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

Burgess, Keith John

    Related profiles found in government register
  • Burgess, Keith John
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiac Rehab Centre, Chawton Park Road, Alton, Hampshire, GU34 1RQ

      IIF 1 IIF 2
    • icon of address Bestrustees Limited, 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 3
  • Burgess, Keith John
    British company secretary born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum Point, 279 Farnborough Road, Farnborough, GU14 7NJ, England

      IIF 4 IIF 5
  • Burgess, Keith John
    British director and company secretary born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burgess, Keith John
    British company secretary born in July 1954

    Registered addresses and corresponding companies
    • icon of address 3 Queen Annes Gate, White House Walk, Farnham, Surrey, GU9 9AN

      IIF 13
  • Burgess, Keith John
    British legal adviser born in July 1954

    Registered addresses and corresponding companies
    • icon of address Little House, 4 Vicarage Road, Egham, Surrey, TW20 9JW

      IIF 14
  • Burgess, Keith John
    British

    Registered addresses and corresponding companies
  • Burgess, Keith John
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Queen Annes Gate, White House Walk, Farnham, Surrey, GU9 9AN

      IIF 64
  • Burgess, Keith John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Spectrum Point, 279 Farnborough Road, Farnborough, GU14 7NJ, England

      IIF 65
    • icon of address 3 Queen Annes Gate, White House Walk, Farnham, Surrey, GU9 9AN

      IIF 66 IIF 67
    • icon of address 20 Shirnall Meadow, Lower Farringdon, Hampshire, GU34 3DY

      IIF 68
  • Burgess, Keith John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
Ceased 63
  • 1
    ALNERY NO 1350 LIMITED - 1994-12-20
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-07 ~ 2000-01-28
    IIF 57 - Secretary → ME
  • 2
    TRAVEL INTERNATIONAL LIMITED - 2007-03-01
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2018-09-17
    IIF 9 - Director → ME
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 24 - Secretary → ME
  • 3
    CACTUSTREE LIMITED - 1989-12-19
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 45 - Secretary → ME
  • 4
    LEAMLOT LIMITED - 1987-08-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-20 ~ 2000-01-28
    IIF 41 - Secretary → ME
  • 5
    GRACE TRAVEL (HAVANT) LIMITED - 1990-05-17
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2018-09-17
    IIF 10 - Director → ME
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 26 - Secretary → ME
  • 6
    20TH LEGIBUS PLC - 1986-11-03
    CHESTER INTERNATIONAL HOTEL PLC. - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 55 - Secretary → ME
  • 7
    CLAY & PARTNERS LIMITED - 1982-06-23
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2005-07-08
    IIF 62 - Secretary → ME
  • 8
    PEBBLESHELD LIMITED - 1978-12-31
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2005-07-08
    IIF 52 - Secretary → ME
  • 9
    MARTIN - BLACK PUBLIC LIMITED COMPANY - 1985-07-26
    DEAN PARK HOTEL GROUP PLC - 2004-04-05
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 43 - Secretary → ME
  • 10
    ECHO HOTEL PLC - 2004-04-05
    ST VINCENT STREET (112) LIMITED - 1986-04-28
    icon of address Crown Plaza Glasgow, Congress Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-22 ~ 2000-01-28
    IIF 47 - Secretary → ME
  • 11
    HOGG ROBINSON SERVICES LIMITED - 2005-07-11
    AIR FARE BUREAU LIMITED.(THE) - 1999-03-19
    AIR FARE BUREAU LIMITED - 1985-10-24
    HOME COUNTIES SECURITIES LIMITED - 1985-08-20
    XAFINITY LIMITED - 2013-03-06
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-31 ~ 2005-07-08
    IIF 73 - Secretary → ME
  • 12
    RAPID 7118 LIMITED - 1988-12-30
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2005-07-08
    IIF 60 - Secretary → ME
  • 13
    ALNERY NO. 1399 LIMITED - 1994-12-20
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 2000-01-28
    IIF 58 - Secretary → ME
  • 14
    PETER ODELL LIMITED - 1988-11-17
    icon of address 5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2018-09-17
    IIF 8 - Director → ME
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 30 - Secretary → ME
  • 15
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2018-09-17
    IIF 31 - Secretary → ME
  • 16
    HOGG ROBINSON SPECIALIST SERVICES LIMITED - 2000-05-03
    TRUSHELFCO (NO.2633) LIMITED - 2000-04-27
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2018-09-17
    IIF 28 - Secretary → ME
  • 17
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 38 - Secretary → ME
  • 18
    SPENDVISION HOLDINGS LIMITED - 2015-02-25
    FRÆDOM HOLDINGS LIMITED - 2015-06-15
    icon of address 1 Sheldon Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-22 ~ 2018-03-05
    IIF 16 - Secretary → ME
  • 19
    SPENDVISION UK LIMITED - 2015-02-25
    icon of address 1 Sheldon Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2018-03-05
    IIF 15 - Secretary → ME
  • 20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 67 - Secretary → ME
  • 21
    HOGG ROBINSON (G.F.A.) LIMITED - 1997-04-22
    HAMPSTEAD TRAVEL AGENCY LIMITED - 1997-10-23
    icon of address 5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-30 ~ 2018-09-17
    IIF 11 - Director → ME
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 22 - Secretary → ME
  • 22
    MULTISERV INTERNATIONAL PLC - 1994-03-01
    MULTISERV PUBLIC LIMITED COMPANY - 2010-01-09
    HARSCO METALS 385 PLC - 2014-06-18
    TRUSHELFCO (NO.1262) LIMITED - 1988-10-31
    HECKETT MULTISERV PLC - 2004-01-29
    icon of address Office 3a Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-12-16
    IIF 14 - Director → ME
    icon of calendar 1992-12-31 ~ 1994-01-06
    IIF 17 - Secretary → ME
  • 23
    icon of address 33 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2018-09-17
    IIF 71 - Secretary → ME
  • 24
    HARTLEY WINTNEY PACKING COMPANY LIMITED - 1987-03-26
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 25 - Secretary → ME
  • 25
    BRENTWOOD TRAVEL LIMITED - 1993-06-11
    icon of address 33 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 33 - Secretary → ME
  • 26
    HOGG ROBINSON TRANSPORT LIMITED - 1987-04-07
    HOGG ROBINSON PROPERTY SERVICES HOLDINGS LIMITED - 1989-08-24
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2018-09-17
    IIF 5 - Director → ME
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 21 - Secretary → ME
  • 27
    TRUSHELFCO (NO.2630) LIMITED - 2000-04-27
    HOGG ROBINSON (HOLDINGS) LIMITED - 2000-05-03
    FARNBOROUGH (HOLDINGS) LIMITED - 2006-08-29
    HOGG ROBINSON GROUP PLC - 2018-07-20
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-05 ~ 2018-09-17
    IIF 18 - Secretary → ME
  • 28
    HOGG ROBINSON PLC - 2005-01-24
    HOGG ROBINSON PLC - 2018-09-14
    HOGG ROBINSON LIMITED - 2002-05-28
    42ND LEGIBUS PLC - 1987-06-24
    HOGG ROBINSON LIMITED - 2005-10-28
    HOGG ROBINSON PLC - 2006-08-29
    HOGG ROBINSON LIMITED - 2008-10-30
    icon of address 33 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2018-09-17
    IIF 27 - Secretary → ME
  • 29
    GRATOURS LIMITED - 1988-07-07
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 29 - Secretary → ME
  • 30
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-25 ~ 2018-09-17
    IIF 65 - Secretary → ME
  • 31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-08-03 ~ 1998-02-13
    IIF 69 - Secretary → ME
  • 32
    LOWE HOWARD-SPINK CAMPBELL-EWALD (HOLDINGS) PLC - 1986-01-01
    LOWE HOWARD-SPINK & BELL PLC. - 1989-10-16
    TRUSHELFCO (NO. 561) LIMITED - 1983-10-12
    THE LOWE GROUP PLC - 1991-05-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-06-28
    IIF 70 - Secretary → ME
  • 33
    icon of address 200 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 35 - Secretary → ME
  • 34
    icon of address Threeways Church Road, Upper Farrington, Alton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2008-10-13
    IIF 63 - Secretary → ME
  • 35
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 50 - Secretary → ME
  • 36
    icon of address C/o Mcclure Naismith Anderson, & Gardiner, 292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 36 - Secretary → ME
  • 37
    NORFOLK CAPITAL GROUP P L C - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 74 - Secretary → ME
  • 38
    BLAKENEY HOTELS LIMITED - 1988-03-23
    ANALGA LIMITED - 1976-12-31
    THE SLOANE CLUB GROUP LIMITED - 1991-08-29
    SLOANE CLUB LIMITED - 1980-12-31
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 75 - Secretary → ME
  • 39
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 77 - Secretary → ME
  • 40
    BIRSABRE LIMITED - 1997-04-14
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2005-07-08
    IIF 76 - Secretary → ME
  • 41
    KILCULLEN LIMITED - 1996-11-06
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2018-09-17
    IIF 4 - Director → ME
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 20 - Secretary → ME
  • 42
    QUEENS MOAT HOUSES UK LIMITED - 2005-11-10
    BRYANT PARK HOSPITALITY UK LIMITED - 2019-12-20
    DTP HOSPITALITY UK LIMITED - 2024-08-12
    COUNTY HOTEL (WALSALL) LIMITED - 1994-11-11
    QUEENS MOAT HOUSES UK LIMITED - 1999-11-24
    QMH UK LIMITED - 2014-10-30
    RAPID 194 LIMITED - 1985-11-29
    MOAT HOUSES UK LIMITED - 2000-01-18
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 37 - Secretary → ME
  • 43
    QUEENS MOAT PROPERTY GROUP LIMITED - 2006-04-18
    TAYLOR WILLIAMS HOLDINGS LIMITED - 1988-02-23
    QUEENS MOAT PROPERTIES LIMITED - 1988-06-17
    QUEENS MOAT PROPERTIES LIMITED - 1989-01-31
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2000-01-28
    IIF 61 - Secretary → ME
  • 44
    QUEENS MOAT HOUSES (A) CONSTRUCTION LIMITED - 2006-04-18
    M.J. ASHFORD & CO. LIMITED - 1990-10-02
    ASHFORD CONSTRUCTION LIMITED - 2003-07-18
    icon of address C/o Fti Consulting Llp 200, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2000-01-28
    IIF 66 - Secretary → ME
  • 45
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2000-01-28
    IIF 46 - Secretary → ME
  • 46
    R.S. HOTELS (FRANCE) LIMITED - 1990-04-25
    MATAHARI 298 LIMITED - 1990-04-10
    GLOBANA (FRANCE) LIMITED - 1992-10-16
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 40 - Secretary → ME
  • 47
    QUEENS MOAT HOUSES (HOTELS) LIMITED - 2006-04-18
    MOAT HOUSES (HOTELS) LIMITED - 2000-01-18
    QUEENS MOAT HOUSES (HOTELS) LIMITED - 1999-11-24
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 34 - Secretary → ME
  • 48
    R.S. HOTELS (TOULOUSE) LIMITED - 1990-04-25
    MATAHARI 301 LIMITED - 1990-04-10
    GLOBANA (TOULOUSE) LIMITED - 1992-10-16
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 53 - Secretary → ME
  • 49
    QUEENS MOAT HOUSES LIMITED - 2006-02-06
    QUEEN'S MOAT HOUSES P L C - 1995-05-19
    QUEENS MOAT HOUSES PLC - 2004-11-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1993-11-23 ~ 2000-01-28
    IIF 54 - Secretary → ME
  • 50
    icon of address 5 Queen Anne's Gate, White House Walk, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,705 GBP2024-01-31
    Officer
    icon of calendar 2000-02-25 ~ 2006-07-23
    IIF 13 - Director → ME
  • 51
    TAYLOR WILLIAMS DEVELOPMENTS LIMITED - 1989-01-31
    SECKLOW INVESTMENTS LIMITED - 1987-10-21
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-30 ~ 2000-01-28
    IIF 64 - Secretary → ME
  • 52
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2018-09-17
    IIF 6 - Director → ME
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 32 - Secretary → ME
  • 53
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 72 - Secretary → ME
  • 54
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 56 - Secretary → ME
  • 55
    SHIRETHATCH PUBLIC LIMITED COMPANY - 1982-06-28
    HARROGATE INTERNATIONAL HOTEL P.L.C.(THE) - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 49 - Secretary → ME
  • 56
    YIELDSTAKE LIMITED - 1987-06-10
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 44 - Secretary → ME
  • 57
    FLOODTIDE LIMITED - 1987-10-09
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-30 ~ 2000-01-28
    IIF 59 - Secretary → ME
  • 58
    E-TRX LIMITED - 2004-02-27
    FORTDOVE LIMITED - 2000-03-01
    icon of address Clockhouse Place, Bedfont Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2004-01-30
    IIF 39 - Secretary → ME
  • 59
    HOGG ROBINSON TRUSTEES LIMITED - 2003-03-25
    HOGG ROBINSON (PENSIONS MANAGEMENT) LIMITED - 1985-05-10
    HR TRUSTEES LIMITED - 2023-07-03
    HOGG ROBINSON (CORPORATE TRUSTEES) LIMITED - 1992-12-21
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2000-02-15 ~ 2005-07-08
    IIF 48 - Secretary → ME
  • 60
    DUCHESS OF ALBANY INSURANCE BROKERS LIMITED - 1981-12-31
    HINTON WILSON & ALBANY LIMITED - 1984-07-01
    icon of address 5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2018-09-17
    IIF 7 - Director → ME
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 19 - Secretary → ME
  • 61
    WORLDMARK(GM)LIMITED - 1994-10-27
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2018-09-17
    IIF 12 - Director → ME
    icon of calendar 2000-01-31 ~ 2018-09-17
    IIF 23 - Secretary → ME
  • 62
    ATTICUS TRUSTEES LIMITED - 2009-08-12
    BAIN HOGG TRUSTEES LIMITED - 1995-01-01
    BAIN DAWES FINANCIAL SERVICES LIMITED. - 1987-09-03
    BAIN CLARKSON TRUSTEES LIMITED - 1994-09-05
    BAIN DAWES AND PARTNERS LIMITED - 1985-09-26
    icon of address Phoenix House, 1 Station Hill, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2005-07-08
    IIF 42 - Secretary → ME
  • 63
    ENTEGRIA LIMITED - 2007-01-19
    PRIORCHECK LIMITED - 1990-03-22
    SKILLBASE LIMITED - 1999-04-01
    XAFINITY CONSULTING LIMITED - 2019-04-01
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2005-07-08
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.