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

Mathews, Benedict John Spurway

    Related profiles found in government register
  • Mathews, Benedict John Spurway
    British company secretary born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British company secretary, bp p.l.c. born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 44
  • Mathews, Benedict John Spurway
    British group company secretary born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British chartered secretary born in February 1967

    Registered addresses and corresponding companies
    • icon of address 197 Aylesbury Road, Wendover, Aylesbury, Buckinghamshire, HP22 6AA

      IIF 48
    • icon of address Flat 3, 39 Lower Teddington Road, Hampton Wick, Surrey, KT1 4HQ

      IIF 49
    • icon of address 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 50 IIF 51 IIF 52
  • Mathews, Benedict John Spurway
    British company secretary born in February 1967

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British deputy secretary born in February 1967

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British company secretary born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eastbourne Terrace, London, W2 6LG

      IIF 115
  • Mathews, Benedict John Spurway
    British

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address Flat 3, 39 Lower Teddington Road, Hampton Wick, Surrey, KT1 4HQ

      IIF 129
  • Mathews, Benedict John Spurway
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Flat 3, 39 Lower Teddington Road, Hampton Wick, Surrey, KT1 4HQ

      IIF 130
    • icon of address 6 St James's Square, London, SW1Y 4LD

      IIF 131
    • icon of address 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 132
  • Mathews, Benedict John Spurway

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 42 - Director → ME
  • 2
    BP ARABIAN AGENCIES LIMITED - 1987-03-31
    B P (EASTERN AGENCIES) LIMITED - 1976-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 38 - Director → ME
  • 3
    BP AND SHELL MOCAMBIQUE LIMITED - 1982-01-01
    SHELL MOCAMBIQUE LIMITED - 1977-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 35 - Director → ME
  • 4
    BP P.L.C.
    - now
    BP AMOCO P.L.C. - 2001-05-01
    THE BRITISH PETROLEUM COMPANY P.L.C. - 1998-12-31
    icon of address 1 St James's Square, London
    Active Corporate (15 parents, 22 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 133 - Secretary → ME
  • 5
    BRITISH PETROLEUM PENSION TRUST LIMITED(THE) - 1989-03-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 43 - Director → ME
  • 7
    LEVELSEAS UK LIMITED - 2003-10-09
    BP EUROPE HOLDINGS LIMITED - 2000-03-30
    BRITANNIC ESTATES LIMITED - 1994-08-19
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Shell Centre, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 2 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 8 Canada Square, London, Uk
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 27 - Director → ME
  • 11
    ASSETFINANCE JUNE (J) LIMITED - 2000-11-02
    FTBF LEASING JUNE (A) LIMITED - 1999-09-27
    FORWARD ASSET LEASING JUNE (A) LIMITED - 1995-02-15
    ROCHPLACE SERVICES LIMITED - 1992-08-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 99 - Director → ME
  • 13
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 13 - Director → ME
  • 14
    R.T.Z. OVERSEAS SERVICES LIMITED - 1997-05-30
    R.T.Z. OVERSEAS PROJECTS LIMITED - 1978-12-31
    OCEANBRIDGE LIMITED - 1976-12-31
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 92 - Director → ME
Ceased 130
  • 1
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2013-05-03
    IIF 18 - Director → ME
  • 2
    FREIGHT BONALLACK LIMITED - 1985-11-08
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 23 - Director → ME
  • 3
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 70 - Director → ME
  • 4
    icon of address C/o Phoenix Natural Gas Limited, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 68 - Director → ME
  • 5
    BRITISH GAS CORPORATION LIMITED - 2000-01-11
    HYDROCARBONS PROPERTIES LIMITED - 1990-02-26
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 55 - Director → ME
  • 6
    BG 14 LIMITED - 2004-12-22
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2005-08-11
    IIF 56 - Director → ME
  • 7
    BRITISH GAS INTERNATIONAL LIMITED - 2016-04-08
    SCENTOFFICE LIMITED - 2001-11-06
    BG GROUP LIMITED - 1999-09-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 63 - Director → ME
  • 8
    BRITISH GAS LIMITED - 2004-11-16
    BG LIMITED - 1997-02-17
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-24
    IIF 67 - Director → ME
  • 9
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-07-12
    IIF 127 - Secretary → ME
  • 10
    BG INTERNATIONAL LIMITED - 1999-07-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 64 - Director → ME
  • 11
    BG SOUTH AMERICAN SERVICES LIMITED - 2005-10-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2007-07-12
    IIF 52 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2007-07-12
    IIF 60 - Director → ME
  • 13
    BG GROUP PLC - 2016-03-30
    SCENTOFFICE LIMITED - 1999-09-09
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-09 ~ 2007-07-12
    IIF 117 - Secretary → ME
  • 14
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2007-07-12
    IIF 51 - Director → ME
  • 15
    BG EXPLORATION AND PRODUCTION LIMITED - 1999-07-13
    BRITISH GAS EXPLORATION AND PRODUCTION LIMITED - 1997-02-17
    GAS COUNCIL (EXPLORATION) LIMITED - 1991-05-01
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-07-12
    IIF 132 - Secretary → ME
  • 16
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2011-03-18
    BG 14 LIMITED - 2000-01-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 50 - Director → ME
  • 17
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2007-07-12
    IIF 48 - Director → ME
  • 18
    BG 15 LIMITED - 2004-12-22
    BRITISH GAS INTERNATIONAL LIMITED - 2001-11-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2005-08-11
    IIF 53 - Director → ME
  • 19
    NORTH SEA HOLDINGS LIMITED - 1990-11-29
    CRAMTRIP LIMITED - 1990-02-02
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-07-12
    IIF 128 - Secretary → ME
  • 20
    BG 13 LIMITED - 2006-07-28
    ENERGETICA LIMITED - 1999-12-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-10-09
    IIF 54 - Director → ME
  • 21
    BG MUTURI LIMITED - 2012-01-13
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 61 - Director → ME
  • 22
    BH FINANCE LIMITED - 1995-11-08
    STERNBERG AND COMPANY LIMITED - 1979-12-31
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-08-22
    IIF 5 - Director → ME
  • 23
    BORAX LIMITED - 1996-01-22
    BORAX CONSOLIDATED LIMITED - 1989-08-14
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-12-14
    IIF 2 - Director → ME
  • 24
    BP GLOBAL SERVICES LIMITED - 2006-09-22
    BP (BARBICAN) LIMITED - 2006-07-07
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-02-22
    IIF 40 - Director → ME
  • 25
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2022-04-28
    IIF 39 - Director → ME
  • 26
    BP BELGIUM HOLDINGS LIMITED - 2004-01-26
    BP PETROLEUM DEVELOPMENT (GULF OF SUEZ WEST) LIMITED - 1994-08-12
    BP CHEMICALS SERVICES LIMITED - 1984-01-26
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2020-12-09
    IIF 37 - Director → ME
  • 27
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-09-28
    IIF 41 - Director → ME
  • 28
    BRANDEIS INTSEL (BROKERS) LIMITED - 1988-09-19
    BRANDEIS, GOLDSCHMIDT CONSULTANTS LIMITED - 1981-12-31
    icon of address C/o, Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-05-03
    IIF 31 - Director → ME
  • 29
    BRITISH ALUMINIUM OVERSEAS INVESTMENTS LIMITED - 1987-08-04
    icon of address 6 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 15 - Director → ME
  • 30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-06-18
    IIF 32 - Director → ME
  • 31
    BAKELITE XYLONITE LIMITED - 1979-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-11-03
    IIF 33 - Director → ME
  • 32
    CRN 1990 (SIX) LIMITED - 2004-09-07
    CRUSTS HOLDINGS LIMITED - 1990-08-16
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 121 - Secretary → ME
  • 33
    THE CICELY SAUNDERS FOUNDATION - 2007-03-16
    THE DAME CICELY FOUNDATION - 2001-02-02
    icon of address 1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2004-06-04
    IIF 116 - Secretary → ME
  • 34
    CALKER LIMITED - 1993-08-18
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 58 - Director → ME
  • 35
    PEABODY AUSTRALIA LIMITED - 2001-02-08
    RICHARD COSTAIN (HOLDINGS) LIMITED - 1993-05-14
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 115 - Director → ME
  • 36
    RIO TINTO NAMIBIAN HOLDINGS LIMITED - 2019-12-13
    RTZ NAMIBIAN HOLDINGS LIMITED - 1997-06-02
    icon of address Unit 794 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,567 USD2024-12-30
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 79 - Director → ME
  • 37
    WASELEY THIRTEEN LIMITED - 2006-05-26
    TRUSTHOUSE FORTE TRAVEL LIMITED - 2002-08-19
    TRUST HOUSES FORTE TRAVEL LIMITED - 1979-12-31
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 125 - Secretary → ME
  • 38
    CRUSTS GAFF LIMITED - 1990-08-16
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 120 - Secretary → ME
  • 39
    C.B. RESTAURANTS LIMITED - 2004-08-17
    KENNEDY BROOKES HOTEL & CATERING LIMITED - 1985-12-06
    MICHAEL GOLDER LIMITED - 1978-12-31
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 142 - Secretary → ME
  • 40
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 145 - Secretary → ME
  • 41
    ARCHER PICCADILLY LIMITED - 2023-07-11
    HHR PICCADILLY LIMITED - 2019-01-07
    STARMAN PICCADILLY LIMITED - 2010-08-04
    LE MERIDIEN PICCADILLY LIMITED - 2006-03-30
    LE MERIDIEN LONDON LIMITED - 1994-05-09
    LE MERIDIEN PICCADILLY LIMITED - 1988-04-27
    HERMANUS LIMITED - 1986-07-23
    GLENEAGLES HOTELS PUBLIC LIMITED COMPANY - 1986-03-21
    icon of address 1 Morrison Street Link, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1997-10-01
    IIF 118 - Secretary → ME
  • 42
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 140 - Secretary → ME
  • 43
    HUDSON & HILL LIMITED - 1987-05-01
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-06
    IIF 130 - Secretary → ME
  • 44
    WASELEY ELEVEN LIMITED - 2006-05-25
    COMPASS CONTRACT SERVICES LIMITED - 2002-08-29
    FORTE RESTAURANTS LIMITED - 2002-05-13
    FADS RESTAURANT LIMITED - 1995-12-04
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 138 - Secretary → ME
  • 45
    icon of address 8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2018-12-17
    IIF 28 - Director → ME
  • 46
    ASSETFINANCE DECEMBER (R) LIMITED - 2001-08-23
    CVC LEASING SEPTEMBER (A) LIMITED - 1999-09-27
    CONCORD PRINT FINANCE LIMITED - 1997-04-01
    CONCORD PRINTING EQUIPMENT FINANCE LIMITED - 1992-08-14
    FORWARD TRUST AND SAVINGS LIMITED - 1988-12-29
    FORWARD TRUST (MIDLANDS) LIMITED - 1981-12-31
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 7 - Director → ME
  • 47
    SPEED 3513 LIMITED - 1993-12-20
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 8 - Director → ME
  • 48
    HSBC CANADA HOLDINGS (UK) LIMITED - 2018-09-27
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 6 - Director → ME
  • 49
    HSBC MENA HOLDINGS (UK) LIMITED - 2014-09-30
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-09-05
    IIF 25 - Director → ME
  • 50
    HONGKONGBANK NOMINEES UK LTD - 1993-03-10
    HONGKONGBANK NOMINEES UK LTD - 1987-03-04
    PALL MALL NOMINEES LIMITED - 1987-03-04
    icon of address 8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2018-12-17
    IIF 45 - Director → ME
  • 51
    icon of address 8 Canada Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 29 - Director → ME
  • 52
    SILOM LIMITED - 1990-12-12
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    VERNAT TRADING CO. LIMITED - 1959-02-10
    icon of address 8 Canada Square, London
    Active Corporate (16 parents, 75 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2019-04-18
    IIF 147 - Secretary → ME
  • 53
    HSBC ASIA HOLDINGS (UK) LIMITED - 2019-10-24
    HSBC ASIA HOLDINGS (UK) - 2008-11-24
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 24 - Director → ME
  • 54
    icon of address 8-14 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2018-12-17
    IIF 26 - Director → ME
  • 55
    MIDLAND EQUITY (NOMINEES NUMBER 11) LIMITED - 2002-08-12
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 9 - Director → ME
  • 56
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2018-12-17
    IIF 46 - Director → ME
  • 57
    RIO TINTO TALC LIMITED - 2011-08-31
    RTZ TALC LIMITED - 1997-06-25
    BORAX & CHEMICALS LIMITED - 1994-01-25
    icon of address Par Moor Centre, Par Moor Road, Par, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2011-08-01
    IIF 114 - Director → ME
  • 58
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-04-26
    IIF 66 - Director → ME
  • 59
    BOISSY (LONDON) LIMITED - 1989-02-02
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-06
    IIF 119 - Secretary → ME
  • 60
    INHOCO 637 LIMITED - 1997-08-14
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2013-05-03
    IIF 16 - Director → ME
  • 61
    RIO TINTO PERU LIMITED - 2023-08-25
    icon of address 4th Floor The Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 109 - Director → ME
  • 62
    MARDON FLEXIBLE PACKAGING LIMITED - 1989-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 21 - Director → ME
  • 63
    LMG SMITH BROTHERS LIMITED - 1994-05-01
    SMITH BROTHERS (WHITEHAVEN) LIMITED - 1989-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 14 - Director → ME
  • 64
    BG EVS1 LIMITED - 2017-08-01
    BRITISH GAS CORPORATION LIMITED - 2016-04-08
    BG 12 LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 65 - Director → ME
  • 65
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1996-06-01
    IIF 141 - Secretary → ME
  • 66
    NATIONAL GRID TRANSCO PLC - 2005-07-26
    NATIONAL GRID GROUP PLC - 2002-10-21
    NEW NATIONAL GRID PLC - 2002-01-31
    INTERCEDE 1610 LIMITED - 2000-08-30
    icon of address 1-3 Strand, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2002-03-12 ~ 2002-10-21
    IIF 134 - Secretary → ME
  • 67
    MARIO AND FRANCO RESTAURANTS LIMITED - 2004-09-07
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 143 - Secretary → ME
  • 68
    HAMSARD 2247 LIMITED - 2001-01-19
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2013-05-03
    IIF 12 - Director → ME
  • 69
    PECHINEY WORLD TRADE (HOLDINGS) LIMITED - 2002-06-20
    INTSEL LIMITED - 1988-08-19
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 20 - Director → ME
  • 70
    PHOENIX NATURAL GAS LIMITED - 2023-10-13
    PHOENIX DISTRIBUTION (NORTHERN IRELAND) LIMITED - 2008-09-24
    BELFAST GAS LIMITED - 2007-06-18
    icon of address 197 Airport Road West, Belfast
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 73 - Director → ME
  • 71
    icon of address 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 72 - Director → ME
  • 72
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 71 - Director → ME
  • 73
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 136 - Secretary → ME
  • 74
    CRETEGAME LIMITED - 2020-10-27
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-05-09 ~ 1996-08-16
    IIF 135 - Secretary → ME
  • 75
    LRG HEALTH AND FITNESS LIMITED - 2015-12-14
    SPIRIT HEALTH AND FITNESS LIMITED - 2005-06-03
    GRANADA HEALTH AND FITNESS LIMITED - 2000-08-17
    FITNESS FOR INDUSTRY LIMITED - 1997-12-11
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1996-08-16
    IIF 49 - Director → ME
    icon of calendar 1996-03-19 ~ 1996-08-16
    IIF 129 - Secretary → ME
  • 76
    RIO TINTO ALUMINIUM HOLDINGS LIMITED - 2006-11-06
    R.T.Z. ALUMINIUM HOLDINGS LIMITED - 1997-07-08
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 97 - Director → ME
  • 77
    R.T.Z. AUSTRALIA HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 81 - Director → ME
  • 78
    ORLINPOINT LIMITED - 2012-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2013-05-03
    IIF 1 - Director → ME
    icon of calendar 2007-08-01 ~ 2011-08-22
    IIF 80 - Director → ME
  • 79
    SUMMERWAND LIMITED - 2004-02-03
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 84 - Director → ME
    icon of calendar 2007-08-01 ~ 2007-08-01
    IIF 131 - Secretary → ME
  • 80
    SUMMERVANISH LIMITED - 2004-01-21
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 76 - Director → ME
  • 81
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 100 - Director → ME
  • 82
    ADAMARA LIMITED - 2013-07-05
    RIO TINTO ENERGY LIMITED - 2013-05-29
    JAKHAU HOLDINGS LIMITED - 2006-11-28
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 86 - Director → ME
  • 83
    R.T.Z. ESTATES LIMITED - 1997-06-24
    TUNNEL HOLDINGS LIMITED - 1985-09-02
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-01 ~ 2011-08-22
    IIF 77 - Director → ME
  • 84
    RTZ EUROPEAN HOLDINGS LIMITED - 1997-06-12
    R.T.Z.BRITAIN FINANCE LIMITED - 1987-05-06
    icon of address 6 St James's Square, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 96 - Director → ME
  • 85
    RIO TINTO EXPLORATION DRC ORIENTAL LIMITED - 2010-06-10
    RIO TINTO COPPER STRATEGIC ALLIANCE LIMITED - 2009-06-23
    icon of address 6 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-06-17
    IIF 110 - Director → ME
  • 86
    RIO TINTO FINANCE HOLDINGS LIMITED - 2013-08-20
    RIO TINTO CANADIAN HOLDINGS LIMITED - 2003-04-02
    R.T.Z. CANADIAN HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 103 - Director → ME
  • 87
    RIO TINTO (COMMERCIAL PAPER) PLC - 2012-03-05
    icon of address 6 St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2013-05-03
    IIF 87 - Director → ME
  • 88
    RTZ FINANCE PLC - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2013-05-03
    IIF 4 - Director → ME
  • 89
    RTZ INDONESIAN HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 108 - Director → ME
  • 90
    R.T.Z. INTERNATIONAL HOLDINGS LIMITED - 1997-06-12
    BARRIER CORPORATION LIMITED (THE) - 1978-12-31
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 88 - Director → ME
  • 91
    SELTRUST INVESTMENTS,LIMITED - 1989-07-21
    icon of address 6 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 78 - Director → ME
  • 92
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 89 - Director → ME
  • 93
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-05-03
    IIF 19 - Director → ME
  • 94
    RTZ LIMITED - 1997-05-30
    R.T.Z.SERVICES LIMITED - 1986-01-01
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 74 - Director → ME
  • 95
    RIO TINTO RESOURCE DEVELOPMENT LIMITED - 1999-11-18
    RTZ RESOURCE DEVELOPMENT LIMITED - 1997-06-02
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2013-05-03
    IIF 95 - Director → ME
  • 96
    R.T.Z. MEDICAL PLAN TRUSTEES LIMITED - 1997-09-01
    HACKREMCO (NO.1161) LIMITED - 1996-09-10
    icon of address 6 St James's Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-05-03
    IIF 106 - Director → ME
  • 97
    R.T.Z. METALS LIMITED - 1997-06-12
    R.T.Z. BRISTOL LIMITED - 1983-12-01
    IMPERIAL SMELTING CORPORATION(N.S.C.)LIMITED - 1981-12-31
    icon of address 6 St James's Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 102 - Director → ME
  • 98
    BP MINERALS DEVELOPMENT LIMITED - 1989-07-12
    BP MINERALS INTERNATIONAL LIMITED - 1988-07-07
    SELECTION TRUST LIMITED - 1982-08-16
    icon of address 6 St James's Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 75 - Director → ME
  • 99
    R.T.Z. NOMINEES LIMITED - 1997-06-05
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 105 - Director → ME
  • 100
    R.T.Z.OVERSEAS HOLDINGS LIMITED - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 104 - Director → ME
  • 101
    R.T.Z. PENSION INVESTMENTS LIMITED - 1997-06-25
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2013-05-03
    IIF 3 - Director → ME
  • 102
    THE RTZ CORPORATION PLC - 1997-06-02
    RIO TINTO-ZINC CORPORATION P L C - 1987-08-01
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-06-07
    IIF 146 - Secretary → ME
  • 103
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 85 - Director → ME
  • 104
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 98 - Director → ME
  • 105
    FRONTIER GREEN RESOURCES LIMITED - 2010-08-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-22 ~ 2013-05-03
    IIF 91 - Director → ME
  • 106
    icon of address 6 St James's Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 83 - Director → ME
  • 107
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2013-05-03
    IIF 22 - Director → ME
  • 108
    RIO TINTO URANIUM LIMITED - 2011-10-03
    icon of address 6 St James's Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2013-05-03
    IIF 94 - Director → ME
  • 109
    RIO TINTO KALI LIMITED - 2005-11-02
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 107 - Director → ME
  • 110
    RTZ WESTERN HOLDINGS LIMITED - 1997-06-12
    R.T.Z. UNITED KINGDOM HOLDINGS LIMITED - 1990-11-30
    R.T.Z. INVESTMENTS LIMITED - 1978-12-31
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 101 - Director → ME
  • 111
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2013-05-03
    IIF 113 - Director → ME
  • 112
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2013-05-03
    IIF 112 - Director → ME
  • 113
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2013-05-03
    IIF 111 - Director → ME
  • 114
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2013-05-03
    IIF 93 - Director → ME
  • 115
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2013-05-03
    IIF 44 - Director → ME
  • 116
    icon of address 6 St James's Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 90 - Director → ME
  • 117
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    BG NO.7 LIMITED - 1999-11-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 57 - Director → ME
  • 118
    FORTE POSTHOUSE LIMITED - 1995-09-28
    FESTIVAL GARDENS BATTERSEA PARK LIMITED - 1992-03-20
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 144 - Secretary → ME
  • 119
    GROSVENOR HOUSE (PARK LANE) LIMITED - 1996-07-19
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 137 - Secretary → ME
  • 120
    MERIDIEN HOTELS LIMITED - 1996-07-19
    icon of address 245 Broad Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1996-08-16
    IIF 139 - Secretary → ME
  • 121
    BG KENYA L10A LIMITED - 2024-04-16
    BG ENERGY LIMITED - 2011-03-18
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 59 - Director → ME
  • 122
    BG TANZANIA LIMITED - 2017-08-01
    BG SOUTH AMERICA INVESTMENTS LIMITED - 2011-04-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 62 - Director → ME
  • 123
    AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
    PHOENIX SUPPLY LIMITED - 2012-06-28
    BELFAST POWER LIMITED - 2006-11-22
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 69 - Director → ME
  • 124
    BRITISH ALUMINIUM COMPANY LIMITED(THE) - 1996-02-26
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 17 - Director → ME
  • 125
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 82 - Director → ME
  • 126
    icon of address 8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2018-12-17
    IIF 47 - Director → ME
  • 127
    STANGARD LIMITED - 1999-06-29
    STANGARD (METAL WORKERS) LIMITED - 1990-09-12
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1996-08-16
    IIF 124 - Secretary → ME
  • 128
    WELCOME BREAK GROUP LIMITED - 1997-05-08
    FORTE WELCOME BREAK LIMITED - 1997-03-06
    TRUSTHOUSE FORTE SERVICE AREAS LIMITED - 1991-06-03
    ICEMILL LIMITED - 1983-08-17
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-08 ~ 1996-08-16
    IIF 123 - Secretary → ME
  • 129
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-22 ~ 1996-08-16
    IIF 122 - Secretary → ME
  • 130
    MERIDIEN RESORTS LIMITED - 2006-01-03
    FORTE HOTELS AND RESORTS LIMITED - 2001-09-27
    FORTE GRAND LIMITED - 1995-06-23
    HUPPERT LIMITED - 1992-03-20
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 126 - 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.