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

Chapman, Paul Stephen

    Related profiles found in government register
  • Chapman, Paul Stephen
    British chartered scretary born in January 1966

    Registered addresses and corresponding companies
    • icon of address Merlimont, 101 Hayes Lane, Beckenham, Kent, BR3 6RN

      IIF 1
  • Chapman, Paul Stephen
    British chartered secretary born in January 1966

    Registered addresses and corresponding companies
  • Chapman, Paul Stephen
    British company director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 6 Hill House, Hill House Mews, Bromley, Kent, BR2 0DE

      IIF 13
  • Chapman, Paul Stephen
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 13 Southbourne, Hayes, Bromley, Kent, BR2 7NJ

      IIF 14
  • Chapman, Paul Stephen
    British

    Registered addresses and corresponding companies
  • Chapman, Paul Stephen
    British chartered secretary

    Registered addresses and corresponding companies
  • Chapman, Paul Stephen
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 2 Swan Road, Woolwich, London, SE18 5TT

      IIF 55
  • Chapman, Paul Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, London, SE18 5TT, England

      IIF 56
  • Chapman, Paul Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Southbourne, Hayes, Bromley, Kent, BR2 7NJ

      IIF 57
  • Chapman, Paul Stephen
    British company secretary born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, London, SE18 5TT, United Kingdom

      IIF 58
  • Chapman, Paul Stephen
    British company secretary/director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, Woolwich, London, SE18 5TT

      IIF 59
  • Chapman, Paul Stephen
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windrush Primary School, Bentham Road, London, SE28 8AR, United Kingdom

      IIF 60
  • Chapman, Paul Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Swan Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 74 - Secretary → ME
  • 2
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-03 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address Windrush Thamesmead Primary School Bentham Road, Thamesmead, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 60 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 75 - Secretary → ME
  • 4
    REVELGOLD LIMITED - 1997-10-10
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    SMP GROUP PLC - 2003-01-28
    SMP GROUP HOLDINGS PLC - 2007-06-14
    VOTEZONE PUBLIC LIMITED COMPANY - 1994-09-01
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1994-07-15 ~ now
    IIF 38 - Secretary → ME
  • 6
    CAMPAIGN POSTERS LIMITED - 2003-01-31
    icon of address 2 Swan Road, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ now
    IIF 58 - Director → ME
    icon of calendar 2003-01-01 ~ now
    IIF 39 - Secretary → ME
  • 7
    SMP HI-LITE LIMITED - 2011-05-11
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    RBCO 150 LIMITED - 1993-09-20
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-15 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 43 - Secretary → ME
  • 12
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    icon of address 2 Swan Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 56 - Secretary → ME
Ceased 49
  • 1
    icon of address 15 Tilney Drive, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,496 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-05-05
    IIF 49 - Secretary → ME
  • 2
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1998-05-29 ~ 2002-12-12
    IIF 14 - Director → ME
    icon of calendar 1998-05-29 ~ 2002-04-01
    IIF 57 - Secretary → ME
  • 3
    GCP INVOICE FINANCE LIMITED - 2000-11-07
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2004-03-31
    IIF 12 - Director → ME
    icon of calendar 1998-12-04 ~ 2002-04-01
    IIF 54 - Secretary → ME
  • 4
    icon of address Unit A2 Circular Point, Hickman Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,143,950 GBP2024-02-25
    Officer
    icon of calendar ~ 1999-04-13
    IIF 62 - Secretary → ME
  • 5
    CORNERSTONE PRIVATE EQUITY LIMITED - 2004-08-23
    GROWTH CAPITAL LIMITED - 2003-01-08
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-15 ~ 2004-03-31
    IIF 8 - Director → ME
    icon of calendar 1999-01-15 ~ 2004-03-31
    IIF 24 - Secretary → ME
  • 6
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 27 - Secretary → ME
  • 7
    icon of address Unit B Horizon Business Centre, 84 Goodwin Road, Edmonton, London
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 1997-10-01 ~ 1998-12-21
    IIF 61 - Secretary → ME
  • 8
    INLAW TWO HUNDRED AND FORTY TWO LIMITED - 2002-05-24
    icon of address Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2004-11-23
    IIF 5 - Director → ME
  • 9
    STAGEPROBE LIMITED - 1988-07-21
    LONDON ENTERPRISES LIMITED - 1997-06-18
    GLE INVOICE FINANCE LIMITED - 2001-10-12
    icon of address Kingsgate, High Street, Redhill, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-03-31
    IIF 64 - Secretary → ME
  • 10
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 3 - Director → ME
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 53 - Secretary → ME
  • 11
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 4 - Director → ME
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 52 - Secretary → ME
  • 12
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 30 - Secretary → ME
  • 13
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 9 - Director → ME
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 50 - Secretary → ME
  • 14
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 19 - Secretary → ME
  • 15
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 7 - Director → ME
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 51 - Secretary → ME
  • 16
    icon of address 22 Mentmore Terrace, London, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-15 ~ 2001-04-24
    IIF 70 - Secretary → ME
  • 17
    icon of address 338 Kingsland Road, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -15,066 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-07-02 ~ 1999-04-23
    IIF 63 - Secretary → ME
  • 18
    MATRIX PRIVATE EQUITY PARTNERS (G.P.) LIMITED - 2006-10-26
    GLE DEVELOPMENT CAPITAL (G.P.) LIMITED - 2004-04-05
    HAMSARD 2094 LIMITED - 1999-12-15
    icon of address One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2004-03-31
    IIF 6 - Director → ME
    icon of calendar 1999-12-14 ~ 2004-03-31
    IIF 18 - Secretary → ME
  • 19
    GLE FUND MANAGERS LIMITED - 1992-11-18
    GREATER LONDON ENTERPRISE (FUND MANAGERS) LIMITED - 1990-04-01
    MATRIX PRIVATE EQUITY PARTNERS LIMITED - 2006-10-26
    GLE DEVELOPMENT CAPITAL LIMITED - 2004-04-05
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-03-31
    IIF 66 - Secretary → ME
  • 20
    GROVERIVER LIMITED - 1984-03-14
    GROVERIVER LIMITED - 1984-03-21
    GROVERIVER LIMITED - 1984-03-19
    LONDON PRODUCTION CENTRE LIMITED - 1988-02-05
    GLE BUSINESS VILLAGES LIMITED - 2016-10-07
    THE BUSINESS VILLAGE LIMITED - 1990-04-01
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 71 - Secretary → ME
  • 21
    GLE PROPERTY DEVELOPMENTS LIMITED - 2016-10-07
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-04-01
    IIF 34 - Secretary → ME
  • 22
    GREATER LONDON ENTERPRISE BOARD LIMITED - 1990-04-01
    GREATER LONDON ENTERPRISE LIMITED - 2016-10-07
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2002-03-28
    IIF 68 - Secretary → ME
  • 23
    GLEB INVESTMENTS LIMITED - 1990-04-01
    NEWABLE CENTRAL SERVICES LIMITED - 2016-10-07
    GLE DEVELOPMENT CAPITAL LIMITED - 1991-04-01
    TALZEN LIMITED - 1983-05-10
    GLE INVESTMENTS LIMITED - 2016-10-07
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-04-01
    IIF 67 - Secretary → ME
  • 24
    ONE LONDON BUSINESS ANGELS LIMITED - 2003-11-07
    LENTA VENTURES LIMITED - 2001-12-28
    ONE LONDON LIMITED - 2001-02-08
    LONDON BUSINESS ANGELS LIMITED - 2017-10-10
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2003-01-09
    IIF 11 - Director → ME
  • 25
    GLE PROPERTIES LIMITED - 2016-10-07
    TIPCHARM LIMITED - 1984-05-17
    BUSINESS VILLAGE LIMITED(THE) - 1988-02-05
    GLE (PROPERTIES) LTD - 1990-04-01
    GREATER LONDON ENTERPRISE (PROPERTIES) LIMITED - 1989-03-03
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 72 - Secretary → ME
  • 26
    LONDON BUSINESS INCENTIVE SCHEME LIMITED - 2000-09-21
    ONE LONDON LIMITED - 2016-10-07
    GLE BUSINESS INCENTIVE SCHEME LIMITED - 1999-12-03
    QUICKGRANT LIMITED - 1988-02-01
    NEW LENTA LIMITED - 2001-02-08
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-11-28
    IIF 69 - Secretary → ME
  • 27
    ONELONDON TRADE AND INVESTMENT LIMITED - 2016-10-07
    NEWABLE TRADE (LONDON) LIMITED - 2025-03-19
    ENTERPRISE ADVERTISING LIMITED - 1995-11-23
    LONDON DATA CENTRE LIMITED - 2003-12-30
    RARETIDY LIMITED - 1988-07-21
    LONDON TECHNOLOGY GATEWAY LIMITED - 2005-03-18
    NEWABLE INTERNATIONAL TRADE (LONDON) LIMITED - 2016-10-07
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2002-04-01
    IIF 73 - Secretary → ME
  • 28
    THE LENTA TRUST - 2016-10-07
    THE LENTA EDUCATIONAL TRUST - 1993-08-26
    LENTA TRUST(THE) - 1988-01-18
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-11-28
    IIF 33 - Secretary → ME
  • 29
    IGF FINANCE LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 17 - Secretary → ME
  • 30
    IGF LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2004-03-31
    IIF 23 - Secretary → ME
  • 31
    IGF ASSET FINANCE LIMITED - 2016-05-06
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 29 - Secretary → ME
  • 32
    IGF GROUP HOLDINGS LIMITED - 2016-05-06
    LONDON ENTERPRISE INVESTMENTS LIMITED - 2006-09-14
    GLE DEVELOPMENT CAPITAL LIMITED - 1992-11-18
    GLE INVESTMENTS LIMITED - 1991-04-01
    GREATER LONDON ENTERPRISE (INVESTMENTS) LIMITED - 1990-04-01
    TYPESOURCE LIMITED - 1988-02-16
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2004-03-31
    IIF 25 - Secretary → ME
  • 33
    INDEPENDENT GROWTH FACTORS LIMITED - 2016-05-07
    INDEPENDENT GROWTH FINANCE LIMITED - 2001-01-17
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2004-03-31
    IIF 16 - Secretary → ME
  • 34
    INDEPENDENT GROWTH FINANCE LIMITED - 2016-05-06
    OAKENSHAW PLC - 2001-01-17
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2004-03-08
    IIF 31 - Secretary → ME
  • 35
    IGF LEASING LIMITED - 2016-05-06
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 15 - Secretary → ME
  • 36
    IGF PAYROLL SERVICES LIMITED - 2016-05-06
    icon of address 5th Floor, Valiant Building, 14 South Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 28 - Secretary → ME
  • 37
    IGF RECEIVABLES FINANCE LIMITED - 2016-05-07
    IGF INVOICE FINANCE LIMITED - 2001-10-12
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 22 - Secretary → ME
  • 38
    IGF TRADE FINANCE LIMITED - 2016-05-07
    icon of address 5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-03-31
    IIF 20 - Secretary → ME
  • 39
    icon of address Merrydale Farm, Hardwick, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    368,310 GBP2024-12-31
    Officer
    icon of calendar 2005-03-18 ~ 2005-04-07
    IIF 65 - Secretary → ME
  • 40
    SMP GROUP PLC - 2003-01-28
    SMP GROUP HOLDINGS PLC - 2007-06-14
    VOTEZONE PUBLIC LIMITED COMPANY - 1994-09-01
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2004-12-23
    IIF 1 - Director → ME
  • 41
    WHITE DOOR CAMPAIGN LIMITED - 2003-07-04
    WHITE DOOR CAMPAIGNS LIMITED - 2005-01-27
    BREED COMMUNICATIONS LIMITED - 2019-07-31
    icon of address The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -708,172 GBP2025-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2025-03-03
    IIF 59 - Director → ME
    icon of calendar 2012-11-18 ~ 2025-03-03
    IIF 45 - Secretary → ME
  • 42
    SOWNHILL PROPERTY MANAGEMENT LIMITED - 2001-10-26
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ 2002-04-01
    IIF 35 - Secretary → ME
  • 43
    EDUCATIONAL TELEVISION PUBLISHING LIMITED - 1987-12-21
    STUDIOEAST LIMITED - 1987-11-17
    icon of address 5 Glebe Cottages London Lane, Cuckfield, Haywards Heath, W Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-12-10
    IIF 36 - Secretary → ME
  • 44
    STIRBOLD LIMITED - 1989-04-18
    icon of address Camberleigh-hay Llp, 37 St. Georges Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,167 GBP2024-10-31
    Officer
    icon of calendar 1999-06-18 ~ 2001-08-07
    IIF 32 - Secretary → ME
  • 45
    HEADCASTLE LIMITED - 1988-09-02
    icon of address 4 Apollo Studios, Charlton Kings Road, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    282,452 GBP2024-09-30
    Officer
    icon of calendar 1999-07-09 ~ 2000-10-05
    IIF 10 - Director → ME
    icon of calendar 1996-05-03 ~ 1999-04-28
    IIF 2 - Director → ME
    icon of calendar ~ 2004-10-25
    IIF 26 - Secretary → ME
  • 46
    LAW 29 LIMITED - 1988-09-02
    icon of address 4 Apollo Studios, Charlton Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    731,696 GBP2024-09-30
    Officer
    icon of calendar ~ 2004-10-25
    IIF 21 - Secretary → ME
  • 47
    icon of address 2 Swan Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-10-16
    IIF 13 - Director → ME
  • 48
    GLE PROPERTY DEVELOPMENTS (KINGSTON) LIMITED - 2002-02-21
    RBCO 348 LIMITED - 2000-12-15
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2002-02-04
    IIF 37 - Secretary → ME
  • 49
    CAVENOTES LIMITED - 1988-07-21
    ENTERPRISE HEALTH CARE LIMITED - 1989-08-22
    icon of address Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-03
    IIF 48 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.