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

Marriner, Elaine

    Related profiles found in government register
  • Marriner, Elaine

    Registered addresses and corresponding companies
  • Marriner, Elaine
    British

    Registered addresses and corresponding companies
  • Marriner, Elaine
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL

      IIF 107 IIF 108
  • Marriner, Elaine
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL

      IIF 109 IIF 110
  • Elaine
    British chartered secretary born in October 1961

    Registered addresses and corresponding companies
    • icon of address Marriner, 48 Hemsdale, Pinkeys Green, Maidenhead, Berks, SL6 6SL

      IIF 111
  • Marriner, Elaine
    British assistant company secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marriner, Elaine
    British chartered secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marriner, Elaine
    British chartered secretary and barrister born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Page House, 1 Dashwood Lang Road, Bourne Bus Park, Addlestone, Surrey, KT15 2QW

      IIF 141 IIF 142
    • icon of address Page House, 1 Dashwood Lang, Road, Bourne Bus Park, Addlestone, Surrey Kt152qw

      IIF 143
    • icon of address Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 144 IIF 145 IIF 146
    • icon of address Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey Kt152qw

      IIF 151
    • icon of address Page House, 1 Dashwood Lang, Road, Bourned Bus Pk, Addlestone, Surrey, KT15 2QW

      IIF 152
    • icon of address Page House, 1 Dashwood Lang Road, The Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 153 IIF 154
    • icon of address Page House, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 155 IIF 156
    • icon of address Page House, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW, England

      IIF 157
    • icon of address Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2QW

      IIF 158 IIF 159
  • Marriner, Elaine
    British company secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marriner, Elaine
    British general counsel born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 166
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 167
  • Marriner, Elaine
    British general counsel and company secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 168
  • Marriner, Elaine
    British lawyer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dronfield Court, Wards Yard, Dronfield, Derbyshire, S18 1NQ, United Kingdom

      IIF 169
  • Marriner, Elaine
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

      IIF 170
  • Marriner, Elaine
    British senior counsel and chartered secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 171
  • Marriner, Elaine
    British unknown born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 172
  • Marriner, Elaine
    British company secretary born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Piran's School, Gringer Hill, Maidenhead, Berkshire, SL6 7LZ, England

      IIF 173
  • Marriner, Elaine
    British lawyer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Lower Ground Floor, Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ

      IIF 174
  • Ms Elaine Marriner
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dronfield Court, Wards Yard, Dronfield, Derbyshire, S18 1NQ, United Kingdom

      IIF 175
    • icon of address 10, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 176
child relation
Offspring entities and appointments
Active 11
  • 1
    ANGEL PROMOTIONS (UK) LIMITED - 2005-07-05
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address 2 Dronfield Court, Wards Yard, Dronfield, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    214,010 GBP2022-05-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 St. Georges Yard, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 4
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    IIF 68 - Secretary → ME
  • 5
    icon of address Units 3 & 4, Donegall Arcade, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-24 ~ now
    IIF 111 - Director → ME
    icon of calendar 1997-03-10 ~ now
    IIF 53 - Secretary → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 172 - Director → ME
  • 7
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    icon of address Gringer Hill, Maidenhead
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 173 - Director → ME
  • 9
    icon of address Sellers Wheel, 151 Arundel Street, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 168 - Director → ME
  • 10
    icon of address 48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,926 GBP2017-09-30
    Officer
    icon of calendar 1995-03-04 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 1994-10-04 ~ dissolved
    IIF 72 - Secretary → ME
  • 11
    icon of address 59 Ac* 65, Worship Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 95
  • 1
    HMV LIMITED - 2015-06-30
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 135 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 94 - Secretary → ME
  • 2
    LEGIBUS 784 LIMITED - 1986-12-04
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-09-23
    IIF 124 - Director → ME
    icon of calendar 2003-06-27 ~ 2003-09-23
    IIF 75 - Secretary → ME
    icon of calendar 2000-11-15 ~ 2002-03-31
    IIF 73 - Secretary → ME
  • 3
    7 DIGITAL MEDIA LIMITED - 2008-10-28
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2012-10-11
    IIF 174 - Director → ME
  • 4
    PAGE PERSONNEL (UK) LIMITED - 2007-10-18
    ACCOUNTANCY ADDITIONS (NORTH) LIMITED - 2007-07-11
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 153 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 20 - Secretary → ME
  • 5
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 54 - Secretary → ME
  • 6
    GODSKITCHEN WORLDWIDE LIMITED - 2005-07-05
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 32 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 40 - Secretary → ME
  • 7
    MORGAN CHEMICAL TECHNOLOGIES LIMITED - 1995-05-11
    MORGAN TECHNOLOGIES LIMITED - 1993-09-01
    GRANTWORTH LIMITED - 1990-06-14
    MANBY ELECTRONICS LTD. - 1987-04-28
    GRANTWORTH LIMITED - 1984-10-03
    icon of address Progress Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,585,168 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-05-10
    IIF 79 - Secretary → ME
  • 8
    CHARCO ONE HUNDRED AND ELEVEN LIMITED - 1986-11-11
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 158 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 27 - Secretary → ME
  • 9
    DOVEDON LIMITED - 2006-08-31
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 3 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 46 - Secretary → ME
  • 10
    LITE COMMUNICATIONS LIMITED - 2000-01-04
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 2 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 38 - Secretary → ME
  • 11
    TC CENTRONIC HOLDINGS LIMITED - 1981-12-31
    icon of address 267 King Henrys Drive, New Addington, Croydon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    12,901,974 GBP2024-01-04
    Officer
    icon of calendar 1999-11-19 ~ 2000-08-08
    IIF 112 - Director → ME
    icon of calendar 2000-07-10 ~ 2000-08-08
    IIF 107 - Secretary → ME
  • 12
    T C CENTRONIC LIMITED - 1981-12-31
    TWENTIETH CENTURY ELECTRONICS LIMITED - 1978-12-31
    icon of address Centronic House, King Henry's Drive, New Addington, Croydon.
    Active Corporate (3 parents)
    Equity (Company account)
    6,712,907 GBP2024-01-04
    Officer
    icon of calendar 2000-07-10 ~ 2000-08-08
    IIF 129 - Director → ME
  • 13
    PROTOTYPES (CROYDON) LIMITED - 1980-12-31
    icon of address 267 King Henrys Drive, New Addington, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,800 GBP2023-01-04
    Officer
    icon of calendar 2000-07-10 ~ 2000-08-08
    IIF 127 - Director → ME
    icon of calendar 2000-07-10 ~ 2000-08-08
    IIF 108 - Secretary → ME
  • 14
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 139 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 97 - Secretary → ME
  • 15
    P.T. COATINGS LIMITED - 1999-01-14
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2003-09-23
    IIF 113 - Director → ME
    icon of calendar 1998-08-28 ~ 1999-09-07
    IIF 76 - Secretary → ME
  • 16
    HATCHARDS UK LIMITED - 2011-02-24
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 136 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 104 - Secretary → ME
  • 17
    CHANNELFLY.COM LIMITED - 2007-03-16
    CHANNELFLY LIMITED - 2000-12-29
    BARFLY CLUB LIMITED - 2000-01-04
    INGLEBY (1225) LIMITED - 1999-09-14
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 5 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 45 - Secretary → ME
  • 18
    MANTO SOHO LIMITED - 2007-12-07
    WELLINHAVEN LIMITED - 1999-07-01
    icon of address G-a-y Bar, 30 Old Compton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,104,874 GBP2024-04-30
    Officer
    icon of calendar 2010-08-26 ~ 2012-10-12
    IIF 51 - Secretary → ME
  • 19
    HMV DIRECT LIMITED - 2007-11-21
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 140 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 105 - Secretary → ME
  • 20
    ANGEL MUSIC GROUP LIMITED - 2013-02-25
    GK MUSIC LIMITED - 2005-07-05
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 55 - Secretary → ME
  • 21
    icon of address 6th Floor 240 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-08-06
    IIF 4 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 42 - Secretary → ME
  • 22
    FINE RECORDINGS CLUB LIMITED - 2011-02-24
    WATERSTONE'S BOOKSELLERS LIMITED - 1997-06-01
    SHERRATT & HUGHES LIMITED - 1990-02-28
    PRECIS ( 899 ) LIMITED - 1989-07-31
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2011-06-28
    IIF 117 - Director → ME
    icon of calendar 2003-09-29 ~ 2011-06-28
    IIF 61 - Secretary → ME
  • 23
    icon of address G-a-y Bar, 30 Old Compton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2012-02-15 ~ 2012-10-12
    IIF 31 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 47 - Secretary → ME
  • 24
    HMV SHOPS LIMITED - 2001-12-04
    RADIO RENTALS THAMESDOWN CABLE LIMITED - 1986-05-12
    CLEARVISION,LIMITED - 1983-06-17
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 138 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 99 - Secretary → ME
  • 25
    HMV MEDIA GROUP PENSION TRUSTEES LIMITED - 2002-04-10
    icon of address Premier Pensions Management Limited, Amp House, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2011-03-07
    IIF 132 - Director → ME
  • 26
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 165 - Director → ME
    icon of calendar 2008-04-30 ~ 2013-01-24
    IIF 77 - Secretary → ME
  • 27
    HMV MEDIA INVESTMENTS LIMITED - 2002-04-10
    WASTETOTAL LIMITED - 1999-03-19
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 133 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 103 - Secretary → ME
  • 28
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 134 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 101 - Secretary → ME
  • 29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-01-28
    IIF 170 - Director → ME
    icon of calendar 2007-06-30 ~ 2013-04-18
    IIF 130 - Director → ME
  • 30
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 144 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 10 - Secretary → ME
  • 31
    HC 1101 LIMITED - 2008-10-31
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 57 - Secretary → ME
  • 32
    MICHAEL PAGE GROUP LIMITED - 1988-04-15
    L P M (GROUP SERVICES) LIMITED - 1988-03-16
    QUARTROLL LIMITED - 1982-11-29
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 150 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 13 - Secretary → ME
  • 33
    MAMA GROUP LIMITED - 2013-02-06
    MAMA GROUP PLC - 2010-11-08
    CAMPUS MEDIA PLC - 2005-12-14
    REQUESTPAGE LIMITED - 2002-01-25
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 39 - Secretary → ME
  • 34
    CHANNELFLY LIMITED - 2014-06-10
    CHANNELFLY PLC - 2012-11-20
    CHANNELFLY.COM PLC - 2000-12-29
    FLY ONLINE MEDIA SERVICES LIMITED - 1999-07-23
    ARKFIELD SERVICES LIMITED - 1999-06-28
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 59 - Secretary → ME
  • 35
    MUSIC AND MEDIA SOLUTIONS GROUP LIMITED - 2014-05-22
    CHANNELFLY ENTERPRISES LIMITED - 2008-03-20
    FLY ENTERPRISES LIMITED - 2003-12-17
    BNB LIMITED - 1999-01-06
    ARTICULATE PRODUCTIONS LIMITED - 1998-04-09
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 48 - Secretary → ME
  • 36
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 41 - Secretary → ME
  • 37
    MEAN FIDDLER HOLDINGS LIMITED - 2013-05-16
    MEAN FIDDLER LIMITED - 1996-02-06
    PICKWELL LIMITED - 1989-04-26
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 36 - Secretary → ME
  • 38
    HC 1039 LIMITED - 2007-11-23
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 49 - Secretary → ME
  • 39
    HC 1040 LIMITED - 2007-11-27
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 37 - Secretary → ME
  • 40
    FOXHALL SERVICES LIMITED - 1999-03-17
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-09-23
    IIF 123 - Director → ME
    icon of calendar 2003-06-27 ~ 2003-09-23
    IIF 81 - Secretary → ME
    icon of calendar 1996-11-12 ~ 2002-03-31
    IIF 83 - Secretary → ME
  • 41
    LEVELBRIGHT LIMITED - 2009-02-05
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 44 - Secretary → ME
  • 42
    MF CLUBS & LIVE LIMITED - 2009-09-22
    MEAN FIDDLER CLUBS & LIVE LIMITED - 2000-06-26
    MEAN FIDDLER CLUBS LIMITED - 1998-12-29
    THE COMPLEX CLUB LIMITED - 1997-02-12
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 1 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 52 - Secretary → ME
  • 43
    ADDISON PAGE LIMITED - 1988-07-13
    JORDANS 180 PUBLIC LIMITED COMPANY - 1985-02-01
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 142 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 7 - Secretary → ME
  • 44
    MICHAEL PAGE INTERNATIONAL LTD - 1989-01-30
    LPM (INTERNATIONAL) LIMITED - 1985-04-10
    AIMAERO LIMITED - 1983-01-21
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 146 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 16 - Secretary → ME
  • 45
    SUNLAP LIMITED - 1989-02-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 151 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 17 - Secretary → ME
  • 46
    INVALUE LIMITED - 1989-02-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 147 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 11 - Secretary → ME
  • 47
    SUREMET LIMITED - 1989-02-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 143 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 9 - Secretary → ME
  • 48
    PAGE GROUP LIMITED - 2016-06-09
    BURHILL PARK LTD - 2015-07-09
    MICHAEL PAGE EMPLOYMENT SERVICES LIMITED - 2009-06-18
    MICHAEL PAGE INTERNATIONAL LIMITED - 2001-02-28
    INVITAL LIMITED - 1989-02-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 148 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 15 - Secretary → ME
  • 49
    PRECIS (1966) LIMITED - 2001-02-15
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 145 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 14 - Secretary → ME
  • 50
    PRECIS (1965) LIMITED - 2001-02-15
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 115 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 21 - Secretary → ME
  • 51
    MICHAEL PAGE MARKETING LIMITED - 1991-01-02
    GROSVENOR PAGE MANAGEMENT SELECTION LIMITED - 1988-09-30
    L P M (MIDLANDS) LIMITED - 1986-01-09
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 152 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 18 - Secretary → ME
  • 52
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 155 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 24 - Secretary → ME
  • 53
    MICHAEL PAGE GROUP PLC - 1997-10-31
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 154 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 19 - Secretary → ME
  • 54
    LEIGH PAGE MANAGEMENT LIMITED - 1985-09-06
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 141 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 8 - Secretary → ME
  • 55
    POINTMATCH LIMITED - 2013-12-02
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 86 - Secretary → ME
  • 56
    LEGIBUS 683 LIMITED - 1986-02-28
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 92 - Secretary → ME
  • 57
    WIDEOFFER LIMITED - 1991-01-21
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-09-23
    IIF 126 - Director → ME
    icon of calendar 2003-06-27 ~ 2003-09-23
    IIF 88 - Secretary → ME
    icon of calendar 1998-08-28 ~ 2002-03-31
    IIF 82 - Secretary → ME
  • 58
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2003-09-23
    IIF 125 - Director → ME
    icon of calendar 2003-06-27 ~ 2003-09-23
    IIF 93 - Secretary → ME
    icon of calendar 1994-09-09 ~ 2003-04-17
    IIF 87 - Secretary → ME
  • 59
    icon of address Upper Fforest Way, Morriston, Swansea, West Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2001-07-01
    IIF 74 - Secretary → ME
  • 60
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1995-05-02
    IIF 80 - Secretary → ME
  • 61
    HC 1023 LIMITED - 2007-09-12
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 56 - Secretary → ME
  • 62
    TOWN BOOKSELLERS LIMITED - 2008-08-19
    BOOKTERM LIMITED - 1990-01-26
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-06-28
    IIF 118 - Director → ME
    icon of calendar 2006-07-10 ~ 2011-06-28
    IIF 64 - Secretary → ME
  • 63
    PHASELIGHT LIMITED - 1990-05-16
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-06-28
    IIF 119 - Director → ME
    icon of calendar 2006-07-10 ~ 2011-06-28
    IIF 62 - Secretary → ME
  • 64
    L P M (SCOTLAND) LIMITED - 1985-03-13
    RAINMARCH LIMITED - 1982-12-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 156 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 23 - Secretary → ME
  • 65
    ACCOUNTANCY ADDITIONS LIMITED - 2007-10-18
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 157 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 25 - Secretary → ME
  • 66
    MICHAEL PAGE INTERNATIONAL PLC - 2016-06-09
    MICHAEL PAGE GROUP PLC - 2001-02-28
    INTERIM SERVICES (UK) PLC - 1997-10-31
    256TH SHELF INVESTMENT COMPANY LIMITED - 1997-03-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-10 ~ 2018-08-10
    IIF 22 - Secretary → ME
  • 67
    HC1130 LIMITED - 2009-11-28
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2012-12-03
    IIF 29 - Secretary → ME
  • 68
    icon of address 54 Treviglio Close, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -379,321 GBP2021-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2021-12-20
    IIF 60 - Secretary → ME
  • 69
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 90 - Secretary → ME
  • 70
    SONGS OF BUDD LIMITED - 2001-08-21
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 33 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 50 - Secretary → ME
  • 71
    HMV UK LIMITED - 2013-04-30
    HMV LIMITED - 1989-01-01
    HMV LIMITED - 1988-11-23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2013-01-31
    IIF 69 - Secretary → ME
  • 72
    HMV MUSIC LIMITED - 2013-04-30
    EMI GROUP HOME ELECTRONICS (UK) LIMITED - 1998-05-08
    THORN EMI HOME ELECTRONICS (UK) LIMITED - 1996-08-16
    HMV SHOPS LIMITED - 1986-04-28
    EMI RECORD SHOPS LIMITED - 1980-12-31
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-26 ~ 2012-02-01
    IIF 116 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-31
    IIF 70 - Secretary → ME
  • 73
    HMV (IP) LIMITED - 2013-04-30
    HMV MEDIA (IP) LIMITED - 2002-04-10
    INNERWASTE LIMITED - 1999-03-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-31
    IIF 120 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-31
    IIF 67 - Secretary → ME
  • 74
    FOPP ENTERTAINMENTS LIMITED - 2013-04-30
    DILLONS LIMITED - 2007-08-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2013-01-24
    IIF 171 - Director → ME
    icon of calendar 2003-10-24 ~ 2007-08-13
    IIF 131 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-31
    IIF 102 - Secretary → ME
  • 75
    DAGGERMOOR LIMITED - 1978-12-31
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 137 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 100 - Secretary → ME
  • 76
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    459,555 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ 2022-03-26
    IIF 167 - Director → ME
  • 77
    ANOBII LIMITED - 2015-01-06
    Z 2010 LIMITED - 2011-04-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2011-06-08
    IIF 35 - Secretary → ME
  • 78
    DISTRIBUTION RECRUITMENT CONSULTANTS LIMITED - 1994-07-25
    L P M (NORTHERN) LIMITED - 1986-08-29
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 149 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 12 - Secretary → ME
  • 79
    QUESTOR INTERNATIONAL LIMITED - 2002-01-02
    MICHAEL PAGE CITY LTD - 1996-07-17
    L P M (CITY) LIMITED - 1985-04-10
    HEXALUM LIMITED - 1982-12-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 159 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 26 - Secretary → ME
  • 80
    icon of address 4385, 01190207 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2000-09-18
    IIF 78 - Secretary → ME
    icon of calendar 1994-09-02 ~ 1995-05-02
    IIF 91 - Secretary → ME
  • 81
    DIAMOND BASE LIMITED - 2003-01-15
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 58 - Secretary → ME
  • 82
    SUPERVISION MANAGEMENT LIMITED - 2006-08-15
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 43 - Secretary → ME
  • 83
    MORGAN HOLDINGS INTERNATIONAL LIMITED - 2004-10-22
    CURZON RISE LIMITED - 1989-03-15
    MORGAN CRUCIBLE PENSION TRUSTEES LIMITED - 1986-10-21
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 85 - Secretary → ME
  • 84
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,255,654 GBP2022-07-30
    Officer
    icon of calendar 2010-08-26 ~ 2010-12-16
    IIF 34 - Secretary → ME
  • 85
    PROVIDING EDUCATIONAL NETWORKS AND CONSULTANCY IN LEARNING LIMITED - 2010-10-01
    icon of address 54 Treviglio Close Romsey Hampshire, Treviglio Close, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,449 GBP2021-09-30
    Officer
    icon of calendar 2003-09-24 ~ 2021-12-20
    IIF 106 - Secretary → ME
  • 86
    CENTRONIC INSTRUMENTS LIMITED - 1990-08-22
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 89 - Secretary → ME
  • 87
    THERMAL CERAMICS UK LIMITED - 1999-07-06
    MINI ELECTRONIC INSTRUMENTS LIMITED - 1999-05-21
    CENTRONIC HEALTH CARE SERVICES LIMITED - 1996-12-06
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-09-23
    IIF 121 - Director → ME
    icon of calendar 1999-11-19 ~ 2000-04-10
    IIF 114 - Director → ME
    icon of calendar 2002-11-20 ~ 2003-09-23
    IIF 109 - Secretary → ME
    icon of calendar ~ 2002-03-31
    IIF 110 - Secretary → ME
  • 88
    THERMAL CERAMICS LIMITED - 1999-07-06
    MORGANITE THERMAL CERAMICS LIMITED - 1990-12-31
    MORGANITE CERAMIC FIBRES LIMITED - 1988-06-03
    icon of address Tebay Road, Bromborough, Wirral, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2003-09-23
    IIF 128 - Director → ME
    icon of calendar 2002-11-20 ~ 2003-09-23
    IIF 71 - Secretary → ME
  • 89
    VOICE MEDIA GROUP LIMITED - 2008-09-16
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 163 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-01-24
    IIF 84 - Secretary → ME
  • 90
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 161 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-01-24
    IIF 96 - Secretary → ME
  • 91
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 162 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-01-24
    IIF 95 - Secretary → ME
  • 92
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 164 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-01-24
    IIF 98 - Secretary → ME
  • 93
    WATERSTONE`S ACADEMIC BOOKSTORES LIMITED - 2012-02-22
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-06-28
    IIF 160 - Director → ME
    icon of calendar 2005-01-31 ~ 2011-06-28
    IIF 63 - Secretary → ME
  • 94
    WATERSTONE'S BOOKSELLERS LIMITED - 2012-03-01
    FINE RECORDINGS CLUB LIMITED - 1997-06-01
    icon of address 203-206 Piccadilly, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2011-06-28
    IIF 66 - Secretary → ME
  • 95
    WATERSTONE'S OVERSEAS LIMITED - 2012-02-22
    HMV OVERSEAS LIMITED - 2011-02-24
    OTTAKAR'S LIMITED - 2008-08-19
    OTTAKAR'S PLC - 2006-10-03
    JOINTCITY PUBLIC LIMITED COMPANY - 1987-08-17
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-25 ~ 2011-06-28
    IIF 65 - 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.