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

Steele, Anne

child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 25 The Avenue, Chiswick, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-11-30
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 170 - Secretary → ME
  • 2
    icon of address 12 Philbeach Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-04-05
    Officer
    icon of calendar 2001-02-24 ~ now
    IIF 70 - Director → ME
  • 3
    icon of address 25 The Avenue, Chiswick, London
    Active Corporate (4 parents)
    Equity (Company account)
    45,000 GBP2024-04-30
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 86 - Secretary → ME
  • 4
    CAMBRIAN BOARD MILLS LIMITED - 1983-12-30
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 115 - Secretary → ME
  • 5
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 122 - Secretary → ME
  • 6
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 146 - Secretary → ME
  • 7
    PUREPLAS LIMITED - 1995-10-04
    MECHCERTAIN LIMITED - 1988-06-06
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 110 - Secretary → ME
  • 8
    icon of address 4-16 Artillery Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 77 - Secretary → ME
  • 9
    SPICER HALLFIELD LIMITED - 2002-10-17
    TILLOTSONS (BOLTON) LIMITED - 1998-10-26
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 119 - Secretary → ME
  • 10
    SPICERS HOLDING LIMITED - 2011-10-19
    RANDOMFULL LIMITED - 1990-11-27
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 141 - Secretary → ME
  • 11
    HIGHER KINGS MILL LIMITED - 2011-10-03
    PLAYGROUP SUPPLIES LIMITED - 1978-12-31
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 118 - Secretary → ME
  • 12
    icon of address 350 Euston Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2018-02-14 ~ dissolved
    IIF 181 - Secretary → ME
  • 13
    REED & SMITH HOLDINGS LIMITED - 1998-07-23
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 112 - Secretary → ME
  • 14
    ALNERY NO. 1694 LIMITED - 1998-01-26
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-21 ~ dissolved
    IIF 132 - Secretary → ME
  • 15
    ENERGY STRATEGIES (RESIDUAL) LIMITED - 2009-09-29
    icon of address 25 The Avenue, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    867 GBP2024-09-30
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 169 - Secretary → ME
  • 16
    I.D.PACKAGING LIMITED - 1983-03-08
    icon of address 4-16 Artillery Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 79 - Secretary → ME
  • 17
    BEDMINSTER PAPER CO.LIMITED - 1978-12-31
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 143 - Secretary → ME
  • 18
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 135 - Secretary → ME
  • 19
    icon of address 350 Euston Road, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    247 GBP2015-12-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 176 - Secretary → ME
Ceased 105
  • 1
    DS SMITH LOGISTICS LIMITED - 2011-06-01
    NORTHERN MILL LIMITED - 2011-04-11
    ST. REGIS 2001 LIMITED. - 2001-03-19
    ALNERY NO. 2112 LIMITED - 2001-02-06
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 53 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 142 - Secretary → ME
  • 2
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    571,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 16 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 140 - Secretary → ME
  • 3
    TYROLESE (79) LIMITED - 1987-07-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    295,381 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 23 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 151 - Secretary → ME
  • 4
    ST REGIS PACKAGING (SOUTHERN) LIMITED - 1987-08-25
    ASHTON CONTAINERS (SOUTHERN) LIMITED - 1983-09-29
    ASHTON CONTAINERS LIMITED - 1981-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,350,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 34 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 139 - Secretary → ME
  • 5
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 46 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 113 - Secretary → ME
  • 6
    icon of address Royston, Caldbec Hill, Battle, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2011-12-31
    IIF 88 - Secretary → ME
  • 7
    HAVENGULF LIMITED - 1990-06-22
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,207,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 56 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 100 - Secretary → ME
  • 8
    SCA SPICERS HOLDING LIMITED - 1993-07-29
    SINGLEMOST LIMITED - 1990-11-27
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,312,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 55 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 97 - Secretary → ME
  • 9
    ALLPAK INTERNATIONAL LIMITED - 2008-12-04
    HITCHEN, DALEY & CO. LIMITED - 1977-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,122,041 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 32 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 147 - Secretary → ME
  • 10
    DS SMITH PLASTICS LIMITED - 2020-03-02
    icon of address Unit 7a-7b Madleaze Road, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2018-10-31
    IIF 63 - Director → ME
    icon of calendar 2004-10-22 ~ 2018-10-31
    IIF 125 - Secretary → ME
  • 11
    MAVERGATE LIMITED - 1979-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,233,543 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 33 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 137 - Secretary → ME
  • 12
    icon of address 350 Euston Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2018-10-31
    IIF 177 - Secretary → ME
  • 13
    CREO RETAIL MARKETING LIMITED - 2012-01-27
    icon of address 350 Euston Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-22 ~ 2018-10-31
    IIF 173 - Secretary → ME
  • 14
    CREO PRINT & PRODUCTION LIMITED - 2012-01-27
    LAUREN DISPLAYS LIMITED - 2010-11-05
    icon of address 350 Euston Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2018-10-31
    IIF 174 - Secretary → ME
  • 15
    CUSTIMA INTERNATIONAL HOLDINGS PLC - 2006-12-29
    icon of address Seventh Floor, 90 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-06 ~ 1997-04-02
    IIF 159 - Secretary → ME
  • 16
    V. FARMER ENTERPRISES LIMITED - 2000-02-10
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,952,000 GBP2022-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 22 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 111 - Secretary → ME
  • 17
    ST. REGIS PACKAGING LIMITED - 1994-05-24
    DAVID S. SMITH PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES (MONMOUTH) LIMITED - 1988-02-18
    PREMIER BOX COMPANY LIMITED (THE) - 1978-12-31
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 37 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 108 - Secretary → ME
  • 18
    ALNERY NO. 1070 LIMITED - 1991-05-17
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 13 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 150 - Secretary → ME
  • 19
    DAVID S. SMITH PACKAGING LIMITED - 2001-09-17
    ST REGIS PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES LIMITED - 1983-02-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    295,270,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 21 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 90 - Secretary → ME
  • 20
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,196,000 GBP2024-04-30
    Officer
    icon of calendar 2012-06-21 ~ 2018-10-31
    IIF 188 - Secretary → ME
  • 21
    SCA PACKAGING LIMITED - 2012-09-27
    REED PACKAGING LIMITED - 1991-04-08
    FIELD,SONS AND COMPANY,LIMITED - 1988-07-25
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2018-10-31
    IIF 94 - Secretary → ME
  • 22
    SCA HOLDING LIMITED - 2012-09-28
    SCA AYLESFORD LIMITED - 1992-02-04
    REED PAPER & BOARD (U.K.) LIMITED - 1991-02-01
    REED GROUP LIMITED - 1988-07-25
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -63,497,000 GBP2022-04-30
    Officer
    icon of calendar 2012-06-30 ~ 2018-10-31
    IIF 93 - Secretary → ME
  • 23
    TRI-WALL LIMITED - 2013-02-08
    TRIWALL CONTAINERS LIMITED - 1984-01-12
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 26 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 131 - Secretary → ME
  • 24
    BRITISH SISALKRAFT LIMITED - 2006-02-02
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    975,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 40 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 148 - Secretary → ME
  • 25
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,779,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 14 - Director → ME
    icon of calendar 2006-11-02 ~ 2018-10-31
    IIF 117 - Secretary → ME
  • 26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -251,850 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 27 - Director → ME
    icon of calendar 2008-11-03 ~ 2018-10-31
    IIF 102 - Secretary → ME
  • 27
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 50 - Director → ME
    icon of calendar 2012-07-27 ~ 2018-10-31
    IIF 187 - Secretary → ME
  • 28
    CONEW LIMITED - 2008-12-04
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents, 44 offsprings)
    Equity (Company account)
    2,697,399,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 29 - Director → ME
    icon of calendar 2008-11-03 ~ 2018-10-31
    IIF 138 - Secretary → ME
  • 29
    DAVID S. SMITH INTERNATIONAL LIMITED - 2003-02-05
    ALNERY NO. 1130 LIMITED - 1991-11-15
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,893,926,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 49 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 104 - Secretary → ME
  • 30
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,946,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 38 - Director → ME
    icon of calendar 2002-04-24 ~ 2018-10-31
    IIF 92 - Secretary → ME
  • 31
    A.A.GRIGGS AND COMPANY LIMITED - 2011-06-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,161,000 GBP2022-04-30
    Officer
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 95 - Secretary → ME
  • 32
    LINPAC CONTAINERS LIMITED - 2004-11-22
    LINPAC CONTAINERS INTERNATIONAL LIMITED - 1998-07-21
    LIN PAC CONTAINERS INTERNATIONAL LIMITED - 1991-06-11
    LIN-PAC CORRUGATED CASES LIMITED - 1982-07-02
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    29,290,000 GBP2024-04-30
    Officer
    icon of calendar 2004-03-22 ~ 2018-10-31
    IIF 99 - Secretary → ME
  • 33
    ST. REGIS PAPER COMPANY LIMITED - 2011-06-01
    ST.REGIS PAPER COMPANY(U.K.)LIMITED - 1988-08-10
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 136 - Secretary → ME
  • 34
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,616,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 15 - Director → ME
    icon of calendar 2012-07-20 ~ 2018-10-31
    IIF 189 - Secretary → ME
  • 35
    SCA RECYCLING UK LIMITED - 2012-09-28
    THE BAYSFORD PRESS LIMITED - 1995-05-22
    JOHN WRIGHT & SONS (PRINTING) LIMITED - 1988-06-23
    BAYSFORD PRESS,LIMITED(THE) - 1987-10-13
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,590,000 GBP2022-04-30
    Officer
    icon of calendar 2012-06-30 ~ 2018-10-31
    IIF 184 - Secretary → ME
  • 36
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-10-31
    IIF 73 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-10-31
    IIF 179 - Secretary → ME
  • 37
    DS SMITH FINANCE LIMITED - 2008-10-07
    ST REGIS PAPER COMPANY (SUDBROOK) LIMITED - 2006-02-17
    ASHTON PAPER MILL LIMITED - 1983-11-04
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,024,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 19 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 106 - Secretary → ME
  • 38
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,984,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 42 - Director → ME
    icon of calendar 2007-08-28 ~ 2018-10-31
    IIF 134 - Secretary → ME
  • 39
    ALNERY NO. 1534 LIMITED - 1996-03-19
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 41 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 120 - Secretary → ME
  • 40
    ALNERY NO.1754 LIMITED - 1998-08-26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,800,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 60 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 129 - Secretary → ME
  • 41
    ALNERY NO. 1315 LIMITED - 1994-07-27
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,053,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 52 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 107 - Secretary → ME
  • 42
    DST INNOVIS INTERNATIONAL PLC - 2006-12-29
    CUSTIMA INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-10-08
    CREATIVE COMPUTER SYSTEMS LIMITED - 1994-12-12
    icon of address Seventh Floor, 90 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-06 ~ 1997-04-02
    IIF 82 - Secretary → ME
  • 43
    DS SMITH FOAMS UK LIMITED - 2020-03-02
    icon of address Cornhill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-14 ~ 2018-10-31
    IIF 30 - Director → ME
    icon of calendar 2018-06-14 ~ 2018-10-31
    IIF 183 - Secretary → ME
  • 44
    TRIPAC ENGINEERING LIMITED - 2008-06-03
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,139 GBP2023-12-31
    Officer
    icon of calendar 2010-05-28 ~ 2018-10-31
    IIF 185 - Secretary → ME
  • 45
    FUJITSU SERVICES (FACILITIES MANAGEMENT) LIMITED - 2016-02-29
    ICL FACILITIES MANAGEMENT LIMITED - 2002-03-27
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-28 ~ 2000-11-06
    IIF 162 - Secretary → ME
  • 46
    ICL ALCEDO LIMITED - 2002-03-27
    PROJECT STARBOARD LIMITED - 2000-09-14
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2000-09-11
    IIF 10 - Director → ME
    icon of calendar 2000-04-25 ~ 2000-11-06
    IIF 167 - Secretary → ME
  • 47
    ICL DATA LIMITED - 2002-03-27
    ICL-NOKIA DATA (UK) LIMITED - 1994-09-29
    NOKIA DATA LIMITED - 1992-01-02
    ERICSSON INFORMATION SYSTEMS LIMITED - 1988-04-04
    DATASAAB LIMITED - 1982-01-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2000-11-06
    IIF 168 - Secretary → ME
  • 48
    ICL FINANCE LIMITED - 2002-03-27
    DECISION ENGINEERING LIMITED - 1993-09-09
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2000-11-06
    IIF 165 - Secretary → ME
  • 49
    ICL FLEXIBLE FINANCE LIMITED - 2002-03-27
    ICL OPEN HIRE LIMITED - 1999-04-01
    ICL FLEXIBLE FINANCE LIMITED - 1999-03-29
    ICL OPEN HIRE LIMITED - 1999-03-23
    ICL (RENTALS) LIMITED - 1993-09-08
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2000-11-06
    IIF 163 - Secretary → ME
  • 50
    ICL NORDIC LIMITED - 2002-03-27
    WEARCROWN LIMITED - 2000-12-15
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-06-09
    IIF 7 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 166 - Secretary → ME
  • 51
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 43 offsprings)
    Officer
    icon of calendar 1994-02-23 ~ 1996-08-16
    IIF 64 - Director → ME
  • 52
    ALNERY NO. 647 LIMITED - 1988-02-26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,032,000 GBP2023-04-30
    Officer
    icon of calendar 2014-08-20 ~ 2018-10-31
    IIF 12 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-10-31
    IIF 101 - Secretary → ME
  • 53
    HAMELIN BRANDS LIMITED - 2011-01-05
    JOHN DICKINSON STATIONERY LIMITED - 2010-09-09
    HAMELIN UK LIMITED - 2008-03-14
    JOHN DICKINSON STATIONERY LIMITED - 2006-02-02
    ALNERY NO. 1617 LIMITED - 1997-05-02
    icon of address Kings Warren Business Park, Red Lodge, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2005-07-11
    IIF 83 - Secretary → ME
  • 54
    ICL COMPUTERS LIMITED - 2002-04-04
    RIBHEATH LIMITED - 1991-05-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-10-25
    IIF 8 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 164 - Secretary → ME
  • 55
    CFM GROUP LIMITED - 1998-07-01
    CIPFA FACILITIES MANAGEMENT LIMITED - 1989-05-30
    BURGINHALL 186 LIMITED - 1988-01-27
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-10-25
    IIF 5 - Director → ME
    icon of calendar 1997-01-06 ~ 2000-08-21
    IIF 76 - Secretary → ME
  • 56
    TEACHOFFER LIMITED - 1995-11-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2000-10-25
    IIF 6 - Director → ME
    icon of calendar 1997-01-06 ~ 2000-05-03
    IIF 160 - Secretary → ME
  • 57
    SORBUS (UK) LIMITED - 1995-06-30
    BELL TECHNICAL SERVICES LIMITED - 1988-03-14
    GENERAL COMPUTER SYSTEMS (U.K.) LIMITED - 1985-02-20
    CREEDRATE LIMITED - 1977-12-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2000-10-25
    IIF 11 - Director → ME
    icon of calendar 1997-01-06 ~ 2000-05-03
    IIF 87 - Secretary → ME
  • 58
    KP TRAINING LIMITED - 2003-04-03
    ENSIGN TRAINING LIMITED - 2000-10-04
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-06-12
    IIF 9 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 80 - Secretary → ME
  • 59
    KNOWLEDGEPOOL LIMITED - 2003-04-03
    ICL TRAINING SERVICES LIMITED - 1999-07-30
    PERITAS LIMITED - 1998-10-01
    INTERNATIONAL COMPUTER SERVICES LIMITED - 1992-07-22
    FLOWTONE LIMITED - 1991-01-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2000-11-06
    IIF 78 - Secretary → ME
  • 60
    KNOWLEDGE POOL LIMITED - 1999-07-30
    ICL SORBUS DORMANT LIMITED - 1997-01-22
    ICL SORBUS LIMITED - 1995-11-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-10-25
    IIF 4 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 84 - Secretary → ME
  • 61
    DRG STATIONERY PRODUCTS LIMITED - 1990-10-29
    MOTIVEPRIDE LIMITED - 1990-01-26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 58 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 116 - Secretary → ME
  • 62
    LANGFERN PACKAGING LIMITED - 1989-10-16
    ROSEQUEST LIMITED - 1984-12-07
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,726,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 35 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 128 - Secretary → ME
  • 63
    INHOCO 2893 LIMITED - 2005-09-13
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,088,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 24 - Director → ME
    icon of calendar 2008-03-04 ~ 2018-10-31
    IIF 130 - Secretary → ME
  • 64
    MULTIGRAPHICS PLC - 2003-12-10
    MULTIPAK GRAPHICS LIMITED - 1999-12-13
    SPINGABLE LIMITED - 1980-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,602,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 17 - Director → ME
    icon of calendar 2008-03-04 ~ 2018-10-31
    IIF 114 - Secretary → ME
  • 65
    INHOCO 3225 LIMITED - 2005-08-15
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 45 - Director → ME
    icon of calendar 2008-03-04 ~ 2018-10-31
    IIF 121 - Secretary → ME
  • 66
    icon of address Brunel House 15th Floor, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -16,302 GBP2024-04-30
    Officer
    icon of calendar 2012-02-29 ~ 2015-09-03
    IIF 91 - Secretary → ME
  • 67
    WICK (HOLDINGS) LTD - 1998-03-02
    PARTRIDGE & LOVE (HOLDINGS) LIMITED - 1981-12-31
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 47 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 153 - Secretary → ME
  • 68
    SCAFFOLDING SUPPLIES LIMITED - 1986-12-24
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 1994-02-23 ~ 1996-08-16
    IIF 71 - Director → ME
  • 69
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,613,575 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 57 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 145 - Secretary → ME
  • 70
    WORKPLACE TECHNOLOGIES LIMITED - 1995-10-02
    HONEYCARE LIMITED - 1992-08-24
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-10-25
    IIF 3 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 85 - Secretary → ME
  • 71
    TEAMWARE GROUP LIMITED - 1997-12-22
    SPEED 5549 LIMITED - 1997-01-24
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-10-25
    IIF 2 - Director → ME
    icon of calendar 1997-03-17 ~ 1999-06-30
    IIF 158 - Secretary → ME
  • 72
    LITHO PUBLISHING COMPANY LIMITED - 2000-11-30
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 43 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 149 - Secretary → ME
  • 73
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 44 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 124 - Secretary → ME
  • 74
    BET US LIMITED - 2009-07-15
    FORDWALK LIMITED - 1995-03-16
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-28 ~ 1996-08-16
    IIF 67 - Director → ME
  • 75
    RAITEL COMMUNICATIONS LIMITED - 1989-04-28
    IRISPRE LIMITED - 1985-07-19
    icon of address Chubb Fire And Security Ltd, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-08 ~ 1996-08-16
    IIF 72 - Director → ME
  • 76
    icon of address Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2011-12-29
    IIF 109 - Secretary → ME
  • 77
    DECORPRINT LIMITED - 2002-10-17
    ST. REGIS PROPERTIES LIMITED - 2001-04-11
    ALNERY NO.2111 LIMITED - 2001-02-06
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2003-02-13
    IIF 81 - Secretary → ME
  • 78
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-13 ~ 2003-02-13
    IIF 89 - Secretary → ME
  • 79
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2011-12-29
    IIF 155 - Secretary → ME
  • 80
    M-REAL NEW THAMES LIMITED - 2008-03-14
    NEW THAMES PAPER COMPANY LIMITED - 2001-05-18
    UK PAPER (SOUTHERN) LIMITED - 1991-12-10
    U.K. PAPER (SOUTHERN) LIMITED - 1988-02-18
    BOWATERS UNITED KINGDOM PAPER COMPANY LIMITED - 1988-01-11
    BOWATER STEAMSHIP COMPANY LIMITED (THE) - 1981-12-31
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 18 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-10-31
    IIF 133 - Secretary → ME
  • 81
    ASHTON CONTAINERS (SCOTLAND) LIMITED - 1983-09-27
    icon of address Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 1 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 75 - Secretary → ME
  • 82
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 20 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 98 - Secretary → ME
  • 83
    ST. REGIS HOLDINGS PLC - 2019-12-24
    LIMELLE PUBLIC LIMITED COMPANY - 1985-07-23
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 36 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 161 - Secretary → ME
  • 84
    ALNERY NO.648 LIMITED - 1988-02-29
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,708,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 61 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 154 - Secretary → ME
  • 85
    DS SMITH PAPER LIMITED - 2011-06-01
    TURNER & CO. (CARDIFF) LIMITED - 2000-11-29
    SEVERNSIDE WASTE PAPER LIMITED - 1985-11-18
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 39 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 127 - Secretary → ME
  • 86
    SOVCO 512 LIMITED - 1993-07-14
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1996-08-16
    IIF 66 - Director → ME
  • 87
    INITIAL CLEANING SERVICES LIMITED - 2006-04-06
    BET (NO. 2) LIMITED - 1994-10-31
    INITIAL CONTRACT SERVICES LIMITED - 1992-03-30
    HAREFIELD CONTRACT SERVICES LIMITED - 1987-07-29
    INITIAL SERVICE CLEANERSLIMITED - 1986-11-07
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1996-08-16
    IIF 68 - Director → ME
  • 88
    TECHNOLOGY LIMITED - 1990-03-01
    REALNEW LIMITED - 1990-01-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-06 ~ 2000-11-06
    IIF 156 - Secretary → ME
  • 89
    THE DS SMITH FOUNDATION - 2011-07-26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2018-10-31
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 74 - Has significant influence or control over the trustees of a trust OE
  • 90
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-13 ~ 2018-10-31
    IIF 180 - Secretary → ME
  • 91
    INHOCO 3146 LIMITED - 2004-12-14
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 48 - Director → ME
    icon of calendar 2008-03-04 ~ 2018-10-31
    IIF 96 - Secretary → ME
  • 92
    LAND AND MARINE AGENCIES(WATCHET)LIMITED - 1983-02-01
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 25 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 105 - Secretary → ME
  • 93
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    12,000 GBP2024-04-30
    Officer
    icon of calendar 2016-08-23 ~ 2018-10-31
    IIF 182 - Secretary → ME
  • 94
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -26,671,000 GBP2024-04-30
    Officer
    icon of calendar 2016-01-13 ~ 2018-10-31
    IIF 186 - Secretary → ME
  • 95
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -21,192,000 GBP2024-04-30
    Officer
    icon of calendar 2014-09-17 ~ 2018-10-31
    IIF 175 - Secretary → ME
  • 96
    TPLC PLC - 2014-03-25
    TECHNOLOGY PLC - 2014-03-25
    WAREHEATH LIMITED - 1998-06-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2000-11-06
    IIF 157 - Secretary → ME
  • 97
    WESTERN BOARD MILLS PUBLIC LIMITED COMPANY - 2003-01-24
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,101,246 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 62 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 103 - Secretary → ME
  • 98
    EVER 1593 LIMITED - 2001-09-26
    icon of address 350 Euston Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-24 ~ 2018-10-31
    IIF 178 - Secretary → ME
  • 99
    DS SMITH DORMANT SEVEN LIMITED - 2016-07-22
    DS SMITH RECYCLING LIMITED - 2012-08-02
    SEVERNSIDE WASTE PAPER LIMITED - 2011-09-20
    TURNER AND CO. (CARDIFF) LIMITED - 1985-11-18
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    931,874 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 31 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 152 - Secretary → ME
  • 100
    STYLE TOURING LIMITED - 1993-10-01
    EVERCHOICE LIMITED - 1978-12-31
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1996-08-16
    IIF 69 - Director → ME
  • 101
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,893,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 59 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 126 - Secretary → ME
  • 102
    WADDINGTON & DUVAL (HOLDINGS) LIMITED - 1980-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,240,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 51 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 123 - Secretary → ME
  • 103
    WAIVE LTD
    - now
    YASEED LIMITED - 2017-04-18
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -30,329 GBP2021-01-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-03-31
    IIF 171 - Secretary → ME
  • 104
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 28 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 144 - Secretary → ME
  • 105
    OBSESSED WITH FILM LTD - 2013-03-06
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,248,770 GBP2021-05-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-03-31
    IIF 172 - 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.