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

Thomas, Anthony James

    Related profiles found in government register
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dartmouth Road, London, SE23 3HN, England

      IIF 1
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 2 IIF 3
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 77, 77 Malham, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 14
    • icon of address 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 15
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 16
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 17
  • Thomas, Anthony James
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 18 IIF 19
    • icon of address 1, Lordship Lane, East Dunich, London, SE22 8EW, Uk

      IIF 20
    • icon of address 74, Malham Road, Forest Hill, SE23 1AG, England

      IIF 21
    • icon of address 1, 1 Lordship Lane, East Dulwich, London, Please Select, SE22 8EW, United Kingdom

      IIF 22
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 23 IIF 24 IIF 25
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, United Kingdom

      IIF 27
    • icon of address 1, Lordship Lane, London, SE22 8EW, England

      IIF 28
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 29
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 30
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 31 IIF 32 IIF 33
    • icon of address 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 50
    • icon of address 77, Malham Road, Forest Hill, London, Greater, SE23 1AH, United Kingdom

      IIF 51
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH

      IIF 52
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 53 IIF 54 IIF 55
    • icon of address 77, Malham Road, London, SE23 1AH, England

      IIF 56
    • icon of address 77, Malham Road, London, SE23 1AH, United Kingdom

      IIF 57
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 58
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 59 IIF 60
    • icon of address Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 61
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW, United Kingdom

      IIF 62
    • icon of address Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 63
    • icon of address Jute House, Unit 1, Valmar Works, London, SE5 9NW

      IIF 64
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 65
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE

      IIF 66
  • Thomas, Anthony James
    British entrepeneur born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 67 IIF 68 IIF 69
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 70 IIF 71
    • icon of address Jute House, Valmar Trading Estate, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 72
  • Thomas, Anthony James
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Anthony James
    British trader born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 91
  • Thomas, Anthony
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 92
  • Thomas, Anthony James
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 93
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 94
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 95 IIF 96
    • icon of address 77, Malham Road, London, SE23 1AH, England

      IIF 97
    • icon of address 77, Malham Road, (antic London), London, SE23 1AH, England

      IIF 98
    • icon of address Flat 12, Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 99
    • icon of address Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW

      IIF 100
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 101
  • Thomas, Anthony James
    British director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Jute House, 1 Valmar Works, Camberwell, SE5 9NW, United Kingdom

      IIF 102 IIF 103
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 104
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 105 IIF 106
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW, Uk

      IIF 107
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW, Uk

      IIF 108 IIF 109 IIF 110
  • Thomas, Anthony James
    British property developer born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 12, Leonnard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 111
  • Thomas, Anthony James
    British accountant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 112
  • Thomas, Anthony James
    British retired born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 203, Cyncoed Road, Cardiff, CF23 6AJ, Wales

      IIF 113
  • James, Anthony Thomas
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Alexandra Drive, Bootle, Merseyside, L20 0EF, United Kingdom

      IIF 114
  • James, Anthony Thomas
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • James, Anthony Thomas
    British electrician born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 117
  • James, Anthony Thomas
    British executive director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rosedale Ln, Scarborough, North Yorkshire, YO125AN, England

      IIF 118
  • Thomas, Anthony James
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Anthony James
    British chief executive officer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jute House, Valmar Road, Camberwell, London, SE5 9NW, United Kingdom

      IIF 127
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 128
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 129
  • Thomas, Anthony James
    British consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bedford Square, London, WC1B 3HX

      IIF 130
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 131
  • Thomas, Anthony James
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Lordship Lane, London, SE22 8EW, United Kingdom

      IIF 132
    • icon of address 1, Lordship Lane, London, SE22 8EW, England

      IIF 133
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 134
  • Thomas, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address 129 Hartington Road, London, SW8 2HB

      IIF 135
  • Thomas, Anthony James
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Vaughan Road, London, SE5 9NZ

      IIF 136
    • icon of address 8th Floor Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 137
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, James
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Alexandra Drive, Bootle, L20 0EF, United Kingdom

      IIF 186
  • Mr Anthony Thomas James
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Alexandra Drive, Bootle, L20 0EF, United Kingdom

      IIF 187 IIF 188
    • icon of address 16 Alexandra Drive, Bootle, Merseyside, L20 0EF, United Kingdom

      IIF 189
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 190
  • Mr James Anthony
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Alexandra Drive, Bootle, L20 0EF, United Kingdom

      IIF 191
  • Thomas, James Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 192
  • James, Anthony
    British electrician born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Hawthorne Road, Bootle, Merseyside, L20 9AP, United Kingdom

      IIF 193
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 194
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 195
  • Thomas, James Anthony

    Registered addresses and corresponding companies
    • icon of address 203, Cyncoed Road, Cardiff, South Glamorgan, CF23 6AJ, United Kingdom

      IIF 196
    • icon of address Trafford Plaza, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 197
    • icon of address Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 198
  • Thomas, James Anthony
    Welsh

    Registered addresses and corresponding companies
    • icon of address 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 199
  • Thomas, James Anthony
    Welsh company director

    Registered addresses and corresponding companies
    • icon of address 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 200
  • Thomas, James Anthony
    Welsh company director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 201 IIF 202 IIF 203
    • icon of address Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 205
    • icon of address 95, Tredegar Road, Ebbw Vale, Gwent, NP23 6PG

      IIF 206
    • icon of address Trafford Plaza, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 207
    • icon of address Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 208
  • Thomas, James Anthony
    Welsh director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, James Anthony
    Welsh group commercial manager born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Anthony, James
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Banbury Court, 193 Worcester Road, Bootle, L20 9AE, United Kingdom

      IIF 227
  • Thomas, James Anthony
    born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 228
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Has significant influence or controlOE
  • 2
    icon of address 8-10 Old Market Place, Altrincham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 228 - LLP Designated Member → ME
  • 3
    ANTELOPE HOLDING LIMITED - 2008-08-21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 4
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 5
    TBAC 3 LIMITED - 2011-08-11
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 6
    COMMNEW LIMITED - 2002-04-16
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 130 - Director → ME
  • 7
    icon of address 35 Dartmouth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,978 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 88 - Director → ME
  • 10
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    772,064 GBP2022-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 12
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    IIF 128 - Director → ME
  • 14
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,505,731 GBP2022-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 15
    VOLUNTARY ACTION CARDIFF - 2012-01-26
    icon of address Butetown Community Centre, Loudoun Square, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 113 - Director → ME
  • 16
    icon of address 95 Tredegar Road, Ebbw Vale, Gwent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,004 GBP2021-01-31
    Officer
    icon of calendar 2015-04-03 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 196 - Secretary → ME
  • 17
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Has significant influence or controlOE
  • 18
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 19
    ANTICOLOGY LIMITED - 2023-05-01
    ECKOVISION LIMITED - 2017-11-23
    LEWISHAM PUB LIMITED - 2016-11-25
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,661 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 154 - Has significant influence or controlOE
  • 20
    icon of address 77 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,953 GBP2024-07-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 15 Banbury Court, 193 Worcester Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 227 - Director → ME
  • 23
    icon of address 16 Alexandra Drive, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 24
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,437 GBP2023-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    In Administration Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 27
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 28
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 29
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,223 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Herschel House 58 Herschel Street, Slough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,699,543 GBP2019-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 16 Alexandra Drive, Bootle, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 32
    icon of address 15 Rosedale Ln, Scarborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -29 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 118 - Director → ME
  • 33
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,289 GBP2022-12-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 44 - Director → ME
  • 34
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -200,886 GBP2022-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 36
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 37
    BEGOT LTD - 2024-06-06
    VOLDEN LIMITED - 2019-11-28
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -391,183 GBP2023-05-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 38
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 39
    TESTING AND COMMISSIONING UK LIMITED - 2017-10-27
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    27,489 GBP2017-10-01 ~ 2018-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    WESTOW HOUSE LIMITED - 2018-03-07
    DOY 2 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 315 Hawthorne Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 193 - Director → ME
  • 43
    JOVE LTD
    - now
    KENNINGTON PARK LIMITED - 2015-12-09
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,751 GBP2023-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Has significant influence or controlOE
  • 44
    icon of address 16 Alexandra Drive, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 45
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 47
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -474,360 GBP2023-06-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 49
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,856 GBP2022-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 50
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    265,601 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Has significant influence or controlOE
  • 51
    ANTIC LONDON LIMITED - 2024-11-15
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -96,763 GBP2022-12-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 52
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 168 - Has significant influence or controlOE
  • 55
    EKCOVISION LIMITED - 2022-12-15
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,833 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 56
    GREMIO LONDON LIMITED - 2023-04-19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 57
    HUMDRUM LIMITED - 2024-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -430,148 GBP2022-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 97 - LLP Designated Member → ME
  • 59
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,137,933 GBP2022-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 111 - Director → ME
  • 61
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Right to appoint or remove directorsOE
  • 62
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-06-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 63
    READYDOGMA LIMITED - 1997-10-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 91 - Director → ME
  • 64
    ECONOMY HR LIMITED - 2007-05-30
    icon of address 8th Floor Trafford Plaza Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2009-03-31 ~ dissolved
    IIF 137 - Secretary → ME
  • 65
    icon of address 4th Floor, Merchants Court, 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,958 GBP2022-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 66
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 101 - Director → ME
  • 67
    icon of address 101, Staverton, Trowridge, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 68
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,778 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 65 - Director → ME
  • 70
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    642,415 GBP2024-07-11
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
Ceased 69
  • 1
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-16
    IIF 100 - LLP Designated Member → ME
  • 2
    ANTELOPE HOLDING LIMITED - 2008-08-21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2016-09-06
    IIF 52 - Director → ME
    icon of calendar 2006-09-29 ~ 2013-08-16
    IIF 64 - Director → ME
  • 3
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    icon of calendar 2009-11-03 ~ 2013-08-19
    IIF 89 - Director → ME
  • 4
    TBAC 3 LIMITED - 2011-08-11
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 19 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 75 - Director → ME
    icon of calendar 2009-11-11 ~ 2013-08-15
    IIF 90 - Director → ME
  • 5
    ANTELOPE PUB LIMITED - 2010-06-07
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2013-08-16
    IIF 102 - Director → ME
  • 6
    APOLLO WATCH PRODUCTS PLC - 2014-01-30
    APOLLO LEATHER HOLDINGS PLC - 1988-10-06
    GRAYSAND LIMITED - 1978-12-31
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-12
    IIF 202 - Director → ME
    icon of calendar ~ 1991-12-16
    IIF 199 - Secretary → ME
  • 7
    DOY 3 LIMITED - 2009-10-12
    icon of address 3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 69 - Director → ME
  • 8
    icon of address 3rd Floor, Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2021-02-23
    IIF 2 - Director → ME
  • 9
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-08-16
    IIF 126 - LLP Designated Member → ME
  • 10
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-13
    IIF 93 - LLP Designated Member → ME
  • 11
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2007-06-11
    IIF 135 - Secretary → ME
    icon of calendar 2000-02-14 ~ 2005-03-23
    IIF 136 - Secretary → ME
  • 12
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-08-13
    IIF 125 - LLP Designated Member → ME
  • 13
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 24 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 73 - Director → ME
    icon of calendar 2012-11-23 ~ 2013-08-16
    IIF 63 - Director → ME
  • 14
    TRUSHELFCO (NO.2151) LIMITED - 1996-06-05
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 1997-12-02
    IIF 201 - Director → ME
  • 15
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2013-08-13
    IIF 119 - LLP Designated Member → ME
  • 16
    icon of address 77 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 25 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 77 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2018-04-24
    IIF 185 - Ownership of shares – 75% or more OE
  • 17
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,953 GBP2024-07-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 27 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 74 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2018-04-24
    IIF 184 - Ownership of shares – 75% or more OE
  • 18
    TAVERNIUS LIMITED - 2017-07-13
    OLD RED LION KENNINGTON LIMITED - 2010-05-21
    icon of address 3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2013-08-19
    IIF 62 - Director → ME
  • 19
    DUMMUIES WINDFARM LIMITED - 2005-09-30
    EVER 2503 LIMITED - 2005-02-18
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2013-12-31
    IIF 205 - Director → ME
  • 20
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2005-06-17
    IIF 204 - Director → ME
  • 21
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-09-21
    IIF 103 - Director → ME
  • 22
    UNITED UTILITIES GAS PIPELINES LIMITED - 2003-11-07
    HYDER GAS NETWORKS LIMITED - 2001-01-03
    HYDER PRIVATE NETWORKS LIMITED - 2000-07-18
    WW14 LIMITED - 1998-02-19
    icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2000-12-27
    IIF 218 - Director → ME
  • 23
    TEESSIDE POWER LIMITED - 2008-11-18
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-24 ~ 1999-04-30
    IIF 211 - Director → ME
  • 24
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2012-02-21 ~ 2013-08-19
    IIF 131 - Director → ME
  • 25
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2013-08-19
    IIF 127 - Director → ME
  • 26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2013-08-13
    IIF 120 - LLP Designated Member → ME
    icon of calendar 2009-12-09 ~ 2013-08-13
    IIF 94 - LLP Member → ME
  • 27
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2021-03-24
    IIF 57 - Director → ME
  • 28
    BEGOT LTD - 2024-06-06
    VOLDEN LIMITED - 2019-11-28
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -391,183 GBP2023-05-30
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 18 - Director → ME
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 22 - Director → ME
    icon of calendar 2015-11-13 ~ 2016-04-15
    IIF 132 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 66 - Director → ME
  • 29
    INFRASTRUCTURE INVESTMENTS LIMITED - 1996-03-21
    FASTOPEN LIMITED - 1994-11-14
    icon of address 1 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-04 ~ 1997-12-03
    IIF 210 - Director → ME
  • 30
    INFINIS HYDRO LIMITED - 2018-02-23
    CWMORTHIN HYDRO LIMITED - 2013-03-15
    WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN CYMRU) LIMITED - 1995-11-14
    LAKETRACK LIMITED - 1989-03-23
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2000-12-20
    IIF 221 - Director → ME
  • 31
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 68 - Director → ME
  • 32
    WESTOW HOUSE LIMITED - 2018-03-07
    DOY 2 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 67 - Director → ME
  • 33
    icon of address 101 Staverton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2016-09-06
    IIF 81 - Director → ME
  • 34
    MOUCHEL BUSINESS SERVICES LIMITED - 2015-07-20
    HBS BUSINESS SERVICES GROUP LIMITED - 2007-10-19
    HYDER BUSINESS SERVICES GROUP LIMITED - 2002-06-19
    WW24 LIMITED - 2000-02-29
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-23 ~ 2000-12-07
    IIF 222 - Director → ME
  • 35
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2013-11-08
    IIF 215 - Director → ME
  • 36
    ENSCO 847 LIMITED - 2011-05-06
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,030 GBP2020-04-30
    Officer
    icon of calendar 2011-08-26 ~ 2016-03-01
    IIF 216 - Director → ME
    icon of calendar 2011-04-28 ~ 2013-11-08
    IIF 192 - Secretary → ME
  • 37
    KIRBY MOOR WINDFARM LIMITED - 1992-08-13
    icon of address Auckland House, Lydiard Fields, Great Western Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-16 ~ 1997-01-08
    IIF 212 - Director → ME
  • 38
    KINETICA SOLAR LIMITED - 2014-10-29
    icon of address Vision House Oak Tree Court, Mulberry Drive Pontprennau, Cardiff, Wales
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-23 ~ 2013-11-08
    IIF 208 - Director → ME
    icon of calendar 2012-11-23 ~ 2013-11-08
    IIF 198 - Secretary → ME
  • 39
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2013-08-19
    IIF 134 - Director → ME
  • 40
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2016-09-06
    IIF 53 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-12
    IIF 23 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 80 - Director → ME
    icon of calendar 2012-10-22 ~ 2013-08-16
    IIF 107 - Director → ME
  • 41
    WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED - 2022-09-20
    HYDER INDUSTRIAL GROUP LIMITED - 2004-06-25
    SOUTH WALES ELECTRICITY GENERATING LIMITED - 2000-04-14
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN DE CYMRU) LIMITED - 1990-10-22
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAM DE CYMRU) LIMITED - 1988-06-08
    MEASURER LIMITED - 1988-05-26
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-03-27 ~ 2001-03-07
    IIF 225 - Director → ME
  • 42
    NM GREEN ENERGY LIMITED - 2005-01-31
    UNITED UTILITIES GREEN ENERGY LIMITED - 2004-12-20
    HYDER INDUSTRIAL LIMITED - 2001-06-08
    WELSH WATER INDUSTRIAL SERVICES LIMITED - 1996-03-21
    WELSH WATER OVERSEAS HOLDINGS LIMITED - 1993-05-13
    ALNERY NO. 843 LIMITED - 1991-03-27
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-04 ~ 2000-12-20
    IIF 213 - Director → ME
  • 43
    icon of address Ely Harbour, Ferry Rd, Grangetown, Cardiff
    Active Corporate (12 parents)
    Equity (Company account)
    2,425,768 GBP2024-11-30
    Officer
    icon of calendar 2004-04-28 ~ 2017-03-29
    IIF 203 - Director → ME
    icon of calendar 2004-04-28 ~ 2007-08-24
    IIF 200 - Secretary → ME
  • 44
    icon of address 3rd Floor, Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2021-02-23
    IIF 3 - Director → ME
    icon of calendar 2012-06-07 ~ 2013-08-19
    IIF 71 - Director → ME
  • 45
    NATIONAL POWER SOUTH AUSTRALIA INVESTMENTS LIMITED - 2000-11-27
    BEDLINOG WINDFARM LIMITED - 1999-02-04
    RHOSWEN WINDFARM LIMITED - 1996-06-21
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1997-01-08
    IIF 209 - Director → ME
  • 46
    KINETICA LLANNON LIMITED - 2014-06-19
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-11-08
    IIF 207 - Director → ME
    icon of calendar 2013-04-15 ~ 2013-11-08
    IIF 197 - Secretary → ME
  • 47
    PHOENIX ELECTRICAL COMPANY LIMITED - 2013-06-24
    icon of address 1st Floor 25 Camperdown Street, London
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    44,868,000 GBP2024-09-30
    Officer
    icon of calendar 1998-03-31 ~ 2001-01-26
    IIF 220 - Director → ME
  • 48
    GEORGE HENRY LEE LLP - 2012-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2013-08-13
    IIF 99 - LLP Designated Member → ME
  • 49
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 26 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 78 - Director → ME
    icon of calendar 2012-07-12 ~ 2013-08-16
    IIF 105 - Director → ME
  • 50
    PARYS SNOWDON BUSINESS SERVICES LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES LIMITED - 2002-05-15
    B.P.S. (PUBLIC SECTOR) LIMITED - 1999-10-05
    PAYSPEC LIMITED - 1989-11-21
    icon of address Unit C Old Campbell House, Alva Industrial Estate, Alva, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2000-12-07
    IIF 223 - Director → ME
  • 51
    PARYS SNOWDON (PAYROLL SERVICES) LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES (PAYROLL SERVICES) LIMITED - 2002-05-13
    NORWICH SYSTEMS AND ACCOUNTING LIMITED - 2000-07-28
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2000-12-07
    IIF 224 - Director → ME
  • 52
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    icon of calendar 2015-11-13 ~ 2016-05-09
    IIF 76 - Director → ME
    icon of calendar 2012-03-23 ~ 2013-08-16
    IIF 110 - Director → ME
  • 53
    TRUSHELFCO (NO. 1679) LIMITED - 1991-05-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-07-25
    IIF 217 - Director → ME
  • 54
    GREMIO LONDON LIMITED - 2023-04-19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2023-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2016-09-06
    IIF 104 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-12
    IIF 20 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 84 - Director → ME
    icon of calendar 2012-10-23 ~ 2013-08-16
    IIF 108 - Director → ME
  • 55
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2000-12-20
    IIF 214 - Director → ME
  • 56
    icon of address Jute House, 1 Valmar Works, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2013-08-16
    IIF 109 - Director → ME
  • 57
    SWALEC ENTERPRISES LIMITED - 1993-03-26
    POWER FINANCIAL SERVICES LIMITED - 1993-02-24
    MARKETNOTCH LIMITED - 1993-01-19
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-08 ~ 2000-12-20
    IIF 226 - Director → ME
  • 58
    TRUSHELFCO (NO. 1682) LIMITED - 1991-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-25
    IIF 219 - Director → ME
  • 59
    DOY LIMITED - 2014-08-06
    icon of address 101 Staverton, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2016-09-06
    IIF 133 - Director → ME
    icon of calendar 2006-10-17 ~ 2013-08-16
    IIF 72 - Director → ME
  • 60
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-24 ~ 2013-08-13
    IIF 122 - LLP Designated Member → ME
  • 61
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2013-08-13
    IIF 123 - LLP Designated Member → ME
  • 62
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2013-08-16
    IIF 129 - Director → ME
  • 63
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-06-30
    Officer
    icon of calendar 2003-10-16 ~ 2013-08-16
    IIF 17 - Director → ME
  • 64
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-08-13
    IIF 124 - LLP Designated Member → ME
  • 65
    icon of address 4385, 07391846: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,686 GBP2017-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-01
    IIF 70 - Director → ME
  • 66
    icon of address 101, Staverton, Trowridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-09-06
    IIF 55 - Director → ME
    icon of calendar 2012-07-02 ~ 2013-08-16
    IIF 106 - Director → ME
  • 67
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2013-08-13
    IIF 121 - LLP Designated Member → ME
  • 68
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2016-06-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 141 - Has significant influence or control OE
  • 69
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    642,415 GBP2024-07-11
    Officer
    icon of calendar 2016-07-11 ~ 2016-09-06
    IIF 54 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-11
    IIF 82 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 79 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 51 - 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.