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

Meddings, David William

    Related profiles found in government register
  • Meddings, David William
    British accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-7, Temple Avenue, London, London, EC4Y 0HP, United Kingdom

      IIF 1
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 2
  • Meddings, David William
    British chartered accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 3
    • icon of address 319, St. Vincent Street, Glasgow, G2 5AS, Scotland

      IIF 4
    • icon of address 81, Sutherland Avenue, London, W9 2HG, England

      IIF 5 IIF 6
    • icon of address 89, Queensmill Road, London, SW6 6JR, England

      IIF 7
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 8
  • Meddings, David William
    British director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 9
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 10
  • Meddings, David William
    born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131-135 Temple Chambers, 5-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 11
    • icon of address 81, Sutherland Avenue, London, W9 2HG, England

      IIF 12
    • icon of address 81, Sutherland Avenue, London, W9 2HG, United Kingdom

      IIF 13
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 14 IIF 15
    • icon of address City Tower, 40 Basinghall Street, London, EC2V 5DE, England

      IIF 16
  • Meddings, David
    British chartered accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 17
  • Meddings, David William
    British chartered accountant born in August 1939

    Registered addresses and corresponding companies
  • Meddings, David William
    British company director born in August 1939

    Registered addresses and corresponding companies
    • icon of address 41 High Street, Whitchurch, Buckinghamshire, HP22 4JA

      IIF 30 IIF 31
  • Meddings, David William
    British director born in August 1939

    Registered addresses and corresponding companies
    • icon of address 5 Broadhurst Gardens, London, NW6 3RZ

      IIF 32
  • Meddings, David William
    British accountant born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

      IIF 33
  • Meddings, David William
    British chartered accountant born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meddings, David William
    British

    Registered addresses and corresponding companies
    • icon of address Teachers House, Hardwick, Buckinghamshire, HP22 4DU

      IIF 42
    • icon of address 12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

      IIF 43
    • icon of address 13 Montagu Square, London, W1H 1RB

      IIF 44 IIF 45
    • icon of address 81, Sutherland Avenue, London, W9 2HG, England

      IIF 46
  • Meddings, David William
    British chartered accountant

    Registered addresses and corresponding companies
  • Meddings, David
    born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 50
  • Meddings, David
    British chartered accountant born in August 1938

    Registered addresses and corresponding companies
    • icon of address 41 High Street, Whitchurch, Buckinghanshire, HP22 4JA

      IIF 51
  • Meddings, James Hugh David
    British sales manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 52
  • Meddings, James Hugh David
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, Block 1, Lower Water Street, Hamilton, ML3 7QU, Scotland

      IIF 53
    • icon of address 2nd Floor Lynton House, Station Approach, Woking, GU22 7PY, England

      IIF 54
  • Meddings, James Hugh David
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, ML3 7QU, Scotland

      IIF 55
    • icon of address 89, Queensmill Road, London, SW6 6JR, England

      IIF 56
  • Meddings, James Hugh David
    British marketing & software professional born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 57
  • Meddings, James Hugh David
    British marketing and software professional born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, G12 8BZ, United Kingdom

      IIF 58
    • icon of address Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, ML3 7QU, Scotland

      IIF 59
  • Meddings, James Hugh David
    British sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 60
    • icon of address 585a, Fulham Road, Fulham, London, SW6 5UA, United Kingdom

      IIF 61
  • Meddings, James Hugh David
    British sales manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Queensmill Road, London, SW6 6JR

      IIF 62
    • icon of address 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 63
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 64
  • Mr David William Meddings
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Sutherland Avenue, London, W9 2HG, England

      IIF 65 IIF 66 IIF 67
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 68
    • icon of address 2nd Floor Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 69
  • Meddings, David William

    Registered addresses and corresponding companies
    • icon of address 12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

      IIF 70
  • Mr James Hugh David Meddings
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 71
  • Mr James Hugh David Meddings
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 72
    • icon of address 5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, G12 8BZ, United Kingdom

      IIF 73
    • icon of address Units 1 & 2, Block 1, Lower Water Street, Hamilton, ML3 7QU, Scotland

      IIF 74
    • icon of address 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 75
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 76
    • icon of address 89, Queensmill Road, London, SW6 6JR, England

      IIF 77
    • icon of address C/o Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 78
    • icon of address 2nd Floor Lynton House, Station Approach, Woking, GU22 7PY, England

      IIF 79
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 80
  • Mr James Meddings
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 81
  • Meddings, James Hugh David
    British

    Registered addresses and corresponding companies
    • icon of address 89 Queensmill Road, London, SW6 6JR

      IIF 82 IIF 83
    • icon of address 89 Queensmill Road, London, SW6 6QR

      IIF 84
  • Meddings, James Hugh David
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Felsham Road, London, SW15 1DQ, England

      IIF 85
    • icon of address 89, Queensmill Road, London, SW6 6JR, England

      IIF 86 IIF 87
  • Meddings, James Hugh David
    British sales director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 34 Pennard Road, London, W12 8DS

      IIF 88
child relation
Offspring entities and appointments
Active 20
  • 1
    SIENNA GOLD LIMITED - 2017-12-21
    icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,845 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 2
    icon of address Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    680,999 GBP2016-03-31
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 4
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    icon of calendar 1999-05-21 ~ now
    IIF 18 - Director → ME
  • 5
    SUNVIC CONTROLS LIMITED - 2019-01-23
    PEGLER-SUNVIC LIMITED - 1988-05-01
    SATCHWELL SUNVIC LIMITED - 1985-06-13
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,320 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 6
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 7
    STURGAN INVESTMENTS LIMITED - 1995-08-14
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 8
    GLAISBAR LIMITED - 1988-04-12
    icon of address 319 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    335,896 GBP2017-09-30
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 4 - Director → ME
  • 9
    DEXTERS CONFECTIONERY LIMITED - 2017-01-10
    MITRESHELF 81 LIMITED - 1990-08-23
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    725,016 GBP2015-11-30
    Officer
    icon of calendar 2016-11-05 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-27 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-27 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 12
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 13
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-11-01 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 15
    DEXTERS (COVE) LIMITED - 2018-05-16
    DEXTERS (NEVER NEVER LAND) LIMITED - 2016-08-24
    icon of address 2nd Floor Lynton House, Station Approach, Woking, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,610 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 91 Queensmill Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 56 - Director → ME
    icon of calendar 1995-06-15 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3/59 Drayton Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 1992-07-03 ~ dissolved
    IIF 83 - Secretary → ME
  • 18
    icon of address 585a Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 19
    ROVESTAR CO LIMITED - 2001-10-17
    icon of address 585a Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    -92,964 GBP2023-12-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 20
    icon of address Miss A Mullins, 526 Newton Road, Lowton, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 37
  • 1
    GWM HOLDINGS LIMITED - 2011-05-17
    MUTANDERIS (424) LIMITED - 2002-01-16
    icon of address 71 Queensmill Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2009-03-31
    IIF 36 - Director → ME
  • 2
    icon of address 13 Montagu Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-10-31
    Officer
    icon of calendar 1998-10-16 ~ 2000-08-14
    IIF 44 - Secretary → ME
  • 3
    SEET TEXTILES LIMITED - 1997-11-12
    SEET LIMITED - 1989-10-03
    WJB (201) LIMITED - 1989-09-19
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 1995-10-10 ~ 1998-02-25
    IIF 29 - Director → ME
  • 4
    icon of address Alvaston House, 12 Tib Lane, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-30 ~ 2009-02-16
    IIF 38 - Director → ME
  • 5
    SIENNA GOLD LIMITED - 2017-12-21
    icon of address Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,845 GBP2017-07-31
    Officer
    icon of calendar 2017-02-09 ~ 2018-11-01
    IIF 6 - Director → ME
    icon of calendar 2016-06-01 ~ 2019-04-29
    IIF 63 - Director → ME
  • 6
    CHARGENOTICE LIMITED - 1995-01-04
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-09-05 ~ 1998-02-18
    IIF 27 - Director → ME
  • 7
    BEAU BRUMMEL LIMITED - 1997-12-29
    PETER MACARTHUR AND COMPANY LIMITED - 1997-09-09
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 1997-09-04 ~ 1998-02-25
    IIF 26 - Director → ME
  • 8
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-08 ~ 2018-11-01
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-01-12
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    CPG HOLDINGS LIMITED - 2004-04-19
    CPG LOGISTICS (1991) LIMITED - 1991-12-20
    icon of address Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,183,398 GBP2024-09-30
    Officer
    icon of calendar 1991-05-30 ~ 2003-03-31
    IIF 20 - Director → ME
  • 10
    SUNVIC CONTROLS LIMITED - 2019-01-23
    PEGLER-SUNVIC LIMITED - 1988-05-01
    SATCHWELL SUNVIC LIMITED - 1985-06-13
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,320 GBP2017-06-30
    Officer
    icon of calendar 2018-09-21 ~ 2018-11-03
    IIF 17 - Director → ME
    icon of calendar 2016-02-05 ~ 2016-02-29
    IIF 9 - Director → ME
    icon of calendar 2016-02-18 ~ 2019-01-28
    IIF 57 - Director → ME
  • 11
    D E YARNOLD & PARTNERS LIMITED - 2002-10-11
    GENERAL INSURANCE SERVICES (SOUTHERN) LIMITED - 2002-05-30
    icon of address The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,674 GBP2020-03-31
    Officer
    icon of calendar 1993-04-29 ~ 1993-07-21
    IIF 25 - Director → ME
  • 12
    MUTANDERIS (53) LIMITED - 1989-08-02
    icon of address Kpmg Llp, 1 The Embankment, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-06-14 ~ 2009-03-31
    IIF 33 - Director → ME
    icon of calendar 1994-08-03 ~ 1996-03-31
    IIF 45 - Secretary → ME
  • 13
    NADLAN PLC - 2007-02-23
    icon of address Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2010-01-08
    IIF 19 - Director → ME
  • 14
    CATENA GROUP PLC - 2021-05-07
    ULTIMATE SPORTS GROUP PLC - 2020-02-17
    WESTSIDE INVESTMENTS PLC - 2015-10-29
    WESTSIDE ACQUISITIONS PLC - 2011-12-29
    icon of address 6 Heddon Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ 2006-12-31
    IIF 40 - Director → ME
    icon of calendar 1999-11-26 ~ 2006-12-31
    IIF 70 - Secretary → ME
  • 15
    POET LTD - 2005-01-10
    PLANTAGENET INVESTMENT COMPANY LTD - 2003-11-21
    icon of address C/o Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2008-08-15
    IIF 39 - Director → ME
  • 16
    DEXTERS CONFECTIONERY LIMITED - 2017-01-10
    MITRESHELF 81 LIMITED - 1990-08-23
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    725,016 GBP2015-11-30
    Officer
    icon of calendar 2014-06-25 ~ 2015-12-14
    IIF 1 - Director → ME
    icon of calendar 2015-12-14 ~ 2016-11-05
    IIF 59 - Director → ME
  • 17
    CPG PROPERTY LIMITED - 2004-12-13
    icon of address Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-03-31
    IIF 30 - Director → ME
  • 18
    icon of address 81 Sutherland Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2013-05-28 ~ 2020-05-29
    IIF 46 - Secretary → ME
  • 19
    COSALT:CLOTHING SOLUTIONS LIMITED - 2002-11-05
    MARMAIR HOLDINGS LIMITED - 2002-10-16
    HANDMAGIC LIMITED - 1993-01-11
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1996-06-11 ~ 1998-02-25
    IIF 22 - Director → ME
  • 20
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2018-10-23
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-10-23
    IIF 66 - Has significant influence or control OE
  • 21
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2021-06-30
    IIF 50 - LLP Designated Member → ME
    icon of calendar 2012-06-11 ~ 2018-11-01
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 68 - Has significant influence or control OE
  • 22
    BANNER LIMITED - 2016-10-06
    JADEDASH LIMITED - 1997-09-09
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-07 ~ 1998-02-25
    IIF 24 - Director → ME
  • 23
    PHARMISIS LIMITED - 2016-01-26
    CPG LOGISTICS (1991) LIMITED - 2001-09-03
    CPG HOLDINGS LIMITED - 1991-12-20
    icon of address Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-03-31
    IIF 31 - Director → ME
  • 24
    icon of address 24072, Sc200961: Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2005-08-26 ~ 2009-03-31
    IIF 32 - Director → ME
  • 25
    icon of address Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-09-27 ~ 1998-02-25
    IIF 21 - Director → ME
  • 26
    KTWO LIMITED - 2013-09-04
    icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate
    Equity (Company account)
    425,319 GBP2018-03-31
    Officer
    icon of calendar 2018-09-10 ~ 2018-11-01
    IIF 10 - Director → ME
    icon of calendar 2017-02-14 ~ 2017-02-27
    IIF 8 - Director → ME
    icon of calendar 2016-06-01 ~ 2017-03-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-11-22
    IIF 80 - Has significant influence or control OE
  • 27
    icon of address Units 1 & 2, Block 1 Lower Water Street, Hamilton, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,650 GBP2018-09-30
    Officer
    icon of calendar 2017-07-01 ~ 2018-12-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-12-06
    IIF 74 - Has significant influence or control OE
  • 28
    KTWO BRANDS LTD. - 2019-01-23
    KTWO LIGHTERS LIMITED - 2017-08-24
    icon of address 1 Radian Court Radian Court, Knowlhill, Milton Keynes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    481,059 GBP2019-08-31
    Officer
    icon of calendar 2017-12-05 ~ 2018-11-01
    IIF 2 - Director → ME
    icon of calendar 2016-06-01 ~ 2019-09-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2020-02-21
    IIF 71 - Has significant influence or control OE
  • 29
    icon of address 3/59 Drayton Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-20 ~ 1992-07-03
    IIF 88 - Director → ME
  • 30
    ROVESTAR CO LIMITED - 2001-10-17
    icon of address 585a Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    -92,964 GBP2023-12-31
    Officer
    icon of calendar 2010-12-30 ~ 2010-12-30
    IIF 61 - Director → ME
    icon of calendar 2001-10-16 ~ 2014-01-01
    IIF 84 - Secretary → ME
  • 31
    TENNIS PARTNERS LIMITED - 2000-06-22
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,375 GBP2023-08-31
    Officer
    icon of calendar 2004-11-04 ~ 2005-09-18
    IIF 42 - Secretary → ME
  • 32
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-27 ~ 2018-09-30
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
  • 33
    FACTGAIN LIMITED - 1992-08-11
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270,035 GBP2017-10-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-14
    IIF 7 - Director → ME
    icon of calendar 2018-09-17 ~ 2018-10-08
    IIF 55 - Director → ME
    icon of calendar 2015-12-14 ~ 2018-09-03
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ 2018-09-03
    IIF 73 - Has significant influence or control OE
  • 34
    WESTSIDE INVESTMENTS LIMITED - 2011-12-29
    PLUSTIP LIMITED - 2000-08-24
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -459 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2006-12-31
    IIF 37 - Director → ME
    icon of calendar 2000-07-28 ~ 2006-12-31
    IIF 49 - Secretary → ME
  • 35
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -659,136 GBP2021-03-31
    Officer
    icon of calendar 2000-06-21 ~ 2006-12-31
    IIF 35 - Director → ME
    icon of calendar 2000-06-21 ~ 2006-12-31
    IIF 47 - Secretary → ME
  • 36
    OPENINDICE LIMITED - 2000-08-24
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,513 GBP2018-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2006-12-31
    IIF 34 - Director → ME
    icon of calendar 2000-07-28 ~ 2006-12-31
    IIF 48 - Secretary → ME
  • 37
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ 2008-11-25
    IIF 41 - Director → 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.