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

Grossman, Nicholas Paul

    Related profiles found in government register
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 1
    • 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 2
    • The Limes, 1339 High Road, London, N20 9HR, United Kingdom

      IIF 3
    • The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 4 IIF 5 IIF 6
  • Grossman, Nicholas Paul
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 8 IIF 9
  • Grossman, Nicholas Paul
    British director and secretary born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 200 Aldersgate, Aldersgate, London, EC1A 4HD

      IIF 10
    • The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 11 IIF 12
  • Grossman, Nicholas Paul
    British manager born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 13
    • 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 14
    • Midtown 322, High Holborn, London, WC1V 7PB

      IIF 15
    • The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 16 IIF 17 IIF 18
  • Grossman, Nicholas Paul
    British co director born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 20
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 200, 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 21
    • 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 22
    • Midtown 322, High Holborn, London, WC1V 7PB

      IIF 23
    • The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 24
    • The Mansion House, Benham, Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 25
  • Grossman, Nicholas Paul
    British director born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 26
    • The Mansion House Benham Valence, Speen, Newbury, Berks, RG20 8LU

      IIF 27
    • The Mansion, House, Benham Valence Speen, Newbury, Berkshire, RG20 8LU, United Kingdom

      IIF 28
  • Grossman, Nicholas Paul
    British director and secretary born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Midtown 322, High Holborn, London, WC1V 7PB

      IIF 29
    • The Mansion House, Benham Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 30
    • The Mansion House, Speen, Newbury, Berkshire, RG20 8LU

      IIF 31
  • Grossman, Nicholas Paul
    British director special projects emea born in October 1959

    Registered addresses and corresponding companies
    • 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 32 IIF 33
  • Grossman, Nicholas Paul
    British manager born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 34 IIF 35
    • Midtown, 322 High Holborn, London, WC1V 7PB

      IIF 36 IIF 37
  • Grossman, Nicholas Paul
    British born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 19105 Fernando Trail, Austin, Texas 78738, United States

      IIF 38
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 39
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 40
    • 343, St. Margarets Road, St. Margarets, Middlesex, TW1 1PW

      IIF 41
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 4a, Dundaff Close, Camberley, GU15 1AF, United Kingdom

      IIF 42
    • 4th, Floor Tuition House, 27/37 St George's Road Wimbledon, London, SW19 4EU

      IIF 43
    • Tuition House, 4th Floor, 27-32 St. Georges Road, London, SW19 4EU, United Kingdom

      IIF 44
  • Grossman, Nicholas Paul
    British company secretary born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 45
  • Grossman, Nicholas Paul
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Statestrong, Boundary Road, Lytham, Lancs, FY8 5LT

      IIF 46
  • Grossman, Nicholas Paul
    British

    Registered addresses and corresponding companies
  • Grossman, Nicholas Paul
    British company director

    Registered addresses and corresponding companies
    • 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 57 IIF 58
    • 200, 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 59
    • 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 60 IIF 61
    • Midtown 322, High Holborn, London, WC1V 7PB

      IIF 62
    • The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 63 IIF 64 IIF 65
    • The Mansion House, Benham, Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 66
    • 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 67
  • Grossman, Nicholas Paul
    British company director & company sec

    Registered addresses and corresponding companies
    • The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 68
  • Grossman, Nicholas Paul
    British company secretary

    Registered addresses and corresponding companies
    • 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 69
  • Grossman, Nicholas Paul
    British director

    Registered addresses and corresponding companies
    • 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 70
    • The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 71
    • The Mansion House Benham Valence, Speen, Newbury, Berks, RG20 8LU

      IIF 72
  • Grossman, Nicholas Paul
    British director and secretary

    Registered addresses and corresponding companies
    • 200 Aldersgate, Aldersgate, London, EC1A 4HD

      IIF 73
    • Midtown 322, High Holborn, London, WC1V 7PB

      IIF 74
    • The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 75 IIF 76
    • The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 77
    • The Mansion House, Benham Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 78
    • The Mansion House, Speen, Newbury, Berkshire, RG20 8LU

      IIF 79
  • Grossman, Nicholas Paul
    British director special projects emea

    Registered addresses and corresponding companies
    • 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 80
  • Grossman, Nicholas Paul
    British manager

    Registered addresses and corresponding companies
    • The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 81
  • Mr Nicholas Paul Grossman
    British born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 19105 Fernando Trail, Austin, Texas 78738, United States

      IIF 82
child relation
Offspring entities and appointments
Active 37
  • 1
    TRISYS LIMITED - 2006-07-10
    THEMENOVEL LIMITED - 1990-11-22
    The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 1 - Director → ME
    2005-09-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 2
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-07-10 ~ dissolved
    IIF 26 - Director → ME
  • 3
    PEDALWALL LIMITED - 2006-09-13
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    2006-09-20 ~ dissolved
    IIF 8 - Director → ME
  • 4
    2E2 ACQUISITIONS LIMITED - 2006-09-15
    MASTGRILL LIMITED - 2006-09-13
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    2ESCAPE2 LIMITED - 2004-05-26
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 6
    NETSTORE (UK) LTD - 2009-05-05
    BROADHURST MANAGEMENT LIMITED - 1996-09-13
    Ft1 Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 29 - Director → ME
    2008-10-03 ~ dissolved
    IIF 74 - Secretary → ME
  • 7
    NETSTORE MANAGED SERVICES LIMITED - 2009-05-05
    INTERCEA PLC - 2006-07-13
    NEWQUEST SYSTEMS LIMITED - 2002-10-17
    Fti Consuling Llp, 200 Aldersgate, Aldersgate, London
    Liquidation Corporate (3 parents)
    Officer
    2008-10-03 ~ now
    IIF 10 - Director → ME
    2008-10-03 ~ now
    IIF 73 - Secretary → ME
  • 8
    KCC NETWORKS LIMITED - 2006-07-10
    The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 20 - Director → ME
    2004-07-07 ~ dissolved
    IIF 81 - Secretary → ME
  • 9
    COMPEL GROUP LIMITED - 2009-09-18
    COMPEL GROUP PLC - 2007-05-09
    MUTANDERIS (101) LIMITED - 1991-01-14
    The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-24 ~ dissolved
    IIF 6 - Director → ME
    2007-03-28 ~ dissolved
    IIF 71 - Secretary → ME
  • 10
    COMPEL PROPERTY LIMITED - 2009-05-05
    DIALMODE (201) LIMITED - 2001-02-26
    Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 23 - Director → ME
    2007-03-28 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    NETSTORE SECURITY LIMITED - 2009-05-05
    NETCONNECT LIMITED - 2005-10-05
    NET CONNECT LIMITED - 2000-06-07
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 11 - Director → ME
    2008-10-03 ~ dissolved
    IIF 75 - Secretary → ME
  • 12
    NORSK DATA LIMITED - 2006-07-10
    NORSK DATA INFORMATION SYSTEMS LIMITED - 1991-10-31
    WORDPLEX LEASING LIMITED - 1991-09-02
    AES WORDPLEX LEASING LIMITED - 1980-12-31
    WORDPLEX LEASING LIMITED - 1979-12-31
    Fti Consulting Llp, 200 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 21 - Director → ME
    2003-07-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 13
    PRIME BUSINESS SOLUTIONS LIMITED - 2006-07-10
    ROMEROS LIMITED - 1997-01-06
    Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-04-21 ~ dissolved
    IIF 22 - Director → ME
    2004-04-21 ~ dissolved
    IIF 60 - Secretary → ME
  • 14
    KINGSWELL DATA MANAGEMENT LIMITED - 2006-07-10
    GUARDIAN DATA MANAGEMENT LIMITED - 2002-09-02
    KINGSWELL COMPUTER COMPANY LIMITED - 2002-01-03
    The Mansion House Benham Valence, Speen, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    2006-01-06 ~ dissolved
    IIF 27 - Director → ME
    2006-01-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 15
    CASSIUM TECHNOLOGIES LIMITED - 2009-05-05
    HAGANGROVE COMPUTERS LIMITED - 2001-02-14
    The Mansion House Benham Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 30 - Director → ME
    2008-10-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 16
    THE TRAINING E-CADEMY LIMITED - 2006-07-10
    The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (2 parents)
    Officer
    2003-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 17
    ND BUSINESS SOLUTIONS LIMITED - 2006-07-10
    TELENOR BUSINESS SOLUTIONS UK LIMITED - 2003-07-28
    NEXTRA UK LIMITED - 2002-09-16
    GAC NO.259 LIMITED - 2001-03-19
    Fti Consuluting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 2 - Director → ME
    2003-07-15 ~ dissolved
    IIF 61 - Secretary → ME
  • 18
    CONGRUENT UK LIMITED - 2004-08-09
    DISKGLOBAL LIMITED - 1998-10-09
    The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 5 - Director → ME
    2007-03-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,603 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 20
    4a Dundaff Close, Camberley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,274 GBP2021-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 42 - Director → ME
  • 21
    CARTPALM LIMITED - 1999-08-16
    The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 7 - Director → ME
    2007-03-28 ~ dissolved
    IIF 65 - Secretary → ME
  • 22
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 18 - Director → ME
    2010-06-21 ~ dissolved
    IIF 55 - Secretary → ME
  • 23
    DIAGONAL COMPUTER SERVICES LIMITED - 2001-09-13
    NESTBOARD SERVICES LIMITED - 1988-12-13
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 19 - Director → ME
    2010-06-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    GILTRIVAL PUBLIC LIMITED COMPANY - 1988-02-03
    Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 34 - Director → ME
    2010-06-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 25
    GAC NO. 187 LIMITED - 1999-11-15
    C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 15 - Director → ME
    2010-06-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 26
    MFT COMPUTER SYSTEMS LIMITED - 1999-08-31
    MFT COMPUTERS LIMITED - 1986-08-28
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 16 - Director → ME
    2010-06-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 27
    CE SECURITY SERVICES LIMITED - 2020-08-18
    CE NETWORK SERVICES LIMITED - 2017-10-19
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,785 GBP2024-10-31
    Officer
    2017-10-18 ~ now
    IIF 39 - Director → ME
  • 28
    The Limes, 1339 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 3 - Director → ME
  • 29
    MORSE COMPUTERS LIMITED - 1993-06-17
    FAIRGROVE COMPUTERS LIMITED - 1988-04-18
    Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 35 - Director → ME
    2010-06-21 ~ dissolved
    IIF 48 - Secretary → ME
  • 30
    MORSE PLC - 2010-06-21
    MORSE HOLDINGS PLC - 2000-11-08
    C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 36 - Director → ME
    2010-06-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 31
    Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 37 - Director → ME
    2010-06-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 32
    NORSK DATA COMMUNICATION SERVICES LIMITED - 2005-03-22
    NORSK DATA IP SERVICES LIMITED - 2000-07-21
    The Mansion House, Benham, Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 25 - Director → ME
    2003-07-15 ~ dissolved
    IIF 66 - Secretary → ME
  • 33
    BACKSYGMA LIMITED - 1997-12-17
    The Mansion House, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 31 - Director → ME
    2008-10-03 ~ dissolved
    IIF 79 - Secretary → ME
  • 34
    LOWBOOM LIMITED - 2000-03-22
    The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 4 - Director → ME
    2008-10-03 ~ dissolved
    IIF 77 - Secretary → ME
  • 35
    SYSTEM SOFTWARE (INTERNATIONAL) LIMITED - 2000-05-26
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 12 - Director → ME
    2008-10-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 36
    PROJECT HENRY LIMITED - 1999-05-25
    The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 24 - Director → ME
    2007-05-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 37
    XAYCE PLC - 2007-11-08
    XAYCE CONSULTING CORPORATION LIMITED - 2001-10-29
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 17 - Director → ME
    2010-06-21 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 12
  • 1
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-07-10 ~ 2004-05-26
    IIF 70 - Secretary → ME
  • 2
    50 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-13 ~ 2012-06-15
    IIF 28 - Director → ME
  • 3
    C/o, Kre Corporate Recovery Llp, Dukesbridge House 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ 2013-02-22
    IIF 41 - Director → ME
  • 4
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2003-07-15 ~ 2003-07-16
    IIF 57 - Secretary → ME
  • 5
    X T M L LIMITED - 2015-07-01
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-15 ~ 2003-07-16
    IIF 58 - Secretary → ME
  • 6
    MONODATE LIMITED - 1987-01-23
    C/o Ncr Limited, 206 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2001-10-16 ~ 2002-11-01
    IIF 33 - Director → ME
    2001-10-16 ~ 2002-11-01
    IIF 80 - Secretary → ME
  • 7
    Tuition House 4th Floor, 27-32 St. Georges Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,335 GBP2024-03-31
    Officer
    2016-10-25 ~ 2023-05-17
    IIF 44 - Director → ME
  • 8
    HAMILTON RENTALS PLC - 2007-05-09
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,527,229 GBP2025-03-31
    Officer
    2007-03-28 ~ 2008-07-11
    IIF 45 - Director → ME
    2007-03-28 ~ 2008-07-11
    IIF 69 - Secretary → ME
  • 9
    HIRECITY LIMITED - 1991-05-01
    Magnum House, Cookham Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ 2008-07-11
    IIF 40 - Director → ME
    2007-05-01 ~ 2008-07-11
    IIF 67 - Secretary → ME
  • 10
    CAUSEMASTER LIMITED - 2000-11-30
    100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2001-10-16 ~ 2002-11-01
    IIF 32 - Director → ME
    2002-01-31 ~ 2002-11-01
    IIF 47 - Secretary → ME
  • 11
    4th Floor Tuition House, 27/37 St George's Road Wimbledon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,465 GBP2022-03-30
    Officer
    2016-07-12 ~ 2023-05-17
    IIF 43 - Director → ME
  • 12
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2014-10-24 ~ 2014-11-13
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.