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

Glatman, Mark Lewis

    Related profiles found in government register
  • Glatman, Mark Lewis
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 1 IIF 2
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 3 IIF 4
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Queens House, 34 Wellington Street, Leeds, Yorkshire, LS1 2DE

      IIF 8
    • icon of address Queens House, 34 Wellington Street, Leeds, Yorkshire, LS1 2DE, England

      IIF 9
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 10 IIF 11
    • icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire, LS1 2DE

      IIF 12 IIF 13
    • icon of address Queens House, Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 14
  • Glatman, Mark Lewis
    British company director solictor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uppingham School, High Street West, Uppingham, Rutland, LE15 9QD

      IIF 15
  • Glatman, Mark Lewis
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Glatman, Mark Lewis
    British director & solicitor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 61
  • Glatman, Mark Lewis
    British director solicitor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 62
    • icon of address 1, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, United Kingdom

      IIF 63
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 64
  • Glatman, Mark Lewis
    British director/solicitor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 65 IIF 66
  • Glatman, Mark Lewis
    British sol cd born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 67 IIF 68
  • Glatman, Mark Lewis
    British solicitor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 69
    • icon of address C/o Biomed Realty, L.p., Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, England

      IIF 70
  • Glatman, Mark Lewis
    British solicitor director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 71
  • Glatman, Mark Lewis
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Hall, Well, Bedale, DL8 2PX

      IIF 72
    • icon of address 26, Bedford Square, London, WC1B 3HP, England

      IIF 73
  • Glatman, Mark Lewis
    British solicitor & director born in August 1956

    Registered addresses and corresponding companies
    • icon of address Waylodge Church Street, Whixley, North Yorkshire, YO5 8AR

      IIF 74
  • Glatman, Mark Lewis
    British solicitor and company director born in August 1956

    Registered addresses and corresponding companies
    • icon of address Waylodge Church Street, Whixley, North Yorkshire, YO5 8AR

      IIF 75
  • Glatman, Mark Lewis
    born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well Hall, Bedale Road, Well, Bedale, DL8 2PX, England

      IIF 76
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 77
    • icon of address 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 78
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 79
  • Glatman, Mark Lewis
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Biomed Realty, L.p., Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, England

      IIF 80
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 81
    • icon of address 10, Rose And Crown Yard, King Street, London, SW1Y 6RE, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 10, Rose And Crown Yard, London, SW1Y 6RE, United Kingdom

      IIF 85
  • Glatman, Mark Lewis
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 86
  • Glatman, Mark Lewis
    British

    Registered addresses and corresponding companies
    • icon of address Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 87 IIF 88
  • Glatman, Mark Lewis
    British sol cd

    Registered addresses and corresponding companies
    • icon of address Well Hall, Well, Bedale, North Yorkshire, DL8 2PX

      IIF 89 IIF 90
  • Mr Mark Lewis Glatman
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mark Lewis Glatman
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Rose And Crown Yard, King Street, London, SW1Y 6RE, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 10, Rose And Crown Yard, London, SW1Y 6RE, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 33 - Director → ME
  • 4
    ABSTRACT (CORNWALL 2) LIMITED - 2014-07-21
    icon of address 10 Rose And Crown Yard, Rose & Crown Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,609 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 5 - Director → ME
  • 14
    ABSTRACT PROPERTIES (CORNWALL) LIMITED - 2013-07-24
    ABSTRACT SECURITIES (GLASGOW) LIMITED - 2012-10-05
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 16
    ABSTRACT NIKAL LIMITED - 2015-04-09
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,202,433 GBP2023-12-31
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 10 Rose And Crown Yard, King Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 82 - Director → ME
  • 18
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,095 GBP2023-12-31
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 39 - Director → ME
  • 19
    ABSTRACT MANAGEMENT SERVICES LIMITED - 2009-09-07
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    497,108 GBP2023-12-31
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    19,880 GBP2017-12-31
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ABSTRACT INTEGRATED HEALTHCARE (NO.2) LIMITED - 2010-01-31
    SCENIC PASTURES LIMITED - 2009-10-22
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    QUEENS HOUSE HOLDINGS PLC - 2007-08-10
    AKELER HOLDINGS PLC - 1998-06-22
    MEASUREOPTION PUBLIC LIMITED COMPANY - 1987-11-06
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Queens House, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 25
    ABSTRACT SECURITIES (BIRMINGHAM) LIMITED - 2008-02-08
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 59 - Director → ME
  • 26
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address 10 Rose And Crown Yard, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,328 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Queens House, 34 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 1 - Director → ME
  • 29
    HECTOR VENTURES LIMITED - 2021-02-11
    PROPOSALFOR LIMITED - 2011-06-20
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    824 GBP2017-12-31
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    8,126,109 GBP2023-12-31
    Officer
    icon of calendar 2000-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,118 GBP2023-12-31
    Officer
    icon of calendar 2000-04-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    DIFFERENT TIME LIMITED - 2009-01-13
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 20 - Director → ME
  • 33
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 58 - Director → ME
  • 34
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 79 - LLP Member → ME
  • 35
    icon of address 10 Rose And Crown Yard, King Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,368,087 GBP2023-12-31
    Officer
    icon of calendar 2000-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,478 GBP2024-03-31
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 73 - LLP Member → ME
  • 39
    icon of address Queens House, 34 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 40
    ALBEMARLE CROYDON 2017 LLP - 2018-02-13
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 77 - LLP Member → ME
  • 41
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 46 - Director → ME
  • 42
    ABSTRACT LAND LIMITED - 2013-03-25
    ABSTRACT SECURITIES (LEEDS) LIMITED - 2004-07-26
    ABSTRACT SECURITIES (ASHFORD) LIMITED - 2003-01-27
    POPUP LIMITED - 2000-08-15
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ dissolved
    IIF 45 - Director → ME
  • 43
    icon of address 10 Rose And Crown Yard, King Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 44
    icon of address 10 Rose And Crown Yard, King Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
  • 45
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 60 - Director → ME
  • 46
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 21 - Director → ME
Ceased 42
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2009-09-11
    IIF 62 - Director → ME
  • 2
    QUEENS HOUSE HOLDINGS PLC - 2007-08-10
    AKELER HOLDINGS PLC - 1998-06-22
    MEASUREOPTION PUBLIC LIMITED COMPANY - 1987-11-06
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-01-08
    IIF 87 - Secretary → ME
  • 3
    ABPP DEVELOPMENTS LIMITED - 2022-05-05
    AKELER DEVELOPMENTS LIMITED - 2008-11-07
    AKELER DEVELOPMENT LIMITED - 1998-05-22
    HACKREMCO (NO.1320) LIMITED - 1998-03-30
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-02 ~ 2000-03-20
    IIF 68 - Director → ME
    icon of calendar 1998-04-02 ~ 1998-04-21
    IIF 90 - Secretary → ME
  • 4
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2018-01-16
    IIF 72 - LLP Designated Member → ME
  • 5
    ABSTRACT (CAMBRIDGE) LIMITED - 2021-08-18
    ABSTRACT SECURITIES (LONDON) LIMITED - 2020-05-21
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,968,900 GBP2023-12-31
    Officer
    icon of calendar 2001-04-19 ~ 2021-08-13
    IIF 70 - Director → ME
  • 6
    ABSTRACT DEVELOPMENT SERVICES 2 LIMITED - 2021-08-18
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,936,583 GBP2023-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-08-13
    IIF 80 - Director → ME
  • 7
    BVP DEVELOPMENT LIMITED - 1998-04-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2003-11-29
    IIF 2 - Director → ME
  • 8
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2018-01-16 ~ 2018-05-25
    IIF 76 - LLP Member → ME
  • 9
    icon of address Liberty Courthouse, Minster Road, Ripon, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-30 ~ 2002-11-20
    IIF 66 - Director → ME
  • 10
    icon of address 59 Central Street, London
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-29 ~ 2010-05-20
    IIF 3 - Director → ME
  • 11
    ABSTRACT (CRAWLEY) LIMITED - 2015-08-08
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-20 ~ 2015-07-31
    IIF 22 - Director → ME
  • 12
    ALBEMARLE CROYDON 2017 LLP - 2018-02-13
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2018-01-16
    IIF 78 - LLP Member → ME
  • 13
    AEROSOAR LIMITED - 1992-02-06
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (4 parents)
    Equity (Company account)
    3,155 GBP2023-12-31
    Officer
    icon of calendar 1992-01-27 ~ 2000-12-31
    IIF 16 - Director → ME
  • 14
    F R EVANS (LEEDS) LIMITED - 2022-02-10
    EVANS ABSTRACT LIMITED - 2011-07-08
    EVANS ABSTRACT OFFICE INVESTMENTS LIMITED - 2007-09-12
    EVANS OFFICE INVESTMENTS NO.1 LIMITED - 2007-07-02
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2011-07-01
    IIF 8 - Director → ME
  • 15
    ABSTRACT (BASINGSTOKE) LIMITED - 2019-03-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    -123,370 GBP2023-12-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-10-08
    IIF 81 - Director → ME
  • 17
    AKELER SERVICES LIMITED - 2007-07-04
    HACKREMCO (NO.1319) LIMITED - 1998-03-30
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-02 ~ 2000-03-20
    IIF 67 - Director → ME
    icon of calendar 1998-04-02 ~ 1998-04-21
    IIF 89 - Secretary → ME
  • 18
    AKELER (SCOTLAND) LIMITED - 2006-02-20
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -13,849 GBP2021-06-23
    Officer
    icon of calendar 1994-03-09 ~ 2001-05-14
    IIF 69 - Director → ME
    icon of calendar 1994-03-09 ~ 2001-05-14
    IIF 88 - Secretary → ME
  • 19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2006-12-29
    IIF 18 - Director → ME
  • 20
    AKELER STEEL HOLDINGS LIMITED - 1992-10-05
    K.B. REINFORCEMENTS LIMITED - 1989-07-20
    K.B.REINFORCEMENTS(MANCHESTER)LIMITED - 1978-12-31
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-09-23
    IIF 74 - Director → ME
  • 21
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-13 ~ 2006-07-03
    IIF 17 - Director → ME
  • 22
    ABSTRACT (CORNWALL) LIMITED - 2014-11-14
    OTHERMATTERS LIMITED - 2012-10-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2014-11-03
    IIF 24 - Director → ME
  • 23
    PHARMACY 2U LIMITED - 2010-03-11
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ 2016-07-02
    IIF 63 - Director → ME
  • 24
    ABSTRACT INTEGRATED HEALTHCARE LIMITED - 2010-01-27
    ABSTRACT INTEGRATED HEALTHCARE (2) LIMITED - 2009-09-29
    PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED - 2009-09-24
    ABSTRACT INTEGRATED HEALTHCARE LIMITED - 2009-09-16
    DEGREELAND LIMITED - 2001-04-03
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 57 offsprings)
    Officer
    icon of calendar 2001-03-30 ~ 2010-02-17
    IIF 64 - Director → ME
  • 25
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 48 - Director → ME
  • 26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2020-09-02
    IIF 50 - Director → ME
  • 27
    ENSCO 811 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ 2022-04-21
    IIF 19 - Director → ME
  • 28
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    367,407 GBP2024-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2022-05-30
    IIF 52 - Director → ME
  • 29
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2024-02-15
    IIF 53 - Director → ME
  • 30
    ROXHILL (COVENTRY M6 J2) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2020-03-09
    IIF 51 - Director → ME
  • 31
    ROXHILL (COVENTRY) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2020-01-27
    IIF 55 - Director → ME
  • 32
    ROXHILL (KEGWORTH) LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ 2016-06-01
    IIF 57 - Director → ME
  • 33
    ROXHILL (JUNCTION 15) LIMITED - 2021-12-07
    ROXHILL (JUNCTION 15A) LIMITED - 2013-11-11
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2020-03-09
    IIF 56 - Director → ME
  • 34
    ROXHILL (READING) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 54 - Director → ME
  • 35
    ROXHILL (RUSHDEN) LIMITED - 2018-12-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 49 - Director → ME
  • 36
    ROXHILL (TILBURY 2) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 86 - Director → ME
  • 37
    icon of address 4th Floor, 28-30 Worship Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-01-23 ~ 2006-03-22
    IIF 65 - Director → ME
  • 38
    LEGISLATOR 1247 LIMITED - 1995-09-26
    icon of address 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2002-08-15
    IIF 71 - Director → ME
  • 39
    icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-26 ~ 1998-10-21
    IIF 75 - Director → ME
  • 40
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2010-11-18 ~ 2020-07-14
    IIF 7 - Director → ME
  • 41
    icon of address Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2014-06-21
    IIF 15 - Director → ME
  • 42
    ABSTRACT (GLASGOW) LIMITED - 2017-11-17
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2017-10-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-10-30
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE

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.