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

Mulligan, David Kevin

    Related profiles found in government register
  • Mulligan, David Kevin

    Registered addresses and corresponding companies
    • icon of address Ditton Park, Riding Court Road, Datchet, Slough, SL3 9GL, England

      IIF 1
    • icon of address 3rd Floor, The Gateway, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 2 IIF 3 IIF 4
    • icon of address 3rd Floor, The Gateway, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 5
    • icon of address Ditton Park, Riding Court Road, Datchet, Slough, SL3 9GL, England

      IIF 6 IIF 7
  • Mulligan, David Kevin
    British accountant

    Registered addresses and corresponding companies
    • icon of address Flat 2 15 Clarendon Gardens, London, W9 1AY

      IIF 8
  • Mulligan, David Kevin
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address Flat 2 15 Clarendon Gardens, London, W9 1AY

      IIF 9
  • Mulligan, David Kevin
    British director born in December 1969

    Registered addresses and corresponding companies
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ

      IIF 10
  • Mulligan, David Kevin
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kingsway, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8NU, England

      IIF 11
    • icon of address 4, Pinewood Close, Gerrards Cross, SL9 7DS, England

      IIF 12
  • Mulligan, David Kevin
    British chartered accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mulligan, David Kevin
    British chartered accountants born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent House, 14 - 17 Market Place, London, W1W 8AJ

      IIF 59
  • Mulligan, David Kevin
    British chief finance officer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ditton Park, Riding Court Road, Datchet, Slough, SL3 9GL, England

      IIF 60
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 61 IIF 62 IIF 63
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 66 IIF 67 IIF 68
    • icon of address 6th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 69
    • icon of address Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 70
    • icon of address Ditton Park, Riding Court Road, Datchet, Slough, SL3 9GL, England

      IIF 71 IIF 72
  • Mulligan, David Kevin
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ

      IIF 73 IIF 74
  • Mulligan, David Kevin
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mulligan, David Kevin
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent House, 14 - 17 Market Place, London, W1W 8AJ

      IIF 130
  • Mulligan, David Kevin
    British group finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Gateway, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 131 IIF 132 IIF 133
    • icon of address 3rd Floor, The Gateway, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 134
  • Mulligan, David Kevin
    British commercial director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent House 14-17, Market Place, London, W1W 8AJ

      IIF 135
  • Mulligan, David Kevin
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent House, 14 - 17 Market Place, London, W1W 8AJ

      IIF 136
  • Mulligan, David Kevin
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent House, 14 - 17 Market Place, London, W1W 8AJ

      IIF 137
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ

      IIF 138
  • Mulligan, David Kevin
    British none born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 139
  • Mr David Kevin Mulligan
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kingsway, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8NU

      IIF 140
    • icon of address 55 Warwick Avenue, Maida Vale, London, W9 2PR, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 55 Warwick Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,448 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MAIL ACQUISITIONS (EBT TRUSTEES) LIMITED - 2007-02-05
    DE FACTO 1384 LIMITED - 2006-09-01
    icon of address 6th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 69 - Director → ME
  • 3
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 62 - Director → ME
  • 4
    OVAL (2193) LIMITED - 2008-09-04
    DX IN-NIGHT LIMITED - 2008-09-05
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 68 - Director → ME
  • 5
    STEVTON (NO. 261) LIMITED - 2003-08-22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 64 - Director → ME
  • 6
    DE FACTO 1379 LIMITED - 2006-07-03
    MAIL ACQUISITIONS LIMITED - 2007-02-19
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 67 - Director → ME
  • 7
    HACKREMCO (NO. 2611) LIMITED - 2012-02-07
    icon of address 5th Floor, Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 70 - Director → ME
  • 8
    DE FACTO 1375 LIMITED - 2006-07-03
    MAIL ACQUISITIONS 1 LIMITED - 2007-02-05
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 66 - Director → ME
  • 9
    DE FACTO 906 LIMITED - 2001-01-08
    EWENNY PLC - 2004-06-14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 63 - Director → ME
  • 10
    icon of address 34 Kingsway, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NQD PLC - 2011-12-09
    LINKOPTION PUBLIC LIMITED COMPANY - 1987-12-23
    NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY - 1991-03-14
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 97 - Director → ME
  • 12
    NIGHTFREIGHT LIMITED - 2005-07-15
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 61 - Director → ME
  • 13
    UNITED UTILITIES WASTE MANAGEMENT LIMITED - 2011-02-07
    icon of address Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 44 - Director → ME
  • 14
    SECURE MAIL SERVICES LIMITED - 2006-03-21
    ENISLE LIMITED - 1991-04-19
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address 4 Pinewood Close, Gerrards Cross, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 12 - Director → ME
Ceased 113
  • 1
    icon of address 15 Clarendon Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2025-03-24
    Officer
    icon of calendar 1996-09-04 ~ 2000-06-21
    IIF 9 - Director → ME
    icon of calendar 1996-09-04 ~ 2000-06-21
    IIF 8 - Secretary → ME
  • 2
    BACKBONE FURNITURE CONSULTANTS LIMITED - 2002-10-22
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 114 - Director → ME
  • 3
    MORGAN SINDALL PROFESSIONAL SERVICES (SWITZERLAND) LTD. - 2022-12-01
    MORGAN PROFESSIONAL SERVICES (SWITZERLAND) LIMITED - 2010-06-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2013-02-25
    IIF 99 - Director → ME
  • 4
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2013-02-25
    IIF 30 - Director → ME
  • 5
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 110 - Director → ME
  • 6
    COMMUNITY SOLUTIONS FOR LEISURE (BOLTON) LIMITED - 2009-07-24
    COMMUNITY SOLUTIONS FOR LEISURE (BASILDON) LIMITED - 2019-01-15
    icon of address 2 Watling Drive, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2013-02-25
    IIF 74 - Director → ME
  • 7
    LOTHIAN FIFTY (816) LIMITED - 2001-07-27
    SHANKS ARGYLL & BUTE HOLDINGS LIMITED - 2017-10-09
    RENEWI ARGYLL & BUTE HOLDINGS LIMITED - 2024-10-17
    icon of address 101 Clydesmill Drive, Clydesmill Industrial Estate, Cambuslang, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-31
    IIF 49 - Director → ME
  • 8
    LOTHIAN FIFTY (689) LIMITED - 2000-11-14
    SHANKS ARGYLL & BUTE LIMITED - 2017-10-09
    RENEWI ARGYLL & BUTE LIMITED - 2024-10-17
    icon of address 101 Clydesmill Drive, Clydesmill Industrial Estate, Cambuslang, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-31
    IIF 50 - Director → ME
  • 9
    3SE (BARNSLEY, DONCASTER & ROTHERHAM) HOLDCO LIMITED - 2011-12-02
    RENEWI BDR HOLDINGS LIMITED - 2024-10-18
    3SE (BARNSLEY, DONCASTER & ROTHERHAM) HOLDINGS LIMITED - 2021-06-10
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-31
    IIF 41 - Director → ME
  • 10
    3SE (BARNSLEY, DONCASTER & ROTHERHAM) LIMITED - 2021-06-10
    RENEWI BDR LIMITED - 2024-10-18
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-31
    IIF 36 - Director → ME
  • 11
    RENEWI CUMBRIA HOLDINGS LIMITED - 2024-10-18
    SHANKS CUMBRIA HOLDINGS LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-31
    IIF 40 - Director → ME
  • 12
    RENEWI CUMBRIA LIMITED - 2024-10-18
    SHANKS CUMBRIA LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-31
    IIF 38 - Director → ME
  • 13
    SHANKS PFI INVESTMENTS LIMITED - 2017-10-09
    RENEWI PFI INVESTMENTS LIMITED - 2024-10-18
    CAPITAL WASTE MANAGEMENT LIMITED - 2004-08-13
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-08
    IIF 57 - Director → ME
  • 14
    LAND FILL GAS (SERVICES) LIMITED - 1994-08-18
    SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED - 2009-01-23
    SHANKS SRF TRADING LIMITED - 2017-10-09
    RENEWI SRF TRADING LIMITED - 2024-10-18
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 45 - Director → ME
  • 15
    ASM WASTE SERVICES LIMITED - 2001-01-26
    SHANKS WASTE MANAGEMENT LIMITED - 2017-10-09
    VALE COLLECTIONS AND RECYCLING LIMITED - 2004-01-28
    ASM SKIP HIRE LIMITED - 1994-03-21
    RENEWI UK SERVICES LIMITED - 2024-10-18
    icon of address Cressex Business Park Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-31
    IIF 124 - Director → ME
  • 16
    SINDALL PRINTING LIMITED - 1983-04-27
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 115 - Director → ME
  • 17
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-02-25
    IIF 104 - Director → ME
  • 18
    CASTLEGATE 449 LIMITED - 2006-12-06
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 52 - Director → ME
  • 19
    ZORINDA LIMITED - 1989-03-06
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,752,940 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 55 - Director → ME
  • 20
    COMMUNITY SOLUTIONS FOR EDUCATION LIMITED - 2014-07-21
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-03 ~ 2013-02-25
    IIF 85 - Director → ME
  • 21
    COMMUNITY SOLUTIONS FOR HEALTH (TAYCARE) LIMITED - 2013-10-11
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2013-02-25
    IIF 95 - Director → ME
  • 22
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2013-02-25
    IIF 98 - Director → ME
  • 23
    ECEF LIMITED - 2011-09-19
    COMMUNITY SOLUTIONS FOR EDUCATION (DONCASTER) LIMITED - 2007-02-16
    MORGAN SINDALL LIMITED - 2011-07-28
    ECEF LIMITED - 2010-06-04
    COMMUNITY SOLUTIONS FOR LEISURE LIMITED - 2008-07-25
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2011-09-12
    IIF 90 - Director → ME
    icon of calendar 2012-11-13 ~ 2013-02-25
    IIF 121 - Director → ME
  • 24
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2013-02-25
    IIF 77 - Director → ME
  • 25
    COMMUNITY SOLUTIONS FOR OMC LIMITED - 2008-07-25
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2013-02-25
    IIF 94 - Director → ME
  • 26
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2013-02-25
    IIF 139 - Director → ME
  • 27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-12 ~ 2013-02-25
    IIF 116 - Director → ME
  • 28
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-03 ~ 2013-02-25
    IIF 79 - Director → ME
  • 29
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2013-02-25
    IIF 73 - Director → ME
  • 30
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2013-02-25
    IIF 117 - Director → ME
  • 31
    COMMUNITY SOLUTIONS INVESTMENT PARTNERS (HUB) LIMITED - 2012-04-05
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-11 ~ 2013-02-25
    IIF 123 - Director → ME
  • 32
    CSPC MANAGEMENT SERVICES LIMITED - 2010-06-25
    BIDEAWHILE 474 LIMITED - 2005-09-29
    APOLLO MEDICAL TRADING LIMITED - 2006-09-26
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2013-02-25
    IIF 119 - Director → ME
  • 33
    PRIMARY PLUS LIMITED - 2011-11-30
    DWSCO 2380 LIMITED - 2003-07-07
    EXCELLCARE MANAGEMENT SERVICES LIMITED - 2007-05-21
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2013-02-25
    IIF 118 - Director → ME
  • 34
    TRALEE PROPERTIES LIMITED - 2014-01-29
    DX (GROUP) PLC - 2024-02-14
    DX (GROUP) LIMITED - 2014-02-19
    DX NEWCO LIMITED - 2014-02-13
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2024-09-30
    IIF 72 - Director → ME
    icon of calendar 2022-06-14 ~ 2022-08-11
    IIF 6 - Secretary → ME
    icon of calendar 2018-04-17 ~ 2020-03-26
    IIF 7 - Secretary → ME
  • 35
    DX (DOCUMENT EXCHANGE) LIMITED - 2004-05-11
    MARY NEWCO LIMITED - 2004-03-17
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2024-09-30
    IIF 60 - Director → ME
    icon of calendar 2022-06-14 ~ 2022-10-25
    IIF 1 - Secretary → ME
  • 36
    DX SERVICES LIMITED - 2004-08-17
    DX SERVICES PLC - 2006-10-31
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2024-09-30
    IIF 71 - Director → ME
  • 37
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2013-02-25
    IIF 14 - Director → ME
  • 38
    icon of address 8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 47 - Director → ME
  • 39
    INGLEBY (632) LIMITED - 1992-08-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-01-21 ~ 2015-12-31
    IIF 58 - Director → ME
  • 40
    icon of address Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,549,917 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 46 - Director → ME
  • 41
    MORGAN SINDALL INVESTMENTS (NHS LIFT) LIMITED - 2012-07-31
    icon of address 3rd Floor (south Building), 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2012-07-20
    IIF 17 - Director → ME
  • 42
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED - 2003-03-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 42 - Director → ME
  • 43
    REDSHIRE LIMITED - 1993-12-15
    icon of address Blackpit Farm, Silverstone Road, Stowe, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-15
    IIF 32 - Director → ME
  • 44
    SEAPLAIN LIMITED - 1981-12-31
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2018-01-04
    IIF 132 - Director → ME
    icon of calendar 2016-08-18 ~ 2018-01-04
    IIF 2 - Secretary → ME
  • 45
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-14 ~ 2013-02-25
    IIF 100 - Director → ME
  • 46
    icon of address Kent House 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-14 ~ 2013-02-25
    IIF 93 - Director → ME
  • 47
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 89 - Director → ME
  • 48
    HORNBY INDUSTRIES LIMITED - 1987-01-08
    EARTHMAJOR LIMITED - 1986-12-04
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2017-12-31
    IIF 131 - Director → ME
    icon of calendar 2016-08-18 ~ 2017-12-31
    IIF 4 - Secretary → ME
  • 49
    HORNBY HOBBIES LIMITED - 1987-01-08
    WATLING FIFTY FIVE LIMITED - 1980-12-31
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-26 ~ 2018-01-04
    IIF 133 - Director → ME
    icon of calendar 2016-08-18 ~ 2018-01-04
    IIF 3 - Secretary → ME
  • 50
    HORNBY GROUP PLC - 1996-08-19
    HORNBY PLC - 2025-04-17
    WILTMINSTER LIMITED - 1986-11-05
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2017-12-31
    IIF 134 - Director → ME
    icon of calendar 2016-08-18 ~ 2017-12-31
    IIF 5 - Secretary → ME
  • 51
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 21 - Director → ME
  • 52
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 15 - Director → ME
  • 53
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 26 - Director → ME
  • 54
    POWERMINSTER GLEESON SERVICES LIMITED - 2010-07-02
    POWERMINSTER LIMITED - 2007-11-01
    FIELDWEST LIMITED - 1985-02-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-30 ~ 2013-02-25
    IIF 135 - Director → ME
  • 55
    ENSCO 747 LIMITED - 2009-07-13
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2013-02-25
    IIF 10 - Director → ME
  • 56
    PLC PLANT HIRE LIMITED - 2002-01-16
    PLC PLANT HIRE LIMITED - 1986-11-05
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 25 - Director → ME
  • 57
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2013-02-25
    IIF 138 - Director → ME
  • 58
    LOVELL MILES PLATTING (EQUITY) LIMITED - 2008-05-01
    MORGAN SINDALL INVESTMENTS (MP EQUITY) LIMITED - 2013-07-09
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-16 ~ 2013-02-25
    IIF 107 - Director → ME
  • 59
    LOVELL MILES PLATTING (SUBDEBT) LIMITED - 2008-05-01
    MORGAN SINDALL INVESTMENTS (MP SUBDEBT) LIMITED - 2013-07-09
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2013-02-25
    IIF 113 - Director → ME
  • 60
    BEALAW (850) LIMITED - 2007-03-20
    MORGAN SINDALL INVESTMENTS (SOCIAL HOUSING) LIMITED - 2013-07-09
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2013-02-25
    IIF 78 - Director → ME
  • 61
    DUNWILCO (795) LIMITED - 2000-09-15
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 31 - Director → ME
  • 62
    MABEY CONSTRUCTION CO. LIMITED - 2001-01-19
    GLEESON MCL LIMITED - 2006-03-27
    RODSOX LIMITED - 1978-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2013-02-25
    IIF 27 - Director → ME
  • 63
    PAGANSTONE LIMITED - 1986-06-25
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MUSE PLACES LIMITED - 2023-02-17
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 80 - Director → ME
  • 64
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 84 - Director → ME
  • 65
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2013-02-25
    IIF 122 - Director → ME
  • 66
    BLUESTONE PUBLIC LIMITED COMPANY - 2007-07-27
    MORGAN SINDALL (CONSTRUCTION) PLC - 2010-12-31
    MORGAN ASHURST PLC - 2010-06-04
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE PLC - 2015-12-31
    ROCKETWHITE PUBLIC LIMITED COMPANY - 2001-11-08
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LIMITED - 2016-01-06
    MORGAN SINDALL PLC - 2015-12-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2001-12-31
    IIF 75 - Director → ME
    icon of calendar 2004-02-25 ~ 2013-02-25
    IIF 109 - Director → ME
  • 67
    UNDERGROUND PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL UNDERGROUND PROFESSIONAL SERVICES LTD. - 2015-04-01
    UNPS LIMITED - 2017-12-29
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 28 - Director → ME
  • 68
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    MORGAN SINDALL PLC - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 137 - Director → ME
  • 69
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2013-02-25
    IIF 24 - Director → ME
  • 70
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2013-02-25
    IIF 29 - Director → ME
  • 71
    INHOCO 2441 LIMITED - 2001-12-19
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 91 - Director → ME
  • 72
    GRANTRIGHT WALES LIMITED - 1998-05-07
    BEACHSET LIMITED - 1991-01-31
    SINDALL HOLDINGS LIMITED - 2000-09-18
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 102 - Director → ME
  • 73
    MORGAN PROFESSIONAL SERVICES (FRANCE) LIMITED - 2010-06-04
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, Londonj
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2013-02-25
    IIF 92 - Director → ME
  • 74
    LOVELL RESPOND LIMITED - 2014-11-20
    BMS PROPERTY CARE LIMITED - 2009-04-01
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2013-02-25
    IIF 101 - Director → ME
  • 75
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 83 - Director → ME
  • 76
    HB ASSOCIATES LIMITED - 1985-09-30
    PIPELINE CONSTRUCTORS LIMITED - 2002-01-16
    DARLTAYN LIMITED - 1981-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 19 - Director → ME
  • 77
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MS (MEST) PLC - 2015-12-31
    MORGAN LOVELL GROUP PLC - 2001-09-07
    LINDWILLOW LIMITED - 1985-05-24
    MORGAN LOVELL GROUP PLC - 1988-05-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 88 - Director → ME
    icon of calendar 2000-12-28 ~ 2001-09-27
    IIF 76 - Director → ME
  • 78
    AMEC (ECF) PARTNER LIMITED - 2007-07-27
    CONCORD HEALTHCARE SERVICES LIMITED - 2001-12-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-02-25
    IIF 106 - Director → ME
  • 79
    THE SCHOOLS PARTNERSHIP LIMITED - 2002-06-19
    AMEC (WARP 4) PARTNER LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-02-25
    IIF 96 - Director → ME
  • 80
    EVER 2531 LIMITED - 2004-12-22
    AMEC DEVELOPMENTS (DURHAM) LIMITED - 2007-07-27
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-02-07
    IIF 108 - Director → ME
  • 81
    THE SCHOOLS PARTNERSHIP (SWANSCOMBE) LIMITED - 2002-05-16
    AMEC DEVELOPMENTS (NORTHWICH) LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-02-25
    IIF 103 - Director → ME
  • 82
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2013-02-25
    IIF 111 - Director → ME
  • 83
    PROFESSIONAL CLADDING SERVICES LIMITED - 1983-03-25
    AMEC PROPERTIES LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-02-25
    IIF 112 - Director → ME
  • 84
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-02-07
    IIF 105 - Director → ME
  • 85
    OVERBURY GROUP PLC - 1996-08-06
    OVERBURY & SONS LIMITED - 1990-11-13
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 86 - Director → ME
  • 86
    INHOCO 3523 LIMITED - 2009-08-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-10 ~ 2015-12-31
    IIF 43 - Director → ME
  • 87
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2015-12-31
    IIF 33 - Director → ME
  • 88
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 22 - Director → ME
  • 89
    RUSHTOWN LIMITED - 1990-11-02
    SAFEWASTE (UK) LIMITED - 1995-03-24
    icon of address The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 56 - Director → ME
  • 90
    RE-CHEM INTERNATIONAL LIMITED - 1988-04-28
    RECHEM INTERNATIONAL LIMITED - 1999-05-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-10-06
    IIF 34 - Director → ME
  • 91
    LOTHIAN FIFTY (978) LIMITED - 2004-03-24
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 51 - Director → ME
  • 92
    LOTHIAN FIFTY (977) LIMITED - 2003-11-19
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ 2015-12-31
    IIF 48 - Director → ME
  • 93
    VT ENVIRONMENT & WASTE MANAGEMENT LIMITED - 2007-11-14
    VT ENVIRONMENTAL ENGINEERING LIMITED - 2010-07-09
    BABCOCK ENVIRONMENTAL ENGINEERING LIMITED - 2013-02-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 37 - Director → ME
  • 94
    UNITED UTILITIES WASTE OPERATIONS LIMITED - 2011-02-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 125 - Director → ME
  • 95
    SINDALL (NORWICH) LIMITED - 1995-08-21
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2013-02-25
    IIF 82 - Director → ME
  • 96
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2013-02-25
    IIF 87 - Director → ME
  • 97
    SINDALL MAINTENANCE LIMITED - 1999-10-27
    FLYBUILD LIMITED - 1990-12-11
    GRANTRIGHT SPECIALIST SERVICES LIMITED - 1997-08-13
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2013-02-25
    IIF 136 - Director → ME
  • 98
    DALESWORD LIMITED - 1988-07-12
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 23 - Director → ME
  • 99
    THE SNAPE GROUP LIMITED - 1993-06-01
    SNAPE LIMITED - 2001-04-02
    W. SNAPE & SONS LIMITED - 1996-12-24
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2013-02-25
    IIF 59 - Director → ME
  • 100
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    STANSELL (BUILDERS) LTD. - 1996-09-12
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 130 - Director → ME
  • 101
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2013-02-25
    IIF 81 - Director → ME
  • 102
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    IIF 35 - Director → ME
  • 103
    W SNAPE AND SONS LIMITED - 1993-06-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 18 - Director → ME
  • 104
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2013-02-25
    IIF 120 - Director → ME
  • 105
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ 2024-09-30
    IIF 127 - Director → ME
  • 106
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ 2024-09-30
    IIF 126 - Director → ME
  • 107
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ 2024-09-30
    IIF 129 - Director → ME
  • 108
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ 2024-09-30
    IIF 128 - Director → ME
  • 109
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2002-03-28
    IIF 13 - Director → ME
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 20 - Director → ME
  • 110
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-31
    IIF 53 - Director → ME
  • 111
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2015-03-31
    IIF 54 - Director → ME
  • 112
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-11-06
    IIF 39 - Director → ME
  • 113
    JOHN E B WHEATLEY LIMITED - 1998-03-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.