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

Swallow, Malcolm

    Related profiles found in government register
  • Swallow, Malcolm

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 1 IIF 2
    • icon of address 18, Clarendon Road, South Woodford, London, E18 2AW, England

      IIF 3 IIF 4
  • Swallow, James Malcolm

    Registered addresses and corresponding companies
    • icon of address 364-368, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY, England

      IIF 5 IIF 6
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 7
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, United Kingdom

      IIF 8
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 9 IIF 10
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 11 IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
  • Swallow, James Malcolm, Mr.

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 14
  • Swallow, James Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 15
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 16 IIF 17
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 18 IIF 19
  • Swallow, James Malcolm
    British co director

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 20
  • Swallow, James Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 21
  • Swallow, Malcolm James
    British

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 22
  • Swallow, Malcolm James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 23
  • Swallow, James Malcolm
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, S Woodford, London, E18 2AW

      IIF 24
  • Swallow, James Malcolm
    British chartered accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 25
  • Swallow, James Malcolm
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 26 IIF 27
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 28
    • icon of address 18, Clarendon Rd, London, London, E18 2AW, England

      IIF 29
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 30 IIF 31 IIF 32
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 34
  • Swallow, James Malcolm
    British business development born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 35
  • Swallow, James Malcolm
    British cca born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 36
  • Swallow, James Malcolm
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British chartered accoutant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 138
  • Swallow, James Malcolm
    British chartered ccountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 139
  • Swallow, James Malcolm
    British co director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 140
  • Swallow, James Malcolm
    British coffee seller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 141
  • Swallow, James Malcolm
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 146
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 147
  • Swallow, James Malcolm
    British essex accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 148
  • Swallow, James Malcolm
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clarendon Road, South Woodford, London, E18 2AW

      IIF 149
  • Swallow, James Malcolm
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 150
  • Swallow, Malcolm James
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, S Woodford, London, , E18 8AW,

      IIF 151
  • Swallow, James
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 152 IIF 153
  • Mr James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 154
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 155
  • Swallow, James Malcolm, Mr.
    British charterd accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 156
  • Swallow, James Malcolm, Mr.
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm, Mr.
    British technologist born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 163
  • Swallow, Malcom James
    English director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 164
  • Swallow, James Malcolm
    British brilliant ideas director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 165
  • Swallow, James Malcolm
    British business executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 166
  • Swallow, James Malcolm
    British certified chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 167
  • Swallow, James Malcolm
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British chartered accountants born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 209
  • Swallow, James Malcolm
    British commercial director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 210
    • icon of address 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 211
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 212
  • Swallow, James Malcolm
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 213 IIF 214
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 215
    • icon of address 75-76, Blackfriars Road, London, SE1 8HA

      IIF 216
  • Swallow, James Malcolm
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British oil industry executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 233
  • Swallow, James Malcolm
    British other service activities not elsewhere classified born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 234
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 235
  • Swallow, Malcolm James
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, Malcolm James
    British business consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 241
  • Swallow, Malcolm James
    British certified chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 242
  • Swallow, Malcolm James
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 243 IIF 244
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 245 IIF 246
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 247
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 248
    • icon of address 128, Cannon Workshops, Cannon Drive, London, Uk, E14 4AS, United Kingdom

      IIF 249
    • icon of address 18, Clarendon Rd, London, London, E14 4AS, England

      IIF 250
    • icon of address 18, Clarendon Road, London, London, E18 2AW, United Kingdom

      IIF 251
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 252 IIF 253 IIF 254
  • Swallow, Malcolm James
    British chartered accountants born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 258
  • Swallow, Malcolm James
    British chartered accoutant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, Malcolm James
    British design director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 262
  • Swallow, Malcolm James
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, Malcolm James
    British fiscal doormat born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 323
  • Swallow, Malcom James
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 364-368 Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 324 IIF 325
  • Mr James Malcolm Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • James Swallow
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 388 IIF 389
  • Mr. James Malcolm Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 390
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 391 IIF 392
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 393 IIF 394 IIF 395
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 396 IIF 397
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, United Kingdom

      IIF 398
  • Mr. James Malcom Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 399
  • Mr Malcolm James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 400
  • Mr. Malcolm James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Grinbergs, Kaspars
    Latvian director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38c, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 403
  • James Malcolm Swallow
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 404
  • Mr James Malcolm Swallow
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 405 IIF 406
    • icon of address 50, Broad Green Road, Liverpool, L13 5SF, England

      IIF 407
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4as, E14 4AS, United Kingdom

      IIF 408
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 409
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 410
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 411 IIF 412 IIF 413
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS

      IIF 417
  • Grinbergs, Kaspars, Mr.
    Latvian importer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38c, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 418
child relation
Offspring entities and appointments
Active 104
  • 1
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 159 - Director → ME
  • 3
    IT TRAVELLING LIMITED - 2000-03-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    -57,749 GBP2024-08-31
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 44 - Director → ME
  • 4
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    HARMONIUM TRADING LIMITED - 2013-07-24
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 190 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Secretary → ME
  • 5
    LEDGER TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 210 - Director → ME
  • 6
    icon of address 128, Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 229 - Director → ME
  • 7
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    MERCANTILE MARINE LIMITED - 2020-06-18
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    32,049 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 140 - Director → ME
    icon of calendar 1995-10-28 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
  • 8
    EUROPINE LIMITED - 2008-12-11
    VERTIUM ENERGY LIMITED - 2019-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,847 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
  • 9
    EPITOME TRADING LIMITED - 2023-05-23
    EPITOME POWER (UK) LTD - 2022-07-07
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 71 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 14 - Secretary → ME
  • 10
    PHONON COMPUTING LIMITED - 1997-05-06
    ABELL MORLISS NOMINEES LIMITED - 2020-02-28
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1997-02-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 11
    CIXELSYD LIMITED - 2025-04-25
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 12
    ABELL MORLISS INTERNATIONAL LIMITED - 2010-06-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,344 GBP2024-12-31
    Officer
    icon of calendar 1999-07-05 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 13
    LOCKDOWN TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,951 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 165 - Director → ME
  • 14
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 160 - Director → ME
  • 15
    IDCOM STUDIO WORLDWIDE LIMITED - 2023-04-21
    MERCANTILE SUPPLIES LTD - 2025-03-18
    icon of address 50 Broad Green Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 16
    TWENTY 11 LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 17
    AUTOPARTSDEALER LIMITED - 2024-12-20
    CLOUDWORKERS AP D LIMITED - 2025-01-07
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
  • 18
    EP SHIPPING LIMITED - 2019-12-12
    EP LONDON LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,716 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 213 - Director → ME
  • 20
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 21
    icon of address 364-368 Cranbrook Rd Gants Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 324 - Director → ME
  • 22
    icon of address 364-368 Cranbrook Rd Gants Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 325 - Director → ME
  • 23
    FAMOUS FURNITURE LIMITED - 2011-12-14
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 146 - Director → ME
  • 24
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 25
    KT CAPITAL LIMITED - 2015-01-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -326 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 27
    DECISION TIME LIMITED - 2018-06-29
    DECISION TIME MINISTRIES LTD - 2017-02-17
    icon of address Cannon Workshops Cannon Work Shops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 208 - Director → ME
  • 28
    BEST OF DESIGN SHOP LTD - 2012-04-11
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 126 - Director → ME
  • 29
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,777 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 10 - Secretary → ME
  • 30
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    74,070 GBP2022-12-31
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 31
    WOUND DRESS LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,482 GBP2025-01-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 163 - Director → ME
  • 33
    FLOOR ELECTRIC LIMITED LIMITED - 2024-04-23
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 388 - Has significant influence or controlOE
  • 34
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,761 GBP2024-10-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 37
    128 CANNON WORKSHOPS LIMITED - 2020-12-23
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,904 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 38
    FLEXWORKX LTD - 2018-09-25
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,783 GBP2021-05-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 39
    BLOOMBERG VENTURES LTD - 2008-10-13
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    -5 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 297 - Director → ME
  • 41
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 250 - Director → ME
  • 42
    MEDISALES WORLDWIDE LIMITED - 2010-08-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,893 GBP2017-03-31
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 43
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,299 GBP2024-06-30
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 47
    WYVERN BUSINESS SERVICES LIMITED - 2023-05-22
    CONNAUGHT WESTMINSTER LIMITED - 2025-02-04
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    951 GBP2024-05-31
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,113 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 82 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 34 - Director → ME
  • 50
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 258 - Director → ME
  • 51
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 249 - Director → ME
  • 52
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 251 - Director → ME
  • 53
    LONDON CANNON SOLUTIONS LTD - 2022-06-08
    VERA ENTERPRISES LIMITED - 2022-12-12
    COMFY CHAIR LTD - 2014-07-11
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 38c Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 418 - Director → ME
  • 55
    LOQUI IP LIMITED - 2007-10-05
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 257 - Director → ME
  • 56
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 50 - Director → ME
  • 57
    INNTAL AMBULANZ INTERNATIONAL SERVICES LTD - 2017-07-31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 58
    D KON TRANS LTD - 2017-10-04
    MEDITERRANEAN TRADING LTD - 2016-02-12
    SEDES MUNDI LIMITED - 2017-06-28
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,481 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 18 Clarendon Road, South Woodford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 60
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,870 EUR2022-12-31
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 241 - Director → ME
  • 62
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 27 - Director → ME
  • 63
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,333 GBP2021-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 66
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    PASSIONE DESIGN LIMITED - 2012-03-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 247 - Director → ME
  • 67
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 53 - Director → ME
  • 69
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 152 - Director → ME
  • 70
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 245 - Director → ME
  • 71
    icon of address Office 210, Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 232 - Director → ME
  • 72
    JAMES LEISURE GROUP LTD. - 1992-04-08
    HARMAN GROUP LIMITED - 1988-09-30
    icon of address Scope House 18 Clarendon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-28 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 1995-10-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 73
    SCREAMING EGOS LTD - 2021-06-02
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 8 - Secretary → ME
  • 74
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 75
    GB TRADIUM LIMITED - 2014-09-30
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 76
    SIMIAN IT LIMITED - 2013-06-27
    CAFE AULA IT TRADING LIMITED - 2023-01-05
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 355 - Has significant influence or control over the trustees of a trustOE
    IIF 355 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 73 - Director → ME
  • 78
    VERA ENTERPRISES LIMITED - 2022-06-07
    IT SERVICES LONDON, BEIJING, MOSCOW (IT LBM) LIMITED - 2022-04-19
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 147 - Director → ME
  • 80
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,759 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 42 - Director → ME
  • 85
    20 JULY LIMITED - 2023-04-20
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 86
    ALEMCO (UK) LTD - 2015-02-13
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 262 - Director → ME
  • 88
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,748 GBP2015-11-30
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 259 - Director → ME
  • 89
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 90
    ABELL MORLISS INTERNATIONAL LTD - 2023-11-14
    ABELL SERVICES LIMITED - 2010-06-02
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,088 GBP2023-05-31
    Officer
    icon of calendar 1999-05-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 63 - Director → ME
  • 92
    TRIPLE 12 LTD - 2023-09-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    59,490 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 368 - Has significant influence or controlOE
  • 93
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
  • 94
    GLINFO LTD - 2016-02-27
    LANCER ELECTRONICS LIMITED - 2017-09-29
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 410 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 95
    TWENTY TWELVE TRADING LIMITED - 2015-11-25
    NMAC 2000 LIMITED - 2011-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 243 - Director → ME
  • 96
    KON-TRANS LIMITED - 2011-06-20
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 122 - Director → ME
  • 97
    CLOUDWORKERS LTD - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,652 GBP2020-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
  • 98
    CANNON CONTRACTS LIMITED - 2011-12-28
    MANAGED CONTRACTS LIMITED - 2006-07-07
    EURO MARKETING LTD - 2005-07-11
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 33 - Director → ME
  • 99
    KINETIC TRADING LIMITED - 2012-04-14
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 101 - Director → ME
  • 100
    ABELL MORLISS LIMITED - 2010-06-02
    icon of address Scope House, 18 Clarendon Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 124 - Director → ME
  • 101
    Company number 06051317
    Non-active corporate
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 300 - Director → ME
  • 102
    Company number 06650204
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 320 - Director → ME
  • 103
    Company number 06676881
    Non-active corporate
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 292 - Director → ME
  • 104
    Company number OC328022
    Non-active corporate
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 151 - LLP Designated Member → ME
Ceased 191
  • 1
    icon of address 40 Goodhart Place, Horseferry Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-04-22
    IIF 289 - Director → ME
  • 2
    TENDRING SERVICES LIMITED - 2002-11-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-01-09
    IIF 95 - Director → ME
  • 3
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-03-19
    IIF 93 - Director → ME
  • 4
    ADVANCED GAMES DESIGN.COM LIMITED - 2010-11-29
    ADVANCED GAMES DESIGN.COM LIMITED - 2008-05-22
    FIXING SERVICES LIMITED - 2009-06-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2023-08-01
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    IIF 354 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    HARMONIUM TRADING LIMITED - 2013-07-24
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-15
    IIF 370 - Ownership of shares – 75% or more OE
  • 6
    LEDGER TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-11 ~ 2022-04-01
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
    IIF 408 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 128, Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Ownership of shares – 75% or more OE
  • 8
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    MERCANTILE MARINE LIMITED - 2020-06-18
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    32,049 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-20
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 387 - Ownership of shares – 75% or more OE
  • 9
    EPITOME TRADING LIMITED - 2023-05-23
    EPITOME POWER (UK) LTD - 2022-07-07
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 369 - Ownership of shares – 75% or more OE
  • 10
    PHONON COMPUTING LIMITED - 1997-05-06
    ABELL MORLISS NOMINEES LIMITED - 2020-02-28
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1999-04-23 ~ 2019-04-01
    IIF 16 - Secretary → ME
  • 11
    LOCKDOWN TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,951 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-05-01 ~ 2022-04-01
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of shares – 75% or more OE
  • 12
    BASIS 100 LIMITED - 2002-08-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-14 ~ 2003-02-12
    IIF 135 - Director → ME
  • 13
    icon of address Suite 21 34-35, Hatton Garden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,539 GBP2016-11-30
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-16
    IIF 133 - Director → ME
  • 14
    icon of address 364-368 Cranbrook Rd Gants Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-01
    IIF 227 - Director → ME
  • 15
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2022-06-30
    Officer
    icon of calendar 2015-05-08 ~ 2022-01-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 395 - Has significant influence or control OE
  • 16
    AUDIO MACH LIMITED - 2006-04-29
    icon of address 265 Fullwell Avenue, Barkingside, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2006-01-30
    IIF 281 - Director → ME
  • 17
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-12-25
    IIF 137 - Director → ME
  • 18
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,007 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-07-01
    IIF 350 - Ownership of shares – 75% or more OE
  • 19
    icon of address 67 Wellington Road, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,419 GBP2023-11-30
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-19
    IIF 128 - Director → ME
  • 20
    SUCCESSION LONDON LTD - 2013-09-17
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-05-14 ~ 2023-01-01
    IIF 242 - Director → ME
  • 21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,247 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-08-06
    IIF 263 - Director → ME
  • 22
    icon of address 1 Kings Passage, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 333 - Ownership of shares – 75% or more OE
  • 23
    FRANCHISING INTERNATIONAL LIMITED - 2019-12-20
    MANGOBEAN FRANCHISING INTERNATIONAL LTD - 2017-08-21
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -9,185 GBP2021-03-31
    Officer
    icon of calendar 2014-02-26 ~ 2014-09-30
    IIF 59 - Director → ME
    icon of calendar 2014-09-30 ~ 2016-11-01
    IIF 43 - Director → ME
    icon of calendar 2014-09-30 ~ 2022-04-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 392 - Ownership of shares – 75% or more OE
  • 24
    icon of address Loxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-02-28
    IIF 117 - Director → ME
  • 25
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2024-03-11
    IIF 5 - Secretary → ME
  • 26
    icon of address First Floor Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,394 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 270 - Director → ME
    icon of calendar 2009-12-10 ~ 2013-10-01
    IIF 2 - Secretary → ME
  • 27
    CHAMELEON ACTIVITY LIMITED - 2004-06-01
    YAMELEON LIMITED - 2004-12-09
    icon of address 7 Collingwood Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2004-11-01 ~ 2004-11-01
    IIF 32 - Director → ME
    icon of calendar 1999-05-10 ~ 1999-05-30
    IIF 107 - Director → ME
  • 28
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,048 GBP2024-04-30
    Officer
    icon of calendar 2001-04-03 ~ 2001-07-19
    IIF 106 - Director → ME
  • 29
    CONFIANCE PRODUCTS LIMITED - 2018-03-20
    CONFIANCE PRODUCTS LIMITED - 2015-11-30
    MANGOBEAN FRANCHISING (TUNISIA) LTD - 2016-07-11
    CANNON CELLARS LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,481 GBP2024-04-30
    Officer
    icon of calendar 2015-04-18 ~ 2020-04-01
    IIF 55 - Director → ME
    icon of calendar 2020-05-01 ~ 2021-01-02
    IIF 150 - Director → ME
    icon of calendar 2022-02-01 ~ 2023-05-01
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-08-01
    IIF 399 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 380 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-01 ~ 2023-05-01
    IIF 376 - Ownership of shares – 75% or more OE
  • 30
    EP SHIPPING LIMITED - 2019-12-12
    EP LONDON LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-12-01
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-12-01
    IIF 412 - Ownership of shares – 75% or more OE
  • 31
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-15
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
  • 32
    icon of address 192 Norwich Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    165,270 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2001-10-05 ~ 2001-10-07
    IIF 83 - Director → ME
  • 33
    icon of address 87 Long Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,552 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-09-02
    IIF 108 - Director → ME
  • 34
    icon of address Kd Tower Plaza Suite 9, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-01
    IIF 311 - Director → ME
  • 35
    DIRECT BOOZE LIMITED - 2021-09-17
    NETTED IT LIMITED - 2003-12-01
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,489,640 GBP2024-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-07-20
    IIF 114 - Director → ME
  • 36
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,213 GBP2021-02-28
    Officer
    icon of calendar 2017-04-01 ~ 2021-01-01
    IIF 49 - Director → ME
  • 37
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2011-06-29
    IIF 275 - Director → ME
    icon of calendar 2010-06-04 ~ 2011-06-29
    IIF 3 - Secretary → ME
  • 38
    KT CAPITAL LIMITED - 2015-01-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -326 GBP2024-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-01
    IIF 244 - Director → ME
    icon of calendar 2010-07-01 ~ 2018-11-30
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 352 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -44,056 GBP2024-06-30
    Officer
    icon of calendar 2001-06-18 ~ 2001-06-21
    IIF 102 - Director → ME
  • 40
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,777 GBP2024-08-31
    Officer
    icon of calendar 2000-08-29 ~ 2000-09-01
    IIF 86 - Director → ME
  • 41
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-07
    SPW ASSOCIATES LIMITED - 2003-10-02
    PICK IT LIMITED - 2003-06-23
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-06-13 ~ 2003-09-01
    IIF 99 - Director → ME
  • 42
    PICK IT LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-07-05 ~ 2003-09-01
    IIF 131 - Director → ME
  • 43
    MINERAL WATERS MARKETING LIMITED - 2009-09-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-10-15
    IIF 323 - Director → ME
    icon of calendar 2006-10-25 ~ 2009-08-01
    IIF 293 - Director → ME
  • 44
    icon of address Innovation Centre Silverstone Circuit, Silverstone, Towcester, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,831 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2001-02-05
    IIF 112 - Director → ME
  • 45
    NUMERATE SOLUTIONS LIMITED - 2004-04-15
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,108 GBP2019-09-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-05-02
    IIF 92 - Director → ME
  • 46
    WOUND DRESS LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,482 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-08-01
    IIF 54 - Director → ME
  • 47
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2014-04-01
    IIF 291 - Director → ME
  • 48
    icon of address 651 High Road, Seven Kings, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    4,278 GBP2024-05-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-12-31
    IIF 103 - Director → ME
  • 49
    CONSCIOUS IT LIMITED - 2003-03-17
    icon of address 14 Dingwall Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    379,446 GBP2024-01-31
    Officer
    icon of calendar 2003-01-02 ~ 2003-03-14
    IIF 98 - Director → ME
  • 50
    icon of address 21 Osborne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-10-08
    IIF 285 - Director → ME
  • 51
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2012-12-01
    IIF 276 - Director → ME
    icon of calendar 2010-01-29 ~ 2012-12-01
    IIF 4 - Secretary → ME
  • 52
    FOOTPRINT LABS LTD - 2006-11-08
    icon of address 14-18 Mayfair House Heddon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-01 ~ 2009-11-18
    IIF 28 - Director → ME
  • 53
    AUTONERO LIMITED - 2020-03-18
    LEXCITY GROUP LTD - 2019-09-30
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2020-02-29
    Officer
    icon of calendar 2020-12-01 ~ 2021-04-01
    IIF 195 - Director → ME
  • 54
    SHIP TO SCRAP LTD - 2018-09-04
    OPPOS WORLD LIMITED - 2021-11-01
    icon of address 137 Tolworth Rise North, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,836 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-09-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 377 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,761 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-04-01
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-04-01
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of shares – 75% or more OE
  • 56
    icon of address Meadowvale, Church Lane, Headley, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,238 GBP2024-10-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 85 - Director → ME
  • 57
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-16 ~ 2015-04-01
    IIF 64 - Director → ME
  • 58
    icon of address 51 Hamilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2022-10-01
    IIF 239 - Director → ME
  • 59
    128 CANNON WORKSHOPS LIMITED - 2020-12-23
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,904 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-04-06
    IIF 384 - Ownership of shares – 75% or more OE
  • 60
    icon of address 14 Foxglove Close, Dunkeswell, Honiton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2025-05-31
    Officer
    icon of calendar 1993-12-24 ~ 1994-01-01
    IIF 142 - Director → ME
  • 61
    GOSVENOR LTD - 2013-06-14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -216,532 GBP2018-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2018-10-01
    IIF 79 - Director → ME
    icon of calendar 2012-02-28 ~ 2013-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-01
    IIF 390 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2006-06-28
    IIF 319 - Director → ME
  • 63
    MEDISALES WORLDWIDE LIMITED - 2010-08-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,893 GBP2017-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-01
    IIF 312 - Director → ME
  • 64
    icon of address 7 Crescent Road, Upton Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,473 GBP2023-10-31
    Officer
    icon of calendar 2002-09-30 ~ 2002-10-07
    IIF 119 - Director → ME
  • 65
    DALTON PROPERTY COMPANY,LIMITED(THE) - 1986-07-10
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-09-01
    IIF 226 - Director → ME
  • 66
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 65 - Director → ME
  • 67
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2018-12-11
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-12-11
    IIF 411 - Ownership of shares – 75% or more OE
  • 68
    icon of address 21 Walden Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-04
    IIF 322 - Director → ME
  • 69
    IMASS TELECOM LIMITED - 2005-11-15
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2014-04-01
    IIF 253 - Director → ME
  • 70
    INTERNATIONAL LEATHER SUPPLIES LTD - 2018-09-24
    NOUR TRADING CORPORATION LTD - 2018-09-21
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,119 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-09-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-04-06
    IIF 394 - Ownership of shares – 75% or more OE
  • 71
    LARNACA LIMITED - 2003-04-24
    icon of address 1 Spinners Court, 55 West End, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,760,028 GBP2024-02-29
    Officer
    icon of calendar 2002-10-03 ~ 2003-03-25
    IIF 130 - Director → ME
  • 72
    HARMONIUM SUPPLIES LIMITED - 2010-10-11
    icon of address 364 - 368 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -15,215 GBP2025-01-31
    Officer
    icon of calendar 2010-01-18 ~ 2010-09-30
    IIF 277 - Director → ME
  • 73
    LOVELANDS SERVICES LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 235 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 374 - Ownership of shares – 75% or more OE
  • 74
    QUADRILLION IT LIMITED - 2003-05-09
    icon of address 19 Norway Close, Corby, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,701 GBP2025-03-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-03-24
    IIF 31 - Director → ME
  • 75
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2008-05-01
    IIF 278 - Director → ME
  • 76
    ADAMS TRADE LIMITED - 2005-07-12
    STOCK COMPANY UK LIMITED - 2005-07-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,416 GBP2024-04-30
    Officer
    icon of calendar 2005-04-20 ~ 2005-07-06
    IIF 94 - Director → ME
  • 77
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2005-05-31
    IIF 121 - Director → ME
  • 78
    XERXES TRADING LIMITED - 1996-11-12
    icon of address Shadwell House, Lower Green Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,296 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ 1996-07-12
    IIF 36 - Director → ME
  • 79
    icon of address 38c Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-11-16
    IIF 403 - Director → ME
  • 80
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,428 GBP2022-08-31
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-22
    IIF 91 - Director → ME
  • 81
    RICHMOND TRADING LIMITED - 2001-06-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    110,793 GBP2024-08-31
    Officer
    icon of calendar 2001-04-03 ~ 2001-07-01
    IIF 105 - Director → ME
  • 82
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,013 GBP2017-03-31
    Officer
    icon of calendar 2010-09-21 ~ 2010-09-21
    IIF 248 - Director → ME
    icon of calendar 2010-09-21 ~ 2013-08-01
    IIF 141 - Director → ME
  • 83
    icon of address Suite 122 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-09-30
    IIF 56 - Director → ME
  • 84
    icon of address 228 Chingford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,825 GBP2017-10-31
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-20
    IIF 123 - Director → ME
  • 85
    INNTAL AMBULANZ INTERNATIONAL SERVICES LTD - 2017-07-31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2024-10-31
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-14
    IIF 261 - Director → ME
  • 86
    D KON TRANS LTD - 2017-10-04
    MEDITERRANEAN TRADING LTD - 2016-02-12
    SEDES MUNDI LIMITED - 2017-06-28
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,481 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2017-11-01
    IIF 70 - Director → ME
    icon of calendar 2012-12-03 ~ 2012-12-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 356 - Ownership of shares – 75% or more OE
  • 87
    ORIENTAL INVESTMENT & DEVELOPMENT LIMITED - 2022-09-02
    BUSINESS TRADING CW LIMITED - 2023-03-17
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,323 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2022-10-01
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-10-01
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 88
    icon of address 75-76 Blackfriars Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,641 GBP2024-12-31
    Officer
    icon of calendar 2013-08-29 ~ 2013-08-29
    IIF 139 - Director → ME
  • 89
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2001-11-12
    IIF 100 - Director → ME
  • 90
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2005-12-01
    IIF 104 - Director → ME
    icon of calendar 2005-12-25 ~ 2005-12-25
    IIF 252 - Director → ME
  • 91
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -16,172 GBP2024-12-31
    Officer
    icon of calendar 2001-12-27 ~ 2002-01-08
    IIF 115 - Director → ME
  • 92
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2013-12-30
    IIF 161 - Director → ME
  • 93
    ARC DISTRIBUTION EUROPE LTD - 2020-12-22
    CW DISTRIBUTION EUROPE LTD - 2021-06-04
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -699,477 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 25 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-06-01
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-06-01
    IIF 362 - Ownership of shares – 75% or more OE
  • 94
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,170 GBP2018-12-31
    Officer
    icon of calendar 2007-10-26 ~ 2007-10-26
    IIF 307 - Director → ME
  • 95
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,537 GBP2025-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-24
    IIF 268 - Director → ME
  • 96
    icon of address 19 Back Lane, Tingewick, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2001-07-31
    IIF 136 - Director → ME
  • 97
    AMPERSAND TRADING LIMITED - 2001-08-21
    icon of address 364-368 Cranbrook Road, Gants Hill Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    54,082 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-07-27
    IIF 111 - Director → ME
  • 98
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,333 GBP2021-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2017-04-01
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 402 - Ownership of shares – 75% or more OE
  • 99
    YOUSFUL TRADING LTD - 2022-05-26
    ART TATTO LTD - 2018-08-14
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,003,288 GBP2024-06-30
    Officer
    icon of calendar 2016-07-12 ~ 2022-01-19
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2020-04-01
    IIF 397 - Ownership of shares – 75% or more OE
  • 100
    ONE ELEVEN 2017 LIMITED - 2018-08-02
    GAM LEISURE LTD - 2019-02-19
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2020-04-05
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-04-05
    IIF 400 - Ownership of shares – 75% or more OE
  • 101
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    62,574 GBP2024-07-31
    Officer
    icon of calendar 1999-05-10 ~ 1999-11-15
    IIF 96 - Director → ME
  • 102
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    -184,525 GBP2024-11-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-08-14
    IIF 113 - Director → ME
  • 103
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    83,391 GBP2016-04-30
    Officer
    icon of calendar 2005-04-19 ~ 2005-05-01
    IIF 97 - Director → ME
    icon of calendar 2005-05-01 ~ 2016-11-01
    IIF 17 - Secretary → ME
  • 104
    icon of address 92 B Leytonstone Road, Stratford, London
    Active Corporate (3 parents)
    Equity (Company account)
    71,118 GBP2024-10-24
    Officer
    icon of calendar 1999-04-30 ~ 2003-10-27
    IIF 127 - Director → ME
  • 105
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,880 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-03-24
    IIF 76 - Director → ME
  • 106
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    PASSIONE DESIGN LIMITED - 2012-03-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2004-08-01
    IIF 148 - Director → ME
    icon of calendar 2002-09-04 ~ 2002-11-01
    IIF 109 - Director → ME
  • 107
    icon of address 6a City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-02-28
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-02-28
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
  • 108
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-10-01
    IIF 389 - Has significant influence or control OE
  • 109
    icon of address 77 Goulden House, Bullen Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-29
    IIF 125 - Director → ME
  • 110
    icon of address 1 King Street, Office 3.05, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,500 GBP2018-10-31
    Officer
    icon of calendar 2009-09-01 ~ 2009-09-01
    IIF 256 - Director → ME
  • 111
    CANNON CELLARS LIMITED - 2017-10-04
    PURLEY WAY WHOLESALE LTD - 2012-08-14
    icon of address 128 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,101 GBP2024-09-29
    Officer
    icon of calendar 2010-11-23 ~ 2011-11-09
    IIF 186 - Director → ME
    icon of calendar 2016-04-01 ~ 2025-05-06
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2025-07-01
    IIF 334 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 381 - Ownership of shares – 75% or more OE
  • 112
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2023-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-06-01
    IIF 218 - Director → ME
    icon of calendar 2019-06-01 ~ 2021-11-01
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-11-01
    IIF 329 - Ownership of shares – 75% or more OE
  • 113
    icon of address Bencroft Dassels, Braughing, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2016-05-31
    Officer
    icon of calendar 2006-04-24 ~ 2006-04-24
    IIF 299 - Director → ME
  • 114
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-04
    IIF 286 - Director → ME
  • 115
    icon of address 7 Rudchesters, Bancroft, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,749 GBP2019-07-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-07-26
    IIF 129 - Director → ME
  • 116
    TWOTWO2022 LIMITED - 2024-03-19
    icon of address 128 Cannon Drive, Cannon Workshops, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,985 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ 2023-09-01
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-09-01
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 117
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,328 GBP2017-01-31
    Officer
    icon of calendar 2009-01-09 ~ 2009-01-12
    IIF 288 - Director → ME
  • 118
    SAINC RENEWABLES LIMITED - 2020-04-17
    MULTIRIVER INVESTMENTS LTD - 2015-03-19
    SAINC ENERGY LIMITED - 2020-04-17
    icon of address 75-76 Blackfriars Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,166,575 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2023-04-01
    IIF 216 - Director → ME
  • 119
    LILLE COFFEE COMPANY LIMITED - 2005-03-22
    362 LIMITED - 2005-01-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2009-03-01
    IIF 254 - Director → ME
  • 120
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-16
    IIF 118 - Director → ME
  • 121
    FLY HOTELS LIMITED - 2009-11-26
    368 LIMITED - 2006-05-05
    icon of address 75-76 Blackfriars Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-01 ~ 2011-06-01
    IIF 46 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-12-01
    IIF 47 - Director → ME
  • 122
    JAMES LEISURE GROUP LTD. - 1992-04-08
    HARMAN GROUP LIMITED - 1988-09-30
    icon of address Scope House 18 Clarendon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-20
    IIF 143 - Director → ME
    icon of calendar 1992-07-01 ~ 1994-12-20
    IIF 20 - Secretary → ME
  • 123
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-20
    IIF 279 - Director → ME
  • 124
    icon of address 51 Hamilton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    266 GBP2019-03-31
    Officer
    icon of calendar 2021-07-18 ~ 2022-12-30
    IIF 236 - Director → ME
    icon of calendar 2014-05-14 ~ 2019-11-29
    IIF 204 - Director → ME
  • 125
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2012-10-23
    IIF 81 - Director → ME
  • 126
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,641 GBP2021-02-28
    Officer
    icon of calendar 2006-01-11 ~ 2006-01-12
    IIF 315 - Director → ME
  • 127
    AUTOMOTIVE WEBSALES LIMITED - 2011-10-03
    LANCER PRODUCTS LIMITED - 2025-04-24
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    137,788 GBP2024-08-31
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    IIF 318 - Director → ME
  • 128
    SIMIAN IT LIMITED - 2013-06-27
    CAFE AULA IT TRADING LIMITED - 2023-01-05
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2023-04-01
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-01
    IIF 358 - Ownership of shares – 75% or more OE
  • 129
    icon of address Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-24
    IIF 132 - Director → ME
  • 130
    icon of address 616d Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2008-06-23
    IIF 296 - Director → ME
  • 131
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ 2013-10-01
    IIF 72 - Director → ME
    icon of calendar 2014-09-11 ~ 2014-12-12
    IIF 45 - Director → ME
  • 132
    CHRONOS VALLEY LTD - 2017-02-27
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,604 GBP2024-06-30
    Officer
    icon of calendar 2015-03-03 ~ 2016-12-01
    IIF 74 - Director → ME
  • 133
    ELK DESIGN LTD - 2019-04-08
    FLOOBER LIMITED - 2025-02-10
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-12-06
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-04-04
    IIF 386 - Ownership of shares – 75% or more OE
  • 134
    UK LIQUID LAB LTD - 2019-10-11
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-01-30
    IIF 246 - Director → ME
  • 135
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    253,089 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-23
    IIF 273 - Director → ME
  • 136
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,827 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2020-04-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-04-06
    IIF 375 - Ownership of shares – 75% or more OE
  • 137
    icon of address Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-20
    IIF 88 - Director → ME
  • 138
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,917 GBP2020-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2021-04-01
    IIF 193 - Director → ME
  • 139
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,866 GBP2018-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-04-01
    IIF 37 - Director → ME
  • 140
    icon of address Begbies Traynor (central) Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,259 GBP2021-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2009-12-02
    IIF 272 - Director → ME
  • 141
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    306 GBP2015-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2013-10-01
    IIF 266 - Director → ME
  • 142
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,969 GBP2020-07-31
    Officer
    icon of calendar 2001-07-16 ~ 2001-07-23
    IIF 134 - Director → ME
  • 143
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,666 GBP2024-07-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-03-31
    IIF 301 - Director → ME
  • 144
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,078 GBP2018-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2019-04-01
    IIF 238 - Director → ME
  • 145
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2004-09-02
    IIF 110 - Director → ME
    icon of calendar 2003-06-13 ~ 2004-08-05
    IIF 87 - Director → ME
  • 146
    TIGER DISTRIBUTION LIMITED - 2003-10-15
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-01
    IIF 89 - Director → ME
  • 147
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    930 GBP2016-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-22
    IIF 158 - Director → ME
  • 148
    icon of address 15b Staines Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-06-01
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-06-01
    IIF 405 - Ownership of shares – 75% or more OE
  • 149
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -866 GBP2023-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2007-08-22
    IIF 284 - Director → ME
  • 150
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2012-05-01
    IIF 265 - Director → ME
  • 151
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2003-03-25
    IIF 120 - Director → ME
  • 152
    OXLEY LONDON LTD - 2016-07-05
    OXLEY MAINTENANCE SERVICES LTD - 2015-04-16
    VAPEIINC GROUP LIMITED - 2016-07-06
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,110 GBP2024-06-30
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-14
    IIF 260 - Director → ME
    icon of calendar 2010-10-14 ~ 2014-09-30
    IIF 12 - Secretary → ME
  • 153
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,891 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-09-16
    IIF 197 - Director → ME
  • 154
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2014-08-01
    IIF 57 - Director → ME
  • 155
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2013-01-15
    IIF 162 - Director → ME
  • 156
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2012-01-01
    IIF 149 - Director → ME
  • 157
    BRIT-TITAN LIMITED - 2005-12-13
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    9,639 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-12
    IIF 116 - Director → ME
  • 158
    ESCROW TRADING LIMITED - 2010-01-31
    TRADING UN LIMITED - 2006-11-23
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-05
    IIF 295 - Director → ME
    icon of calendar 2006-11-05 ~ 2008-04-01
    IIF 22 - Secretary → ME
  • 159
    FRODO PROJECTS LIMITED - 2002-08-13
    icon of address Unit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383,795 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2002-11-05
    IIF 84 - Director → ME
  • 160
    THE FROTH SHOP LIMITED - 2014-08-22
    OBRIAIN CONSTRUCTION SERVICES LIMITED - 2011-09-05
    icon of address Suite 12 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-06
    IIF 164 - Director → ME
    icon of calendar 2010-05-07 ~ 2016-10-01
    IIF 38 - Director → ME
  • 161
    TWENTY TWELVE TRADING LIMITED - 2015-11-25
    NMAC 2000 LIMITED - 2011-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2007-06-28
    IIF 298 - Director → ME
  • 162
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-20
    IIF 303 - Director → ME
  • 163
    A30 INTERIORS LIMITED - 2007-11-06
    icon of address 167 Cannon Workshops 3 Cannon, Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-20 ~ 2007-08-01
    IIF 144 - Director → ME
    icon of calendar 1999-02-19 ~ 1999-10-20
    IIF 18 - Secretary → ME
  • 164
    icon of address The Barns, Wolvershill Road, Banwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-31
    IIF 13 - Secretary → ME
  • 165
    NUMONT FINTECH LIMITED - 2022-05-26
    JULIE 14 LIMITED - 2022-02-04
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2021-07-01
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-07-01
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 166
    CANNON CONTRACTS LIMITED - 2011-12-28
    MANAGED CONTRACTS LIMITED - 2006-07-07
    EURO MARKETING LTD - 2005-07-11
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-31
    IIF 23 - Secretary → ME
  • 167
    LOVELANDS TRADING LTD - 2021-07-29
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -106,259 GBP2019-08-31
    Officer
    icon of calendar 2013-08-15 ~ 2017-04-01
    IIF 66 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-11-01
    IIF 41 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-11-01
    IIF 353 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 372 - Ownership of shares – 75% or more OE
  • 168
    Company number 04017322
    Non-active corporate
    Officer
    icon of calendar 2006-11-05 ~ 2008-07-31
    IIF 240 - Director → ME
  • 169
    Company number 05004821
    Non-active corporate
    Officer
    icon of calendar 2005-11-30 ~ 2009-12-31
    IIF 237 - Director → ME
  • 170
    Company number 05605153
    Non-active corporate
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-27
    IIF 306 - Director → ME
  • 171
    Company number 05619527
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ 2009-09-15
    IIF 280 - Director → ME
  • 172
    Company number 05712859
    Non-active corporate
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-16
    IIF 313 - Director → ME
  • 173
    Company number 05768284
    Non-active corporate
    Officer
    icon of calendar 2006-04-04 ~ 2007-04-25
    IIF 282 - Director → ME
  • 174
    Company number 05812116
    Non-active corporate
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-10
    IIF 309 - Director → ME
  • 175
    Company number 05918839
    Non-active corporate
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    IIF 290 - Director → ME
  • 176
    Company number 05955553
    Non-active corporate
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-10
    IIF 308 - Director → ME
  • 177
    Company number 05987489
    Non-active corporate
    Officer
    icon of calendar 2006-11-03 ~ 2006-12-01
    IIF 321 - Director → ME
  • 178
    Company number 06032725
    Non-active corporate
    Officer
    icon of calendar 2006-12-19 ~ 2006-12-24
    IIF 302 - Director → ME
    icon of calendar 2008-10-01 ~ 2010-11-12
    IIF 255 - Director → ME
  • 179
    Company number 06122508
    Non-active corporate
    Officer
    icon of calendar 2007-02-21 ~ 2007-02-22
    IIF 287 - Director → ME
  • 180
    Company number 06227362
    Non-active corporate
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-30
    IIF 310 - Director → ME
  • 181
    Company number 06339348
    Non-active corporate
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-10
    IIF 317 - Director → ME
  • 182
    Company number 06454420
    Non-active corporate
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-14
    IIF 316 - Director → ME
  • 183
    Company number 06478040
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    IIF 294 - Director → ME
  • 184
    Company number 06507311
    Non-active corporate
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    IIF 304 - Director → ME
  • 185
    Company number 06611113
    Non-active corporate
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-05
    IIF 305 - Director → ME
  • 186
    Company number 06908360
    Non-active corporate
    Officer
    icon of calendar 2009-05-18 ~ 2009-05-19
    IIF 283 - Director → ME
  • 187
    Company number 07034892
    Non-active corporate
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-01
    IIF 314 - Director → ME
  • 188
    Company number 07058104
    Non-active corporate
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-27
    IIF 264 - Director → ME
  • 189
    Company number 07078641
    Non-active corporate
    Officer
    icon of calendar 2009-11-17 ~ 2010-09-30
    IIF 269 - Director → ME
  • 190
    Company number 07104762
    Non-active corporate
    Officer
    icon of calendar 2009-12-15 ~ 2010-01-01
    IIF 271 - Director → ME
  • 191
    Company number 07314495
    Non-active corporate
    Officer
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 274 - 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.