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

Garcia, Angel

    Related profiles found in government register
  • Garcia, Angel
    Spanish director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 1
    • icon of address 29, Purley Road, Purley Road, Cirencester, Gloucestershire, GL7 1EP, England

      IIF 2
  • Garcia Gonzalez, Angel
    Spanish company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 3
  • Garcia Gonzalez, Angel
    Spanish economist born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 4
  • Mr Angel Garcia
    Spanish born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 5
  • Greenfield, Andrew
    British solicitor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, Uk

      IIF 6
  • Mr Angel Garcia Gonzalez
    Spanish born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 7
  • Greenfield, Adrew
    British consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Salisbury Avenue, Sutton, Surrey, SM1 2DQ, United Kingdom

      IIF 8
  • Greenfield, Andrew Victor William
    British businessman born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Salisbury Avenue, Sutton, SM1 2DQ, United Kingdom

      IIF 9
  • Greenfield, Andrew Victor William
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Salisbury Avenue, Sutton, Surrey, SM1 2DQ, United Kingdom

      IIF 10
  • Greenfield, Andrew Victor William
    British company secretary born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ

      IIF 11
  • Greenfield, Andrew Victor William
    British consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenfield, Andrew Victor William
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ

      IIF 30
    • icon of address 14, Salisbury Avenue, Cheam, London, SM1 9DQ, United Kingdom

      IIF 31
    • icon of address 2 New Square, Lincoln's Inn, London, WC2A 3RZ

      IIF 32
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 33
    • icon of address 2nd Floor, Mutual House, 70 Conduit Street, London, W15 2GF

      IIF 34
    • icon of address 2nd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF

      IIF 35
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 36 IIF 37
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 70, Conduit Street, Mutual House, 2nd Floor, London, W1S 2GF, England

      IIF 43
    • icon of address 70, Conduit Street, Mutual House, Second Floor, London, W1S 2GF, United Kingdom

      IIF 44 IIF 45
    • icon of address 4, Gransden Park, Potton Road Abbotsley, St. Neots, Cambrideshire, PE19 6TY, United Kingdom

      IIF 46
    • icon of address 14, Salisbury Avenue, Sutton, SM1 2DQ, United Kingdom

      IIF 47 IIF 48
    • icon of address 14, Salisbury Avenue, Sutton, Surrey, SM1 2DQ, England

      IIF 49
    • icon of address 14, Salisbury Avenue, Sutton, Surrey, SM1 2DQ, Uk

      IIF 50
    • icon of address 14, Salisbury Avenue, Sutton, Surrey, SM1 2DQ, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Greenfield, Andrew Victor William
    British entrepreneur born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Salisbury Avenue, Sutton, Surrey, SM1 2DQ, United Kingdom

      IIF 54
  • Greenfield, Andrew Victor William
    British lawyer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenfield, Andrew Victor William
    British solcitor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ

      IIF 59
  • Greenfield, Andrew Victor William
    British solicitor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenfield, Andrew Victor William
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Salisburry Avenue, Cheam, SM1 2DQ, United Kingdom

      IIF 100
  • Greenfield, Andrew Victor William
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Salisbury Avenue, Cheam, SM1 2DQ

      IIF 101
  • Greenfield, Andrew Victor William

    Registered addresses and corresponding companies
  • Greenfield, Andrew Victor William
    British

    Registered addresses and corresponding companies
  • Greenfield, Andrew Victor William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ

      IIF 159
  • Greenfield, Andrew Victor William
    British solicitor

    Registered addresses and corresponding companies
  • Greenfield, Andrew Victor William
    British director born in August 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 171
  • Greenfield, Andrew Victor William
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 172
  • Groeneveld-greenfield, Andrew Victor William
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Salisbury Ave, Sutton, Surrey, SM1 2DQ, United Kingdom

      IIF 173
  • Mr Andrew Victor William Greenfield
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 174
  • Mr Andrew Victor William Greenfield
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Salisbury Avenue, Cheam, Sutton, SM1 2DQ, England

      IIF 175
  • Vanwell Groeneveld-greenfield, Andrew Victor William
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 176
  • Vanwell Groeneveld-greenfield, Andrew Victor William
    British consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 177
  • Vanwell Groeneveld-greenfield, Andrew Victor William
    British solicitor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 178
  • Vanwell Groeneveld-greenfield, Andrew Victor William
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 179
  • Greenfield, Andrew Victor William Vanwell Groneveld
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Salisbury Avenue, Cheam, Sutton, SM1 2DQ, England

      IIF 180
  • Greenfield, Andrew Victor William Vanwell Groneveld
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 181
  • Vanwell Groeneveld-greenfield, Andrew Victor William
    British consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 182
    • icon of address 14, Salisbury Avenue, Cheam, Sutton, SM1 2DQ, England

      IIF 183 IIF 184
  • Mr Andrew Victor William Vanwell Groneveld Greenfield
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Victor William Vanwell Groeneveld-greenfield
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 192
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 193
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,850 GBP2017-12-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 155 - Secretary → ME
  • 2
    icon of address 155 Watermoor Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 House Buncombe Way, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2024-09-30
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    234,548 EUR2015-12-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 96 - Director → ME
  • 7
    BIOKINESIS LIMITED - 2010-02-02
    BIOKINESIS PLC - 2009-08-25
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 81 - Director → ME
  • 10
    icon of address 62 Wilson Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2009-01-26 ~ dissolved
    IIF 115 - Secretary → ME
  • 11
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address Abacus House, 33 Gutter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 133 - Secretary → ME
  • 14
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 7 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-11-07 ~ dissolved
    IIF 148 - Secretary → ME
  • 17
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 98 - Director → ME
  • 18
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 79 - Director → ME
  • 19
    icon of address 54 Spitfire Way, Hamble, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-24 ~ dissolved
    IIF 159 - Secretary → ME
  • 20
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 57 - Director → ME
  • 23
    NONSUCH TRADING LIMITED - 2011-07-12
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    397 GBP2016-07-31
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 190 - Has significant influence or control as a member of a firmOE
    IIF 190 - Has significant influence or control over the trustees of a trustOE
    IIF 190 - Has significant influence or controlOE
  • 24
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address 2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 167 - Secretary → ME
  • 26
    WALLDRILL LIMITED - 2007-10-03
    icon of address Bryan Cave 88, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 92 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 6 - Director → ME
  • 28
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 93 - Director → ME
  • 30
    UNIPART UK LIMITED - 2002-05-01
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 49 - Director → ME
    IIF 50 - Director → ME
  • 31
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 30 - Director → ME
  • 32
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 29 - Director → ME
  • 33
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 21 - Director → ME
  • 34
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 35
    PHAETON INVESTMENTS LIMITED - 2007-02-20
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2007-02-05 ~ dissolved
    IIF 161 - Secretary → ME
  • 36
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 56 - Director → ME
  • 37
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 37 - Director → ME
  • 38
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 183 - Director → ME
  • 39
    icon of address 2nd Floor, Berkeley Square House Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-10-23 ~ dissolved
    IIF 134 - Secretary → ME
  • 40
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 9 - Director → ME
  • 41
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 42
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-01-06 ~ dissolved
    IIF 135 - Secretary → ME
  • 43
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 176 - Director → ME
  • 44
    NEW EUROPE REALTY FUND LIMITED - 2012-11-29
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -779 GBP2015-04-30
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 171 - Director → ME
  • 45
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 25 - Director → ME
  • 46
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 39 - Director → ME
  • 47
    SUCCES PARKING HOLDING LIMITED - 2011-06-23
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 53 - Director → ME
  • 48
    SUCCES PARKING UK LIMITED - 2011-06-23
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 48 - Director → ME
  • 49
    BLUE SUNRISE ENTERTAINMENT LIMITED - 2000-05-19
    KIWI ASSOCIATES LIMITED - 1998-11-20
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 84 - Director → ME
  • 50
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 184 - Director → ME
  • 51
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 52 - Director → ME
  • 52
    THAMES PROPERTY PARTNERS LIMITED - 2006-07-27
    icon of address Crouch Chapman, 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2006-04-28 ~ dissolved
    IIF 122 - Secretary → ME
  • 53
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 54
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 80 - Director → ME
  • 55
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 56
    AMONTONE LIMITED - 2011-03-08
    icon of address Crouch Chapman, 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,683 GBP2015-09-28
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 57
    CAPITAL PROCESSORS LIMITED - 2011-05-06
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 58
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
Ceased 87
  • 1
    DAWSONS LLP - 2011-05-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2009-04-30
    IIF 101 - LLP Designated Member → ME
  • 2
    PURPOSEAPPLY LIMITED - 1995-03-23
    icon of address 2 The Spinney, Bramdean, Alresford, Hampshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,183 GBP2020-03-31
    Officer
    icon of calendar 1995-03-21 ~ 1995-06-16
    IIF 76 - Director → ME
    icon of calendar 1995-02-03 ~ 1996-05-22
    IIF 146 - Secretary → ME
  • 3
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,850 GBP2017-12-31
    Officer
    icon of calendar 2010-06-21 ~ 2017-03-31
    IIF 88 - Director → ME
  • 4
    icon of address 1st Floor 32 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2010-12-31
    IIF 46 - Director → ME
  • 5
    VIDYAH, LIMITED - 2007-06-22
    HACKREMCO (NO. 1990) LIMITED - 2002-09-20
    MICOR SOLUTIONS LIMITED - 2010-08-16
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    64,751 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-04-18 ~ 2006-06-20
    IIF 157 - Secretary → ME
  • 6
    DEPHASIUM LIMITED - 2015-10-27
    icon of address Carlyle House 235-237 Vauxhall Bridge Road, Ground Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,867,255 GBP2024-12-31
    Officer
    icon of calendar 2006-03-09 ~ 2009-07-01
    IIF 168 - Secretary → ME
  • 7
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,373 GBP2017-06-30
    Officer
    icon of calendar 2005-11-18 ~ 2017-06-26
    IIF 72 - Director → ME
  • 8
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -638,280 GBP2024-06-29
    Officer
    icon of calendar 2011-03-08 ~ 2016-09-30
    IIF 97 - Director → ME
    icon of calendar 2004-06-23 ~ 2016-07-13
    IIF 127 - Secretary → ME
  • 9
    icon of address 275b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2011-09-09
    IIF 63 - Director → ME
    icon of calendar 2007-07-03 ~ 2011-12-14
    IIF 123 - Secretary → ME
  • 10
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2014-12-11
    IIF 77 - Director → ME
    icon of calendar 1998-10-20 ~ 2005-01-28
    IIF 139 - Secretary → ME
  • 11
    SAVEBUFF LIMITED - 1987-10-09
    EUROSPA (CHELSEA) LIMITED - 1998-11-19
    icon of address C/o Goodier, Smith & Watts Limited, Devonshire House Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-09-26 ~ 1998-09-29
    IIF 140 - Secretary → ME
  • 12
    BOAT INTERNATIONAL PUBLISHERS LIMITED - 1991-12-19
    EDISEA LIMITED - 2008-07-03
    REWARDSTART LIMITED - 1991-11-29
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1991-10-29 ~ 1991-11-27
    IIF 141 - Secretary → ME
  • 13
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2007-04-05
    IIF 145 - Secretary → ME
  • 14
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -484,997 GBP2020-09-30
    Officer
    icon of calendar 2006-03-16 ~ 2007-04-05
    IIF 132 - Secretary → ME
  • 15
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2007-04-05
    IIF 131 - Secretary → ME
  • 16
    icon of address Abacus House, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2011-10-03
    IIF 150 - Secretary → ME
  • 17
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ 2011-04-05
    IIF 163 - Secretary → ME
  • 18
    icon of address Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -221,458 GBP2024-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2005-09-01
    IIF 160 - Secretary → ME
  • 19
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2011-04-05
    IIF 44 - Director → ME
  • 20
    icon of address 1 Kilmarsh Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,672,302 GBP2024-12-31
    Officer
    icon of calendar 2009-02-01 ~ 2010-05-28
    IIF 60 - Director → ME
  • 21
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,314 GBP2024-10-31
    Officer
    icon of calendar 2009-05-14 ~ 2017-06-26
    IIF 64 - Director → ME
    icon of calendar 2009-05-14 ~ 2017-06-26
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 186 - Ownership of shares – 75% or more OE
  • 22
    icon of address 62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,403 GBP2018-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2017-06-27
    IIF 137 - Secretary → ME
  • 23
    THREE RIVERS MANAGEMENT LIMITED - 2021-02-02
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    88,609 GBP2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2011-07-04
    IIF 66 - Director → ME
    icon of calendar 2005-12-12 ~ 2011-04-05
    IIF 162 - Secretary → ME
  • 24
    THREE RIVERS DIRECTORS LIMITED - 2021-02-02
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2010-06-25 ~ 2011-06-30
    IIF 100 - Director → ME
  • 25
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-30 ~ 2011-06-29
    IIF 51 - Director → ME
  • 26
    VISION INVEST & TRADE UK LIMITED - 2010-05-14
    icon of address 4 Gransden Business Park Potton Rd, Abbotsley, Saint Neots
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2011-06-29
    IIF 78 - Director → ME
    icon of calendar 2004-08-20 ~ 2011-04-05
    IIF 166 - Secretary → ME
  • 27
    icon of address Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2004-02-25
    IIF 142 - Secretary → ME
  • 28
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    214,004 GBP2020-03-31
    Officer
    icon of calendar 2012-05-18 ~ 2013-01-04
    IIF 19 - Director → ME
  • 29
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2011-06-29
    IIF 87 - Director → ME
  • 30
    FENWIN LIMITED - 2006-06-21
    icon of address 32 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2016-09-30
    IIF 13 - Director → ME
  • 31
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2011-07-18
    IIF 138 - Secretary → ME
  • 32
    icon of address 54 Spitfire Way, Hamble, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-24 ~ 2011-04-18
    IIF 11 - Director → ME
  • 33
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2014-07-01
    IIF 116 - Secretary → ME
  • 34
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -985,679 GBP2021-12-31
    Officer
    icon of calendar 2000-09-06 ~ 2011-11-23
    IIF 102 - Secretary → ME
  • 35
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -448,839 GBP2024-03-31
    Officer
    icon of calendar 2008-10-29 ~ 2011-06-29
    IIF 82 - Director → ME
  • 36
    ATLANTIS WORLD GIOCOLEGALE LIMITED - 2009-07-29
    B PLUS GIOCOLEGALE LTD - 2014-07-30
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2010-11-15
    IIF 105 - Secretary → ME
  • 37
    icon of address 9-17 Eastern Road, Queens Court, Romford
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,601,149 GBP2024-09-30
    Officer
    icon of calendar 2012-11-27 ~ 2013-02-04
    IIF 91 - Director → ME
  • 38
    icon of address 31 Clonmel Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    161 GBP2024-05-31
    Officer
    icon of calendar 2003-05-29 ~ 2006-01-04
    IIF 86 - Director → ME
    icon of calendar 2003-05-29 ~ 2006-01-04
    IIF 104 - Secretary → ME
  • 39
    icon of address 5 Old Orchard, Barrowby, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,053 GBP2020-06-30
    Officer
    icon of calendar 2000-07-28 ~ 2004-09-14
    IIF 120 - Secretary → ME
  • 40
    QUAYSURE ENTERPRISES LIMITED - 1994-03-31
    icon of address New Bank House, 1 Brockenhurst Road, Ascot, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-22 ~ 1994-02-24
    IIF 110 - Secretary → ME
  • 41
    HYTECH LIMITED - 1997-02-11
    icon of address 3rd Floor, Chancery House St Nicholas Way, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    209,461 GBP2024-12-31
    Officer
    icon of calendar 1996-05-08 ~ 2012-10-25
    IIF 103 - Secretary → ME
  • 42
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,875 GBP2021-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2010-11-15
    IIF 114 - Secretary → ME
  • 43
    icon of address 1 Brook Gardens, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-14 ~ 2008-03-03
    IIF 152 - Secretary → ME
  • 44
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2010-02-15 ~ 2017-06-26
    IIF 94 - Director → ME
    icon of calendar 2008-12-10 ~ 2017-06-26
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 191 - Ownership of shares – 75% or more OE
  • 45
    icon of address C/o W Legal Ltd, 3 Minster Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2000-08-04 ~ 2004-02-25
    IIF 106 - Secretary → ME
  • 46
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2017-06-26
    IIF 173 - LLP Designated Member → ME
  • 47
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2016-04-24 ~ 2017-01-27
    IIF 41 - Director → ME
  • 48
    IVP XR FINANCE LLP - 2015-11-23
    MALIKA INVESTMENTS LLP - 2015-05-26
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2017-06-26
    IIF 179 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2017-06-26
    IIF 188 - Has significant influence or control as a member of a firm OE
    IIF 188 - Has significant influence or control over the trustees of a trust OE
    IIF 188 - Has significant influence or control OE
  • 49
    CLOSEWELL INVESTMENTS LIMITED - 2010-12-29
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2011-06-29
    IIF 75 - Director → ME
    icon of calendar 2007-12-18 ~ 2011-04-05
    IIF 118 - Secretary → ME
  • 50
    EMERIX LIMITED - 2011-06-03
    icon of address 58 Grosvenor Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2004-02-25
    IIF 156 - Secretary → ME
  • 51
    icon of address 48 Langham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -781,980 GBP2018-12-31
    Officer
    icon of calendar 2001-09-15 ~ 2003-12-22
    IIF 143 - Secretary → ME
  • 52
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2011-06-29
    IIF 65 - Director → ME
    icon of calendar 2005-06-23 ~ 2010-02-17
    IIF 154 - Secretary → ME
  • 53
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2011-06-29
    IIF 35 - Director → ME
    icon of calendar 2007-04-10 ~ 2011-06-29
    IIF 130 - Secretary → ME
  • 54
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2012-03-26
    IIF 121 - Secretary → ME
  • 55
    CATTLE GENETICS UK LTD - 2007-04-03
    icon of address 2 Chapel Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,697,374 GBP2018-05-31
    Officer
    icon of calendar 2006-07-24 ~ 2011-09-28
    IIF 169 - Secretary → ME
  • 56
    icon of address 2 Albany House Chambers, 14 Prince Of Wales Terrace, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,169 GBP2019-10-31
    Officer
    icon of calendar 2005-10-11 ~ 2006-03-01
    IIF 113 - Secretary → ME
  • 57
    P G S TOURISTIC LIMITED - 2006-03-14
    icon of address 2-4 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-02-27 ~ 2017-06-01
    IIF 85 - Director → ME
    icon of calendar 2006-02-27 ~ 2016-07-13
    IIF 119 - Secretary → ME
  • 58
    icon of address 16 Upper Woburn Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-09-23
    IIF 10 - Director → ME
    icon of calendar 2006-12-14 ~ 2014-09-23
    IIF 107 - Secretary → ME
  • 59
    icon of address 12 Chelmsford Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,897 GBP2016-07-31
    Officer
    icon of calendar 2008-10-24 ~ 2009-09-07
    IIF 73 - Director → ME
  • 60
    icon of address 1 Kilmarsh Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -139,664 GBP2022-12-31
    Officer
    icon of calendar 2009-02-01 ~ 2010-05-28
    IIF 71 - Director → ME
  • 61
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,504 GBP2024-04-30
    Officer
    icon of calendar 2006-04-07 ~ 2011-01-26
    IIF 111 - Secretary → ME
  • 62
    icon of address 11 Linden Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,615 GBP2016-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2010-08-12
    IIF 125 - Secretary → ME
  • 63
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2017-03-31
    IIF 23 - Director → ME
    icon of calendar 2006-06-20 ~ 2010-03-11
    IIF 112 - Secretary → ME
  • 64
    icon of address Quantum Office, 6 Peacock Road, Thornbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2021-09-30
    Officer
    icon of calendar 2013-12-01 ~ 2014-07-02
    IIF 2 - Director → ME
    icon of calendar 2014-08-27 ~ 2016-03-03
    IIF 3 - Director → ME
  • 65
    INDEPENDENT MUSIC AND MEDIA ALLIANCE LIMITED - 2006-08-02
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,009 GBP2024-04-30
    Officer
    icon of calendar 2006-06-30 ~ 2015-01-27
    IIF 108 - Secretary → ME
  • 66
    icon of address 32 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2010-07-08
    IIF 32 - Director → ME
    icon of calendar 2004-09-30 ~ 2016-09-29
    IIF 117 - Secretary → ME
  • 67
    KENDONE LIMITED - 1988-04-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-06-06
    IIF 151 - Secretary → ME
  • 68
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-05 ~ 2011-06-29
    IIF 45 - Director → ME
  • 69
    icon of address 4 Gransden Business Park Potton Rd, Abbotsley, Saint Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,972 GBP2016-12-31
    Officer
    icon of calendar 2005-03-17 ~ 2011-06-29
    IIF 69 - Director → ME
    icon of calendar 2004-10-20 ~ 2011-04-05
    IIF 170 - Secretary → ME
  • 70
    ROTOLA SERVICES LIMITED - 2017-07-25
    icon of address 125 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,491 GBP2024-03-31
    Officer
    icon of calendar 2010-07-08 ~ 2011-06-29
    IIF 34 - Director → ME
    icon of calendar 2007-04-10 ~ 2011-04-05
    IIF 109 - Secretary → ME
  • 71
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-28 ~ 2010-07-08
    IIF 70 - Director → ME
    icon of calendar 2010-07-08 ~ 2011-06-29
    IIF 43 - Director → ME
    icon of calendar 2004-09-30 ~ 2011-12-20
    IIF 136 - Secretary → ME
  • 72
    VANWELL FOOD TRADING LIMITED - 2015-07-02
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2017-04-26
    IIF 20 - Director → ME
    icon of calendar 2017-05-12 ~ 2017-06-26
    IIF 181 - Director → ME
  • 73
    STERLING HOUSE SERVICES (UK) LIMITED - 2024-08-21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,509 GBP2019-11-30
    Officer
    icon of calendar 2014-11-07 ~ 2017-03-01
    IIF 89 - Director → ME
  • 74
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2012-12-21
    IIF 33 - Director → ME
    icon of calendar 2006-09-11 ~ 2012-12-21
    IIF 126 - Secretary → ME
  • 75
    icon of address 11 Linden Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2012-11-08
    IIF 95 - Director → ME
    icon of calendar 1999-07-28 ~ 2010-09-15
    IIF 144 - Secretary → ME
    icon of calendar 2011-05-03 ~ 2012-11-08
    IIF 158 - Secretary → ME
  • 76
    icon of address 36 Warnham Court Road, Carshalton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,876 GBP2024-12-31
    Officer
    icon of calendar 2001-09-17 ~ 2005-04-05
    IIF 68 - Director → ME
  • 77
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -860 GBP2024-12-31
    Officer
    icon of calendar 2017-02-10 ~ 2017-06-26
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 174 - Ownership of shares – 75% or more OE
  • 78
    BLUE SUNRISE ENTERTAINMENT LIMITED - 2000-05-19
    KIWI ASSOCIATES LIMITED - 1998-11-20
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-29 ~ 2002-03-14
    IIF 153 - Secretary → ME
  • 79
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2017-03-31
    IIF 27 - Director → ME
  • 80
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ 2011-06-29
    IIF 31 - Director → ME
  • 81
    icon of address 4 Gransden Business Park Potton Road, Abbotsley, Saint Neots
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2011-06-30
    IIF 83 - Director → ME
  • 82
    URBICAR LTD. - 2006-06-23
    icon of address 32 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2007-05-25
    IIF 59 - Director → ME
    icon of calendar 2001-11-30 ~ 2007-05-25
    IIF 124 - Secretary → ME
  • 83
    BPM BET PLUS MANAGEMENT COMPANY (UK) LIMITED - 2013-05-21
    icon of address 9th Floor, 107 Cheapside, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -877,150 GBP2015-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2010-11-15
    IIF 128 - Secretary → ME
  • 84
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ 2013-05-31
    IIF 74 - Director → ME
    icon of calendar 2004-12-15 ~ 2013-05-31
    IIF 164 - Secretary → ME
  • 85
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -438,451 GBP2024-05-31
    Officer
    icon of calendar 2009-11-19 ~ 2011-06-02
    IIF 90 - Director → ME
    icon of calendar 2008-05-22 ~ 2011-06-02
    IIF 149 - Secretary → ME
  • 86
    icon of address 10 Foster Lane, 3rd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,163,557 GBP2020-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-10-25
    IIF 147 - Secretary → ME
  • 87
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ 2013-06-27
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.