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

Trood, Stuart Dudley

    Related profiles found in government register
  • Trood, Stuart Dudley
    British accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mapel Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, England

      IIF 1
    • icon of address The Old Rectory, Church Lane, Ufton Nervet, Reading, Berkshire, RG7 4HH

      IIF 2
  • Trood, Stuart Dudley
    British businesman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, United Kingdom

      IIF 3
  • Trood, Stuart Dudley
    British businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harrowden Road, Brackmills Industrial Estate, Northampton, NN4 7EB, England

      IIF 4
    • icon of address 3 Harrowden Road, Northampton, NN4 7EB, England

      IIF 5 IIF 6 IIF 7
    • icon of address 3 Harrowden Road, Northampton, NN4 7EB, United Kingdom

      IIF 9
  • Trood, Stuart Dudley
    British ceo born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Trood, Stuart Dudley
    British cheif financial officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR, United Kingdom

      IIF 13
  • Trood, Stuart Dudley
    British chief executive officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Of 6-10, Lexington Street, London, W1F 0LB

      IIF 14
  • Trood, Stuart Dudley
    British chief financial officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Trood, Stuart Dudley
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 62
    • icon of address 3, Harrowden Road, Brackmills Industrial Estate, Northampton, NN4 7EB, England

      IIF 63
    • icon of address Maple Bank, Riverview Road, Pangbourne, Reading, Berkshire, RG8 7AU, England

      IIF 64
  • Trood, Stuart Dudley
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Shearing Street, Bury St. Edmunds, IP32 6FE, England

      IIF 65
    • icon of address 3rd Floor, 126-134 Baker Street, London, W1U 6UE, United Kingdom

      IIF 66 IIF 67
    • icon of address C/o, The Companybooks Ltd, 6 Snow Hill, London, EC1A 2AY, England

      IIF 68
    • icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, OX2 9SX, United Kingdom

      IIF 69
    • icon of address Mapel Bank, Riverview Road, Pangbourne, Reading, Berkshire, RG8 7AU, United Kingdom

      IIF 70
    • icon of address Maple Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, United Kingdom

      IIF 71
    • icon of address Grange Barn, Moulsford, Wallingford, Oxfordshire, OX10 9JD, England

      IIF 72
  • Trood, Stuart Dudley
    British finance director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, GU8 6EB, England

      IIF 73
    • icon of address Maple Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, England

      IIF 74
  • Trood, Stuart Dudley
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 75
  • Trood, Stuart Dudley
    British finance director born in January 1968

    Registered addresses and corresponding companies
  • Mr Stuart Dudley Trood
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Dudley Trood
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wells Street, London, W1A 3AE, England

      IIF 117
child relation
Offspring entities and appointments
Active 31
  • 1
    LSR ADJUSTING LIMITED - 2019-09-20
    icon of address 3 Harrowden Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,116,976 GBP2024-09-30
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 3 Harrowden Road, Brackmills Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 4 - Director → ME
  • 3
    ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
    icon of address 3 Harrowden Road, Northampton, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -474,875 GBP2024-09-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,404 GBP2018-09-29
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 3 Harrowden Road, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -106,165 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 7 - Director → ME
  • 6
    PLAN WORLDWIDE LIMITED - 2009-06-02
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Ballymoss Thursley Road, Elstead, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,403 GBP2024-08-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 64 - Director → ME
  • 8
    icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    451,277 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AARHAUS PROPERTY SERVICES LIMITED - 2024-05-10
    STANCE PROPERTIES LIMITED - 2023-04-18
    icon of address Ballymoss Thursley Road, Elstead, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,022 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 70 - Director → ME
  • 11
    AGENCY RESPONSE LIMITED - 1996-09-23
    CARTWRIGHTS SHELF CO (NO.256) LIMITED - 1996-07-09
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 18 - Director → ME
  • 12
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    icon of address 29 St John's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Grange Barn, Moulsford, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,197 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 14
    ARTEMIS BUILDING SOLUTIONS LTD - 2023-02-07
    BOOM SURVEYING AND CONSTRUCTION LTD - 2019-09-19
    BOOM SURVEYING LTD - 2018-07-05
    icon of address 3 Harrowden Road, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,336 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address C/o The Companybooks Ltd, 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 68 - Director → ME
  • 16
    icon of address 29 St John's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 2 Pavilion Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,446 GBP2022-05-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 19
    NORWICH UNION (SERVICES) LIMITED - 1994-04-05
    icon of address 29 St John's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 23 - Director → ME
  • 25
    TAG WORLDWIDE LIMITED - 2006-07-24
    TAG PRE-PRESS LIMITED - 2001-02-16
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 26 - Director → ME
  • 26
    TAG AT COMMA LIMITED - 2006-07-18
    DAISYGLADE LIMITED - 2000-01-21
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 25 - Director → ME
  • 28
    LEGISLATOR 1411 LIMITED - 1999-02-17
    icon of address 1-5 Poland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 29
    STATIONERY OFFICE TRUSTEES LIMITED - 1996-12-18
    PAPERGUARD LIMITED - 1996-11-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 30
    CASTLEALTER LIMITED - 1999-01-27
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 31
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 42 - Director → ME
Ceased 48
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    icon of address 55 Wells Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ 2017-11-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-11-30
    IIF 106 - Has significant influence or control OE
  • 2
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 104 - Has significant influence or control OE
  • 3
    ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
    icon of address 3 Harrowden Road, Northampton, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -474,875 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-18 ~ 2023-06-13
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CORY EXPRESS LIMITED - 2005-05-25
    CORY EXPRESSS LIMITED - 1997-10-13
    MSAS CIS LOGISTICS LIMITED - 1997-08-29
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2009-08-31
    IIF 76 - Director → ME
  • 5
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 105 - Has significant influence or control OE
  • 6
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    MOIRA LIMITED - 1989-04-17
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 96 - Has significant influence or control OE
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,597 GBP2024-04-30
    Officer
    icon of calendar 2020-07-02 ~ 2021-02-02
    IIF 65 - Director → ME
  • 8
    icon of address C/o Belmont Property Management Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (10 parents)
    Equity (Company account)
    18,284 GBP2024-05-31
    Officer
    icon of calendar 2009-03-27 ~ 2021-05-25
    IIF 2 - Director → ME
  • 9
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,115 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-05-19
    IIF 66 - Director → ME
  • 10
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -70,875 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-05-19
    IIF 67 - Director → ME
  • 11
    HIGGS AIR AGENCY LTD. - 1997-01-23
    E. HIGGS (AIR AGENCY) LIMITED - 1989-01-01
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2009-03-25
    IIF 78 - Director → ME
  • 12
    I2 LOSS ADJUSTING LIMITED - 2019-03-27
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-03-12 ~ 2021-01-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-08-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Recoverey House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    286,794 GBP2018-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-07-24
    IIF 10 - Director → ME
  • 14
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-11-30
    IIF 85 - Has significant influence or control OE
  • 15
    icon of address 3 Harrowden Road, Brackmills Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ 2022-01-04
    IIF 63 - Director → ME
  • 16
    LONG LIVE SOUTHBANK - 2018-10-01
    SAVE OUR UNDERCROFT - 2013-04-26
    icon of address Third Floor Of 6-10 Lexington Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -219,854 GBP2017-04-30
    Officer
    icon of calendar 2019-02-11 ~ 2020-06-15
    IIF 14 - Director → ME
  • 17
    OCEAN CORY TRADING LIMITED - 1993-07-12
    OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
    EAST LONDON TRANSPORT LIMITED - 1976-12-31
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2009-09-08
    IIF 77 - Director → ME
  • 18
    icon of address 2 Pavilion Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,446 GBP2022-05-31
    Officer
    icon of calendar 2019-07-04 ~ 2020-07-15
    IIF 71 - Director → ME
  • 19
    icon of address One, Courtenay Park, Newton Abbot, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,610 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-11-09
    IIF 1 - Director → ME
  • 20
    icon of address 4th Floor 95 Gresham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    924,713 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-05-19
    IIF 11 - Director → ME
  • 21
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    194,732 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-05-19
    IIF 12 - Director → ME
  • 22
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2017-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2016-03-17
    IIF 13 - Director → ME
  • 23
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 97 - Has significant influence or control OE
  • 24
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-11-30
    IIF 86 - Has significant influence or control OE
  • 25
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 92 - Has significant influence or control OE
  • 26
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 100 - Has significant influence or control OE
  • 27
    BLACKLACE LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2017-11-30
    IIF 82 - Has significant influence or control OE
  • 28
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2017-11-30
    IIF 83 - Has significant influence or control OE
  • 29
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-11-30
    IIF 84 - Has significant influence or control OE
  • 30
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    ALAN GRAPHIC LIMITED - 2001-03-28
    RAPIDSPEEDY LIMITED - 1995-12-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 117 - Has significant influence or control OE
  • 31
    TAG PRS LIMITED - 2008-05-15
    VERTIS PRS LIMITED - 2006-05-31
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    SEARCHEXPAND LIMITED - 1993-10-18
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-11-30
    IIF 80 - Has significant influence or control OE
  • 32
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 81 - Has significant influence or control OE
  • 33
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2017-11-30
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 101 - Has significant influence or control OE
  • 34
    ADPLATES GROUP LIMITED - 2008-06-02
    ADPLATES LIMITED - 1994-02-11
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-11-30
    IIF 111 - Has significant influence or control OE
  • 35
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    icon of address 1-5 Poland Street, Soho, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-04-25 ~ 2017-11-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 109 - Has significant influence or control OE
  • 36
    TAG WORLDWIDE PLC - 2007-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2017-11-30
    IIF 98 - Has significant influence or control OE
  • 37
    ELITECREST LIMITED - 1994-03-02
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-11-30
    IIF 87 - Has significant influence or control OE
  • 38
    CLASSTYPIST LIMITED - 1997-02-25
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,688,000 GBP2015-12-31
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-11-30
    IIF 90 - Has significant influence or control OE
  • 39
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-12 ~ 2017-11-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-11-30
    IIF 88 - Has significant influence or control OE
  • 40
    THE STATIONERY OFFICE HOLDINGS LIMITED - 1999-10-13
    ENDURETOPIC LIMITED - 1999-01-27
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2017-11-30
    IIF 102 - Has significant influence or control OE
  • 41
    TSO HOLDINGS LIMITED - 1999-10-13
    DAILYALTER LIMITED - 1999-02-05
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2017-11-30
    IIF 94 - Has significant influence or control OE
  • 42
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2017-11-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-11-30
    IIF 99 - Has significant influence or control OE
  • 43
    icon of address 1-5 Poland Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2017-11-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-11-30
    IIF 89 - Has significant influence or control OE
  • 44
    CONSTAT EIGHT LIMITED - 1982-07-26
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2012-04-25 ~ 2017-11-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 103 - Has significant influence or control OE
  • 45
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-11-30
    IIF 108 - Has significant influence or control OE
  • 46
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2017-11-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 110 - Has significant influence or control OE
  • 47
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    PRECIS (598) LIMITED - 1987-11-30
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2017-11-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2017-11-30
    IIF 93 - Has significant influence or control OE
  • 48
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-11-30
    IIF 95 - Has significant influence or control OE
    icon of calendar 2017-07-20 ~ 2017-11-30
    IIF 91 - Has significant influence or control OE

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.