYLOR MANAGING AGENCY LIMITED - 2015-01-23
    DELLWALL LIMITED - 1990-03-08
    TAYLOR RISK SOLUTIONS LIMITED - 2014-05-12
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2012-10-31
    IIF 232 - Director → ME
  • 108
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ 2013-09-09
    IIF 18 - Director → ME
  • 109
    THE RICHARDS HOGG GROUP LIMITED - 1998-01-09
    LEGIBUS 1133 LIMITED - 1988-04-29
    RUDDERHEAD INVESTMENTS LIMITED - 1990-05-09
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    IIF 248 - Director → ME
  • 110
    icon of address Avondale House 262 Uxbridge Road, Hatch End, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,865 GBP2024-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-03-14
    IIF 169 - Director → ME
  • 111
    icon of address Unit 1 Sphere Industrial Estate, Campfield Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2012-06-26
    IIF 143 - Director → ME
  • 112
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-18
    IIF 150 - Director → ME
  • 113
    icon of address 190 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,002 GBP2024-12-31
    Officer
    icon of calendar 2012-12-24 ~ 2012-12-24
    IIF 158 - Director → ME
  • 114
    icon of address 192 Basing Way, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2011-11-10
    IIF 130 - Director → ME
  • 115
    NORTHAMPTON VOLUNTEER BUREAU - 2003-02-12
    NORTHAMPTON VOLUNTEERING CENTRE - 2016-11-28
    icon of address 15 St Giles Street, Northampton, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2018-09-01
    IIF 50 - Director → ME
  • 116
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2012-04-23
    IIF 133 - Director → ME
  • 117
    icon of address 2th Floor, 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2013-09-03
    IIF 19 - Director → ME
  • 118
    icon of address Flat 22 171 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-03-14
    IIF 3 - Director → ME
    icon of calendar 2011-05-01 ~ 2016-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-03-14
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.