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

Evans, Fiona Maria

    Related profiles found in government register
  • Evans, Fiona Maria
    British chartered secretary born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Fiona Maria
    British company sec born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Barrowgate Road, London, W4 4QP, United Kingdom

      IIF 6
  • Evans, Fiona Maria
    British company secretary born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164 Duke Road, Chiswick, London, W4 2DF

      IIF 7 IIF 8
  • Evans, Fiona Maria
    British group company secretary born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Fiona Maria
    British group secretary born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Intertek Group Plc, 33 Cavendish Square, London, W1G 0PS, United Kingdom

      IIF 29
  • Evans, Fiona Maria
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Savile Row, London, W1S 2ES

      IIF 30
    • icon of address C/o Intertek Group Plc, 33 Cavendish Square, London, W1G 0PS, United Kingdom

      IIF 31
  • Evans, Fiona Maria
    British assistant company secretary born in December 1965

    Registered addresses and corresponding companies
    • icon of address 5 Lennard Road, Penge, London, SE20 7LL

      IIF 32
  • Evans, Fiona Maria
    British chartered secretary born in December 1965

    Registered addresses and corresponding companies
  • Evans, Fiona Maria
    British company secretarial assistant born in December 1965

    Registered addresses and corresponding companies
  • Evans, Fiona Maria
    British company secretary born in December 1965

    Registered addresses and corresponding companies
  • Evans, Fiona Maria
    British deputy company secretary born in December 1965

    Registered addresses and corresponding companies
    • icon of address 85 Ravensmede Way, Chiswick, London, W4 1TQ

      IIF 51
  • Evans, Fiona Maria
    British

    Registered addresses and corresponding companies
  • Evans, Fiona Maria
    British chartered sec

    Registered addresses and corresponding companies
  • Evans, Fiona Maria
    British company sec

    Registered addresses and corresponding companies
    • icon of address 310 Wellingborough Road, Northampton, Northamptonshire, NN1 4EP, England

      IIF 92
  • Evans, Fiona Maria
    British company secretary

    Registered addresses and corresponding companies
  • Evans, Fiona Maria
    British deputy company secretary

    Registered addresses and corresponding companies
    • icon of address 85 Ravensmede Way, Chiswick, London, W4 1TQ

      IIF 106
  • Evans, Fiona Maria
    British group company secretary

    Registered addresses and corresponding companies
  • Evans, Fiona Maria

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 2
    INTERTEK QUALITY SERVICES UK LIMITED - 2015-04-23
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 5b Garment Centre, 576 Castle Peak Road, Kowloon
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 3 - Director → ME
  • 4
    ALNERY NO. 1575 LIMITED - 1996-10-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 2/f Garment Centre, 576 Castle Peak Road, Kowloon, Hong Kong, Hong Kong
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 310 Wellingborough Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,449 GBP2025-03-31
    Officer
    icon of calendar 1997-08-06 ~ now
    IIF 92 - Secretary → ME
  • 7
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    LITTLE MAJOR LIMITED - 2001-01-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 2/f Garment Centre, 576 Castle Peak Road, Kowloon, Hong Kong, Hong Kong
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 1 - Director → ME
Ceased 93
  • 1
    ABBOTT CARDIOVASCULAR (2) LIMITED - 2002-07-11
    BIOCOMPATIBLES (2) LIMITED - 2002-05-09
    HACKREMCO (NO. 1882) LIMITED - 2001-11-28
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2002-05-07
    IIF 49 - Director → ME
    icon of calendar 2001-11-29 ~ 2002-05-07
    IIF 97 - Secretary → ME
  • 2
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    BIOCOMPATIBLES LIMITED - 2002-05-09
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-30 ~ 2002-05-07
    IIF 91 - Secretary → ME
  • 3
    BABYCHAM LIMITED - 2021-11-09
    CHRISTOPHER & CO LIMITED - 2012-03-02
    LES AMIS DU VIN LIMITED - 1987-09-18
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-06
    IIF 67 - Secretary → ME
  • 4
    ALBEMARLE YANKELOVICH CLANCY SHULMAN LIMITED - 1990-10-10
    ALBEMARLE MARKET RESEARCH LIMITED - 1989-09-15
    icon of address Pembroke Building, Avonmore Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-01-09 ~ 2000-11-30
    IIF 37 - Director → ME
    icon of calendar 1997-05-28 ~ 2000-11-30
    IIF 76 - Secretary → ME
  • 5
    ZENITH MEDIA WORLDWIDE LIMITED - 2011-01-26
    ZENITH MEDIA BUYING SERVICES (EUROPE) LIMITED - 1990-04-04
    SABBAL LIMITED - 1989-08-25
    SABBALL LIMITED - 1988-02-11
    RIVALITEM LIMITED - 1988-01-26
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1998-01-22
    IIF 103 - Secretary → ME
  • 6
    EVER 2202 LIMITED - 2003-12-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-12-08
    IIF 57 - Secretary → ME
  • 7
    AMTAC QUALITY SERVICES LIMITED - 1993-09-20
    ALBURY LABORATORIES LIMITED - 1992-05-12
    MANCHESTER TESTING HOUSE LIMITED - 1989-02-17
    REWARDING ENGINEERS LIMITED - 1984-06-05
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-12-08
    IIF 93 - Secretary → ME
  • 8
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-07 ~ 1992-07-27
    IIF 44 - Director → ME
  • 9
    PUBLICIS GROUPE MEDIA LIMITED - 2016-03-16
    STRAW CONSULTING GROUP LIMITED - 2008-03-31
    HAY CONSULTING GROUP LIMITED - 1990-08-06
    GLORYGROVE LIMITED - 1984-12-07
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-09 ~ 2000-11-30
    IIF 38 - Director → ME
    icon of calendar 1996-08-12 ~ 2000-11-30
    IIF 104 - Secretary → ME
  • 10
    BSB OVERSEAS HOLDINGS LIMITED - 1995-03-03
    GRANARD ROWLAND HOLDINGS LIMITED - 1990-01-18
    ULTRAWILD LIMITED - 1988-04-21
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-12 ~ 1998-03-24
    IIF 96 - Secretary → ME
  • 11
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2003-02-07
    IIF 90 - Secretary → ME
  • 12
    HACKREMCO (NO.1879) LIMITED - 2001-11-28
    icon of address Chapman House, Farnham Business Park, Weydon Lane Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2003-02-07
    IIF 7 - Director → ME
    icon of calendar 2001-11-29 ~ 2003-02-07
    IIF 94 - Secretary → ME
  • 13
    MAZARS PENSION TRUSTEES LIMITED - 2004-07-30
    MNR PENSION TRUSTEES LIMITED - 2002-08-30
    NEXIA LIMITED - 2000-08-03
    NEVRUS (536) LIMITED - 1991-03-06
    icon of address Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1993-01-12
    IIF 42 - Director → ME
  • 14
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-06
    IIF 72 - Secretary → ME
  • 15
    RCA AUDIO-VISUALS LIMITED - 2004-04-01
    BRADCALE LIMITED - 1981-12-31
    icon of address 10 Fleet Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-09-13
    IIF 50 - Director → ME
    icon of calendar 1996-07-11 ~ 1996-07-29
    IIF 86 - Secretary → ME
  • 16
    WASELEY THIRTEEN LIMITED - 2006-05-26
    TRUSTHOUSE FORTE TRAVEL LIMITED - 2002-08-19
    TRUST HOUSES FORTE TRAVEL LIMITED - 1979-12-31
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-01-05
    IIF 61 - Secretary → ME
  • 17
    HYDRON LIMITED - 2002-11-18
    NEATSIMPLE LIMITED - 1993-08-09
    icon of address Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ 2002-02-28
    IIF 48 - Director → ME
    icon of calendar 2001-05-31 ~ 2002-02-28
    IIF 78 - Secretary → ME
  • 18
    SAATCHI & SAATCHI GROUP LTD - 1995-03-16
    SAATCHI & SAATCHI COMPTON GROUP LIMITED - 1987-12-17
    SAATCHI & SAATCHI COMPTON P L C - 1984-09-14
    COMPTON PARTNERS LIMITED - 1976-12-31
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-26 ~ 1998-03-24
    IIF 84 - Secretary → ME
  • 19
    SAATCHI & SAATCHI PROPERTY HOLDINGS LIMITED - 1995-03-16
    GIANTDRIVE LIMITED - 1988-07-14
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1998-03-24
    IIF 98 - Secretary → ME
  • 20
    NEVRUS (556) LIMITED - 1992-02-28
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-21 ~ 1991-11-07
    IIF 46 - Director → ME
  • 21
    NEVRUS (546) LIMITED - 1992-09-10
    icon of address 6 Crutched Friars, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-21 ~ 1992-08-27
    IIF 45 - Director → ME
  • 22
    AGE SYNERGY LIMITED - 1999-07-21
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-16 ~ 1998-03-24
    IIF 81 - Secretary → ME
  • 23
    DR PUTTNER AND BSB LIMITED - 1995-03-03
    WESTBOURNE STUDIOS LIMITED - 1990-03-23
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1998-03-24
    IIF 99 - Secretary → ME
  • 24
    NEVRUS (588) LIMITED - 1993-07-13
    icon of address 42 Central Markets West Market Building, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-11 ~ 1993-01-12
    IIF 123 - Secretary → ME
  • 25
    WILLOUGHBY (561) LIMITED - 2007-04-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-12-05
    IIF 15 - Director → ME
  • 26
    FASTECH FLAMMABILITY LTD. - 2000-11-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-12-08
    IIF 95 - Secretary → ME
  • 27
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    NEVRUS (555) LIMITED - 1992-07-03
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar ~ 1992-06-19
    IIF 47 - Director → ME
  • 28
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-01-05
    IIF 121 - Secretary → ME
  • 29
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-12 ~ 1998-03-24
    IIF 120 - Secretary → ME
  • 30
    IGE CAPITAL CORPORATION (FUNDING) LIMITED - 1990-10-26
    IGE CREDIT CORPORATION (FUNDING) LIMITED - 1987-12-29
    REFAL 141 LIMITED - 1986-05-15
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-29
    IIF 77 - Secretary → ME
  • 31
    GECC (HOLDINGS) LIMITED - 1993-12-31
    TRUSHELFCO (NO. 1939) LIMITED - 1993-12-14
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-29
    IIF 71 - Secretary → ME
  • 32
    WELBECK MARKETING LIMITED - 1994-03-22
    ERNEST JONES FINANCE LIMITED - 1987-02-11
    STARKTRAIL LIMITED - 1980-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-29
    IIF 75 - Secretary → ME
  • 33
    GE CAPITAL ADVISORY SERVICES LIMITED - 1994-07-14
    TRANSPORTATION INDUSTRIAL FUNDING LIMITED - 1991-01-24
    TRUSHELFCO (NO. 1650) LIMITED - 1991-01-18
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-29
    IIF 83 - Secretary → ME
  • 34
    GE CAPITAL LIMITED - 2001-01-03
    GLOBAL PROJECT & STRUCTURED FINANCE LIMITED - 1996-02-27
    GE CAPITAL CORPORATE AND INDUSTRIAL FUNDING LIMITED - 1994-04-05
    GE CAPITAL CORPORATE FINANCE GROUP LIMITED - 1992-02-25
    ACQUISITION FUNDING CORPORATION LIMITED - 1988-07-28
    LEGIBUS 963 LIMITED - 1987-10-06
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-29
    IIF 73 - Secretary → ME
  • 35
    GECC UK
    - now
    GE CAPITAL CORPORATION - 2008-08-01
    IGE CAPITAL CORPORATION LIMITED - 1990-10-05
    IGE CREDIT CORPORATION LIMITED - 1987-12-30
    REFAL 144 LIMITED - 1986-05-15
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-29
    IIF 63 - Secretary → ME
  • 36
    OLD PALACE WINE CO. LIMITED(THE) - 1991-10-03
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-06
    IIF 85 - Secretary → ME
  • 37
    GROUP ACTIVATION LTD - 2014-01-14
    BATES UK LIMITED - 2007-01-10
    BATES DORLAND LIMITED - 1999-06-11
    BSB. DORLAND LIMITED - 1994-06-01
    DORLAND ADVERTISING LTD - 1988-04-05
    DFS DORLAND LIMITED - 1987-09-04
    DORLAND ADVERTISING LIMITED - 1986-06-01
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1998-03-24
    IIF 100 - Secretary → ME
  • 38
    IGE USA GROUP LIMITED - 2010-11-17
    TRUSHELFCO (N0.2084) LIMITED - 1995-12-28
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-29
    IIF 74 - Secretary → ME
  • 39
    INTIGA LIMITED - 2002-08-28
    icon of address Lacon House, 84 Theobald's Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2017-06-30
    Officer
    icon of calendar 2001-06-25 ~ 2002-12-16
    IIF 8 - Director → ME
    icon of calendar 2002-12-16 ~ 2018-10-11
    IIF 89 - Secretary → ME
  • 40
    TRUSHELFCO (NO. 606) LIMITED - 1983-12-15
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-29
    IIF 66 - Secretary → ME
  • 41
    MOODY INT. TRADING LIMITED - 2015-08-20
    EIKOS SERVICES LIMITED - 2013-06-13
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2023-03-31
    IIF 21 - Director → ME
  • 42
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2023-03-31
    IIF 29 - Director → ME
  • 43
    ALNERY NO. 1579 LIMITED - 1996-10-14
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-13 ~ 2023-03-31
    IIF 20 - Director → ME
    icon of calendar 2004-08-31 ~ 2004-12-08
    IIF 114 - Secretary → ME
  • 44
    INTERTEK TESTING SERVICES PLC - 2003-05-15
    INTERTEK TESTING SERVICES LIMITED. - 2002-05-24
    INTERTEK TESTING SERVICES NO. 1 LIMITED - 2002-05-09
    ALNERY NO. 2218 LIMITED - 2002-04-09
    icon of address 33 Cavendish Square, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2023-03-31
    IIF 125 - Secretary → ME
    icon of calendar 2014-10-24 ~ 2019-07-31
    IIF 126 - Secretary → ME
    icon of calendar 2003-06-18 ~ 2013-10-23
    IIF 52 - Secretary → ME
  • 45
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2023-03-31
    IIF 23 - Director → ME
    icon of calendar 2003-06-18 ~ 2004-12-08
    IIF 111 - Secretary → ME
  • 46
    INTERTEK TESTING SERVICES INTERNATIONAL LIMITED - 2003-05-16
    INCHCAPE TESTING SERVICES INTERNATIONAL LIMITED - 1996-11-22
    SPECIALIST SERVICES INTERNATIONAL LIMITED - 1993-02-01
    ESPERANZA INTERNATIONAL SERVICES LIMITED - 1984-06-07
    ESPERANZA LIMITED - 1982-02-01
    ESPERANZA TRADE AND TRANSPORT LIMITED - 1979-12-31
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-18 ~ 2004-12-08
    IIF 54 - Secretary → ME
  • 47
    INTERTEK TESTING SERVICES (LEICESTER) LTD - 2006-01-04
    ETHIC VALUE LIMITED - 1996-12-30
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2004-12-08
    IIF 55 - Secretary → ME
  • 48
    RHOMAX-ITS LIMITED - 2009-02-23
    icon of address 20 Castle Terrace, Saltire Court, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2004-12-08
    IIF 56 - Secretary → ME
  • 49
    MOODY INTERNATIONAL FINANCE LIMITED - 2012-10-30
    ARCADESTAMP LIMITED - 2003-12-12
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2023-03-31
    IIF 19 - Director → ME
  • 50
    CALEB BRETT HOLDINGS LIMITED - 2006-06-13
    ESPERANZA OVERSEAS HOLDINGS LIMITED - 1990-10-30
    GRAHAM MILLER CALEB BRETT LIMITED - 1976-12-31
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-09-17 ~ 2023-03-31
    IIF 22 - Director → ME
    icon of calendar 2003-06-18 ~ 2004-12-08
    IIF 110 - Secretary → ME
  • 51
    PREMIER ASSESSMENTS LIMITED - 2015-12-16
    PREMIER ASSESSMENTS (INTERNATIONAL) LIMITED - 1997-05-27
    AMS QUALITY LIMITED - 1997-05-01
    CANGABB LIMITED - 1992-11-23
    PREMIER ASSESSMENTS LIMITED - 1992-01-14
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2013-12-05
    IIF 12 - Director → ME
  • 52
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2004-12-08
    IIF 58 - Secretary → ME
  • 53
    ASPECTS MOODY CERTIFICATION LIMITED - 2012-12-17
    ASPECTS CERTIFICATION SERVICES LIMITED - 1998-09-24
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (3 parents, 59 offsprings)
    Officer
    icon of calendar 2012-07-09 ~ 2023-03-31
    IIF 24 - Director → ME
    icon of calendar 2015-06-02 ~ 2023-03-31
    IIF 124 - Secretary → ME
  • 54
    ITS TESTING & CERTIFICATION LIMITED - 2003-08-19
    ITS CRANLEIGH (UK) LIMITED - 1999-07-02
    MUNDAYS (587) LIMITED - 1996-12-19
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2004-12-08
    IIF 53 - Secretary → ME
  • 55
    INTERTEK HOLDINGS NO.2 LIMITED - 2014-09-11
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2019-03-01
    IIF 31 - Director → ME
  • 56
    INCHCAPE TESTING SERVICES LIMITED - 1996-11-22
    INCHCAPE INSPECTION AND TESTING SERVICES LIMITED - 1992-07-01
    INCHCAPE TESTING SERVICES LIMITED - 1992-06-04
    INCHCAPE INSPECTION AND TESTING SERVICES LIMITED - 1992-05-26
    TRADE AND TRANSPORTATION SERVICES LIMITED - 1988-04-05
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2023-03-31
    IIF 27 - Director → ME
    icon of calendar 2003-06-18 ~ 2004-12-08
    IIF 107 - Secretary → ME
  • 57
    CALEB BRETT (EGYPT) LIMITED - 1999-07-19
    S.E.D.(CIRENCESTER)LIMITED - 1977-12-31
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2004-12-08
    IIF 113 - Secretary → ME
  • 58
    INTERTEK TESTING SERVICES LIMITED - 2002-05-09
    ALNERY NO. 1574 LIMITED - 1996-10-07
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2023-03-31
    IIF 18 - Director → ME
    icon of calendar 2003-06-18 ~ 2004-12-08
    IIF 109 - Secretary → ME
  • 59
    icon of address 2/f Garment Centre, 576 Castle Peak Road, Kowloon, Hong Kong, Hong Kong
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2023-03-31
    IIF 2 - Director → ME
  • 60
    ALNERY NO. 1575 LIMITED - 1996-10-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2004-12-08
    IIF 108 - Secretary → ME
  • 61
    CALEB BRETT & SON LIMITED - 2006-06-13
    EMEP HOLDINGS LIMITED - 1990-12-20
    EMEP PROPERTY LIMITED - 1983-12-22
    EMEP PROPERTY LIMITED - 1983-07-27
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2023-03-31
    IIF 28 - Director → ME
    icon of calendar 2003-11-12 ~ 2004-12-08
    IIF 112 - Secretary → ME
  • 62
    icon of address C/o Csc Services Of Nevada, Inc, 2215-b Renaissance Dr, Las Vegas, Nevada 89919, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2013-08-01
    IIF 30 - Director → ME
  • 63
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ 2023-03-31
    IIF 26 - Director → ME
  • 64
    INCHCAPE TESTING SERVICES (UK) LIMITED - 1996-11-22
    INCHCAPE INSPECTION AND TESTING SERVICES (UK) LIMITED - 1992-07-01
    INCHCAPE TESTING SERVICES (UK) LIMITED - 1992-06-04
    INCHCAPE INSPECTION AND TESTING SERVICES (U.K.) LIMITED - 1992-05-26
    CALEB BRETT INTERNATIONAL LIMITED - 1990-05-23
    CALEB BRETT (SURVEYORS) LIMITED - 1985-03-29
    DIKAPPA (NUMBER 146) LIMITED - 1979-12-31
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-12 ~ 2004-12-08
    IIF 59 - Secretary → ME
  • 65
    JAMES LILLYWHITE LIMITED - 1991-03-11
    LILLYWHITES CANTABRIAN LIMITED - 1990-06-25
    CANTABRIAN LIMITED - 1989-05-03
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-21
    IIF 64 - Secretary → ME
  • 66
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2023-03-31
    IIF 17 - Director → ME
  • 67
    INTERNATIONAL CONTAINER SURVEY BUREAU (U.K.) LIMITED - 2003-07-14
    BMIQA CERTIFICATION LIMITED - 1994-04-14
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2023-03-31
    IIF 25 - Director → ME
  • 68
    icon of address 310 Wellingborough Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,449 GBP2025-03-31
    Officer
    icon of calendar 1997-08-06 ~ 2020-11-22
    IIF 6 - Director → ME
  • 69
    NDT SERVICES LIMITED - 1996-05-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-12-05
    IIF 14 - Director → ME
  • 70
    PGPP UK LIMITED - 2015-09-29
    THE FACILITIES GROUP LIMITED - 2012-07-11
    NOTLEY ADVERTISING LIMITED - 1989-01-27
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-12 ~ 2000-11-30
    IIF 118 - Secretary → ME
  • 71
    VIVAKI LIMITED - 2018-10-17
    ZENITH MEDIA HOLDINGS LIMITED - 2011-07-06
    ZENITH MEDIA UK HOLDINGS LIMITED - 1997-09-05
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-15 ~ 1998-01-22
    IIF 116 - Secretary → ME
  • 72
    BRIT INSURANCE LIMITED - 2012-10-15
    BENFIELD REINSURANCE COMPANY LIMITED - 1999-03-18
    NEVRUS (590) LIMITED - 1993-08-19
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-11-11 ~ 1993-01-12
    IIF 87 - Secretary → ME
  • 73
    INTERSTAR HOLDINGS LIMITED - 2016-09-08
    CORDIANT LIMITED - 1999-10-21
    CORDIANT FINANCE LTD - 1999-01-21
    SAATCHI & SAATCHI INVESTMENTS LIMITED - 1990-12-04
    PLUGMAY LIMITED - 1988-02-10
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-12 ~ 1998-03-24
    IIF 65 - Secretary → ME
  • 74
    CORDIANT (CENTRAL SERVICES) LIMITED - 1998-02-11
    SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED - 1995-03-16
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-09 ~ 2000-11-30
    IIF 34 - Director → ME
    icon of calendar 1996-12-11 ~ 2000-11-30
    IIF 122 - Secretary → ME
  • 75
    SAATCHI & SAATCHI ADVERTISING LIMITED - 1995-12-08
    SAATCHI & SAATCHI COMPTON LIMITED - 1987-11-26
    SAATCHI & SAATCHI GARLAND-COMPTON LIMITED - 1984-09-10
    GARLAND-COMPTON LIMITED - 1976-12-31
    icon of address 1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-01-09 ~ 2000-11-30
    IIF 36 - Director → ME
    icon of calendar 1996-08-12 ~ 2000-11-30
    IIF 105 - Secretary → ME
  • 76
    LAING HENRY (MEDIA) LIMITED - 1997-09-19
    LAING HENRY HILL HOLLIDAY (MEDIA) LIMITED - 1992-03-27
    ESROM 100 LIMITED - 1989-12-11
    icon of address Tooks Court, 40 Chancery Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-09 ~ 2000-11-30
    IIF 41 - Director → ME
    icon of calendar 1996-08-12 ~ 2000-11-30
    IIF 115 - Secretary → ME
  • 77
    TEAM SAATCHI LIMITED - 1997-09-04
    CHAFMA CONSULTANTS LIMITED - 1995-03-03
    GEMGROVE SERVICES LIMITED - 1990-04-17
    icon of address Took Court, 40 Chancery Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2000-11-30
    IIF 33 - Director → ME
    icon of calendar 1996-08-12 ~ 2000-11-30
    IIF 102 - Secretary → ME
  • 78
    CORDIANT OVERSEAS HOLDINGS LIMITED - 1998-02-11
    SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED - 1995-03-16
    BLANCHBERRY LIMITED - 1982-05-21
    icon of address Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-01-09 ~ 2000-11-30
    IIF 39 - Director → ME
    icon of calendar 1997-09-16 ~ 2000-11-30
    IIF 68 - Secretary → ME
  • 79
    SCHOULZ & FRIENDS LONDON LIMITED - 1997-09-25
    icon of address 27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-10 ~ 1998-06-10
    IIF 51 - Director → ME
    icon of calendar 1997-09-10 ~ 1998-03-24
    IIF 106 - Secretary → ME
  • 80
    FORTE POSTHOUSE LIMITED - 1995-09-28
    FESTIVAL GARDENS BATTERSEA PARK LIMITED - 1992-03-20
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-30 ~ 1996-01-05
    IIF 119 - Secretary → ME
  • 81
    GROSVENOR HOUSE (PARK LANE) LIMITED - 1996-07-19
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-01-05
    IIF 117 - Secretary → ME
  • 82
    FLAKETIP LIMITED - 1985-04-23
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,785 GBP2019-01-31
    Officer
    icon of calendar 1998-01-09 ~ 1998-12-18
    IIF 35 - Director → ME
    icon of calendar 1997-09-16 ~ 1998-12-18
    IIF 70 - Secretary → ME
  • 83
    NEVRUS (589) LIMITED - 1993-04-14
    icon of address Victoria Accounting 3rd Floor Sinclair House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    504,321 GBP2024-09-30
    Officer
    icon of calendar 1992-11-11 ~ 1993-01-12
    IIF 88 - Secretary → ME
  • 84
    ATLAS ADVERTISING LIMITED - 2014-12-23
    THE REALITY SHOP LONDON LIMITED - 2014-04-04
    ATLAS ADVERTISING LIMITED - 2012-09-25
    ACME MEDIA LIMITED - 1998-07-08
    SAATCHI & SAATCHI MARKETING LTD - 1994-06-17
    SAATCHI MARKETING LIMITED - 1988-12-09
    THE MARKETING UNIT LTD. - 1988-05-20
    ELDON GRAPHICS LIMITED - 1987-06-10
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,800,304 GBP2020-12-31
    Officer
    icon of calendar 1997-09-16 ~ 1998-03-24
    IIF 69 - Secretary → ME
  • 85
    TED BATES LIMITED - 1980-12-31
    HOBSON,BATES & PARTNERS LIMITED - 1976-12-31
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,463,997 GBP2015-12-31
    Officer
    icon of calendar 1996-08-12 ~ 1998-03-24
    IIF 101 - Secretary → ME
  • 86
    MASCOLO BROTHERS LIMITED - 2010-03-10
    NEVRUS (575) LIMITED - 1992-07-28
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-08 ~ 1992-08-24
    IIF 43 - Director → ME
  • 87
    ANGLIAN WATER OVERSEAS HOLDINGS LIMITED - 2019-09-26
    PURAC HOLDINGS LIMITED - 1996-03-26
    NEVRUS (571) LIMITED - 1993-01-28
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1993-01-19
    IIF 32 - Director → ME
  • 88
    WG CONSULTING HEALTHCARE LIMITED - 2015-01-23
    BRAND PALACE LIMITED - 2007-06-19
    CORDIANT COMMUNICATIONS LIMITED - 1999-07-14
    CORDIANT GROUP LIMITED - 1995-03-16
    icon of address Alphabeta 5th Floor, 14 - 18 Finsbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-16 ~ 1998-03-24
    IIF 79 - Secretary → ME
  • 89
    CORDIANT PENSION TRUSTEE COMPANY LIMITED - 2016-02-25
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2001-04-05
    IIF 40 - Director → ME
    icon of calendar 1996-12-20 ~ 1999-03-01
    IIF 80 - Secretary → ME
  • 90
    icon of address Ritter House, Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2023-03-31
    IIF 5 - Director → ME
  • 91
    ZENITHOPTIMEDIA SERVICES LTD - 2018-10-17
    ZENITH MEDIA SERVICES LIMITED - 2003-01-17
    CHERRYMOSS LIMITED - 1991-11-25
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1998-01-22
    IIF 82 - Secretary → ME
  • 92
    ZENITHOPTIMEDIA LTD - 2018-10-17
    ZENITH MEDIA LIMITED - 2003-01-17
    ZENITH MEDIA BUYING SERVICES LTD - 1991-08-20
    RAY MORGAN & PARTNERS (MEDIA) LIMITED - 1988-12-12
    TRENTVINE LIMITED - 1985-08-01
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-12 ~ 1998-01-22
    IIF 60 - Secretary → ME
  • 93
    MERIDIEN RESORTS LIMITED - 2006-01-03
    FORTE HOTELS AND RESORTS LIMITED - 2001-09-27
    FORTE GRAND LIMITED - 1995-06-23
    HUPPERT LIMITED - 1992-03-20
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-01-05
    IIF 62 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.