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

Bruce, David Julian

    Related profiles found in government register
  • Bruce, David Julian
    British accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Portland Place, London, W1B 1DY, United Kingdom

      IIF 1
    • icon of address 60, Fenchurch Street, London, EC3M 4AD, England

      IIF 2
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 3
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 4
  • Bruce, David Julian
    British accountants born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 5
  • Bruce, David Julian
    British chartered accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Westbury Hill, Westbury On Trym, Bristol, BS9 3AA, United Kingdom

      IIF 6
    • icon of address 54, Portland Place, London, W1B 1DY, England

      IIF 7 IIF 8
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 9
  • Bruce, David Julian
    British chief financial officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bruce, David Julian
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Portland Place, London, W1B 1DY, United Kingdom

      IIF 31
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 32 IIF 33
  • Bruce, David Julian
    British finance director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Portland Place, London, W1B 1DY, England

      IIF 34 IIF 35
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 36 IIF 37
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 38
    • icon of address Id House 1 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 39
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 40
    • icon of address Unit 7, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 41
    • icon of address Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom

      IIF 42
    • icon of address Apex Plaza, Forbury Road, Reading, RG1 1AX

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Cunningham Lindsey, Apex Plaza Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 46
    • icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 47
    • icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom

      IIF 48
  • Bruce, David
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 49
  • Bruce, David Julian
    British

    Registered addresses and corresponding companies
    • icon of address Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom

      IIF 50
  • Bruce, David Julian
    British accountant

    Registered addresses and corresponding companies
    • icon of address 54, Portland Place, London, W1B 1DY, England

      IIF 51 IIF 52 IIF 53
    • icon of address 60, Fenchurch Street, London, EC3M 4AD, England

      IIF 54
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 55 IIF 56
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 57
    • icon of address Apex Plaza, Forbury Road, Reading, RG1 1AX

      IIF 58 IIF 59 IIF 60
    • icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 61
  • Bruce, David Julian
    British director

    Registered addresses and corresponding companies
  • Bruce, David Julian

    Registered addresses and corresponding companies
    • icon of address 47 Myddelton Park, London, N20 0JJ

      IIF 65
    • icon of address 54, Portland Place, London, W1B 1DY, England

      IIF 66 IIF 67
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 68
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 69 IIF 70
    • icon of address Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom

      IIF 71
    • icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 26
  • 1
    WORLDNAME LIMITED - 1995-06-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-06-24 ~ dissolved
    IIF 69 - Secretary → ME
  • 2
    FISHER & PYATT LIMITED - 1987-12-17
    RUBYBELL LIMITED - 1987-09-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-06-24 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    GRAHAM MILLER SIBILIA & CO. LIMITED - 1986-10-13
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-05-19 ~ dissolved
    IIF 60 - Secretary → ME
  • 4
    CUNNINGHAM HART (UK) LIMITED - 1996-09-01
    664TH SHELF TRADING COMPANY LIMITED - 1991-04-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-05-19 ~ dissolved
    IIF 57 - Secretary → ME
  • 5
    HAVIA LIMITED - 1985-09-10
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2006-05-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 6
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 13 - Director → ME
  • 7
    HRI (HUMAN RESOURCES) LIMITED - 2002-06-11
    SELECT 6 LIMITED - 1999-09-23
    CHARCO 716 LIMITED - 1998-05-27
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 27 - Director → ME
  • 8
    JOSLIN KING ASSOCIATES LIMITED - 1982-06-24
    GALTY IMPORT EXPORT LIMITED - 1981-12-31
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 19 - Director → ME
  • 9
    THE HR ALLIANCE LIMITED - 1999-10-21
    BLOMFIELD RESOURCE MANAGEMENT LIMITED - 1999-09-07
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 22 - Director → ME
  • 10
    PARETO LAW PUBLIC LIMITED COMPANY - 2010-02-12
    BYTEINPUT LIMITED - 1996-01-18
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 23 - Director → ME
  • 11
    EUROPEAN AVIATION SUPPORT LIMITED - 2004-09-02
    EUROPEAN AVIATION SERVICES LIMITED - 2001-03-08
    EXCELLAIR ENGINEERING SERVICES LIMITED - 1994-03-16
    EUROPEAN AVIATION SERVICES LIMITED - 1992-04-29
    ACORNFLEX LIMITED - 1991-12-12
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 28 - Director → ME
  • 12
    QUALITAIR ENGINEERING SERVICES LIMITED - 2008-04-22
    QUALITAIR ENGINEERING LIMITED - 1990-03-27
    INTERCEDE 434 LIMITED - 1987-06-02
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 14 - Director → ME
  • 13
    HILL MCGLYNN & ASSOCIATES LIMITED - 2010-01-26
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 450 Capability Green, Luton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 30 - Director → ME
  • 15
    SELECT EDUCATION LIMITED - 2010-01-08
    SELECT EDUCATION PLC - 2009-10-13
    SELECT 3 LIMITED - 2000-10-12
    CHARCO 688 LIMITED - 1997-10-27
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 16
    MARTIN WARD ANDERSON LIMITED - 2011-07-01
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 17
    VEDIOR HOLDING UK - 2008-09-04
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 24 - Director → ME
  • 18
    YACHT UK LIMITED - 2005-01-25
    RANDSTAD INTER ENGINEERING LTD. - 2000-01-11
    3003RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1994-03-22
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 25 - Director → ME
  • 20
    BERESFORD BLAKE THOMAS LIMITED - 2009-09-30
    BERESFORD BLAKE AND THOMAS LIMITED - 1997-02-21
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 21
    RANDSTAD CARE LIMITED - 2017-07-24
    RELIANCE HUMAN RESOURCES LIMITED - 2009-09-30
    LAW 214 LIMITED - 1990-04-04
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 15 - Director → ME
  • 22
    RANDSTAD EMPLOYMENT BUREAU LIMITED - 2017-05-04
    RANDSTAD EMPLOYMENT AGENCY LIMITED - 1989-09-20
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 20 - Director → ME
  • 23
    RANDSTAD MANAGED SERVICES LIMITED - 2015-03-30
    ABRAXAS INTERNET RECRUITMENT LIMITED - 2009-06-02
    BUYCOLOUR LIMITED - 2000-01-21
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 16 - Director → ME
  • 24
    ABRAXAS LIMITED - 2010-02-17
    ABRAXAS PLC - 2009-10-13
    ABRAXAS COMPUTER SERVICES LIMITED - 1996-04-15
    ABRAXAS COMPUTER EMPLOYMENT LIMITED - 1984-06-13
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 17 - Director → ME
  • 25
    SELECT APPOINTMENTS (HOLDINGS) LIMITED - 2008-09-04
    SELECT APPOINTMENTS PLC. - 1987-04-06
    BUSHCABIN LIMITED - 1984-02-09
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 26 - Director → ME
  • 26
    SELECT 2 LIMITED - 2004-07-09
    CHARCO 687 LIMITED - 1997-10-28
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 10 - Director → ME
Ceased 24
  • 1
    CORPORE LIMITED - 2014-06-26
    E & B SOLUTIONS 2000 LIMITED - 2005-03-14
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,001 GBP2016-12-31
    Officer
    icon of calendar 2011-08-11 ~ 2016-09-14
    IIF 35 - Director → ME
    icon of calendar 2011-08-11 ~ 2016-09-14
    IIF 66 - Secretary → ME
  • 2
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2016-09-14
    IIF 42 - Director → ME
    icon of calendar 2013-04-30 ~ 2016-09-14
    IIF 50 - Secretary → ME
  • 3
    MICHCO 1403 LIMITED - 2014-06-27
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2014-07-01
    IIF 6 - Director → ME
  • 4
    ADAMS (ADJUSTERS) LIMITED - 2000-06-29
    PACE INTERNATIONAL RACE MANAGEMENT LIMITED - 1999-11-30
    DALESTRONG LIMITED - 1986-12-02
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2015-11-30
    Officer
    icon of calendar 2016-04-08 ~ 2016-09-14
    IIF 37 - Director → ME
  • 5
    icon of address 251 Little Falls Drive, Wilmington, De 19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2016-09-14
    IIF 71 - Secretary → ME
  • 6
    icon of address 251 Little Falls Drive, Wilmington, De 19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2016-09-14
    IIF 48 - Director → ME
    icon of calendar 2016-03-24 ~ 2016-09-14
    IIF 72 - Secretary → ME
  • 7
    CUNNINGHAM MARINE LIMITED - 1999-03-11
    IBIS (407) LIMITED - 1998-03-23
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    435,146 GBP2017-12-31
    Officer
    icon of calendar 2011-08-11 ~ 2016-09-14
    IIF 45 - Director → ME
    icon of calendar 2009-09-05 ~ 2016-09-14
    IIF 58 - Secretary → ME
  • 8
    HACKREMCO (NO.1477) LIMITED - 1999-04-22
    icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2016-09-14
    IIF 47 - Director → ME
    icon of calendar 2009-01-09 ~ 2016-09-14
    IIF 61 - Secretary → ME
  • 9
    LOCUM 24 LIMITED - 2014-05-13
    icon of address Unit 7 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    224,774 GBP2016-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2018-06-06
    IIF 41 - Director → ME
  • 10
    THE ID GROUP LIMITED - 2013-04-15
    ID GROUP LIMITED - 2003-10-28
    PHARMA-ID.COM LIMITED - 2002-10-10
    PHARMA-NET.COM LTD - 2000-12-29
    PHARMAPAGES LIMITED - 2000-05-10
    icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,294,329 GBP2016-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2018-06-06
    IIF 39 - Director → ME
  • 11
    icon of address Unit 2 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    2,329,200 GBP2016-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2018-06-06
    IIF 40 - Director → ME
  • 12
    INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED - 2018-11-23
    COMMARK LIMITED - 1990-03-30
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,750 GBP2018-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-09-14
    IIF 36 - Director → ME
  • 13
    CUNNINGHAM LINDSEY UNITED KINGDOM - 2018-09-27
    CUNNINGHAM ELLIS & BUCKLE - 2000-08-31
    ELLIS & BUCKLE - 1998-12-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2016-09-14
    IIF 1 - Director → ME
    icon of calendar 2006-05-19 ~ 2016-09-14
    IIF 55 - Secretary → ME
  • 14
    E & B HOLDINGS LIMITED - 2018-12-14
    PUNCHCOURT LIMITED - 1987-04-14
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-09 ~ 2016-09-14
    IIF 31 - Director → ME
    icon of calendar 2008-06-09 ~ 2016-09-14
    IIF 62 - Secretary → ME
    icon of calendar 2006-05-19 ~ 2006-09-07
    IIF 65 - Secretary → ME
  • 15
    MARINE ADJUSTERS PARTNERSHIP LIMITED - 2018-11-23
    HAMISH ROBBIE & ASSOCIATES LIMITED - 1989-01-23
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,721 GBP2018-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-09-14
    IIF 49 - Director → ME
  • 16
    LINDSEY MORDEN - 2018-11-23
    HAMBRO INSURANCE SERVICES GROUP PLC - 1998-12-30
    HAMBROS INSURANCE SERVICES PLC - 1993-02-18
    GROWTHTERM PUBLIC LIMITED COMPANY - 1992-08-27
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2016-09-14
    IIF 32 - Director → ME
    icon of calendar 2008-06-06 ~ 2016-09-14
    IIF 63 - Secretary → ME
  • 17
    LINDSEY MORDEN ACQUISITIONS - 2018-11-23
    HACKREMCO (NO.1345) LIMITED - 1998-05-26
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ 2016-09-14
    IIF 33 - Director → ME
    icon of calendar 2008-06-06 ~ 2016-09-14
    IIF 64 - Secretary → ME
  • 18
    CUNNINGHAM GROUP OVERSEAS LIMITED - 2018-11-22
    CUNNINGHAM HART (OVERSEAS) HOLDINGS LIMITED - 1996-10-23
    NINETIETH SHELF INVESTMENT COMPANY LIMITED - 1989-10-04
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-24 ~ 2016-09-14
    IIF 8 - Director → ME
    icon of calendar 2011-08-11 ~ 2016-09-14
    IIF 67 - Secretary → ME
  • 19
    ORIEL SERVICES LIMITED - 2020-01-27
    CUNNINGHAM LINDSEY PROPERTY SOLUTIONS LIMITED - 2008-03-27
    ELLIS & BUCKLE PROPERTY SOLUTIONS LIMITED - 2001-04-02
    LAW 891 LIMITED - 1998-01-19
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-29 ~ 2016-09-14
    IIF 3 - Director → ME
    icon of calendar 2011-08-11 ~ 2016-09-14
    IIF 68 - Secretary → ME
  • 20
    COMPLETION SERVICES (UK) LTD. - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2016-09-14
    IIF 34 - Director → ME
    icon of calendar 2008-11-14 ~ 2016-09-14
    IIF 53 - Secretary → ME
  • 21
    CUNNINGHAM LINDSEY HOLDINGS II (UK) LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-24 ~ 2016-09-14
    IIF 9 - Director → ME
    icon of calendar 2009-01-09 ~ 2016-09-14
    IIF 56 - Secretary → ME
  • 22
    CUNNINGHAM LINDSEY HOLDINGS (UK) LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-24 ~ 2016-09-14
    IIF 7 - Director → ME
    icon of calendar 2009-01-09 ~ 2016-09-14
    IIF 51 - Secretary → ME
  • 23
    CL (UK) REGULATED ACTIVITIES LIMITED - 2018-11-23
    ELLIS & BUCKLE SOLUTIONS 2000 LIMITED - 2004-07-16
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2012-04-04
    IIF 46 - Director → ME
    icon of calendar 2006-05-22 ~ 2016-09-14
    IIF 52 - Secretary → ME
  • 24
    CUNNINGHAM WEATHERNET LIMITED - 2000-01-24
    JEWELINPUT LIMITED - 1996-01-19
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    552,373 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2006-12-21 ~ 2017-01-31
    IIF 2 - Director → ME
    icon of calendar 2006-12-21 ~ 2017-01-31
    IIF 54 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.