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

Candy-wallace, Gregory Jon

    Related profiles found in government register
  • Candy-wallace, Gregory Jon

    Registered addresses and corresponding companies
  • Candy Wallace, Gregory

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 32 IIF 33
  • Candy-wallace, Gregory Jon
    British director

    Registered addresses and corresponding companies
    • icon of address Acorn House, Skitts Manor Farm, Moor Lane Marsh Green, Edenbridge, Kent, TN8 5RA

      IIF 34
  • Candy-wallace, Gregory Jon
    British company secretary/director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodberry Grove, London, North Fincley, N12 0DR, England

      IIF 35
  • Candy-wallace, Gregory Jon
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Candy Wallace, Gregory Jon
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 71 IIF 72
  • Candy Wallace, Gregory Jon Jon
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Skitts Manor Farm Moor Lane, Marsh Green, Edenbridge, Kent, TN8 5RA, United Kingdom

      IIF 73
    • icon of address Acorn House Skitts Manor Farm, Moor Lane Marsh, Green, Edenbridge, TN8 5RA, England

      IIF 74 IIF 75
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 76 IIF 77
    • icon of address Acorn House Skitts, Manor Farm, Moor Lane, Marsh Green, Edenbridge, TN8 5RA

      IIF 78
  • Candy-wallace, Gregory Jon
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy-wallace, Gregory Jon
    British manager born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 145-157 St John Street, London, EC1V 4PY

      IIF 161
  • Candy Wallace, Gregory Jon
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 162
  • Wallace, Gregory
    British manager born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY

      IIF 163
  • Candy-wallace, Gregory Jon, Mr.
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy-wallace, Gregory Jon, Mr.
    British manager born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cromwell Place, South Kensington, London, SW7 2JN

      IIF 172
  • Lewis, Annbell
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Stag Place, London, United Kingdom

      IIF 173
  • Callard, Anthony
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 174
  • Hargreaves, Gerry
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Stag Place, London, SW1E 5RS, United Kingdom

      IIF 175
  • Mr Gregory Candy-wallace
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowlink Place, Crowlink Lane, Friston, Eastbourne, BN20 0AU, England

      IIF 176
  • Mr Gregory Candy-wallace
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 177
  • Mr Gregory Candy Wallace
    British born in December 1960

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Mr Gregory Candy-wallace
    British born in December 1960

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Mr Gregory Jon Candy Wallace
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 189
  • Mr Gregory Jon Candy-wallace
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 190 IIF 191 IIF 192
    • icon of address Unit 6a, Chaucer Business Park, Dittons Road, Polegate, England

      IIF 193 IIF 194
    • icon of address Unit A6, Dittons Road, Polegate, BN26 6QH, England

      IIF 195
  • Mr Gregory Jon Candy-wallace
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 196
  • Mr Gregory Jon Candy-wallace
    British born in December 1960

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 197
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 78 - Director → ME
  • 2
    WARDA LEBANESE RESTAURANTS LIMITED - 2022-10-26
    WARD LEBANESE RESTAURANTS LIMITED - 2014-03-05
    icon of address Unit A6, Dittons Road, Polegate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 195 - Has significant influence or controlOE
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 197 - Has significant influence or control as a member of a firmOE
    IIF 197 - Has significant influence or control over the trustees of a trustOE
    IIF 197 - Has significant influence or controlOE
  • 4
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 174 - Director → ME
  • 5
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 145 - Director → ME
  • 6
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -436,938 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 177 - Has significant influence or controlOE
  • 7
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 148 - Director → ME
  • 8
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    86,391 GBP2022-05-31
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 193 - Has significant influence or controlOE
  • 9
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -71,483 GBP2021-01-31
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Has significant influence or controlOE
  • 10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 180 - Has significant influence or controlOE
  • 11
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 175 - Director → ME
  • 12
    LADYWOOD LIMITED - 2013-11-19
    icon of address 4385, 07594234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 13
    LANGDALE CATERING LIMITED - 2014-12-17
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 14
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 184 - Has significant influence or controlOE
  • 15
    LAWSON CATERING LIMITED - 2018-11-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 192 - Has significant influence or controlOE
  • 16
    MAYPOLE CATERING LIMITED - 2017-03-02
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 186 - Has significant influence or controlOE
  • 17
    GRAYTOWN CATERING LTD - 2017-10-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 191 - Has significant influence or controlOE
  • 18
    icon of address 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-23 ~ dissolved
    IIF 35 - Director → ME
  • 19
    OTTER CATERING LIMITED - 2013-11-19
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 183 - Has significant influence or controlOE
  • 20
    icon of address 12-50 Kings Gate Road, Kingston, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 73 - Director → ME
  • 21
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 190 - Has significant influence or controlOE
  • 22
    SANDY CATERING LIMITED - 2017-02-23
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 187 - Has significant influence or controlOE
  • 23
    SKY CATERING LIMITED - 2013-11-19
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 178 - Has significant influence or controlOE
  • 24
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-30
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 185 - Has significant influence or controlOE
  • 25
    icon of address Portland House, Stag Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 173 - Director → ME
  • 26
    SUITE CATERING LIMITED - 2014-12-17
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 181 - Has significant influence or controlOE
  • 27
    icon of address 2 West Lorne Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 28
    icon of address 4385, 08403639: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 11 - Secretary → ME
  • 29
    icon of address Unit 6 A, Dittons Road, Polegate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 194 - Has significant influence or controlOE
  • 30
    WHITTLE CATERING LIMITED - 2013-11-19
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 179 - Has significant influence or controlOE
Ceased 113
  • 1
    icon of address 4385, 07557772: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-09-30
    IIF 118 - Director → ME
  • 2
    icon of address 4385, 07322799: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2014-01-30
    IIF 75 - Director → ME
  • 3
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2011-11-29
    IIF 93 - Director → ME
  • 4
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-04-01
    IIF 147 - Director → ME
  • 5
    icon of address 4385, 07603306: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2014-03-31
    IIF 84 - Director → ME
  • 6
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ 2009-12-15
    IIF 171 - Director → ME
  • 7
    KILN OUTSOURCING LIMITED - 2017-06-08
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2014-03-02
    IIF 92 - Director → ME
  • 8
    ASH TREE ADMINISTRATION LIMITED - 2017-06-08
    icon of address 65 Cranbrook Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 38 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 22 - Secretary → ME
  • 9
    ASH BEECH ADMINISTRATION LIMITED - 2017-06-08
    icon of address 65 Cranbrook Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 42 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 21 - Secretary → ME
  • 10
    icon of address 4385, 07769074: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2012-04-01
    IIF 142 - Director → ME
  • 11
    icon of address 4385, 08182408: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140,371 GBP2017-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 43 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 17 - Secretary → ME
  • 12
    icon of address Fern Nill Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2013-10-01
    IIF 132 - Director → ME
    icon of calendar 2012-03-27 ~ 2013-10-01
    IIF 1 - Secretary → ME
  • 13
    WARDA LEBANESE RESTAURANTS LIMITED - 2022-10-26
    WARD LEBANESE RESTAURANTS LIMITED - 2014-03-05
    icon of address Unit A6, Dittons Road, Polegate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2016-11-30
    IIF 14 - Secretary → ME
  • 14
    icon of address 175 Long Lane, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    140,371 GBP2017-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 39 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 29 - Secretary → ME
  • 15
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2013-04-01
    IIF 95 - Director → ME
  • 16
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2014-01-01
    IIF 125 - Director → ME
  • 17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2017-01-01
    IIF 9 - Secretary → ME
  • 18
    icon of address 4385, 08007578: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2014-03-30
    IIF 129 - Director → ME
    icon of calendar 2012-03-27 ~ 2014-03-30
    IIF 2 - Secretary → ME
  • 19
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2012-09-10
    IIF 135 - Director → ME
  • 20
    icon of address 145-157 St. John Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-03-01
    IIF 156 - Director → ME
  • 21
    icon of address Unit 36 88-90 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ 2009-10-05
    IIF 143 - Director → ME
    icon of calendar 2009-01-30 ~ 2009-10-05
    IIF 34 - Secretary → ME
  • 22
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2013-05-01
    IIF 100 - Director → ME
  • 23
    icon of address 4385, 07532825: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2014-02-01
    IIF 131 - Director → ME
  • 24
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2014-03-31
    IIF 113 - Director → ME
    icon of calendar 2012-03-27 ~ 2014-03-31
    IIF 8 - Secretary → ME
  • 25
    icon of address 4385, 07603589: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2014-03-31
    IIF 97 - Director → ME
  • 26
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ 2011-08-12
    IIF 104 - Director → ME
  • 27
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-10-07
    IIF 157 - Director → ME
  • 28
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2013-03-01
    IIF 158 - Director → ME
    icon of calendar 2011-04-06 ~ 2012-04-10
    IIF 87 - Director → ME
  • 29
    icon of address 4385, 07513644: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2014-01-01
    IIF 133 - Director → ME
  • 30
    icon of address 101 Finsbury Pavement, Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2013-11-09
    IIF 137 - Director → ME
  • 31
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2011-09-16
    IIF 163 - Director → ME
  • 32
    icon of address 4385, 08182479: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 48 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 23 - Secretary → ME
  • 33
    icon of address 51a Anson Road, Tufnell Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-04-20 ~ 2009-05-20
    IIF 168 - Director → ME
  • 34
    icon of address 4385, 07769212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2014-03-01
    IIF 141 - Director → ME
  • 35
    icon of address 4385, 07769208: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2012-04-01
    IIF 99 - Director → ME
  • 36
    icon of address 4385, 07769046: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2014-03-31
    IIF 139 - Director → ME
  • 37
    icon of address 51a Anson Road, Tufnell Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ 2010-05-10
    IIF 167 - Director → ME
  • 38
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 37 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 26 - Secretary → ME
  • 39
    CHESTNUT ADMINISTRATION LIMITED - 2016-03-11
    icon of address Trust House, 5 New Augustus, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 41 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 20 - Secretary → ME
  • 40
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -436,938 GBP2022-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2014-03-31
    IIF 83 - Director → ME
  • 41
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2011-12-31
    IIF 136 - Director → ME
  • 42
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2014-01-01
    IIF 117 - Director → ME
  • 43
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2010-02-10
    IIF 165 - Director → ME
  • 44
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2012-12-14
    IIF 79 - Director → ME
  • 45
    EMPEROR CATERING LIMITED - 2018-02-06
    icon of address Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2014-03-31
    IIF 111 - Director → ME
  • 46
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2014-02-07
    IIF 115 - Director → ME
  • 47
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2012-12-01
    IIF 121 - Director → ME
  • 48
    icon of address 56 Windsor Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 50 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 27 - Secretary → ME
  • 49
    ASH GREEN ADMINISTRATION LIMITED - 2017-06-05
    icon of address Unit 28 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 47 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 19 - Secretary → ME
  • 50
    icon of address 4385, 07971323: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-04-01
    IIF 128 - Director → ME
  • 51
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2010-04-21 ~ 2014-05-30
    IIF 155 - Director → ME
  • 52
    icon of address 6 Howard Street, Treorchy, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2011-12-17
    IIF 116 - Director → ME
  • 53
    icon of address 5 Albert Edward House, The Pavillion, Riversway, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2012-04-08
    IIF 140 - Director → ME
  • 54
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2014-01-01
    IIF 120 - Director → ME
  • 55
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2011-09-01
    IIF 134 - Director → ME
  • 56
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2013-03-30
    IIF 96 - Director → ME
  • 57
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2014-01-30
    IIF 138 - Director → ME
  • 58
    BOOTHAM LIMITED - 2016-09-19
    icon of address The Beehive Beehive Ring Road, City Place, Gatwick, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2014-03-31
    IIF 105 - Director → ME
    icon of calendar 2012-03-27 ~ 2014-03-31
    IIF 10 - Secretary → ME
  • 59
    THORNVILLE MANAGEMENT LIMITED - 2017-09-14
    icon of address Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2014-03-31
    IIF 124 - Director → ME
    icon of calendar 2012-03-27 ~ 2014-03-31
    IIF 4 - Secretary → ME
  • 60
    icon of address Fern Business Centre, Todd St, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2013-03-27
    IIF 108 - Director → ME
    icon of calendar 2012-03-27 ~ 2014-03-30
    IIF 5 - Secretary → ME
  • 61
    icon of address 22 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2024-01-01
    IIF 70 - Director → ME
    icon of calendar 2012-03-27 ~ 2017-01-01
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2024-01-01
    IIF 196 - Has significant influence or control OE
  • 62
    DIGBETHTON LIMITED - 2017-05-02
    icon of address Trust House, New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2014-03-31
    IIF 88 - Director → ME
  • 63
    icon of address 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2011-02-02
    IIF 114 - Director → ME
  • 64
    ARMSCARE PERSONNEL LTD - 2017-06-05
    DURKINS MANAGEMENT LIMITED - 2017-05-02
    icon of address Trust House, 5 New Augustis Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2014-03-31
    IIF 91 - Director → ME
  • 65
    WINSON GREEN LIMITED - 2015-06-18
    icon of address 207 Regent Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2014-03-31
    IIF 103 - Director → ME
  • 66
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-12-28
    IIF 106 - Director → ME
  • 67
    LANGDALE CATERING LIMITED - 2014-12-17
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2017-01-01
    IIF 6 - Secretary → ME
  • 68
    LAWSON CATERING LIMITED - 2018-11-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2017-01-01
    IIF 3 - Secretary → ME
  • 69
    icon of address 145-147 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2014-03-31
    IIF 160 - Director → ME
    icon of calendar 2012-04-30 ~ 2014-03-31
    IIF 31 - Secretary → ME
  • 70
    icon of address 145-147 St. John Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2014-03-31
    IIF 159 - Director → ME
    icon of calendar 2012-04-30 ~ 2014-03-31
    IIF 30 - Secretary → ME
  • 71
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2007-11-21 ~ 2015-09-04
    IIF 164 - Director → ME
  • 72
    HSL 1 PERSONNEL LTD - 2021-05-20
    LTF PERSONNEL LTD - 2019-04-05
    PK NOTTINGHAM LIMITED - 2017-10-16
    EMERGYN LTD - 2017-05-02
    icon of address Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-05-28 ~ 2013-10-01
    IIF 153 - Director → ME
  • 73
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2012-10-09
    IIF 146 - Director → ME
  • 74
    icon of address Dept 1338, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-10-25 ~ 2010-11-05
    IIF 154 - Director → ME
  • 75
    MAPLE RED ADMINISTRATION LIMITED - 2018-08-21
    MRA ADMINISTRATION SERVICES LTD - 2019-04-15
    icon of address Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 45 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 15 - Secretary → ME
  • 76
    WARNINGLID MANAGEMENT LIMITED - 2017-05-02
    icon of address 2 Gladstone Road, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2014-03-31
    IIF 82 - Director → ME
  • 77
    icon of address 4385, 08182512: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 44 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 24 - Secretary → ME
  • 78
    icon of address 16 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2013-12-01
    IIF 90 - Director → ME
  • 79
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 49 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 28 - Secretary → ME
  • 80
    icon of address 4385, 08182323: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140,371 GBP2017-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 46 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 16 - Secretary → ME
  • 81
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2012-04-14
    IIF 94 - Director → ME
  • 82
    PANTAREI LIMITED - 2012-02-21
    icon of address 2 Woodberry Grove, North Fincley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-21
    IIF 52 - Director → ME
  • 83
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2012-04-07
    IIF 81 - Director → ME
  • 84
    OLDLANDS MANAGEMENT LIMITED - 2018-07-02
    icon of address Trust House, New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2014-03-31
    IIF 107 - Director → ME
  • 85
    icon of address 4385, 04732225: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ 2007-03-13
    IIF 169 - Director → ME
  • 86
    icon of address Property Management Team Ltd, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2013-11-10
    IIF 151 - Director → ME
    icon of calendar 2010-06-30 ~ 2013-11-10
    IIF 12 - Secretary → ME
  • 87
    icon of address 4385, 07532774: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2014-03-20
    IIF 112 - Director → ME
  • 88
    icon of address 4385, 07603340: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2013-10-01
    IIF 80 - Director → ME
  • 89
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2013-05-19
    IIF 77 - Director → ME
    icon of calendar 2012-05-18 ~ 2013-05-19
    IIF 32 - Secretary → ME
  • 90
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2013-05-19
    IIF 76 - Director → ME
    icon of calendar 2012-05-18 ~ 2013-05-19
    IIF 33 - Secretary → ME
  • 91
    icon of address 4385, 07513559: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2014-03-01
    IIF 110 - Director → ME
  • 92
    icon of address 4385, 08182192: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 40 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 25 - Secretary → ME
  • 93
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2012-01-01
    IIF 127 - Director → ME
  • 94
    icon of address 4385, 07323749: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2014-03-31
    IIF 74 - Director → ME
  • 95
    icon of address Portland House, Stag Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ 2012-03-01
    IIF 162 - Director → ME
  • 96
    icon of address 4385, 07398055: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ 2013-12-30
    IIF 101 - Director → ME
  • 97
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2012-11-02
    IIF 86 - Director → ME
  • 98
    icon of address 4385, 07513496: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2014-02-07
    IIF 130 - Director → ME
  • 99
    icon of address Fern Hill Business Centre, Todd St, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2013-12-01
    IIF 109 - Director → ME
  • 100
    icon of address 4385, 07395143: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2013-10-01
    IIF 85 - Director → ME
  • 101
    icon of address 4385, 07424982: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-02-24
    IIF 149 - Director → ME
  • 102
    icon of address Stag Please Portland House, Bressenden Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-04-01
    IIF 144 - Director → ME
  • 103
    icon of address 4385, 07557878: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-03-03
    IIF 122 - Director → ME
  • 104
    icon of address 4385, 07382508: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ 2012-09-22
    IIF 102 - Director → ME
  • 105
    icon of address 4385, 07300135: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2013-03-01
    IIF 152 - Director → ME
    icon of calendar 2010-06-30 ~ 2014-03-01
    IIF 13 - Secretary → ME
  • 106
    icon of address Unit 6 A, Dittons Road, Polegate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2016-03-01
    IIF 123 - Director → ME
  • 107
    icon of address 4385, 07395168: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2013-12-31
    IIF 98 - Director → ME
  • 108
    icon of address Fern Hill Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2013-12-01
    IIF 119 - Director → ME
  • 109
    SUTHERLAND PERSONNEL LTD - 2019-04-04
    GOODWOOD CATERING LIMITED - 2016-11-18
    icon of address Trust House, New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2014-03-31
    IIF 126 - Director → ME
  • 110
    E-BUSINESS CENTRE AGENCY LTD - 2005-08-23
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ 2014-02-03
    IIF 161 - Director → ME
    icon of calendar 2007-10-25 ~ 2009-06-17
    IIF 172 - Director → ME
    icon of calendar 2006-12-14 ~ 2007-03-13
    IIF 170 - Director → ME
  • 111
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2012-11-20
    IIF 89 - Director → ME
  • 112
    ACORN ADMINISTRATION LIMITED - 2016-03-24
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 51 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-03-31
    IIF 18 - Secretary → ME
  • 113
    HIGHBURY CORPORATION LIMITED - 2011-09-07
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2008-02-04 ~ 2010-02-04
    IIF 166 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.