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

Mr Martin Terence Alan Purvis

child relation
Offspring entities and appointments
Active 10
  • 1
    EMTEC HOLDINGS LIMITED - 2007-01-16
    B K HOLDINGS LIMITED - 2002-07-30
    JOINTLEAGUE LIMITED - 1991-05-20
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 98 - Secretary → ME
  • 2
    FERN TRAINING AND DEVELOPMENT LIMITED - 2007-01-16
    FERNLY BUSINESS SERVICES LIMITED - 2000-05-16
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 95 - Secretary → ME
  • 3
    CARTER & CARTER GROUP LIMITED - 2005-01-18
    CARTER & CARTER INTERNATIONAL LIMITED - 2004-09-22
    INHOCO 2139 LIMITED - 2001-02-09
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 94 - Secretary → ME
  • 4
    CARTER TRAINING LIMITED - 1997-04-23
    ROUSILLON LIMITED - 1994-01-21
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 101 - Secretary → ME
  • 5
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 93 - Secretary → ME
  • 6
    EAST MIDLANDS TRAINING AND EDUCATION CENTRE (SPECIALISED SERVICES) LIMITED - 1999-02-05
    HIGHDERIVE LIMITED - 1991-03-26
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 100 - Secretary → ME
  • 7
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,383 GBP2020-03-31
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    REUTUF LIMITED - 2001-08-09
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 99 - Secretary → ME
  • 9
    FREIGHT TRAIN (UK) LIMITED - 2000-03-17
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 97 - Secretary → ME
  • 10
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 2 - Director → ME
Ceased 79
  • 1
    ALNERY NO 1350 LIMITED - 1994-12-20
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 43 - Secretary → ME
  • 2
    DAUPHIN INTERNATIONAL LIMITED - 1992-05-14
    SILLWING LIMITED - 1982-03-11
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 21 - Director → ME
  • 3
    CACTUSTREE LIMITED - 1989-12-19
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 52 - Secretary → ME
  • 4
    COPSESTAR LIMITED - 1984-02-27
    icon of address C/o Monster Worldwide, Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-24
    IIF 38 - Secretary → ME
  • 5
    DARTCATCH LIMITED - 1987-05-07
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 20 - Director → ME
  • 6
    LEAMLOT LIMITED - 1987-08-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 51 - Secretary → ME
  • 7
    BALFOUR BEATTY CONSTRUCTION LIMITED - 1994-03-18
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 27 - Director → ME
  • 8
    BALFOUR BEATTY LIMITED - 2000-05-10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (7 parents, 70 offsprings)
    Officer
    icon of calendar 2014-08-13 ~ 2015-04-30
    IIF 84 - Secretary → ME
  • 9
    CLARKE HOMES (SOUTH-WESTERN) LIMITED - 1996-02-21
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 25 - Director → ME
  • 10
    BELLMOUND LIMITED - 1983-07-21
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 22 - Director → ME
  • 11
    BICC INVESTMENT HOLDINGS LIMITED - 2000-06-05
    LONDON BRIDGE DEVELOPMENTS LTD - 1999-01-04
    LONDON BRIDGE DEVELOPMENTS LIMITED - 1988-11-15
    T.A.V. STAFF AGENCY LIMITED - 1987-03-03
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 35 - Director → ME
  • 12
    BALFOUR BEATTY SHELFCO ONE LIMITED - 2003-07-31
    BALFOUR BEATTY UTILITIES LIMITED - 2003-03-17
    DOYNTON LIMITED - 2002-11-26
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2015-04-27
    IIF 16 - Director → ME
  • 13
    HOURSPEED LIMITED - 1986-09-15
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 26 - Director → ME
  • 14
    BICC OVERSEAS INVESTMENTS LIMITED - 2012-12-12
    BICC INTERNATIONAL LIMITED - 1982-01-01
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 29 - Director → ME
  • 15
    BALFOUR BEATTY INTERNATIONAL LIMITED - 1978-12-31
    FRANCIS & CO.(LEICESTER) LIMITED - 1977-12-31
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 24 - Director → ME
  • 16
    BICC PROPERTY INVESTMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY CONSULTANTS LIMITED - 1991-10-04
    BALFOUR CONSULTANTS LIMITED - 1990-02-20
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 33 - Director → ME
  • 17
    BICC DEVELOPMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY DEVELOPMENTS LIMITED - 1991-08-06
    IMPBADGE LIMITED - 1985-03-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 32 - Director → ME
  • 18
    BICC CONSTRUCTION LIMITED - 2000-04-28
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 18 - Director → ME
  • 19
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2015-04-27
    IIF 15 - Director → ME
  • 20
    BIOFUELS CORPORATION LIMITED - 2004-05-04
    SANDCO 732 LIMITED - 2002-01-29
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-16 ~ 2006-09-27
    IIF 45 - Secretary → ME
  • 21
    BICAL NOMINEES LIMITED - 1999-12-20
    CRAIGPARK ELECTRIC CABLE COMPANY LIMITED (THE) - 1979-12-31
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents, 127 offsprings)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 31 - Director → ME
    icon of calendar 2014-09-14 ~ 2015-04-30
    IIF 83 - Secretary → ME
  • 22
    BRAKE BROS ACQUISITION PLC - 2007-11-07
    CDRP ACQUISITION PLC - 2002-09-13
    DEBPLIM2 LIMITED - 2002-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2003-03-31
    IIF 62 - Secretary → ME
  • 23
    BRAKE BROS FINANCE PLC - 2007-11-07
    CDRP HOLDING PLC - 2002-09-13
    DEBPLIM LIMITED - 2002-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2003-03-31
    IIF 42 - Secretary → ME
  • 24
    BRAKE BROS. (FROZEN FOODS) LIMITED - 1991-03-12
    BRAKE BROS. (POULTRY PACKERS) LIMITED - 1977-12-31
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-26 ~ 2003-03-31
    IIF 82 - Secretary → ME
  • 25
    CDRP PARENT LIMITED - 2002-09-13
    CDRP LIMITED - 2002-07-10
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2003-03-31
    IIF 36 - Secretary → ME
  • 26
    CDRP (UK) LIMITED - 2002-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2003-03-31
    IIF 58 - Secretary → ME
  • 27
    CDRP INVESTMENT LIMITED - 2002-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2003-03-31
    IIF 47 - Secretary → ME
  • 28
    icon of address 403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-03-31
    IIF 6 - Director → ME
    icon of calendar 2001-10-01 ~ 2003-03-31
    IIF 89 - Secretary → ME
  • 29
    PEDBOURNE LIMITED - 1977-12-31
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2003-03-31
    IIF 90 - Secretary → ME
  • 30
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-14 ~ 2003-03-31
    IIF 85 - Secretary → ME
  • 31
    CHESTER INTERNATIONAL HOTEL PLC. - 2004-04-07
    20TH LEGIBUS PLC - 1986-11-03
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 63 - Secretary → ME
  • 32
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 34 - Director → ME
  • 33
    MILL HOUSE FOODS LIMITED - 1992-02-28
    HANDYCHOICE LIMITED - 1991-07-24
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 2003-03-31
    IIF 5 - Director → ME
    icon of calendar 1993-08-26 ~ 2003-03-31
    IIF 65 - Secretary → ME
  • 34
    COUNTRY CHOICE FOODS (GROUP) LIMITED - 2007-02-19
    SPARTALIGHT LIMITED - 1986-02-28
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-29 ~ 2003-03-31
    IIF 9 - Director → ME
    icon of calendar 1993-08-26 ~ 2003-03-31
    IIF 56 - Secretary → ME
  • 35
    TREE HOUSE PROPERTY LIMITED - 1989-10-01
    icon of address C/o Mazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 28 - Director → ME
  • 36
    DEAN PARK HOTEL GROUP PLC - 2004-04-05
    MARTIN - BLACK PUBLIC LIMITED COMPANY - 1985-07-26
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 73 - Secretary → ME
  • 37
    ECHO HOTEL PLC - 2004-04-05
    ST VINCENT STREET (112) LIMITED - 1986-04-28
    icon of address Crown Plaza Glasgow, Congress Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 54 - Secretary → ME
  • 38
    ALNERY NO. 1399 LIMITED - 1994-12-20
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 41 - Secretary → ME
  • 39
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-08-24
    IIF 10 - Director → ME
    icon of calendar ~ 1993-08-24
    IIF 61 - Secretary → ME
  • 40
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 64 - Secretary → ME
  • 41
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 67 - Secretary → ME
  • 42
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2003-03-31
    IIF 8 - Director → ME
    icon of calendar 1997-07-01 ~ 2003-03-31
    IIF 40 - Secretary → ME
  • 43
    BRITISH INSULATED CALLENDER'S CABLES LIMITED - 1994-08-03
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 30 - Director → ME
  • 44
    HEERY INTERNATIONAL LIMITED - 1993-01-06
    HEERY EUROPE, LIMITED - 1986-04-30
    HEADYARD LIMITED - 1981-12-31
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2015-04-27
    IIF 17 - Director → ME
  • 45
    SIMPLENEW LIMITED - 1993-01-07
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2015-04-27
    IIF 14 - Director → ME
  • 46
    JOHN MORRIS ELECTRICAL ENGINEERING COMPANY LIMITED - 1995-08-01
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-26 ~ 2003-03-31
    IIF 71 - Secretary → ME
  • 47
    M&J SEAFOOD LIMITED - 2015-03-17
    M & J SEAFOODS (WHOLESALE) LIMITED - 2002-03-13
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-05-05 ~ 2003-03-31
    IIF 76 - Secretary → ME
  • 48
    CLARKE HOMES LIMITED - 1996-02-21
    CLARKE HOMES (MIDLANDS) LIMITED - 1987-12-17
    NEEDWOOD HOMES LIMITED - 1979-12-31
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 23 - Director → ME
  • 49
    icon of address 200 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 74 - Secretary → ME
  • 50
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 68 - Secretary → ME
  • 51
    icon of address C/o Mcclure Naismith Anderson, & Gardiner, 292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 53 - Secretary → ME
  • 52
    NORFOLK CAPITAL GROUP P L C - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 66 - Secretary → ME
  • 53
    THE SLOANE CLUB GROUP LIMITED - 1991-08-29
    BLAKENEY HOTELS LIMITED - 1988-03-23
    SLOANE CLUB LIMITED - 1980-12-31
    ANALGA LIMITED - 1976-12-31
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 80 - Secretary → ME
  • 54
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 57 - Secretary → ME
  • 55
    S.H.WICKETT & SON LIMITED - 2001-03-21
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-29 ~ 2003-03-31
    IIF 11 - Director → ME
    icon of calendar 1993-08-26 ~ 2003-03-31
    IIF 59 - Secretary → ME
  • 56
    DTP HOSPITALITY UK LIMITED - 2024-08-12
    BRYANT PARK HOSPITALITY UK LIMITED - 2019-12-20
    QMH UK LIMITED - 2014-10-30
    QUEENS MOAT HOUSES UK LIMITED - 2005-11-10
    MOAT HOUSES UK LIMITED - 2000-01-18
    QUEENS MOAT HOUSES UK LIMITED - 1999-11-24
    COUNTY HOTEL (WALSALL) LIMITED - 1994-11-11
    RAPID 194 LIMITED - 1985-11-29
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 69 - Secretary → ME
  • 57
    QUEENS MOAT PROPERTY GROUP LIMITED - 2006-04-18
    QUEENS MOAT PROPERTIES LIMITED - 1989-01-31
    QUEENS MOAT PROPERTIES LIMITED - 1988-06-17
    TAYLOR WILLIAMS HOLDINGS LIMITED - 1988-02-23
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 50 - Secretary → ME
  • 58
    QUEENS MOAT HOUSES (A) CONSTRUCTION LIMITED - 2006-04-18
    ASHFORD CONSTRUCTION LIMITED - 2003-07-18
    M.J. ASHFORD & CO. LIMITED - 1990-10-02
    icon of address C/o Fti Consulting Llp 200, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 39 - Secretary → ME
  • 59
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 49 - Secretary → ME
  • 60
    GLOBANA (FRANCE) LIMITED - 1992-10-16
    R.S. HOTELS (FRANCE) LIMITED - 1990-04-25
    MATAHARI 298 LIMITED - 1990-04-10
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 55 - Secretary → ME
  • 61
    QUEENS MOAT HOUSES (HOTELS) LIMITED - 2006-04-18
    MOAT HOUSES (HOTELS) LIMITED - 2000-01-18
    QUEENS MOAT HOUSES (HOTELS) LIMITED - 1999-11-24
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 48 - Secretary → ME
  • 62
    GLOBANA (TOULOUSE) LIMITED - 1992-10-16
    R.S. HOTELS (TOULOUSE) LIMITED - 1990-04-25
    MATAHARI 301 LIMITED - 1990-04-10
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 44 - Secretary → ME
  • 63
    QUEENS MOAT HOUSES FINANCE LIMITED - 2006-04-18
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2004-12-31
    IIF 77 - Secretary → ME
  • 64
    QUEENS MOAT HOUSES LIMITED - 2006-02-06
    QUEENS MOAT HOUSES PLC - 2004-11-08
    QUEEN'S MOAT HOUSES P L C - 1995-05-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 60 - Secretary → ME
  • 65
    TAYLOR WILLIAMS DEVELOPMENTS LIMITED - 1989-01-31
    SECKLOW INVESTMENTS LIMITED - 1987-10-21
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 72 - Secretary → ME
  • 66
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 75 - Secretary → ME
  • 67
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 78 - Secretary → ME
  • 68
    icon of address 403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2003-03-31
    IIF 7 - Director → ME
    icon of calendar 2001-10-01 ~ 2003-03-31
    IIF 88 - Secretary → ME
  • 69
    QUILLCO 102 LIMITED - 2001-10-01
    icon of address 54/66 Frederick Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2001-10-01
    IIF 4 - Director → ME
    icon of calendar 2001-08-16 ~ 2001-10-01
    IIF 87 - Secretary → ME
  • 70
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2003-03-31
    IIF 81 - Secretary → ME
  • 71
    BRAKE BROS LIMITED - 2025-02-28
    BRAKE BROS. PLC - 2002-09-23
    TRIALPROBE PUBLIC LIMITED COMPANY - 1986-10-01
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 1993-08-26 ~ 2003-03-31
    IIF 46 - Secretary → ME
  • 72
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    DIRECTEX REALISATIONS PLC - 2011-02-07
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-25 ~ 2010-03-04
    IIF 3 - Director → ME
    icon of calendar 2009-04-20 ~ 2010-03-04
    IIF 96 - Secretary → ME
  • 73
    HARROGATE INTERNATIONAL HOTEL P.L.C.(THE) - 2004-04-07
    SHIRETHATCH PUBLIC LIMITED COMPANY - 1982-06-28
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 37 - Secretary → ME
  • 74
    MEDIC ALERT FOUNDATION BRITISH ISLES AND IRELAND - 2005-11-09
    MEDIC-ALERT AND DISTRICT 105 LIONS LIMITED - 1993-12-09
    icon of address Suite 1, Liscombe South Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-19 ~ 2012-03-20
    IIF 12 - Director → ME
    icon of calendar 2007-11-20 ~ 2012-06-18
    IIF 91 - Secretary → ME
  • 75
    YIELDSTAKE LIMITED - 1987-06-10
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 79 - Secretary → ME
  • 76
    FLOODTIDE LIMITED - 1987-10-09
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2004-12-31
    IIF 70 - Secretary → ME
  • 77
    PYROTENAX OVERSEAS LIMITED - 1991-04-03
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-14 ~ 2015-04-27
    IIF 19 - Director → ME
  • 78
    ALIGNSHAW LIMITED - 1988-04-29
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2003-03-31
    IIF 92 - Secretary → ME
  • 79
    CEARNS & BROWN (SOUTH EAST) LIMITED - 2001-02-20
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2003-03-31
    IIF 86 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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