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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gray, Lucan

    Related profiles found in government register
  • Gray, Lucan
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Lucan
    British company secretary born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Church Street, London, NW8 8DT

      IIF 5
  • Gray, Lucan
    British contractor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Church Street, London, NW8 8DT

      IIF 6
  • Gray, Lucan
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, 28 Church Row, London, NW3 6UP, United Kingdom

      IIF 7
  • Gray, Lucan
    British

    Registered addresses and corresponding companies
  • Gray, Lucan
    British director

    Registered addresses and corresponding companies
    • 13 Church Street, London, NW8 8DT

      IIF 21
  • Gray, Lucan Claudius Pendragon
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Lucan Claudius Pendragon
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, England

      IIF 35
  • Gray, Lucan Claudius Pendragon
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 36
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Gray, Lucan Claudius Pendragon
    British entrepreneur born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 40
  • Mr Lucan Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 41
  • Gray, Lucan Claudius Pendragon
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 42
  • Gray, Lucan Claudius Pendragon
    British

    Registered addresses and corresponding companies
    • Garden Maisonette, 22 Chesterford Gardens, London, NW3 7DE

      IIF 43 IIF 44
  • Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 45 IIF 46
    • Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 47
  • Gray, Lucan

    Registered addresses and corresponding companies
  • Gray, Lucan Claudius Pendragon
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chesterford Gardens, Hampstead, London, NW3 7DE, United Kingdom

      IIF 50
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 51
  • Mr Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Lucan Claudius Pendragon
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, England

      IIF 59
    • First Floor 8, South Molton Street, London, W1K 5QQ, England

      IIF 60
  • Gray, Lucan Claudius Pendragon
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, England

      IIF 61
  • Gray, Lucan Claudius Pendragon
    British developer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Garden Maisonette, 22 Chesterford Gardens, London, NW3 7DE

      IIF 62
  • Gray, Lucan Claudius Pendragon
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4c/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 63
    • C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 64
    • 88, Crawford Street, London, W1H 2EJ

      IIF 65
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Suite 6, 28 Church Row, London, NW3 6UP, United Kingdom

      IIF 70
  • Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 71
  • Mr Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 72
    • 88 Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 73
    • Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 74 IIF 75 IIF 76
child relation
Offspring entities and appointments 52
  • 1
    19WHM LTD
    16286964
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    22 CHESTERFORD GARDENS (MANAGEMENT COMPANY) LIMITED
    02103369 02064157... (more)
    22, Chesterford Gardens, Hampstead, London.
    Active Corporate (10 parents)
    Officer
    2005-12-20 ~ now
    IIF 22 - Director → ME
    2006-08-09 ~ 2008-04-10
    IIF 43 - Secretary → ME
  • 3
    ADVANIA UK LIMITED - now
    CONTENT+CLOUD LIMITED - 2023-11-10
    I.T.LAB LIMITED
    - 2020-10-01 03645998
    WEST ONE INFORMATION TECHNOLOGY LIMITED
    - 2000-05-19 03645998
    BETTER WORLD TECHNOLOGIES LIMITED
    - 2000-04-07 03645998
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (25 parents, 15 offsprings)
    Officer
    1998-10-07 ~ 2009-01-21
    IIF 21 - Secretary → ME
  • 4
    ALFIECO LIMITED
    08319259
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2012-12-05 ~ 2014-10-14
    IIF 23 - Director → ME
  • 5
    ALMONDFIELD LIMITED
    04259915
    4c/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (10 parents)
    Officer
    2014-10-17 ~ dissolved
    IIF 63 - Director → ME
  • 6
    ANTIQUE CYBERMARKET LIMITED
    03880756
    88 Crawford Street, London
    Dissolved Corporate (5 parents)
    Officer
    1999-11-22 ~ 2006-11-24
    IIF 1 - Director → ME
  • 7
    ANTIQUE HYPERMARKET LIMITED
    00884258
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1996-10-01 ~ 1999-11-09
    IIF 6 - Director → ME
    2012-12-13 ~ 2014-10-17
    IIF 35 - Director → ME
    (before 1990-12-20) ~ 2000-07-05
    IIF 15 - Secretary → ME
  • 8
    ARDCO LIMITED
    08432614
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2013-03-06 ~ 2013-12-12
    IIF 61 - Director → ME
  • 9
    BARN ST LTD.
    - now 10702446
    MILLCALM LTD.
    - 2017-07-03 10702446
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-07 ~ now
    IIF 32 - Director → ME
    2017-03-31 ~ 2017-06-12
    IIF 38 - Director → ME
    Person with significant control
    2017-03-31 ~ 2017-06-12
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    BIG PEG LTD.
    10680830
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 37 - Director → ME
  • 11
    CFNX CAMPUS LIMITED
    - now 09231553
    DIGBETH REGENERATION LIMITED
    - 2014-10-24 09231553 09232036
    C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-09-25 ~ dissolved
    IIF 64 - Director → ME
  • 12
    CFNX LIMITED
    04322770
    C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2001-11-14 ~ dissolved
    IIF 36 - Director → ME
  • 13
    CFNX PROPERTY LLP
    OC323262
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove members OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 14
    CLUB PROPERTY LTD
    05202811
    88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-08-10 ~ dissolved
    IIF 2 - Director → ME
  • 15
    CUSTARD FACTORY LIMITED
    - now 09348412 03910955
    DIGBETH VIADUCT LIMITED
    - 2014-12-23 09348412 03910955
    88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 16
    DANCEWORKS LIMITED - now
    THE WHISKY HOTEL LIMITED
    - 2004-07-14 03986826
    C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents)
    Officer
    2000-05-05 ~ 2001-12-13
    IIF 8 - Secretary → ME
  • 17
    DEKAGRAM LTD
    15334581
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-12-08 ~ 2024-01-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 18
    DIGBETH & JEWELLERY QUARTER REGENERATION COMPANY LIMITED
    09232036 09231553
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2014-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 19
    DIGBETH BREWERY LIMITED
    - now 09255143
    BOOK ASSETS LTD
    - 2015-01-22 09255143
    88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 20
    DIGBETH MANAGEMENT LIMITED
    09250453
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 21
    DIGBETH TRINITY LIMITED
    - now 03996475
    PENDRAGON ENTERPRISES LIMITED
    - 2002-09-11 03996475
    88 Crawford Street, London
    Dissolved Corporate (4 parents)
    Officer
    2000-05-18 ~ dissolved
    IIF 4 - Director → ME
  • 22
    DIGBETH VIADUCT LIMITED
    - now 03910955 09348412
    CUSTARD FACTORY LIMITED
    - 2014-12-23 03910955 09348412
    33 St. Christophers Place, London, England
    Active Corporate (11 parents)
    Officer
    2014-10-17 ~ 2020-02-11
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-07
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    DJQ LLP
    OC373629
    Big Studios-1, East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 24
    FACTORY VIADUCT LIMITED
    09613802
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 25
    HOMEWORKS LIMITED
    02499650
    13 Church Street, London
    Dissolved Corporate (4 parents)
    Officer
    (before 1992-05-08) ~ 2001-12-13
    IIF 10 - Secretary → ME
  • 26
    HUB OF HUBS LIMITED
    08356790
    88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 40 - Director → ME
  • 27
    I.T.LAB (BIRMINGHAM) LIMITED
    04384744
    Big Studios 1, East Poultry Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2002-03-02 ~ 2009-01-21
    IIF 11 - Secretary → ME
  • 28
    IXI RECORDS LTD
    15388412
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    KNEE WORKS LIMITED
    03961736
    13 Church Street, London
    Dissolved Corporate (7 parents)
    Officer
    2000-03-31 ~ 2001-12-13
    IIF 17 - Secretary → ME
  • 30
    KNOWLEDGE TREE TRUST
    06032420
    13 Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-19 ~ 2008-09-25
    IIF 62 - Director → ME
    2006-12-19 ~ 2008-09-25
    IIF 44 - Secretary → ME
  • 31
    L7 IP LTD
    16130701
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 32
    L7 LTD
    10641772
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 33
    L7 MANAGEMENT LLP
    OC419812
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-08 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove members OE
    IIF 47 - Right to surplus assets - 75% or more OE
  • 34
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    2018-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 35
    M'ART NOUVEAU & M'ART DECO LIMITED
    - now 01056076
    M'ART NOUVEAU LIMITED
    - 1977-12-31 01056076
    PARADISE PRESS LIMITED
    - 1976-12-31 01056076
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    ~ 2001-12-13
    IIF 48 - Secretary → ME
  • 36
    MILLPEAK LTD.
    10701222
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 37
    MILLSTORM LIMITED
    09221060
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-01-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 38
    MODEL WORKS LIMITED
    01805830
    13 Church Street, London
    Dissolved Corporate (4 parents)
    Officer
    (before 1991-12-21) ~ 2001-12-13
    IIF 12 - Secretary → ME
  • 39
    MORMOR LIMITED
    08318641
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2012-12-05 ~ 2014-10-14
    IIF 59 - Director → ME
  • 40
    MUSIC HUB LIMITED
    - now 04184170
    UK PROPERTY INVESTMENTS LIMITED
    - 2003-02-10 04184170
    DIGBETH ESTATES LIMITED
    - 2001-04-09 04184170
    88 Crawford Street, London
    Dissolved Corporate (4 parents)
    Officer
    2001-03-21 ~ dissolved
    IIF 3 - Director → ME
    2001-03-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 41
    NATURE WORKS LIMITED
    01785595
    C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (5 parents)
    Officer
    ~ 2001-12-13
    IIF 49 - Secretary → ME
  • 42
    PRE-RAPHAELITE GALLERY LIMITED(THE)
    00759074
    13 Church Street, London
    Dissolved Corporate (4 parents)
    Officer
    (before 1990-12-20) ~ 2001-12-13
    IIF 19 - Secretary → ME
  • 43
    S DIGICOMS LTD
    10052007
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 67 - Director → ME
  • 44
    SPARK DIGITAL EVENTS LTD
    09723064
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 69 - Director → ME
  • 45
    SPARK DIGITAL LLP
    OC354943
    88 Crawford Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-10-17 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 46
    SPARK DIGITAL MARKS LTD
    10052510
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 68 - Director → ME
  • 47
    SPARK TOP LTD
    10038655
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2016-03-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 48
    THE 20TH CENTURY ANTIQUES FAIR LIMITED
    03271719
    13 Church Street, London, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1998-07-14 ~ 2001-12-13
    IIF 16 - Secretary → ME
  • 49
    THE SOCIETY FOR THE PROMOTION OF ARTISTIC & CREATIVE ENTERPRISE LIMITED
    02333860 02569903
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    1993-01-06 ~ 2002-01-23
    IIF 14 - Secretary → ME
  • 50
    THE SOCIETY FOR THE PROMOTION OF ARTISTIC AND CREATIVE ENTERPRISE FOUNDATION
    02569903 02333860
    13 Church Street, London
    Dissolved Corporate (10 parents)
    Officer
    1995-10-16 ~ 2003-10-31
    IIF 5 - Director → ME
    1993-01-06 ~ 2002-12-12
    IIF 9 - Secretary → ME
  • 51
    THE SPACE ORGANISATION LIMITED
    03304756
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    1997-01-20 ~ 2002-01-23
    IIF 18 - Secretary → ME
  • 52
    WHICH ANTIQUES LIMITED
    - now 00939184
    GOTHIC GLASS LIMITED
    - 1991-03-20 00939184
    13 Church Street, London
    Dissolved Corporate (4 parents)
    Officer
    (before 1990-12-20) ~ 2001-12-13
    IIF 13 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.