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 Mr Robert John Windmill

child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,716 GBP2024-11-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INTERCEDE 1490 LIMITED - 1999-12-13
    AROUSAL LIMITED - 2002-01-16
    icon of address 98 Galloway Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -209,127 GBP2020-03-31
    Officer
    icon of calendar 1999-12-08 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 5 Woodfield Gardens, New Malden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 111 - Director → ME
Ceased 104
  • 1
    ADAS HOLDINGS LIMITED - 2016-12-17
    INTERCEDE 1214 LIMITED - 1997-02-24
    icon of address Pricewaterhouse Coopers Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-12 ~ 1997-02-20
    IIF 21 - Nominee Director → ME
  • 2
    INTERCEDE 1044 LIMITED - 1994-05-20
    icon of address 95 95 Southwark Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    225,820 GBP2017-12-31
    Officer
    icon of calendar 1993-06-02 ~ 1994-01-11
    IIF 82 - Nominee Director → ME
  • 3
    INTERCEDE 1013 LIMITED - 1993-04-23
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-04-07
    IIF 70 - Nominee Director → ME
  • 4
    U.B. SHIPPING LIMITED - 2003-01-09
    INTERCEDE 1037 LIMITED - 1993-11-17
    icon of address 13/14 Hobart Place, Hobart Place, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1993-06-02 ~ 1993-10-11
    IIF 7 - Nominee Director → ME
  • 5
    LOCOMOTION CAPITAL LIMITED - 2009-07-27
    FIRST RAIL CORPORATION LIMITED - 2003-04-28
    INTERCEDE 1135 LIMITED - 1995-08-15
    icon of address 123 Victoria Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1996-10-25
    IIF 15 - Nominee Director → ME
  • 6
    GRS HOLDING COMPANY LIMITED - 2002-01-18
    icon of address 123 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1995-09-16
    IIF 95 - Director → ME
  • 7
    VT FLAGSHIP LIMITED - 2012-11-01
    INTERCEDE 1138 LIMITED - 1995-10-03
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    FLAGSHIP TRAINING LIMITED - 2008-07-07
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1995-10-26
    IIF 102 - Director → ME
  • 8
    BABCOCK PROJECT SERVICES LIMITED - 2019-09-23
    BABCOCK PARTNER NO 8 LIMITED - 2012-03-16
    VT PARTNER NO 8 LIMITED - 2011-11-22
    VT TRAINING LIMITED - 2007-08-01
    V.T.M. TRAINING LIMITED - 2001-02-08
    INTERCEDE 1070 LIMITED - 1994-07-22
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1994-07-14
    IIF 29 - Nominee Director → ME
  • 9
    VT SOUTHERN CAREERS LIMITED - 2010-07-09
    INTERCEDE 1116 LIMITED - 1995-12-13
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-09 ~ 1995-12-13
    IIF 19 - Nominee Director → ME
  • 10
    VT WEST SUSSEX CAREERS LIMITED - 2010-09-02
    INTERCEDE 1157 LIMITED - 1995-12-18
    icon of address The French Quarter, 114 High Street, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-23 ~ 1995-12-18
    IIF 104 - Director → ME
  • 11
    INTERCEDE 975 LIMITED - 1992-10-19
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-01-13 ~ 1992-10-12
    IIF 16 - Nominee Director → ME
  • 12
    INTERCEDE 1174 LIMITED - 1996-06-12
    icon of address Tricor Suite 7th Suite 52-54 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-27 ~ 1996-05-31
    IIF 96 - Director → ME
  • 13
    INTERCEDE 1200 LIMITED - 1996-11-28
    WASTE MANAGEMENT (UK) HOLDINGS LIMITED - 2001-03-29
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1996-12-24
    IIF 44 - Nominee Director → ME
  • 14
    INTERCEDE 1128 LIMITED - 1995-06-27
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1995-06-27
    IIF 31 - Nominee Director → ME
  • 15
    C&D FOODS (DRIFFIELD) LTD - 2016-03-30
    PRIMETIME PETFOODS LIMITED - 2004-10-12
    INTERCEDE 989 LIMITED - 1993-01-21
    icon of address Kelleythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-27 ~ 2002-06-22
    IIF 87 - Director → ME
    icon of calendar 1992-01-13 ~ 1993-03-04
    IIF 54 - Nominee Director → ME
  • 16
    AEI CABLES LIMITED - 2007-09-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-12-27 ~ 1997-03-07
    IIF 20 - Nominee Director → ME
  • 17
    INTERCEDE 418 LIMITED - 1988-07-13
    GALE & MOUNT LIMITED - 1998-05-11
    icon of address Stainsby Close, Holmewood Industrial Estate, Chesterfield, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-06-21
    IIF 109 - Director → ME
  • 18
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC - 2011-09-01
    INTERCEDE 1186 LIMITED - 1996-08-22
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-22
    IIF 73 - Nominee Director → ME
  • 19
    INTERCEDE 1206 LIMITED - 1996-12-12
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 1996-10-30 ~ 1999-12-02
    IIF 47 - Nominee Director → ME
  • 20
    RUST CRAFT GREETING CARDS(U.K.)LIMITED - 1988-02-01
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-17
    IIF 85 - Director → ME
  • 21
    INTERCEDE 1084 LIMITED - 1994-08-26
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-11 ~ 1994-08-25
    IIF 75 - Nominee Director → ME
  • 22
    INTERCEDE 1385 LIMITED - 1999-02-05
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-12-22 ~ 2001-08-21
    IIF 91 - Director → ME
  • 23
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-10-30
    IIF 88 - Director → ME
  • 24
    CAREMARK SERVICES LIMITED - 1999-06-15
    CAREMARK LIMITED - 1993-02-10
    INTERCEDE 976 LIMITED - 1992-10-20
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1992-10-20
    IIF 62 - Nominee Director → ME
  • 25
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 172 offsprings)
    Officer
    icon of calendar ~ 1998-05-11
    IIF 97 - Director → ME
  • 26
    CAMERON MCKENNA PENSION TRUSTEES LIMITED - 2006-01-17
    INTERCEDE 1205 LIMITED - 1996-12-12
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 1996-10-30 ~ 1999-12-02
    IIF 94 - Director → ME
  • 27
    INTERCEDE 999 LIMITED - 1993-02-25
    icon of address Flat 3, 37 Craven Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1992-09-16 ~ 1993-09-16
    IIF 39 - Nominee Director → ME
  • 28
    INTERCEDE 970 LIMITED - 1992-07-24
    icon of address Hurst House, High Street, Ripley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    324,296 GBP2024-03-31
    Officer
    icon of calendar 1992-01-13 ~ 1992-07-14
    IIF 33 - Nominee Director → ME
  • 29
    ECDYSIS LIMITED - 1996-10-25
    INTERCEDE 1190 LIMITED - 1996-09-10
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    icon of calendar 1996-08-13 ~ 1996-09-10
    IIF 63 - Nominee Director → ME
  • 30
    icon of address 4385, 00594788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-11-17 ~ 1993-11-17
    IIF 27 - Nominee Director → ME
  • 31
    INTERCEDE EIGHTY LIMITED - 1982-07-30
    icon of address 3 Harding Close, Selsey, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,019 GBP2024-04-30
    Officer
    icon of calendar ~ 1991-12-01
    IIF 110 - Director → ME
  • 32
    TEXTURED JERSEY UK LIMITED - 2004-03-19
    INTERNATIONAL PERFORMANCE TEXTILES LIMITED - 2001-12-19
    INTERCEDE 1132 LIMITED - 1995-08-21
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1995-08-02
    IIF 65 - Nominee Director → ME
  • 33
    INTERCEDE 1178 LIMITED - 1996-07-15
    icon of address 1a The Antler Complex, Bruntcliffe Way Morley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1996-07-01
    IIF 99 - Director → ME
  • 34
    INTERCEDE 1006 LIMITED - 1993-07-16
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-05-17
    IIF 51 - Nominee Director → ME
  • 35
    INTERCEDE 947 LIMITED - 1992-04-14
    icon of address Adamson House, Wilmslow Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1992-04-01
    IIF 80 - Nominee Director → ME
  • 36
    GRACECHURCH HOUSE (REGIONS) LTD - 1999-11-05
    GRACECHURCH HOUSE (ESSEX) LIMITED - 1997-01-22
    INTERCEDE 1137 LIMITED - 1995-10-24
    icon of address Acorns, 34 Oakland Way, Flackwell Heath, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 1995-07-05 ~ 1995-09-21
    IIF 67 - Nominee Director → ME
  • 37
    NEMWIL CORPORATE CAPITAL LIMITED - 2020-01-17
    KILN COTESWORTH CORPORATE MEMBER LIMITED - 1998-03-06
    INTERCEDE 1050 LIMITED - 1993-10-19
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-15
    IIF 61 - Nominee Director → ME
  • 38
    INTERCEDE 973 LIMITED - 1992-07-31
    HUBBELL LIMITED - 1992-09-01
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1992-01-16 ~ 2001-08-21
    IIF 92 - Director → ME
  • 39
    INTERCEDE 1134 LIMITED - 1995-09-21
    icon of address Swissport House Manor Park, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1995-07-12
    IIF 32 - Nominee Director → ME
  • 40
    INTERCEDE 1209 LIMITED - 1997-02-17
    icon of address Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-25 ~ 1997-01-27
    IIF 46 - Nominee Director → ME
  • 41
    INTERCEDE 801 LIMITED - 1990-07-16
    icon of address 2 Hithercroft Court, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,754 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-03-21
    IIF 10 - Nominee Director → ME
  • 42
    HLW LIMITED - 1993-12-07
    INTERCEDE 995 LIMITED - 1992-12-15
    icon of address 1 Second Avenue, Bluebridge, Halstead, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    855,025 GBP2024-12-31
    Officer
    icon of calendar 1992-09-16 ~ 1993-10-01
    IIF 45 - Nominee Director → ME
  • 43
    HARVEY HUBBELL LIMITED - 1992-09-01
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-08-21
    IIF 90 - Director → ME
  • 44
    INTERCEDE 871 LIMITED - 1992-04-06
    CWCT SERVICES LIMITED - 2023-04-05
    icon of address Rsm Third Floor, Priory Place, New London Road, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-25
    IIF 12 - Nominee Director → ME
  • 45
    INTERCEDE 1117 LIMITED - 1995-05-19
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-09 ~ 1995-03-31
    IIF 60 - Nominee Director → ME
  • 46
    INTERCEDE 1155 LIMITED - 1995-12-15
    icon of address 5 Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1995-12-15
    IIF 28 - Nominee Director → ME
  • 47
    INTERCEDE 1052 LIMITED - 1993-12-24
    icon of address Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-11-24
    IIF 23 - Nominee Director → ME
  • 48
    INTERCEDE 1026 LIMITED - 1993-08-11
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1993-05-05 ~ 1993-08-12
    IIF 76 - Nominee Director → ME
  • 49
    INTERCEDE 1210 LIMITED - 1997-02-24
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1997-01-31
    IIF 53 - Nominee Director → ME
  • 50
    INTERCEDE 1107 LIMITED - 1995-07-03
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1995-03-23
    IIF 72 - Nominee Director → ME
  • 51
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1995-04-27
    IIF 36 - Nominee Director → ME
  • 52
    INTERCEDE 1208 LIMITED - 1997-01-08
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1997-01-08
    IIF 66 - Nominee Director → ME
  • 53
    BEDFORD INTERNATIONAL (UK) LIMITED - 1983-08-08
    KATUN CORP (UK) LIMITED - 1983-11-15
    KATUN (UK) LIMITED - 1995-10-06
    NETLAR LIMITED - 1981-12-31
    icon of address 4a Vulcan House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    202,309 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-12-01 ~ 2001-10-30
    IIF 86 - Director → ME
    icon of calendar ~ 1993-12-14
    IIF 48 - Nominee Director → ME
  • 54
    INTERCEDE 1061 LIMITED - 1994-02-16
    icon of address Brunel Way, Stephenson Industrial Estate, Coalville Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5,241,517 GBP2024-12-31
    Officer
    icon of calendar 1993-12-07 ~ 1994-02-04
    IIF 14 - Nominee Director → ME
  • 55
    LABOUR PUMP (331,470) LIMITED - 2004-04-20
    icon of address Shaw Gibbs Icrs Llp, 264 Banbury Road, Oxford
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-17
    IIF 108 - Director → ME
  • 56
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,716 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2021-05-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-06-09
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 57
    INTERCEDE 1105 LIMITED - 1995-01-09
    LGC (TEDDINGTON) LIMITED - 2002-03-28
    LGC LABORATORIES LIMITED - 1996-03-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1994-11-18 ~ 1995-01-10
    IIF 41 - Nominee Director → ME
  • 58
    VERNALIS GROUP LIMITED - 2020-12-03
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    VERNALIS GROUP PLC - 2004-03-11
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-13 ~ 1996-03-08
    IIF 107 - Director → ME
  • 59
    INTERCEDE 1112 LIMITED - 1995-10-11
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-23 ~ 1995-03-31
    IIF 79 - Nominee Director → ME
  • 60
    INTERCEDE 1193 LIMITED - 1996-10-10
    CARDINAL HEALTH U.K. 223 LIMITED - 2009-09-01
    ALLEGIANCE HEALTHCARE LIMITED - 2003-06-02
    CAREFUSION U.K. 223 LIMITED - 2011-05-10
    icon of address 3rd Floor, Quayside Wilderpsool Business Park, Greenalls Avenue, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,995,186 GBP2023-12-31
    Officer
    icon of calendar 1996-08-15 ~ 1996-10-03
    IIF 49 - Nominee Director → ME
  • 61
    SERONO EUROPE LIMITED - 2009-06-07
    ARES TRADING UK LTD. - 1995-10-12
    ARES-SERONO (EUROPE) LTD. - 2001-03-23
    INTERCEDE 1122 LIMITED - 1995-05-24
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1995-05-15
    IIF 81 - Nominee Director → ME
  • 62
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar ~ 1998-05-11
    IIF 98 - Director → ME
  • 63
    NGG LIMITED - 1999-03-25
    INTERCEDE 1146 LIMITED - 1995-10-26
    icon of address 1-3 Strand, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1995-08-31 ~ 1995-10-26
    IIF 22 - Nominee Director → ME
  • 64
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar ~ 2001-10-30
    IIF 89 - Director → ME
  • 65
    CAMELOT LOTTERIES (NO. 2) LIMITED - 1995-09-04
    INTERCEDE 1063 LIMITED - 1994-02-10
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1994-02-09
    IIF 37 - Nominee Director → ME
  • 66
    INTERCEDE 1104 LIMITED - 1995-01-09
    icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-18 ~ 1995-01-18
    IIF 25 - Nominee Director → ME
  • 67
    INTERCEDE 1049 LIMITED - 1993-10-19
    icon of address Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-15
    IIF 35 - Nominee Director → ME
  • 68
    NGC LEASING LIMITED - 2006-02-06
    CLEAR COMMUNICATIONS (U.K.) LIMITED - 1996-04-19
    INTERCEDE 980 LIMITED - 1992-10-06
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1992-09-28
    IIF 9 - Nominee Director → ME
  • 69
    NGC TECHNOLOGY LIMITED - 2001-02-20
    INTERCEDE 1031 LIMITED - 1994-07-12
    icon of address 1 - 3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-09-14
    IIF 84 - Nominee Director → ME
  • 70
    INTERCEDE 1184 LIMITED - 1996-08-22
    icon of address 17-29 Hawley Crescent, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-30 ~ 1996-08-22
    IIF 50 - Nominee Director → ME
  • 71
    NETWORK MAPPING LIMITED - 2008-05-02
    DATUMATRIX LIMITED - 2001-07-24
    INTERCEDE 1047 LIMITED - 1994-03-08
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1994-05-06
    IIF 68 - Nominee Director → ME
  • 72
    INTERCEDE 1103 LIMITED - 1995-01-09
    icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-18 ~ 1995-01-18
    IIF 13 - Nominee Director → ME
  • 73
    TECNON DATABASES LIMITED - 2000-11-13
    INTERCEDE 1189 LIMITED - 1996-08-16
    icon of address Wilderness End, Beacon Road, Crowborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-07
    IIF 30 - Nominee Director → ME
  • 74
    INTERCEDE 1169 LIMITED - 1996-03-28
    icon of address Caythorpe House, Hannington, Tadley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1996-09-25
    IIF 101 - Director → ME
  • 75
    icon of address P&h House, Davigdor Road, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-08-23
    IIF 17 - Nominee Director → ME
  • 76
    PB KENNEDY & DONKIN HOLDINGS LIMITED - 2000-09-01
    KENNEDY & DONKIN HOLDINGS LIMITED - 1999-01-06
    RUST LIMITED - 1997-08-15
    WHEELABRATOR TECHNOLOGIES INTERNATIONAL LIMITED - 1993-01-22
    INTERCEDE 971 LIMITED - 1992-07-09
    icon of address Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne &wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1992-07-09
    IIF 43 - Nominee Director → ME
  • 77
    LAYBOND PRODUCTS LIMITED - 2002-05-15
    INTERCEDE 1015 LIMITED - 1993-04-26
    icon of address C/o Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-04-15
    IIF 83 - Nominee Director → ME
  • 78
    INTERCEDE 1154 LIMITED - 1995-12-21
    icon of address 137 Hambalt Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1995-12-12
    IIF 64 - Nominee Director → ME
  • 79
    RSMB MEDIA LIMITED - 2004-10-15
    INTERCEDE 1202 LIMITED - 1996-12-11
    icon of address 77 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 1996-12-06
    IIF 11 - Nominee Director → ME
  • 80
    INTERCEDE 1182 LIMITED - 1996-08-19
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 1996-08-08
    IIF 69 - Nominee Director → ME
  • 81
    RUST MRM LIMITED - 1994-03-11
    APPLIED GEOLOGY (NORTH WEST) LIMITED - 1993-09-15
    INTERCEDE 1010 LIMITED - 1993-04-29
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-03-31
    IIF 40 - Nominee Director → ME
  • 82
    INTERCEDE 1092 LIMITED - 1994-12-08
    icon of address The Estate Office Church Mews, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1994-11-20
    IIF 58 - Nominee Director → ME
  • 83
    SERVISAIR (CARGO) LIMITED - 1997-07-01
    INTERCEDE 1187 LIMITED - 1996-09-09
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-30
    IIF 38 - Nominee Director → ME
  • 84
    SITA WASTE SERVICES LIMITED - 2015-07-14
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    INTERCEDE 1211 LIMITED - 1997-01-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-25 ~ 1997-02-11
    IIF 6 - Nominee Director → ME
  • 85
    STERLING HEALTH (EXPORT) LIMITED - 1996-04-02
    INTERCEDE 1058 LIMITED - 1993-12-29
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-08 ~ 1993-12-29
    IIF 26 - Nominee Director → ME
  • 86
    EAST KENT MEDICAL SERVICES LIMITED - 2019-12-09
    INTERCEDE 1158 LIMITED - 1996-02-01
    icon of address 1 & 3 Almond House Betteshanger Road, Betteshanger, Deal, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,396,458 GBP2024-03-31
    Officer
    icon of calendar 1995-11-23 ~ 1996-01-23
    IIF 106 - Director → ME
  • 87
    INTERCEDE 1076 LIMITED - 1994-06-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (17 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-06-14
    IIF 78 - Nominee Director → ME
  • 88
    ST GEORGE DEVELOPMENTS LTD - 2015-05-11
    INTERCEDE 1173 LIMITED - 1996-06-10
    ST. GEORGE WEST LONDON LTD - 1997-04-28
    ST. GEORGE WEST LONDON LTD - 1997-05-01
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-04 ~ 1996-06-18
    IIF 77 - Nominee Director → ME
  • 89
    HIGGS & HILL SHARE SCHEME TRUSTEES LIMITED - 1997-01-27
    INTERCEDE 1007 LIMITED - 1993-04-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-03-25
    IIF 59 - Nominee Director → ME
  • 90
    SERVISAIR HOLDINGS LIMITED - 2006-02-01
    SERVISAIR HOLDINGS LIMITED - 2018-01-11
    PENAUILLE SERVISAIR HOLDINGS LIMITED - 2007-06-04
    INTERCEDE 1147 LIMITED - 1995-11-21
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-10 ~ 1995-11-17
    IIF 55 - Nominee Director → ME
  • 91
    HEART UK LIMITED - 2002-05-15
    INTERCEDE 968 LIMITED - 1992-06-10
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,619 GBP2018-06-30
    Officer
    icon of calendar 1992-01-13 ~ 1992-06-02
    IIF 74 - Nominee Director → ME
  • 92
    TENET LOGISTICS LTD - 2009-02-03
    TENET ITMAPPING LIMITED - 2001-10-01
    W 3 LIMITED - 2000-06-20
    INTERCEDE 1110 LIMITED - 1995-02-27
    icon of address Envitia Group Plc, Unit A, North Heath Lane Industrial Estate, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,001 GBP2019-12-31
    Officer
    icon of calendar 1994-12-23 ~ 1995-02-28
    IIF 18 - Nominee Director → ME
  • 93
    INTERCEDE 1207 LIMITED - 1996-12-24
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1996-10-30 ~ 1998-12-04
    IIF 71 - Nominee Director → ME
  • 94
    INTERCEDE 1140 LIMITED - 1995-09-26
    THE GREAT ROLLING STOCK COMPANY PLC - 2025-02-19
    THE GREAT ROLLING STOCK COMPANY LIMITED - 2019-07-24
    THE GREAT ROLLING STOCK COMPANY LIMITED - 2010-12-23
    THE GREAT ROLLING STOCK COMPANY LIMITED - 2011-07-14
    THE GREAT ROLLING STOCK COMPANY PLC - 2014-11-20
    THE GREAT ROLLING STOCK COMPANY PLC - 2011-03-15
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1995-09-26
    IIF 105 - Director → ME
  • 95
    BLUEPRINT GROUP LIMITED - 2007-06-04
    JMS CATALYST GROUP LIMITED - 1995-07-12
    INTERCEDE 1126 LIMITED - 1995-07-03
    icon of address 3a London Wall Buildings, 3a London Wall Buildings, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-04-11 ~ 1995-06-13
    IIF 57 - Nominee Director → ME
  • 96
    TOPPS UK LIMITED - 2006-09-26
    INTERCEDE 949 LIMITED - 1992-09-08
    MERLIN PUBLISHING LIMITED - 1997-03-21
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1993-02-18
    IIF 34 - Nominee Director → ME
  • 97
    INTERCEDE 1165 LIMITED - 1996-04-01
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-12-29 ~ 1996-03-25
    IIF 103 - Director → ME
  • 98
    INTERCEDE 1212 LIMITED - 1997-02-21
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1997-02-11
    IIF 24 - Nominee Director → ME
  • 99
    INTERCEDE 1032 LIMITED - 1993-09-24
    icon of address Victoria And Albert Museum C/o Finance Department, Cromwell Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-03-31
    Officer
    icon of calendar 1993-05-05 ~ 1993-09-13
    IIF 52 - Nominee Director → ME
  • 100
    INTERCEDE 1033 LIMITED - 1993-09-23
    icon of address Victoria And Albert Museum C/o Finance Department, Cromwell Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-09-13
    IIF 42 - Nominee Director → ME
  • 101
    INTERCEDE 1083 LIMITED - 1994-08-12
    icon of address 2 Kingdom Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-11 ~ 1994-08-10
    IIF 8 - Nominee Director → ME
  • 102
    MARINE SERVICES MANAGEMENT LIMITED - 1996-04-17
    INTERCEDE 1121 LIMITED - 1995-05-15
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1996-04-11
    IIF 93 - Director → ME
  • 103
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    INTERCEDE 1143 LIMITED - 1995-10-19
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1995-10-16
    IIF 100 - Director → ME
  • 104
    INTERCEDE 1038 LIMITED - 1993-10-12
    icon of address 9 Seymour Court, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,600,263 GBP2021-03-31
    Officer
    icon of calendar 1993-06-02 ~ 1993-10-01
    IIF 56 - Nominee 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 16 October 2025 and licensed under the Open Government Licence v3.0.