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

Howick, David Roy

    Related profiles found in government register
  • Howick, David Roy
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morritt House, 54-56 Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, Usa

      IIF 1
  • Howick, David Roy
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 916, Castle Lane East, Bournemouth, BH7 6SN, England

      IIF 2 IIF 3
    • icon of address Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, United Kingdom

      IIF 4
  • Howick, David Roy
    British general manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howick, David Roy
    British manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennant House, Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 8
  • Howick, David Roy
    British sales manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morritt House, 54-56 Station Approach, South Ruislip, Middlesex, HA3 6SA, Uk

      IIF 9
  • Howick, David
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Castle Hill, Maidenhead, SL6 4AA, England

      IIF 10
  • Howick, David
    British general manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 11
  • Howick, David Roy
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Churchill Rise, Axminster, EX13 5FX, England

      IIF 12
    • icon of address 222, Castle Lane West, Bournemouth, Dorset, BH9 3LA, United Kingdom

      IIF 13
    • icon of address Unit 3, Hardings Business Centre, Henstridge, BA8 0TF, England

      IIF 14
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 18 IIF 19 IIF 20
    • icon of address 2, Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB

      IIF 21
    • icon of address Pennant House, 1-2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 22
    • icon of address Round Shaw Farm, Ipsden Heath, Wallingford, OX10 6QR, United Kingdom

      IIF 23
  • Howick, David Roy
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reflectors Works, 7-13 Cutlers Road, South Woodham Ferrers, Chelmsford, CM3 5WA, England

      IIF 24
    • icon of address 1, Poultry, London, EC2R 8EJ, United Kingdom

      IIF 25
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 26
    • icon of address 1, Newbury Drive, Maidenhead, Berkshire, SL6 1XF, United Kingdom

      IIF 27
    • icon of address 11, Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 28
    • icon of address Knight House, 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 29
  • Howick, David Roy
    British general manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 30 IIF 31
    • icon of address England

      IIF 32 IIF 33
    • icon of address C/o Obs Recovery, 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT

      IIF 34
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 35
    • icon of address 2nd Floor Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 1NN, England

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 39
    • icon of address 120, Baker Street, London, W1U 6TU, England

      IIF 40 IIF 41
    • icon of address 1, Newbury Drive, Maidenhead, Berkshire, SL6 1XF, England

      IIF 42
    • icon of address Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, England

      IIF 43 IIF 44 IIF 45
  • Howick, David Roy
    British manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Beaconsfield Road, Christchurch, BH23 1QT, England

      IIF 48
    • icon of address Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England

      IIF 49
    • icon of address Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 2LP, England

      IIF 50
    • icon of address Knight House, 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 51
  • Howick, David Roy
    British sales director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, One Poultry, London, EC2R 8EJ, United Kingdom

      IIF 52
  • Howick, David
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 53
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 54
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55 IIF 56
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 57 IIF 58 IIF 59
  • Howick, David
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Shrivenham Hundred Business Park, Watchfield, Swindon, Oxfordshire, SN6 8TY, England

      IIF 61
  • Howick, David
    British general manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Beaconsfield Road, Christchurch, BH23 1QT, England

      IIF 62
    • icon of address 120, Baker Street, London, W1U 6TU, England

      IIF 63
    • icon of address 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 64
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 65
  • Howick, David
    British general manager born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, England

      IIF 66
  • Howick, David
    British general manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Roy Howick
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Churchill Rise, Axminster, EX13 5FX, England

      IIF 68
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 69
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 70
  • Howick, David

    Registered addresses and corresponding companies
    • icon of address 33 Beaconsfield Road, Christchurch, BH23 1QT, England

      IIF 71
    • icon of address Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, England

      IIF 72
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 2
    TEXTURITE USA LTD - 2008-01-30
    icon of address 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 67 - Director → ME
  • 3
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,798 GBP2015-09-30
    Officer
    icon of calendar 2017-01-15 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 120 Baker Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    21,246 GBP2016-03-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 66 - Director → ME
  • 5
    BACKCUT LIMITED - 1986-05-30
    icon of address 11 Castle Hill, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,722 GBP2015-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 46 - Director → ME
  • 6
    BERWICK INDUSTRIES LIMITED - 2013-02-19
    LNB UK LIMITED - 2012-11-28
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 36 - Director → ME
  • 7
    SPEN-CELOC LIMITED - 1989-08-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 8
    DRAGON TRADE LIMITED - 2018-02-16
    icon of address 1 Poultry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 25 - Director → ME
  • 9
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    DESKHEATH LIMITED - 1990-03-07
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address Lighting And Ceiling Louvres, Reflectors Works 7-13 Cutlers Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-05 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-05 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Kemp House 152-160, City Road, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,900,353 GBP2018-05-01
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-04-10 ~ now
    IIF 71 - Secretary → ME
  • 14
    SYNERGIES PLC - 2014-04-17
    icon of address 120 Baker Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    501,404 GBP2015-12-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 72 - Secretary → ME
  • 15
    COTSWOLD SPRING BREWERY LIMITED - 2014-01-22
    icon of address C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 16
    FRENCH SOLE (MARYLEBONE) LTD - 2022-04-20
    FRENCH SOLE HOLDINGS LTD. - 2021-08-05
    FRENCH SOLE LONDON LTD - 2021-05-13
    FRENCH SOLE LIMITED - 2021-05-10
    icon of address 4385, 03086814 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,000 GBP2021-09-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 58 - Director → ME
  • 17
    HOLLAND SALADS LIMITED - 2005-06-21
    icon of address 4385, 03046605: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,044 GBP2018-01-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 34 Churchill Rise, Axminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,450 GBP2016-12-31
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,013 GBP2015-12-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 63 - Director → ME
  • 21
    KEXMOOR ASSOCIATES LIMITED - 2015-06-03
    icon of address Knight House, 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 29 - Director → ME
  • 22
    ILLUMINAIRE LIMITED - 1981-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address 2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,609 GBP2018-03-31
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address Pennant House 1-2 Napier Court Napier Road Reading, Napier Court Napier Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 25
    HC 1162 LIMITED - 2011-06-29
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    994,000 GBP2015-09-30
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 49 - Director → ME
  • 27
    DIGITAL INNOVATION GROUP LTD. - 2016-05-24
    ROB GRAY ASSOCIATES LIMITED - 2015-04-29
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -77,668 GBP2018-12-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 52 - Director → ME
  • 28
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    246,962 GBP2015-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 43 - Director → ME
  • 29
    QUASAR PRECISION ENGINEERING LTD. - 2009-09-25
    SUREMARK INVESTMENTS LIMITED - 2009-09-16
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 18 - Director → ME
  • 31
    icon of address C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 39 - Director → ME
  • 32
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 33
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 51 - Director → ME
  • 35
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 30 - Director → ME
  • 36
    icon of address 120 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 31 - Director → ME
Ceased 24
  • 1
    BERWICK INDUSTRIES LIMITED - 2013-02-19
    LNB UK LIMITED - 2012-11-28
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Officer
    icon of calendar 2012-03-13 ~ 2013-02-28
    IIF 4 - Director → ME
  • 2
    UBREW LONDON LIMITED - 2020-06-19
    BINGHAMS LONDON LTD LTD - 2020-09-15
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-08-31
    Officer
    icon of calendar 2020-05-04 ~ 2020-06-04
    IIF 56 - Director → ME
  • 3
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    91,749 GBP2016-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2023-05-23
    IIF 62 - Director → ME
  • 4
    icon of address 122 New Side Road, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -134,456 GBP2019-06-28
    Officer
    icon of calendar 2020-04-24 ~ 2020-06-02
    IIF 17 - Director → ME
  • 5
    BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED - 2013-02-19
    BERWICK INDUSTRIES LIMITED - 2016-10-24
    BERWICK INDUSTRIES LIMITED - 2016-01-28
    MAC AERO INTERIORS LTD - 2023-09-19
    BERWICK ENGINEERING LIMITED - 2016-02-15
    icon of address 10 Queen Street Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -140,043 GBP2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2016-02-05
    IIF 37 - Director → ME
    icon of calendar 2012-12-18 ~ 2013-02-28
    IIF 22 - Director → ME
  • 6
    icon of address 4385, 10700885: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    67,167 GBP2021-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2021-07-10
    IIF 23 - Director → ME
  • 7
    FRENCH SOLE RETAIL LTD - 2022-04-25
    SPV1066 LTD - 2020-08-24
    STARSOLES LIMITED - 2019-10-22
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,900 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-05-16
    IIF 59 - Director → ME
    icon of calendar 2019-05-01 ~ 2020-06-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2023-05-16
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Has significant influence or control OE
  • 8
    FS(MADDOX) LTD - 2024-01-10
    FRENCH SOLE LTD. - 2024-08-27
    FRENCH SOLE WHOLESALE LTD - 2024-01-10
    F SWHOLESALE LTD. - 2024-01-10
    ROCKY HEAD BREWERY LTD - 2020-09-07
    icon of address 160 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    787,000 GBP2024-07-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-04
    IIF 55 - Director → ME
  • 9
    STARSOLE LTD - 2020-02-04
    QUESTBOND LIMITED - 2019-10-22
    FRENCH SOLE LTD - 2024-01-10
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    icon of address Kemp House 160 City Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,222,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-14 ~ 2021-08-01
    IIF 20 - Director → ME
    icon of calendar 2018-12-13 ~ 2020-03-13
    IIF 65 - Director → ME
  • 10
    FRENCH SOLE (MARYLEBONE) LTD - 2022-04-20
    FRENCH SOLE HOLDINGS LTD. - 2021-08-05
    FRENCH SOLE LONDON LTD - 2021-05-13
    FRENCH SOLE LIMITED - 2021-05-10
    icon of address 4385, 03086814 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,000 GBP2021-09-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-06-12
    IIF 64 - Director → ME
    icon of calendar 2018-02-24 ~ 2018-02-24
    IIF 40 - Director → ME
  • 11
    icon of address 4385, 12053901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2022-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2020-08-01
    IIF 53 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-06-15
    IIF 15 - Director → ME
  • 12
    UK2ME INTERNATIONAL LTD - 2022-11-30
    icon of address 4385, 12077633: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-08-01
    IIF 13 - Director → ME
  • 13
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-01-19
    IIF 27 - Director → ME
  • 14
    icon of address 2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,609 GBP2018-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-07-11
    IIF 19 - Director → ME
  • 15
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ 2023-05-23
    IIF 35 - Director → ME
  • 16
    icon of address 52 Shrivenham Hundred Business Park, Watchfield, Swindon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2012-11-09
    IIF 61 - Director → ME
  • 17
    DURAND TECHNOLOGY LIMITED - 2005-11-28
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2012-12-01
    IIF 8 - Director → ME
  • 18
    HC 1162 LIMITED - 2011-06-29
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-19 ~ 2016-01-07
    IIF 42 - Director → ME
  • 19
    QUICK BUILDERS1 LIMITED - 2021-03-19
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,275,384 GBP2020-10-31
    Officer
    icon of calendar 2020-04-09 ~ 2020-11-12
    IIF 12 - Director → ME
  • 20
    NUBAND LIMITED - 2012-11-30
    NUSPEC LIMITED - 2010-02-26
    icon of address Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2013-07-12
    IIF 1 - Director → ME
  • 21
    icon of address 32 Northfield Park, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148 GBP2015-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2016-04-30
    IIF 3 - Director → ME
  • 22
    RS1 RECRUITMENT LIMITED - 2020-04-27
    icon of address 160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,000 GBP2024-01-31
    Officer
    icon of calendar 2020-03-23 ~ 2023-05-01
    IIF 54 - Director → ME
    icon of calendar 2019-02-12 ~ 2020-03-14
    IIF 16 - Director → ME
    icon of calendar 2018-01-19 ~ 2018-02-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2022-01-02
    IIF 69 - Has significant influence or control OE
  • 23
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2015-12-21
    IIF 45 - Director → ME
  • 24
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,830 GBP2018-07-31
    Officer
    icon of calendar 2019-06-21 ~ 2019-09-05
    IIF 60 - 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.