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

Grimsdell, Colin Raymond

    Related profiles found in government register
  • Grimsdell, Colin Raymond
    British

    Registered addresses and corresponding companies
  • Grimsdell, Colin Raymond
    British company director

    Registered addresses and corresponding companies
  • Grimsdell, Colin Raymond
    British finance director

    Registered addresses and corresponding companies
    • icon of address Grayrigg, Mill Hill Lane Winshill, Burton On Trent, Staffordshire, DE15 0BB

      IIF 29
  • Grimsdell, Colin Raymond
    British accountant born in September 1963

    Registered addresses and corresponding companies
  • Grimsdell, Colin Raymond

    Registered addresses and corresponding companies
    • icon of address Harvard House, The Waterfront, Elstree Road, Elstree, Hertfordshire, WD6 3BS

      IIF 38
  • Grimsdell, Colin Raymond
    British cfo born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-7, Colville Mews, London, W11 2DA, United Kingdom

      IIF 39
  • Grimsdell, Colin Raymond
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Grimsdell, Colin Raymond
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Grimsdell, Colin Raymond
    British accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grimsdell, Colin Raymond
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grimsdell, Colin Raymond
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grayrigg, Mill Hill Lane Winshill, Burton On Trent, Staffordshire, DE15 0BB

      IIF 79
  • Grimsdell, Colin Raymond
    British finance director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grayrigg, Mill Hill Lane Winshill, Burton On Trent, Staffordshire, DE15 0BB

      IIF 80
  • Grimsdell, Colin Raymond
    British finance director & chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regent Street, Nottingham, NG16 2LW, United Kingdom

      IIF 81
  • Mr Colin Raymond Grimsdell
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grayrigg, Mill Hill Lane, Winshill, Burton On Trent, Staffordshire, DE15 0BB, England

      IIF 82 IIF 83
  • Colin Raymond Grimsdell
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grayrigg, Mill Hill Lane, Burton On Trent, Staffordshire, DE15 0BB, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Grayrigg, Mill Hill Lane, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 81 - Director → ME
  • 2
    HC 1091 PLC - 2009-11-30
    HC 1091 LIMITED - 2008-10-08
    icon of address Battlestead Croft Branston Road, Tatenhill, Burton Upon Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,490 GBP2024-04-30
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 67 - Director → ME
  • 3
    icon of address Grayrigg, Mill Hill Lane, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,365 GBP2024-06-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 52
  • 1
    GOODHILLS LIMITED - 1990-09-27
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 57 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 17 - Secretary → ME
  • 2
    ALBA SPAIN LIMITED - 2000-02-14
    CASTLEDAW LIMITED - 1989-01-21
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 52 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 8 - Secretary → ME
  • 3
    GOODMANS GROUP SERVICES LIMITED - 2000-02-14
    icon of address 2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 49 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 18 - Secretary → ME
  • 4
    TAYLORS DRUG COMPANY LIMITED - 1989-01-19
    icon of address 1 Thane Road West, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2001-10-12
    IIF 32 - Director → ME
  • 5
    CLEMENT CLARKE LIMITED - 1987-01-02
    icon of address 1 Thane Road West, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2005-04-19
    IIF 66 - Director → ME
  • 6
    BOOTS PROPERTIES PLC - 2004-09-09
    TIMOTHY WHITES PLC - 1989-01-19
    icon of address Nottingham
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-01-20 ~ 2001-10-12
    IIF 37 - Director → ME
  • 7
    BOOTS THE CHEMISTS LIMITED - 2007-10-01
    icon of address Nottingham
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2003-10-31 ~ 2005-04-19
    IIF 68 - Director → ME
  • 8
    BRIELEY GRIMSDELL LTD - 2013-07-04
    REPTON BUSINESS SOLUTIONS LIMITED - 2005-08-04
    icon of address 14 Regent Street, Kimberley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,318 GBP2024-07-31
    Officer
    icon of calendar 2004-07-16 ~ 2007-05-14
    IIF 80 - Director → ME
    icon of calendar 2007-05-14 ~ 2018-02-05
    IIF 29 - Secretary → ME
  • 9
    icon of address Pw Campus, 33 Speke Boulevard, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,141,290 GBP2024-08-31
    Officer
    icon of calendar 2016-06-02 ~ 2019-06-04
    IIF 47 - Director → ME
  • 10
    HARVARD INTERNATIONAL LIMITED - 2009-04-01
    HARRIS'S (WHOLESALE CONFECTIONERY) LIMITED - 1987-08-28
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,819,142 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 65 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 16 - Secretary → ME
  • 11
    CROOKES PRODUCTS LIMITED - 1987-09-01
    CROOKES ANESTAN LIMITED - 1980-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2000-01-25
    IIF 33 - Director → ME
  • 12
    icon of address 2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 50 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 14 - Secretary → ME
  • 13
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 63 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 10 - Secretary → ME
  • 14
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2002-11-13
    IIF 30 - Director → ME
  • 15
    icon of address 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2002-11-13
    IIF 31 - Director → ME
  • 16
    BUSH DOMESTIC APPLIANCES LIMITED - 2009-03-12
    BUSH RADIO (INTERNATIONAL) LIMITED - 1998-03-20
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 54 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 5 - Secretary → ME
  • 17
    A.R.F. ELECTRONICS LIMITED - 1991-03-09
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,954 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 59 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 11 - Secretary → ME
  • 18
    BUSH INTERNET LIMITED - 2009-03-16
    icon of address 2nd Floor Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 51 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 9 - Secretary → ME
  • 19
    BUSH RADIO INTERNATIONAL LIMITED - 2009-03-12
    icon of address Suite 1701b 17th Floor Tower 1 China Hong Kong City, 33 Canton Road, Tsimshatsui, Kowloon, Hong Kong
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 62 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 12 - Secretary → ME
  • 20
    BUSH RADIO PUBLIC LIMITED COMPANY - 2009-03-12
    INTERSTATE ELECTRONICS LIMITED - 1981-12-31
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 55 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 7 - Secretary → ME
  • 21
    ALBA EUROPE LIMITED - 2009-03-12
    HOLDROAD LIMITED - 1988-05-20
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,927 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 15 - Secretary → ME
  • 22
    ALBA FAR EAST HOLDINGS LIMITED - 2009-03-12
    icon of address Suite 1701b 17th Floor Tower 1 China Hong Kong City, 33 Canton Road, Tsimshatsui, Kowloon, Hong Kong
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 64 - Director → ME
  • 23
    ALBA HOLDINGS LIMITED - 2009-03-12
    RUSTMANOR LIMITED - 1988-06-14
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,780,485 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 4 - Secretary → ME
  • 24
    HARVARD INTERNATIONAL PLC - 2012-07-23
    ALBA PLC - 2009-04-01
    HARVARD INTERNATIONAL LIMITED - 1987-08-28
    HARRIS OVERSEAS LIMITED - 1982-06-23
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ 2011-08-19
    IIF 56 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 38 - Secretary → ME
  • 25
    ALBA PROPERTY HOLDINGS LIMITED - 2009-03-12
    DIRT DEVIL LIMITED - 2007-09-11
    CLASSICSHIRE LIMITED - 1996-01-19
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,819 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 60 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 6 - Secretary → ME
  • 26
    ALBA RADIO LIMITED - 2009-03-12
    FLEECELORD ENTERPRISES LIMITED - 1982-09-14
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,613,054 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 61 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 2 - Secretary → ME
  • 27
    HC 1091 PLC - 2009-11-30
    HC 1091 LIMITED - 2008-10-08
    icon of address Battlestead Croft Branston Road, Tatenhill, Burton Upon Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,490 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 83 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2024-05-28
    IIF 82 - Has significant influence or control OE
  • 28
    icon of address Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2001-07-02 ~ 2001-09-03
    IIF 36 - Director → ME
  • 29
    icon of address Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2001-07-02 ~ 2001-09-03
    IIF 34 - Director → ME
  • 30
    FARLEY HEALTH PRODUCTS LIMITED - 1995-01-20
    LENBROOK LABORATORIES LIMITED - 1986-03-26
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2001-10-12
    IIF 35 - Director → ME
  • 31
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2019-07-29
    IIF 40 - Director → ME
  • 32
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2019-07-29
    IIF 44 - Director → ME
  • 33
    icon of address 2nd Floor, 16-18 Hatton Garden, Farringdon, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2018-12-06
    IIF 41 - Director → ME
  • 34
    icon of address Lakeside House, Waterside Industrial Park, Smiths Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    476,786 GBP2024-07-31
    Officer
    icon of calendar 2002-09-13 ~ 2005-04-19
    IIF 69 - Director → ME
  • 35
    GOOD SERVICE LIMITED - 1999-08-31
    TONGKOOK U.K. LIMITED - 1992-08-18
    CHOCDAWN LIMITED - 1990-04-06
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 53 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 13 - Secretary → ME
  • 36
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,086,389 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 58 - Director → ME
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 3 - Secretary → ME
  • 37
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2008-02-29
    IIF 79 - Director → ME
    icon of calendar 2005-10-27 ~ 2008-02-29
    IIF 1 - Secretary → ME
  • 38
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ 2019-07-29
    IIF 43 - Director → ME
  • 39
    icon of address Quadrant House 4, Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2019-07-29
    IIF 42 - Director → ME
  • 40
    IDEALFLOW LIMITED - 1996-11-06
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 76 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 20 - Secretary → ME
  • 41
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 77 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 21 - Secretary → ME
  • 42
    APARTSCOPE ENTERPRISES LIMITED - 1993-10-19
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 78 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 25 - Secretary → ME
  • 43
    THE SANCTUARY MANAGEMENT AND CONSULTING LIMITED - 2001-08-06
    THE SANCTUARY CONSULTING LIMITED - 1999-03-18
    INSPA INTERNATIONAL LIMITED - 1998-11-04
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 73 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 28 - Secretary → ME
  • 44
    SUBMITPROUD LIMITED - 1993-10-22
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 74 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 23 - Secretary → ME
  • 45
    CABINBELL LIMITED - 1994-10-24
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 72 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 26 - Secretary → ME
  • 46
    WHEWAY LIFESTYLE INTERNATIONAL LIMITED - 1998-11-27
    WHEWAY LIFESTYLE LIMITED - 1992-03-25
    RAPID 9055 LIMITED - 1989-11-23
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 71 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 24 - Secretary → ME
  • 47
    3437TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-07-01
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 70 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 22 - Secretary → ME
  • 48
    THE SANCTUARY AT DAVID LLOYD LIMITED - 1996-06-05
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 75 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-02-29
    IIF 27 - Secretary → ME
  • 49
    TEMPERLEY LIMITED - 2021-04-28
    XXII LIMITED - 2002-02-05
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-30
    IIF 39 - Director → ME
  • 50
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2019-07-29
    IIF 45 - Director → ME
  • 51
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2019-07-29
    IIF 46 - Director → ME
  • 52
    GRUNDIG CONSUMER ELECTRONICS LIMITED - 2012-02-10
    SATELLITE TECHNOLOGY SYSTEMS LIMITED - 2006-03-29
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,241,059 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 19 - 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.