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

Underhill, Eve Christine

    Related profiles found in government register
  • Underhill, Eve Christine
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 1 IIF 2
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 12682933 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 7
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 8 IIF 9
  • Underhill, Eve Christine
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 10
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 11
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bow Green Road, Bowdon, Altrincham, WA14 3LF, England

      IIF 12
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 13
  • Underhill, Eve Christine
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 14
  • Underhill, Eve Christine
    British operations manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 15
  • Saunders, Eve Christine
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11a, East View, Grappenhall, Warrington, WA4 2QH, England

      IIF 16
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 17
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, England

      IIF 18
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bow Green Road, Bowdon, Altrincham, WA14 3LF, England

      IIF 19
    • 12682933 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 21
    • Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 22 IIF 23
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 24
  • Ms Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 25
  • Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 26
  • Sutcliffe, Julia Katherine
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sutherland House 1759, London Road, Leigh-on-sea, Essex, SS9 2RZ

      IIF 27
  • Emmerton, Emma Louise
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ss9

      IIF 28
    • Tap, The Old Water Works, North Street, Westcliff On Sea, Essex, SS0 7AB, United Kingdom

      IIF 29
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 30
    • 11367217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 1, King William Street, London, EC4N 7AF, England

      IIF 35
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 36 IIF 37
  • Ms Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warren Drive, Hale Barns, Altrincham, WA15 0RP, England

      IIF 38
  • Warwick-saunders, Richard
    British

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, South Wales, CF83 3GG, United Kingdom

      IIF 39 IIF 40
  • Warwick-saunders, Richard

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, South Wales, CF83 3GG, United Kingdom

      IIF 41
  • Warwick-saunders, Richard Meirion

    Registered addresses and corresponding companies
  • Warwick-saunders, Richard Meirion
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 90
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 91
    • Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT, United Kingdom

      IIF 92
  • Warwick-saunders, Richard Meirion
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA

      IIF 93
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 94 IIF 95
    • 10, Buckingham Street, London, WC2N 6DF

      IIF 96 IIF 97
  • Warwick-saunders, Richard Meirion
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 98
  • Mr Richard Meirion Warwick-saunders
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT

      IIF 99
child relation
Offspring entities and appointments 71
  • 1
    ABLE LEGAL LIMITED
    13173238
    1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED
    11367217
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    2018-05-17 ~ 2025-05-01
    IIF 1 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALCUMUS SAFECONTRACTOR LIMITED - now
    EXOR (SERVICES) LIMITED
    - 2018-01-10 07618138
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (17 parents)
    Officer
    2011-04-28 ~ 2012-01-25
    IIF 91 - Director → ME
    2011-04-28 ~ 2012-01-25
    IIF 67 - Secretary → ME
  • 4
    BARON L.R.M.S. LIMITED
    - now 04267051
    UNIQUAY LIMITED - 2001-08-21
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (25 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 52 - Secretary → ME
  • 5
    BECAP A (DEBT) LIMITED
    - now 07894043
    MACSCO 39 LIMITED - 2012-04-26
    3rd Floor 39-41 Charing Cross Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 83 - Secretary → ME
  • 6
    BECAP CRC (UK) LIMITED
    07950088 07950179
    10 Buckingham Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,876 GBP2021-03-31
    Officer
    2012-02-15 ~ 2017-09-19
    IIF 96 - Director → ME
    2012-02-15 ~ 2017-09-28
    IIF 75 - Secretary → ME
  • 7
    BECAP SPICERS (UK) LIMITED
    - now 07596413
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    12 Wellington Place, Leeds
    Liquidation Corporate (23 parents, 1 offspring)
    Officer
    2012-01-23 ~ 2017-09-20
    IIF 69 - Secretary → ME
  • 8
    BECAP VIVAT LIMITED
    - now 07184785
    BECAP SPV 3 LIMITED - 2010-06-07
    NEWINCCO 988 LIMITED - 2010-04-12
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 78 - Secretary → ME
  • 9
    BECAP12 CRC (UK) LIMITED
    07950179 07950088
    10 Buckingham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 97 - Director → ME
    2012-02-15 ~ 2017-09-28
    IIF 74 - Secretary → ME
  • 10
    CCP (STAFFS) LIMITED
    11547826
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619,942 GBP2024-03-31
    Officer
    2018-09-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CCP HOLDINGS STOKE LIMITED
    12238737
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -766,878 GBP2024-10-31
    Officer
    2019-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CCP MANCHESTER LIMITED
    09730706
    C/o Horsfields Ltd, Belgrave Place, Bury, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    37,965 GBP2020-08-31
    Officer
    2015-08-13 ~ 2016-04-01
    IIF 16 - Director → ME
  • 13
    CENTRAL STATION PARKING LIMITED
    10280102
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,544 GBP2024-03-31
    Officer
    2016-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CLARITY SCOTLAND LIMITED
    - now SC192405
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (23 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 72 - Secretary → ME
  • 15
    COLLINA CAPITAL PARTNERS LIMITED
    11870573
    Reedham House, 31-33 King Street West, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,674 GBP2023-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    CYNTERGY LIMITED
    - now 07109851
    HAMSARD 3203 LIMITED - 2010-06-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (20 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 47 - Secretary → ME
  • 17
    DIGIPOS PROFESSIONAL SERVICES LIMITED
    - now 04672770 05128750
    DIGIPOS CONSULTING SERVICES LIMITED - 2007-02-13
    RETAIL TECHNOLOGY CONSULTANTS LIMITED - 2006-12-19
    REAL TIME CONTROL LIMITED - 2004-06-22
    STEVTON (NO. 257) LIMITED - 2003-06-10
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (18 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 65 - Secretary → ME
  • 18
    DIGIPOS STORE SERVICES LIMITED
    - now 05128750
    DIGIPOS PROFESSIONAL SERVICES LIMITED - 2007-01-09
    INTERNATIONAL RETAIL SERVICES LIMITED - 2006-12-19
    INTERNATIONAL RETAIL FINANCE LIMITED - 2004-08-19
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (20 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 53 - Secretary → ME
  • 19
    DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
    - now 04831814
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 42 - Secretary → ME
  • 20
    DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED
    - now 05128694
    DIGIPOS SYSTEMS GROUP LIMITED - 2007-01-11
    DIGIPOS MANUFACTURING LIMITED - 2004-09-15
    200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2015-02-27
    IIF 93 - Director → ME
    2011-09-22 ~ 2016-08-05
    IIF 46 - Secretary → ME
  • 21
    DIGIPOS STORE SOLUTIONS LIMITED
    - now 05128816
    DIGIPOS SYSTEMS LIMITED - 2007-02-19
    DIGIPOS SYSTEMS (HOLDINGS) LIMITED - 2004-09-15
    200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (20 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 49 - Secretary → ME
  • 22
    DIRECT MARKETING PARTNERS LIMITED
    - now 07333266
    NEWINCCO 1034 LIMITED - 2010-09-24
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (15 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 81 - Secretary → ME
  • 23
    DIRECT MIDCO LIMITED
    - now 07405257
    NEWINCCO 1053 LIMITED - 2010-11-08
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (16 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 77 - Secretary → ME
  • 24
    ECS CAPITAL LIMITED
    08769874
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,109,662 GBP2023-03-31
    Officer
    2013-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 25
    ECU CONSULTANCY LIMITED
    13969373
    C/o Xeinadin, 100 Barbirolli Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 26
    ET LAW LIMITED
    11254303
    Stamford Green, 33 Stamford Street, Altrincham, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,823 GBP2024-03-31
    Officer
    2018-03-14 ~ 2018-06-01
    IIF 14 - Director → ME
    2020-11-20 ~ 2021-01-15
    IIF 15 - Director → ME
    Person with significant control
    2018-03-14 ~ 2019-03-14
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    FLEX SYSTEMS LIMITED
    02011780
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (24 parents)
    Officer
    2012-01-19 ~ 2016-08-05
    IIF 61 - Secretary → ME
  • 28
    G E RAMSEY (CHADWICK) LIMITED
    12682933
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -60,632 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 29
    GE RAMSEY LIMITED
    09395767
    C/o Xeinadin, 100 Barbirolli Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,980 GBP2024-03-31
    Officer
    2015-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 30
    GRANITE CORPORATE SUPPORT LIMITED
    07724144
    Countisbury 7 New Road, Stokenchurch, High Wycombe, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    314,279 GBP2023-09-30
    Officer
    2011-08-01 ~ now
    IIF 92 - Director → ME
    2011-08-01 ~ 2012-10-31
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Has significant influence or control OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 31
    HILTON STREET DEVELOPMENTS (MANCHESTER) LIMITED
    11725496
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,398 GBP2024-03-31
    Officer
    2018-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 32
    INTERNATIONAL RETAIL LIMITED
    05128749 05128750
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 33
    JAEGER (UK) LIMITED
    - now 08025786
    BECAP JAEGER (UK) LIMITED
    - 2017-03-31 08025786
    MACSCO 40 LIMITED - 2012-04-20
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (13 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 34
    JAEGER COMPANY LIMITED(THE)
    00431769
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (39 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 88 - Secretary → ME
  • 35
    JAEGER COMPANY'S SHOPS LIMITED(THE)
    00355439 NF001113
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (37 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 86 - Secretary → ME
  • 36
    JAEGER HOLDINGS LIMITED
    00019149
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (47 parents, 2 offsprings)
    Officer
    2012-10-31 ~ dissolved
    IIF 87 - Secretary → ME
  • 37
    JAEGER LIMITED
    - now 07894042
    BECAP JA (UK) LIMITED
    - 2013-12-09 07894042
    MACSCO 38 LIMITED - 2012-04-26
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 80 - Secretary → ME
  • 38
    JAEGER LONDON LIMITED
    - now 06587828
    JL NEWCO LIMITED - 2009-07-01
    Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 89 - Secretary → ME
  • 39
    JAEGER MIDCO LIMITED
    - now 08025739
    MACSCO 41 LIMITED - 2012-04-26
    2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 82 - Secretary → ME
  • 40
    LG INVESTMENTS WARRINGTON LIMITED
    13846413
    Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 41
    LIGTAS CONSULTANCY AND TRAINING LIMITED - now
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED
    - 2018-01-10 07511553
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (18 parents, 2 offsprings)
    Profit/Loss (Company account)
    287,315 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-02-10 ~ 2012-01-25
    IIF 94 - Director → ME
    2011-02-10 ~ 2012-01-25
    IIF 41 - Secretary → ME
  • 42
    MACSCO 30 LIMITED
    07632155 10315346, 08584564, 08805684... (more)
    Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (14 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 79 - Secretary → ME
  • 43
    MATRA SYSTEMS (HOLDINGS) LIMITED
    - now 03577883
    MEDIAFAULT LIMITED - 1999-04-09
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2012-01-19 ~ 2016-08-05
    IIF 57 - Secretary → ME
  • 44
    MATRA SYSTEMS (U.K.) LTD
    02642797
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (38 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 58 - Secretary → ME
  • 45
    MICROTRAIN LIMITED
    - now 03004209
    MILLER TECHNICAL LTD - 1995-06-19
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 59 - Secretary → ME
  • 46
    OMNICO COMMERCE LIMITED
    - now 03344001
    ODESSA MANAGEMENT LIMITED
    - 2012-08-22 03344001
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (21 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 54 - Secretary → ME
  • 47
    OMNICO GROUP HOLDINGS LIMITED
    - now 03914814
    CLARITY COMMERCE SOLUTIONS LIMITED
    - 2016-03-15 03914814
    CLARITY COMMERCE SOLUTIONS PLC
    - 2012-05-02 03914814
    CLARITY GROUP 2000 PLC - 2000-07-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (42 parents, 7 offsprings)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 64 - Secretary → ME
  • 48
    OMNICO GROUP UK LIMITED
    - now 02739937
    CLARITY RETAIL SYSTEMS LIMITED
    - 2016-03-24 02739937
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    INN ADMINISTRATION LIMITED - 1995-08-11
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (31 parents)
    Officer
    2012-01-19 ~ 2016-08-05
    IIF 55 - Secretary → ME
  • 49
    PACER CATS (UK) LIMITED
    - now 04732109
    HAMSARD 2649 LIMITED - 2003-07-16
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (23 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 45 - Secretary → ME
  • 50
    PARK EQUITY INVEST LIMITED
    09741268
    3 The Studios, 320 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,115,388 GBP2024-08-31
    Officer
    2015-08-20 ~ 2017-07-20
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 51
    PARKER ST (MSCP) LIMITED
    12459878
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -335,434 GBP2024-03-31
    Officer
    2020-02-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    PC-POS (EUROPE) LIMITED
    - now 04304997
    PC-POS EUROPE LIMITED - 2001-12-21
    AVONMARSH LIMITED - 2001-11-30
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (25 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 48 - Secretary → ME
  • 53
    PC-POS (UK) LIMITED
    - now 04337189
    ROCHESTER MICROLIGHT CLUB LIMITED - 2002-05-01
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 63 - Secretary → ME
  • 54
    PC-POS LIMITED
    02923770
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (24 parents)
    Officer
    2011-09-22 ~ 2016-08-05
    IIF 60 - Secretary → ME
  • 55
    REAL TIME CONTROL LIMITED
    - now 04672724 04672770
    ROTEC KEYBOARDS LIMITED - 2008-04-01
    STEVTON (NO. 256) LIMITED - 2003-07-17
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 56 - Secretary → ME
  • 56
    RETAIL BY DESIGN LIMITED
    - now 05128751
    INTERNATIONAL RETAIL SUPPORT (HOLDINGS) LIMITED - 2004-12-23
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 50 - Secretary → ME
  • 57
    ROSEWOOD (ALBERT RD) LIMITED
    11054001
    1 King William Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -152,085 GBP2018-11-30
    Officer
    2017-11-08 ~ 2019-03-08
    IIF 18 - Director → ME
    Person with significant control
    2017-11-08 ~ 2019-03-08
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 58
    SANTIA ASBESTOS MANAGEMENT LIMITED
    07511557
    20 Grosvenor Place, London, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2011-02-10 ~ 2012-01-25
    IIF 90 - Director → ME
    2011-02-10 ~ 2012-01-25
    IIF 40 - Secretary → ME
  • 59
    SANTIA CERTIFICATION LIMITED
    07552626
    15 Canada Square, London
    Dissolved Corporate (10 parents)
    Officer
    2011-03-04 ~ 2012-01-25
    IIF 98 - Director → ME
    2011-03-04 ~ 2012-01-25
    IIF 66 - Secretary → ME
  • 60
    SANTIA HOLDCO LIMITED
    07511550
    Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2011-02-10 ~ 2012-01-25
    IIF 95 - Director → ME
    2011-02-10 ~ 2012-01-25
    IIF 39 - Secretary → ME
  • 61
    SPACE AGE OFFICE LIMITED
    01869796
    Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 68 - Secretary → ME
  • 62
    SPICERS LIMITED
    - now 00425809
    SPICER-HALLFIELD LIMITED - 1988-07-14
    12 Wellington Place, Leeds
    Liquidation Corporate (52 parents)
    Officer
    2012-12-12 ~ 2017-09-20
    IIF 70 - Secretary → ME
  • 63
    TECHNOLOGY FOR RETAIL LIMITED
    - now 05131422 04386825
    INTERNATIONAL RETAIL GROUP LIMITED - 2004-12-23
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 51 - Secretary → ME
  • 64
    THE OLD WATERWORKS LTD - now
    TEMPORARY ARTS PROJECT LTD
    - 2016-10-24 07028895
    CO EXIST ARTS LIMITED
    - 2012-09-19 07028895
    The Old Waterworks, North Road, Westcliff-on-sea, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2,920 GBP2021-09-30
    Officer
    2012-09-20 ~ 2016-07-05
    IIF 29 - Director → ME
    2009-09-24 ~ 2012-02-25
    IIF 28 - Director → ME
  • 65
    THE SPICERS-OFFICETEAM GROUP LIMITED
    - now 09072808
    MACSCO 73 LIMITED
    - 2014-09-04 09072808 10315346, 08584564, 08805684... (more)
    12 Wellington Place, Leeds
    Liquidation Corporate (17 parents, 2 offsprings)
    Officer
    2014-08-12 ~ 2017-09-20
    IIF 71 - Secretary → ME
  • 66
    TOTAL HOSPITALITY SOLUTIONS LIMITED
    04026633
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (26 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 43 - Secretary → ME
  • 67
    TRUFFLEHUNTING LIMITED
    09486890 07428089, 08105952, 05991020
    Sutherland House 1759 London Road, Leigh-on-sea, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,200 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 27 - Director → ME
  • 68
    VISION SOLUTIONS LIMITED
    04511931
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (20 parents)
    Officer
    2011-12-23 ~ 2016-08-05
    IIF 62 - Secretary → ME
  • 69
    VIVAT DIRECT LIMITED
    - now 07184818
    NEWINCCO 987 LIMITED - 2010-04-13
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (20 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    2011-04-27 ~ 2014-02-14
    IIF 85 - Secretary → ME
  • 70
    VIVAT FINANCE LIMITED
    - now 07205138
    NEWINCCO 989 LIMITED - 2010-04-13
    124 City Road, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    2011-04-27 ~ 2014-02-14
    IIF 84 - Secretary → ME
  • 71
    WA4 PROPERTIES LIMITED
    12489270
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -496,434 GBP2023-02-28
    Person with significant control
    2020-03-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.