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

Gray, Ian Archie

    Related profiles found in government register
  • Gray, Ian Archie
    British chartered accountant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 1
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 2 IIF 3
    • icon of address Clare House, Coppermill Lane, Harefield, Uxbridge, Middlesex, UB9 6HZ, United Kingdom

      IIF 4
    • icon of address 7 Castle Street, Edinburgh, Midlothian, EH2 3AH

      IIF 5
    • icon of address Ditton Park, Riding Court Road, Datchet, Slough, SL3 9GL, England

      IIF 6
  • Gray, Ian Archie
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Ian Archie
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newry Beach, Holyhead, Anglesey, LL65 1YB

      IIF 12
    • icon of address The Hopton Works, Hopton Industrial Estate, London Road, Devizes, Wiltshire, SN10 2EU

      IIF 13
    • icon of address The Hopton Workshop, Hopton Road, Devizes, SN10 2EU, England

      IIF 14 IIF 15
    • icon of address One, London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

      IIF 16
    • icon of address 22, Barretts Green Road, London, NW10 7AE, United Kingdom

      IIF 17
    • icon of address 22, Barretts Green Road, Park Royal, London, NW10 7AE, United Kingdom

      IIF 18
    • icon of address Brook Green House, 4 Rowan Road, London, W6 7DU, United Kingdom

      IIF 19
    • icon of address Leonard Curtis Business Solutions Group, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB, England

      IIF 20
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 21
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 22
  • Gray, Ian Archie
    British non-executive director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 23
  • Gray, Ian Archie
    British accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharton Place, Wharton Street, Cardiff, CF10 1GS, United Kingdom

      IIF 24 IIF 25
    • icon of address 2, Winchendon Road, London, SW6 5DR, United Kingdom

      IIF 26 IIF 27
    • icon of address 6 Baronsmead Road, London, SW13 9RR

      IIF 28 IIF 29 IIF 30
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 35
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 36
    • icon of address Berkley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 37
    • icon of address Insight House, Riverside Business Park, Stoney Common Road, Stansted, Essex, CM24 8PL

      IIF 38 IIF 39
    • icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex, CM24 8PL

      IIF 40
    • icon of address Ilg St Georges House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 41
  • Gray, Ian Archie
    British advisor born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Baronsmead Road, London, SW13 9RR

      IIF 42
  • Gray, Ian Archie
    British chartered accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Green House, 4 Rowan Road, London, W6 7DU

      IIF 43 IIF 44
    • icon of address Brook Green House, 4 Rowan Road, London, W6 7DU, United Kingdom

      IIF 45
    • icon of address Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB, England

      IIF 46
    • icon of address The Yard, Moor Park, Llanbedr, Powys, NP8 1SS, Wales

      IIF 47
  • Gray, Ian Archie
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Ian Archie
    British consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH

      IIF 53 IIF 54
    • icon of address Brook Green, House, 4 Rowan Road, London, W6 7DU

      IIF 55
  • Gray, Ian Archie
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258 Bath Road, Slough, Berkshire, SL1 4DX

      IIF 56 IIF 57 IIF 58
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, England

      IIF 59
    • icon of address 10, Elm View, Huddersfield Road, Halifax, West Yorkshire, HX3 0AE, England

      IIF 60 IIF 61
    • icon of address Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

      IIF 62
    • icon of address Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD

      IIF 63
    • icon of address Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address C/o Robert Dyas Holdings Ltd, Cleeve Court Cleeve Road, Leatherhead, Surrey, KT22 7SD

      IIF 68
    • icon of address 22, Long Acre, London, WC2E 9LY, England

      IIF 69
    • icon of address 6 Baronsmead Road, London, SW13 9RR

      IIF 70 IIF 71 IIF 72
    • icon of address 6, Baronsmead Road, London, SW13 9RR, England

      IIF 79
    • icon of address 6, Baronsmead Road, London, SW13 9RR, United Kingdom

      IIF 80
    • icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD, England

      IIF 81
    • icon of address Medway House, Sir Thomas Longley Road, Medway City Estate, Strood, Kent, ME2 4DU

      IIF 82
    • icon of address Lyncastle Way, Appleton Thorn, Warrington Cheshire, WA4 4ST

      IIF 83
    • icon of address Unit 1 Colonial Business Park, Colonial Way, Watford, Hertfordshire, WD24 4PR

      IIF 84 IIF 85 IIF 86
    • icon of address Abel And Cole Holdings Limited, 16 Waterside Way, Plough Lane, Wimbledon, SW17 0HB

      IIF 88
  • Gray, Ian Archie
    British non-executive director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7SD

      IIF 89
  • Mr Ian Archie Gray
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 90
child relation
Offspring entities and appointments
Active 18
  • 1
    BRINTONS LIMITED - 2017-04-06
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ now
    IIF 79 - Director → ME
  • 2
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 53 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 22 Barretts Green Road, Park Royal, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Clare House, Coppermill Lane, Harefield, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 4 - Director → ME
  • 6
    LAMVALE GROUP LIMITED - 2011-05-20
    LAMVALE CONSTRUCTION LTD. - 2008-12-08
    icon of address 22 Barretts Green Road, London
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,132,445 GBP2023-07-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Leonard Curtis Business Solutions Group 5th Floor, Grove House, 248a Marylebone Road, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 8
    ILG HOLDINGS LIMITED - 2013-03-20
    FLIPBOWL LIMITED - 2006-11-30
    icon of address 2 Winchendon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 1 - Director → ME
  • 10
    SAHARA GROVENOR HOUSE HOSPITALITY LIMITED - 2017-07-14
    RBS HOTEL INVESTMENTS NO 11 LIMITED - 2011-01-07
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 2 - Director → ME
  • 13
    GRAY 2010 LIMITED - 2010-03-05
    icon of address One, London Square, Cross Lanes, Guildford, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,044 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 10 Elm View, Huddersfield Road, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 61 - Director → ME
  • 15
    CAMELOT FAYRE LIMITED - 2007-04-03
    WATCHBELL DIRECT LIMITED - 2006-12-14
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 10 Elm View, Huddersfield Road, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 60 - Director → ME
  • 17
    SVM OFEX FUND PLC - 2004-09-07
    icon of address 7 Castle Street, Edinburgh, Midlothian
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address 2 Winchendon Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,304 GBP2018-03-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 70
  • 1
    SANDERSON KAYSER LIMITED - 1997-01-10
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2000-03-01
    IIF 30 - Director → ME
  • 2
    DE FACTO 1535 LIMITED - 2007-10-17
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2012-10-10
    IIF 88 - Director → ME
  • 3
    icon of address Brook Green House, 4 Rowan Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,403 GBP2020-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2019-11-30
    IIF 19 - Director → ME
  • 4
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    icon of address Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    icon of calendar 2010-05-04 ~ 2011-06-30
    IIF 35 - Director → ME
  • 5
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2001-02-09
    IIF 28 - Director → ME
  • 6
    MARCVILLE LIMITED - 1993-11-22
    icon of address Brook Green House, 4 Rowan Road, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2013-10-30 ~ 2019-11-30
    IIF 44 - Director → ME
  • 7
    ATLANTIC PRODUCTIONS (CHEVALIER) LIMITED - 2001-03-08
    SPEED 3115 LIMITED - 1992-12-08
    icon of address Brook Green House, 4 Rowan Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2019-11-30
    IIF 52 - Director → ME
  • 8
    AMOL UK LTD - 2008-04-02
    AVANTA HAMMERSMITH LIMITED - 2005-11-09
    PHONEFLIGHT LIMITED - 2005-07-06
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2013-07-29
    IIF 69 - Director → ME
  • 9
    AVICENNA HOLDINGS PLC - 2017-10-25
    AVICENNA PLC - 2017-10-25
    AVICENNA PHARMACISTS' ASSOCIATES LIMITED - 1999-06-21
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-09-18
    IIF 81 - Director → ME
  • 10
    A. WITHEY (HOLDINGS) LIMITED - 2009-03-26
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2007-12-20
    IIF 74 - Director → ME
  • 11
    icon of address C/o United Industries Plc, Unit A Beech Industrial Estate, Bacup, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2000-03-01
    IIF 78 - Director → ME
  • 12
    AVANTA NOMINEES LIMITED - 2013-06-04
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-10-10
    IIF 80 - Director → ME
  • 13
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,588 GBP2024-07-31
    Officer
    icon of calendar 2012-02-03 ~ 2012-11-26
    IIF 53 - Director → ME
  • 14
    icon of address First Floor, 69 Wilson Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ 2024-08-23
    IIF 10 - Director → ME
  • 15
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ 2018-11-30
    IIF 13 - Director → ME
  • 16
    INTERCEDE 2318 LIMITED - 2009-04-07
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,965,000 GBP2024-03-30
    Officer
    icon of calendar 2009-04-07 ~ 2012-07-10
    IIF 66 - Director → ME
  • 17
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2009-09-04 ~ 2012-07-10
    IIF 65 - Director → ME
  • 18
    BROOK GREEN HOUSE PRODUCTIONS LIMITED - 2011-07-26
    ATLANTIC 3D LIMITED - 2011-07-19
    icon of address Brook Green House, 4 Rowan Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2019-11-30
    IIF 55 - Director → ME
  • 19
    DREAMFLOW LIMITED - 1994-04-14
    icon of address 4385, 02900712 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2012-05-11
    IIF 83 - Director → ME
  • 20
    PNC TELECOM SERVICES LIMITED - 2007-10-16
    RESTBLISS LIMITED - 2000-09-27
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2003-04-25
    IIF 49 - Director → ME
  • 21
    DX (GROUP) PLC - 2024-02-14
    DX (GROUP) LIMITED - 2014-02-19
    DX NEWCO LIMITED - 2014-02-13
    TRALEE PROPERTIES LIMITED - 2014-01-29
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2022-01-31
    IIF 6 - Director → ME
  • 22
    icon of address C/o Ford Campbell Freedman Limited, 2nd Floor, 33 Park Place, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2017-06-15
    IIF 39 - Director → ME
    icon of calendar 2013-12-04 ~ 2014-03-27
    IIF 38 - Director → ME
  • 23
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    icon of address Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2011-06-30
    IIF 37 - Director → ME
  • 24
    KEENLATCH LIMITED - 1988-09-15
    icon of address 32 Woodall Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-29 ~ 1998-07-31
    IIF 29 - Director → ME
  • 25
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,762 GBP2024-03-31
    Officer
    icon of calendar 2012-02-03 ~ 2012-11-26
    IIF 54 - Director → ME
  • 26
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2018-03-31
    IIF 21 - Director → ME
  • 27
    BROOMCO (2713) LIMITED - 2001-11-21
    icon of address 258 Bath Road, Slough, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2014-09-22
    IIF 56 - Director → ME
  • 28
    icon of address 258 Bath Road, Slough, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-31 ~ 2014-09-22
    IIF 58 - Director → ME
  • 29
    KITESHIELD PLC - 1988-12-08
    icon of address 258 Bath Road, Slough, Berkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-09-22
    IIF 57 - Director → ME
  • 30
    icon of address First Floor, 69 Wilson Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-14 ~ 2024-08-23
    IIF 9 - Director → ME
  • 31
    icon of address First Floor, 69 Wilson Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-14 ~ 2024-08-23
    IIF 8 - Director → ME
  • 32
    icon of address First Floor, 69 Wilson Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-14 ~ 2024-08-23
    IIF 7 - Director → ME
  • 33
    SK HOLDINGS LIMITED - 1987-04-08
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-19 ~ 2000-03-01
    IIF 73 - Director → ME
  • 34
    GILBOW LIMITED - 1988-06-22
    LEGISLATOR 1006 LIMITED - 1988-01-18
    icon of address Spf, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-29 ~ 1998-07-31
    IIF 33 - Director → ME
  • 35
    TGTHR GROUP LIMITED - 2014-09-08
    GOLLEY GROUP LIMITED - 2011-08-26
    MANDACO 324 LIMITED - 2003-04-28
    icon of address Wharton Place, Wharton Street, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    2,002,572 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-03-31
    IIF 24 - Director → ME
  • 36
    GOLLEY SLATER & PARTNERS LIMITED - 1986-12-01
    icon of address Wharton Place, Wharton Street, Cardiff
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,115,462 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-03-31
    IIF 25 - Director → ME
  • 37
    icon of address Valley Works, Grange Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2001-01-25
    IIF 71 - Director → ME
  • 38
    HOLYHEAD BOATYARD LIMITED - 2024-11-22
    icon of address Newry Beach, Holyhead, Anglesey
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    7,074,509 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2024-10-25
    IIF 12 - Director → ME
  • 39
    GRASSWALL LIMITED - 2006-11-30
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-03-10
    IIF 41 - Director → ME
  • 40
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2012-09-13
    IIF 42 - Director → ME
  • 41
    BROOMCO (4121) LIMITED - 2008-05-23
    icon of address Unit 1 Colonial Business Park, Colonial Way, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2011-01-20
    IIF 87 - Director → ME
  • 42
    BROOMCO (4132) LIMITED - 2008-05-23
    icon of address Unit 1, Colonial Business Park, Colonial Way, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2011-01-20
    IIF 86 - Director → ME
  • 43
    icon of address 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2013-07-03
    IIF 82 - Director → ME
  • 44
    BOGUE LIMITED - 1996-04-26
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2001-02-09
    IIF 32 - Director → ME
  • 45
    icon of address St Augustines Priory Priory Road, Bilsington, Ashford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    243,016 GBP2024-06-29
    Officer
    icon of calendar 2013-07-01 ~ 2017-05-24
    IIF 59 - Director → ME
  • 46
    icon of address Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2002-05-16
    IIF 50 - Director → ME
  • 47
    SUGARGREEN LIMITED - 2002-07-15
    icon of address Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2011-09-27
    IIF 36 - Director → ME
  • 48
    icon of address Unit 1 Colonial Business Park, Colonial Way, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2011-01-20
    IIF 85 - Director → ME
  • 49
    RICHMOND FRINGE LIMITED - 1988-07-19
    icon of address 1 Clarence Street, Richmond, Surrey
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,078,891 GBP2020-06-30
    Officer
    icon of calendar 1996-10-23 ~ 1999-10-12
    IIF 34 - Director → ME
  • 50
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,115,000 GBP2024-03-30
    Officer
    icon of calendar 2009-04-08 ~ 2012-07-10
    IIF 68 - Director → ME
  • 51
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,000 GBP2024-03-30
    Officer
    icon of calendar 2009-04-08 ~ 2012-07-10
    IIF 64 - Director → ME
  • 52
    RPS TRAVEL LIMITED - 2000-11-24
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-07-10
    IIF 63 - Director → ME
  • 53
    RIVERDANCE LIMITED - 2019-11-11
    ROBERT DYAS,LIMITED - 2009-09-17
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,938,000 GBP2024-03-30
    Officer
    icon of calendar 2009-04-08 ~ 2012-07-10
    IIF 67 - Director → ME
  • 54
    icon of address Kindred House, Hartfield Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2012-07-10
    IIF 62 - Director → ME
  • 55
    icon of address 3 Water Lane, Richmond, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -10,565,000 GBP2024-01-27
    Officer
    icon of calendar 1995-06-29 ~ 1996-04-30
    IIF 48 - Director → ME
  • 56
    icon of address Brook Green House, 4 Rowan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,954 GBP2020-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2019-11-30
    IIF 45 - Director → ME
  • 57
    icon of address Thames House Mere Park, Dedmere Road, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2019-11-30
    IIF 46 - Director → ME
  • 58
    icon of address C/o United Industries Plc, Unit A Beech Industrial Estate, Bacup, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2000-03-01
    IIF 72 - Director → ME
  • 59
    icon of address Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2013-10-17
    IIF 89 - Director → ME
  • 60
    SHADOW GB LIMITED - 1991-12-02
    FORGEFIRST LIMITED - 1988-07-11
    icon of address Jessop House, 98 Scudamore Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-11 ~ 1997-12-31
    IIF 31 - Director → ME
  • 61
    TEVHR LTD
    - now
    BARONSMEAD CONSULTING LIMITED - 2013-11-07
    icon of address 114 B Beaconsfield Road, Southall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,289,910 GBP2022-12-31
    Officer
    icon of calendar 2008-07-08 ~ 2019-01-31
    IIF 70 - Director → ME
  • 62
    THE CLANCY GROUP PLC - 2019-03-29
    icon of address Clare House, Coppermill Lane, Harefield, Uxbridge, Middlesex, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2020-06-30
    IIF 11 - Director → ME
  • 63
    PNC TELECOM PLC - 2009-11-04
    PNC TELE.COM PLC - 2001-07-16
    THE PERSONAL NUMBER COMPANY PLC - 1999-09-09
    THE PHONE CARD COMPANY LIMITED - 1994-12-15
    D.I.S FASTFAX LIMITED - 1994-09-20
    FAXMAPS LIMITED - 1993-09-14
    icon of address 1st Floor 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2004-01-15
    IIF 51 - Director → ME
  • 64
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2016-02-06
    IIF 40 - Director → ME
  • 65
    PROMISED LAND PRODUCTIONS LIMITED - 1994-06-03
    SPEED 3117 LIMITED - 1992-12-08
    icon of address The Yard Moor Park, Llanbedr, Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -41,743 GBP2020-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2019-11-30
    IIF 47 - Director → ME
  • 66
    FILA (UK) LIMITED - 2014-12-30
    DOCEXPERT LIMITED - 1992-12-03
    icon of address The Macdonald Partnership Plc, 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2011-01-20
    IIF 84 - Director → ME
  • 67
    WITHEY BUILDING SERVICES LIMITED - 2009-03-26
    WITHEY CONTRACTS BUILDING SERVICES LIMITED - 1995-11-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2007-12-20
    IIF 77 - Director → ME
  • 68
    WITHEY CONTRACTS LIMITED - 2009-03-26
    A.WITHEY & SON LIMITED - 1988-05-05
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2007-12-20
    IIF 75 - Director → ME
  • 69
    WITHEY LIMITED - 2009-03-26
    WITHEY INTERIORS LIMITED - 2004-03-17
    WITHEY JOINERY LIMITED - 2002-09-27
    TOUCHWOOD SPECIALIST JOINERY LIMITED - 2002-08-28
    TOUCHWOOD JOINERY AND DISPLAY LIMITED - 1999-06-10
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2007-12-20
    IIF 76 - Director → ME
  • 70
    THE ZOO LIMITED - 2008-01-07
    ZOO LTD - 2007-08-29
    icon of address Brook Green House, 4 Rowan Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2019-11-30
    IIF 43 - 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.