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

Ridler, David John Whitaker

    Related profiles found in government register
  • Ridler, David John Whitaker
    British

    Registered addresses and corresponding companies
    • icon of address Hilltop Cottage, Hill Top, Cley, Norfolk, NR25 7SE

      IIF 1 IIF 2 IIF 3
    • icon of address Hill Top House, Hill Top, Cley-next-the-sea, Holt, Norfolk, NR25 7SD

      IIF 5
    • icon of address The Stables, Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN

      IIF 6
  • Ridler, David John Whitaker
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hilltop Cottage, Hill Top, Cley, Norfolk, NR25 7SE

      IIF 7
    • icon of address The Stables, Four Mile Stable Barn, Cambridge Road, Newmarket, Suffolk, CB8 0TN

      IIF 8
    • icon of address The Stables, Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN, United Kingdom

      IIF 9
  • Ridler, David John Whitaker
    British businessman born in January 1956

    Registered addresses and corresponding companies
  • Ridler, David John Whitaker

    Registered addresses and corresponding companies
    • icon of address Hilltop Cottage, Hill Top, Cley, Norfolk, NR25 7SE

      IIF 21 IIF 22 IIF 23
    • icon of address The Stables, Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN

      IIF 26 IIF 27 IIF 28
    • icon of address The Stables, Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN, England

      IIF 29
    • icon of address The Stables, Four Mile Stable Barns, Cambrige Road, Newmarket, Suffolk, CB8 0TN

      IIF 30
  • Whistler, Peter John
    British building and decorating contra

    Registered addresses and corresponding companies
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 31
  • Whistler, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address 95 Rowlands Avenue, Hatch End, Middlesex, HA5 4AW

      IIF 32
  • Whistler, Peter John
    British company director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 95 Rowlands Avenue, Hatch End, Middlesex, HA5 4AW

      IIF 33
  • White, Peter David
    British

    Registered addresses and corresponding companies
    • icon of address 37 Daniell Road, Wellesbourne, Warwickshire, CV35 9UD

      IIF 34
  • White, Peter David
    British director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 37 Daniell Road, Wellesbourne, Warwickshire, CV35 9UD

      IIF 35
  • White, Peter David
    British managing director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 66 Pembroke Gardens, Wellesbourne, Warwick, CV35 9PX

      IIF 36 IIF 37
  • Dr David White
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Devonshire Mews, London, W4 2HA, United Kingdom

      IIF 38
  • White, David
    British joiner born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cloverbank Cottage, West, Baker Street, Bo'ness, EH51 9BZ, Scotland

      IIF 39
  • White, Peter
    British consultant born in May 1952

    Registered addresses and corresponding companies
    • icon of address The Pines, Norton Grange, Little Kineton, Warwick, Warwickshire, CV35 0DP

      IIF 40
  • Mr David Peter White
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 41
  • Whistler, Peter John

    Registered addresses and corresponding companies
    • icon of address Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 42
  • Whistler, Peter John
    born in September 1967

    Registered addresses and corresponding companies
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 43
  • Whistler, Peter John
    British building and decorating contra born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 44
  • Whistler, Peter John
    British building/decorating contractor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 45
  • Whistler, Peter John
    British ceo born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 46
  • Whistler, Peter John
    British construction director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 47
  • Whistler, Peter John
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD, United Kingdom

      IIF 48
    • icon of address Treetops, Pinner Hill, Pinner, Middx, HA5 3XY, United Kingdom

      IIF 49
  • Whistler, Peter John
    British project manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 50
  • White, David Peter
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 51
  • White, David Peter
    British non-executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littleworth House, Littleworth Lane, Partridge Green, Horsham, RH13 8JF, England

      IIF 52
  • White, David Peter
    British property consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 53
  • White, David, Dr
    British medical practitioner born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Devonshire Mews, London, W4 2HA, United Kingdom

      IIF 54
  • Dr David White
    Irish born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 55
  • White, David, Dr
    Irish doctor born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB, England

      IIF 56
  • Mr Peter John Whistler
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 57
  • White, David
    British none born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Charlmont Road, London, SW17 9AH, Uk

      IIF 58
  • White, David
    British property consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Chatterton Road, Arsenal Arsenal, London, N4 2EA

      IIF 59 IIF 60
  • White, Peter
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 61
  • White, Peter David
    British ceo born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bredon Court, Brockeridge Park Twyning, Tewkesbury, GL20 6FF, England

      IIF 62
    • icon of address Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 63
  • White, Peter David
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 64
  • White, Peter David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 65
  • White, Peter David
    British director general born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Techuk, 10 St. Bride Street, London, EC4A 4AD, England

      IIF 66
    • icon of address Iabm, Basepoint Tewkesbury, Oakfield Close, Tewkesbury, Gloucestershire, GL20 8SD, England

      IIF 67
  • White, Peter David
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • White, Peter David
    British manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 The Academy, 16 Highgate Hill, London, N19 5NS, England

      IIF 73
  • White, Peter David
    British retired born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 The Academy, 16 Highgate Hill, London, N19 5NS, United Kingdom

      IIF 74
  • White, Peter David
    British trustee director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Holloway Road, London, N7 8JG, England

      IIF 75
  • Whistler, Peter John
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 76
    • icon of address Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 77 IIF 78
  • White, David Peter
    British sales director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Braefoot Court, Putney Hill, London, SW15 6AG, United Kingdom

      IIF 79
  • White, David Peter
    British sales manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyttleton House, 64 Broomfield Way, Chelmsford, CM1 1SW, United Kingdom

      IIF 80
  • White, David Richard
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 81 IIF 82
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 83
  • Mr David Richard White
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 84 IIF 85
  • White, Peter David
    British management born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 St Johns Villas, London, N19 3EG

      IIF 86
    • icon of address Room 5218 White City Building 201, Wood Lane, London, W12 7TS

      IIF 87
  • Peter John Whistler
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 88
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 89
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 90 IIF 91
    • icon of address Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 83 - Director → ME
  • 2
    icon of address The Stables Four Mile Stable Barn, Cambridge Road, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    HURRYCHARGE LIMITED - 1986-07-14
    icon of address The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    COLORGRAPHIC IMAGEKRAFT LIMITED - 1992-09-04
    COLORGRAPHIC PRINTERS LIMITED - 1991-12-20
    COLORGRAPHIC LIMITED - 1983-03-09
    icon of address 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Room 5218 White City Building 201 Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 87 - Director → ME
  • 6
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 71 - Director → ME
  • 7
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    icon of address Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 69 - Director → ME
  • 8
    icon of address Cloverbank Cottage West, Baker Street West Lothian, Bo'ness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    60,470 GBP2024-04-05
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 72 - Director → ME
  • 10
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -412,942 GBP2024-04-05
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 68 - Director → ME
  • 11
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    55,212,000 GBP2024-04-05
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 70 - Director → ME
  • 12
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 62 - Director → ME
  • 13
    icon of address 53 Wood Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,429 GBP2016-03-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address Greenhill House, 26 Greenhill Crescent, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,139 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address 102 Wilson Tower, Christian Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address 72 Holloway Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 75 - Director → ME
  • 18
    icon of address C/- Figary Consulting Unit 311 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,042 GBP2021-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    SILVER FERN FARMS (UK) LIMITED - 2008-09-01
    icon of address The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 20
    icon of address Silver Fern Farms (uk) Ltd, The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 21
    icon of address Suite 1 Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2022-07-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 22
    NEW ZEALAND CANTERBURY LAMB LIMITED - 1999-02-03
    FORWARDPART LIMITED - 1986-07-14
    icon of address The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 23
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 24
    icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438 GBP2017-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 26
    WHISBRO MECHANICAL SERVICES LIMITED - 2022-10-26
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    238,458 GBP2024-03-31
    Officer
    icon of calendar 2006-04-26 ~ now
    IIF 44 - Director → ME
    icon of calendar 2006-04-26 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 27
    icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -905 GBP2017-08-31
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to surplus assets - More than 50% but less than 75%OE
  • 29
    icon of address Suite 1 Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 30
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    165,000 GBP2024-09-30
    Officer
    icon of calendar 1996-06-18 ~ now
    IIF 45 - Director → ME
  • 31
    PNP MAINTENANCE LIMITED - 1992-12-14
    J & P WHISTLER (KINGSBURY) LIMITED - 1991-12-13
    icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,519,193 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
  • 32
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,389,911 GBP2024-09-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 33
    icon of address 10 Mulberry Green, Old Harlow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -5,311 GBP2024-09-30
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    BABY PRODUCTS ASSOCIATION LIMITED - 2024-07-08
    icon of address Aelybryn, Login, Whitland, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    143,999 GBP2023-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2009-10-30
    IIF 34 - Secretary → ME
  • 2
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23 GBP2023-09-28
    Officer
    icon of calendar 2017-08-01 ~ 2019-09-19
    IIF 74 - Director → ME
  • 3
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-31
    IIF 18 - Director → ME
    icon of calendar 2002-04-25 ~ 2006-03-31
    IIF 5 - Secretary → ME
  • 4
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-31
    IIF 20 - Director → ME
    icon of calendar 1999-04-30 ~ 2006-03-31
    IIF 4 - Secretary → ME
  • 5
    CROUCH END FESTIVAL CHORUS LIMITED - 2004-04-01
    icon of address First, Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2017-05-11
    IIF 73 - Director → ME
  • 6
    LYNX DPM LIMITED - 2018-01-22
    LYNX OFFSET LIMITED - 2002-04-19
    NOBLETONE DEVELOPMENTS LIMITED - 1993-03-23
    icon of address Avad House, Belvue Road, Northolt, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,148,879 GBP2024-06-30
    Officer
    icon of calendar 2003-05-01 ~ 2005-01-02
    IIF 35 - Director → ME
  • 7
    NEWINCCO 706 LIMITED - 2007-06-05
    icon of address Broadcasting House, Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2012-11-26
    IIF 86 - Director → ME
  • 8
    icon of address Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-18 ~ 2006-04-07
    IIF 11 - Director → ME
    icon of calendar 1999-06-07 ~ 2006-04-07
    IIF 2 - Secretary → ME
  • 9
    IABM
    - now
    IABM LIMITED - 2014-09-08
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS - 2014-09-08
    THE INTERNATIONAL ASSOCIATION OF BROADCASTING MANUFACTURERS LIMITED - 2006-03-31
    HC NEWCO ONE LIMITED - 2006-03-29
    BUSINESS LINK WEST MERCIA LIMITED - 2005-01-25
    icon of address 5 Deansway, Worcester
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    237,625 GBP2021-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2023-06-30
    IIF 64 - Director → ME
  • 10
    IABM LIMITED - 2014-09-08
    icon of address 5 Deansway, Worcester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    859,785 GBP2021-12-31
    Officer
    icon of calendar 2010-09-12 ~ 2023-06-30
    IIF 63 - Director → ME
  • 11
    INTERNATIONAL BROADCASTING CONVENTION LIMITED - 2023-03-17
    INTERNATIONAL BROADCASTING CONVENTION (1999) LIMITED - 1998-11-20
    IBC 1999 LIMITED - 1998-09-08
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2024-02-15
    IIF 61 - Director → ME
    icon of calendar 2012-02-09 ~ 2014-01-09
    IIF 67 - Director → ME
  • 12
    DIGITAL COMMUNICATIONS KTN COMPANY - 2011-03-31
    icon of address B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2014-09-09
    IIF 66 - Director → ME
  • 13
    CHATEAU BEAUMONT LIMITED - 2001-06-06
    KINGSWOOD (FRANCE) LIMITED - 1995-10-11
    PALMWORTH LIMITED - 1995-08-14
    icon of address Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-31
    IIF 19 - Director → ME
    icon of calendar 1999-04-30 ~ 2006-03-31
    IIF 3 - Secretary → ME
  • 14
    INTERNATIONAL MUSIC CONSULTANCY (IMC) LIMITED - 2010-09-24
    JENRAL MANAGEMENT LIMITED - 2009-09-01
    JENRAL LIMITED - 2007-09-04
    icon of address Avaland House 110 London Road, Apsley, Hemel Hempstead, Herfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -178,535 GBP2019-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2016-02-19
    IIF 48 - Director → ME
  • 15
    icon of address Po Box 695, 8 Salisbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-12-01 ~ 1997-08-01
    IIF 36 - Director → ME
  • 16
    icon of address Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-31
    IIF 10 - Director → ME
    icon of calendar 2001-05-23 ~ 2006-03-31
    IIF 7 - Secretary → ME
  • 17
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-31
    IIF 14 - Director → ME
    icon of calendar 1999-04-30 ~ 2006-03-31
    IIF 25 - Secretary → ME
  • 18
    icon of address Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-31
    IIF 16 - Director → ME
    icon of calendar 1999-04-30 ~ 2006-03-31
    IIF 1 - Secretary → ME
  • 19
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-31
    IIF 12 - Director → ME
    icon of calendar 1999-04-30 ~ 2006-03-31
    IIF 24 - Secretary → ME
  • 20
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211,000 GBP2023-10-31
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-31
    IIF 15 - Director → ME
    icon of calendar 2005-02-23 ~ 2006-03-31
    IIF 21 - Secretary → ME
  • 21
    THE ACTIVE LEARNING GROUP LIMITED - 1998-03-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2006-03-31
    IIF 17 - Director → ME
    icon of calendar 1999-04-30 ~ 2006-03-31
    IIF 23 - Secretary → ME
  • 22
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 1999-04-29 ~ 1999-11-26
    IIF 40 - Director → ME
  • 23
    CLOCKORDER LIMITED - 2005-07-15
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    719,000 GBP2023-10-31
    Officer
    icon of calendar 2005-08-26 ~ 2006-03-31
    IIF 13 - Director → ME
    icon of calendar 2006-01-25 ~ 2006-03-31
    IIF 22 - Secretary → ME
  • 24
    SCHOOLS PLANET LIMITED - 2006-03-08
    VIDEK NETWORK INSTALLATIONS LIMITED - 2000-05-09
    icon of address 29 James Street West, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2000-02-14
    IIF 33 - Director → ME
    icon of calendar 1998-10-22 ~ 2000-02-14
    IIF 32 - Secretary → ME
  • 25
    icon of address 8 Gatefield Court, Kinsale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-23 ~ 2009-10-23
    IIF 59 - Director → ME
  • 26
    RICHMOND LONDSDALE LIMITED - 1991-02-28
    DALGETY LONSDALE LIMITED - 1991-02-20
    MEADE-LONSDALE GROUP LIMITED - 1982-10-18
    MEADE-LONSDALE GROUP LIMITED - 1980-12-31
    DALGETY MEAT LIMITED - 1980-12-31
    icon of address The Stables Four Mile Stable Barns, Cambrige Road, Newmarket, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,301,167 GBP2023-12-31
    Officer
    icon of calendar 2009-10-12 ~ 2018-07-25
    IIF 30 - Secretary → ME
  • 27
    LAW 321 LIMITED - 1991-01-31
    icon of address The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,589,675 GBP2023-12-31
    Officer
    icon of calendar 2009-10-12 ~ 2018-07-25
    IIF 27 - Secretary → ME
  • 28
    ACS INSTALLATIONS LTD - 2023-09-21
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    283,836 GBP2022-09-30
    Officer
    icon of calendar 2013-10-28 ~ 2018-03-26
    IIF 58 - Director → ME
    icon of calendar 2012-09-11 ~ 2013-04-08
    IIF 80 - Director → ME
  • 29
    NEW ZEALAND LAMB COMPANY LIMITED - 2008-09-01
    DEFIANCE MEATS (NEW ZEALAND) LIMITED - 1984-03-01
    icon of address The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    6,242,182 GBP2019-12-29
    Officer
    icon of calendar 2008-02-20 ~ 2018-07-25
    IIF 9 - Secretary → ME
  • 30
    HC 1232 LIMITED - 2014-09-08
    icon of address 5 Deansway, Worcester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2023-01-09
    IIF 65 - Director → ME
  • 31
    WALLS & FUTURES REIT LIMITED - 2016-07-26
    CITY & MERCHANT SHELF 6 LIMITED - 2016-07-26
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-14 ~ 2021-12-31
    IIF 51 - Director → ME
  • 32
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    165,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-06
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 33
    icon of address 20 Wroxton Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,338 GBP2023-10-31
    Officer
    icon of calendar 2008-10-13 ~ 2011-02-01
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

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

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