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

Treasure, Lindsay

    Related profiles found in government register
  • Treasure, Lindsay
    British accountat born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Denmark Street, Bletchley, Milton Keynes, MK2 2NH, United Kingdom

      IIF 1
  • Treasure, Lindsay
    British business consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Brancroft Farm, Bawtry Road, Austerfield, South Yorkshire, DN10 6EZ

      IIF 2
    • icon of address C/o Nuruz Zaman, The Insolvency Service, 3rd Level, Cannon House, 18 Priory Queensway, Birmingham, B4 6BS, England

      IIF 3
    • icon of address 500, Avebury Boulevard, Central Milton Keynes, Bucks, MK9 2BE

      IIF 4 IIF 5
    • icon of address 35, Jackson Court, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TZ, United Kingdom

      IIF 6
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 7
    • icon of address 500, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE, England

      IIF 8 IIF 9 IIF 10
    • icon of address 500, Avebury Boulevard, Milton Keynes, Bucks, MK9 2BE, United Kingdom

      IIF 11
    • icon of address 500, Avebury Boulevard, Milton Keynes, MK9 2BE, United Kingdom

      IIF 12
    • icon of address 8, Denmark Street, Bletchley, Milton Keynes, Buckinghamshire, MK2 2NH, England

      IIF 13
    • icon of address 8, Denmark Street, Bletchley, Milton Keynes, Buckinghamshire, MK2 2NH, United Kingdom

      IIF 14
    • icon of address C/o Corporate Solutions, 500 Avebury Boulevard, Milton Keynes, MK9 2BE, United Kingdom

      IIF 15
    • icon of address Corporate Solutions, 500 Avebury Boulevard, Milton Keynes, Bucks, MK9 2BE, England

      IIF 16
    • icon of address Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR

      IIF 17 IIF 18
  • Treasure, Lindsay
    British consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Brancroft Farm, Bawtry Road, Austerfield, South Yorkshire, DN10 6EZ

      IIF 19
  • Treasure, Lindsay
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Treasure, Lindsay
    British business consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Avebury Boulevard, Central Milton Keynes, Bucks, MK9 2BE, England

      IIF 28
    • icon of address 23, Austin Friars, London, EC2N 2QP, England

      IIF 29
    • icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 30
    • icon of address C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, London, EC4R 0AA, United Kingdom

      IIF 31
    • icon of address C/o Corporate Solutions, 500 Avebury Boulevard, Milton Keynes, MK9 2BE

      IIF 32
    • icon of address Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR

      IIF 33 IIF 34 IIF 35
  • Treasure, Lindsay
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o React Business Services, City Pavilion Cannon Green, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 37
    • icon of address 2nd Floor Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 38
    • icon of address Elder House, 2nd Floor, Elder Gate, Milton Keynes, MK9 1LR, United Kingdom

      IIF 39
    • icon of address Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR

      IIF 40
    • icon of address Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR, United Kingdom

      IIF 41
  • Treasure, Lindsay
    British

    Registered addresses and corresponding companies
    • icon of address Office 1 Brancroft Farm, Bawtry Road, Austerfield, South Yorkshire, DN10 6EZ

      IIF 42
    • icon of address 500 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE

      IIF 43
    • icon of address 500, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE, United Kingdom

      IIF 44
    • icon of address 500, Avebury Boulevard, Milton Keynes, Bucks, MK9 2BE, United Kingdom

      IIF 45
    • icon of address 500, Avebury Boulevard, Milton Keynes, MK9 2BE, United Kingdom

      IIF 46
    • icon of address 8, Denmark Street, Bletchley, Milton Keynes, Buckinghamshire, MK2 2NH, United Kingdom

      IIF 47 IIF 48
    • icon of address C/o Lsr Management Limited, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 49
    • icon of address Unit A, Henfield Business Park, Shoreham Road Henfield, West Sussex, BN5 9SL

      IIF 50
  • Treasure, Lindsay
    British secretary

    Registered addresses and corresponding companies
    • icon of address 500, Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE, United Kingdom

      IIF 51
  • Ms Lindsay Treasure
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 52
  • Miss Lindsay Treasure
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elder House, 2nd Floor, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 53
  • Treasure, Lindsay

    Registered addresses and corresponding companies
    • icon of address 500, Avebury Boulevard, Central Milton Keynes, Bucks, MK9 2BE

      IIF 54
    • icon of address 500, Avebury Boulevard, C/o Corporate Solutions, Central Milton Keynes, MK9 2BE, United Kingdom

      IIF 55
    • icon of address Unit A, Henfield Business Park, Henfield, West Sussex, BN5 9SL, England

      IIF 56
    • icon of address Unit B4, Beckerings Business Park, Lidlington, Bedfordshire, MK43 0RD, England

      IIF 57
    • icon of address C/o React Business Services, City Pavilion, Cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 58 IIF 59
    • icon of address C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, London, EC4R 0AA, England

      IIF 60
    • icon of address Corporate Solutions, 500 Avebury Boulevard, Milton Keynes, Bucks, MK9 2BE, United Kingdom

      IIF 61
    • icon of address Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes, MK9 1LR

      IIF 62 IIF 63 IIF 64
  • Ms Lindsay Treasure
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o React Business Services, Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 67
  • Miss Lindsay Treasure
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 576 -584 Elder House, 2nd Floor, Elder Gate, Milton Keynes, MK9 1LR, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 26 - Director → ME
  • 2
    PARALLEL RESOURCING UK LTD - 2019-01-11
    icon of address The Official Receiver Or Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend On Sea, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,840 GBP2022-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 4
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,845 GBP2022-03-31
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 27 - Director → ME
  • 5
    RIVER VINE LIMITED - 2021-06-29
    icon of address The Official Receiver Or Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend On Sea, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,403,920 GBP2022-03-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 4385, 05565731: Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ now
    IIF 51 - Secretary → ME
  • 8
    SOMNIO RECRUITMENT SOLUTIONS LTD - 2016-10-26
    icon of address C/o React Business Services Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,370 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    GRIMREACH LIMITED - 2015-09-30
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    317,603 GBP2021-03-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 11
    GALEN FINANCE LIMITED - 2023-11-20
    icon of address Suite 576, 2nd Floor Elder House, Elder Gate, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    2,582,088 GBP2022-03-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 21 - Director → ME
  • 12
    PRO ROOF UK LTD - 2015-03-11
    icon of address Unit B4, Beckerings Business Park, Lidlington, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    188,393 GBP2022-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 39 - Director → ME
  • 13
    WOBURN FIXINGS LIMITED - 2009-03-26
    icon of address Office 1 Brancroft Farm, Bawtry Road, Austerfield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-03-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    ORANGE SPOT LIMITED - 2017-04-28
    icon of address C/o Nuruz Zaman The Insolvency Service, 3rd Level, Cannon House, 18 Priory Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,191 GBP2017-01-31
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,516,580 GBP2017-06-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 63 - Secretary → ME
  • 16
    icon of address C/o Lsr Management Limited Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    REACT STUDIOS LIMITED - 2007-04-03
    icon of address Office 1 Brancroft Farm, Bawtry Road, Austerfield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 19 - Director → ME
Ceased 32
  • 1
    PARALLEL RESOURCING UK LTD - 2019-01-11
    icon of address The Official Receiver Or Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend On Sea, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,840 GBP2022-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-07-20
    IIF 35 - Director → ME
  • 2
    COPY DATA (SERVICE) LIMITED - 2018-11-19
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,885 GBP2022-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2020-07-20
    IIF 31 - Director → ME
    icon of calendar 2003-12-05 ~ 2011-12-05
    IIF 46 - Secretary → ME
  • 3
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-07-20
    IIF 41 - Director → ME
  • 4
    RIVER VINE LIMITED - 2021-06-29
    icon of address The Official Receiver Or Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend On Sea, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,403,920 GBP2022-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2018-11-01
    IIF 17 - Director → ME
  • 5
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-22 ~ 2010-04-30
    IIF 4 - Director → ME
    icon of calendar 2008-11-10 ~ 2009-12-15
    IIF 5 - Director → ME
    icon of calendar 2009-12-15 ~ 2010-04-30
    IIF 54 - Secretary → ME
  • 6
    CRODVILLE CAPITAL LIMITED - 2009-11-30
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -597,238 GBP2022-03-31
    Officer
    icon of calendar 2014-10-03 ~ 2014-11-17
    IIF 32 - Director → ME
    icon of calendar 2009-06-11 ~ 2011-12-02
    IIF 15 - Director → ME
    icon of calendar 2016-03-14 ~ 2020-07-20
    IIF 58 - Secretary → ME
  • 7
    icon of address The Official Receiver Or Southend 2nd Floor, Alexander House, 21 Victoria Avenue, Southend On Sea, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,372 GBP2019-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2020-07-20
    IIF 30 - Director → ME
    icon of calendar 2003-11-28 ~ 2011-10-06
    IIF 43 - Secretary → ME
  • 8
    SN ORTHONDONTIC LIMITED - 2008-07-29
    icon of address 16th Floor 1 Westfield Avenue, Stratford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,199,960 GBP2021-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2020-07-20
    IIF 64 - Secretary → ME
  • 9
    CLASSIC FLEET SERVICES LIMITED - 2007-09-27
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,738 GBP2017-09-30
    Officer
    icon of calendar 2014-06-28 ~ 2020-07-20
    IIF 59 - Secretary → ME
    icon of calendar 2009-01-19 ~ 2011-11-22
    IIF 45 - Secretary → ME
  • 10
    icon of address 16th Floor, 1 Westfield Avenue, Stratford, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -56,313 GBP2021-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2020-07-20
    IIF 66 - Secretary → ME
  • 11
    SOMNIO RECRUITMENT SOLUTIONS LTD - 2016-10-26
    icon of address C/o React Business Services Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,370 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ 2016-10-24
    IIF 29 - Director → ME
  • 12
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,735 GBP2021-03-31
    Officer
    icon of calendar 2022-07-26 ~ 2024-07-24
    IIF 24 - Director → ME
  • 13
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-07-28 ~ 2024-07-24
    IIF 22 - Director → ME
  • 14
    icon of address C/o React Business Services Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,487 GBP2024-01-31
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-17
    IIF 12 - Director → ME
    icon of calendar 2010-03-17 ~ 2024-01-24
    IIF 60 - Secretary → ME
  • 15
    GRIMREACH LIMITED - 2015-09-30
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    317,603 GBP2021-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2016-11-22
    IIF 36 - Director → ME
    icon of calendar 2016-11-22 ~ 2020-07-20
    IIF 62 - Secretary → ME
  • 16
    icon of address C/o Absolute Recovery Unit 2, Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,764 GBP2021-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2014-08-06
    IIF 28 - Director → ME
  • 17
    DELTAMOON LTD - 2010-09-02
    icon of address C/o Lsr Management Limited, 35 Jackson Court, Hazlemere, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-21 ~ 2014-01-31
    IIF 6 - Director → ME
    icon of calendar 2010-04-28 ~ 2010-11-01
    IIF 1 - Director → ME
  • 18
    GAS TANK LOGISTICS & REPAIRS LTD - 2013-02-14
    icon of address 35 Jackson Court, Hazlemere, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2013-02-13
    IIF 16 - Director → ME
    icon of calendar 2010-04-14 ~ 2013-02-13
    IIF 61 - Secretary → ME
  • 19
    PRO ROOF UK LTD - 2015-03-11
    icon of address Unit B4, Beckerings Business Park, Lidlington, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    188,393 GBP2022-03-31
    Officer
    icon of calendar 2012-06-29 ~ 2013-02-01
    IIF 11 - Director → ME
    icon of calendar 2012-05-22 ~ 2012-05-25
    IIF 10 - Director → ME
    icon of calendar 2015-03-11 ~ 2020-07-20
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ 2023-11-06
    IIF 53 - Has significant influence or control OE
  • 20
    icon of address Suite 576, 2nd Floor, Elder House, Elder Gate, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,516,580 GBP2017-06-30
    Officer
    icon of calendar 2015-03-12 ~ 2016-04-22
    IIF 34 - Director → ME
    icon of calendar 2012-07-06 ~ 2012-08-16
    IIF 8 - Director → ME
  • 21
    HILLBAR LIMITED - 2007-09-04
    icon of address 22 St. John Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,658 GBP2015-12-31
    Officer
    icon of calendar 2007-08-29 ~ 2007-10-11
    IIF 48 - Secretary → ME
  • 22
    HOOPER MUSIC LTD - 2015-09-30
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,471 GBP2022-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2020-07-20
    IIF 18 - Director → ME
    icon of calendar 2011-09-26 ~ 2020-07-20
    IIF 65 - Secretary → ME
  • 23
    AUTUMNFLY LIMITED - 2009-07-11
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    133,739 GBP2024-06-30
    Officer
    icon of calendar 2009-06-11 ~ 2009-07-10
    IIF 14 - Director → ME
    icon of calendar 2009-07-10 ~ 2011-09-30
    IIF 55 - Secretary → ME
  • 24
    NO. 211 LEICESTER LIMITED - 1994-02-14
    icon of address C/o React Business Services City Pavilion Cannon Green, 27 Bush Lane, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    267,764 GBP2022-03-31
    Officer
    icon of calendar 2017-07-04 ~ 2020-07-20
    IIF 37 - Director → ME
  • 25
    NATIONWIDE OFFICE MACHINES LTD - 2005-08-16
    KLAYDON TRADING LIMITED - 1994-07-25
    icon of address Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,850 GBP2024-07-31
    Officer
    icon of calendar 2006-07-01 ~ 2012-11-29
    IIF 56 - Secretary → ME
  • 26
    SILVERMARK (UK) LTD - 2017-08-29
    icon of address C/o React Business Services Southbridge House, Southbridge Place, Croydon, Croydon, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,781 GBP2023-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2012-08-12
    IIF 13 - Director → ME
  • 27
    REACT STUDIOS LIMITED - 2007-04-03
    icon of address Office 1 Brancroft Farm, Bawtry Road, Austerfield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2011-11-23
    IIF 44 - Secretary → ME
  • 28
    icon of address Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,660 GBP2016-12-31
    Officer
    icon of calendar 2012-11-29 ~ 2012-12-03
    IIF 9 - Director → ME
  • 29
    icon of address Unit 7, Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2005-08-31 ~ 2006-12-15
    IIF 47 - Secretary → ME
  • 30
    PINSTONE LIMITED - 2015-12-02
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,715 GBP2022-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2018-07-09
    IIF 33 - Director → ME
  • 31
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,284 GBP2022-03-31
    Officer
    icon of calendar 2014-04-23 ~ 2020-07-20
    IIF 40 - Director → ME
  • 32
    PREMIER OFFICE AUTOMATION LIMITED - 2022-09-27
    icon of address Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2012-04-01
    IIF 50 - 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.