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

Sandars, George Russell

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 79
  • 1
    REFAL 438 LIMITED - 1995-01-11
    icon of address 4th Floor, One Great Cumberland Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-07-29 ~ 1994-12-29
    IIF 48 - Nominee Director → ME
  • 2
    REFAL 389 LIMITED - 1993-07-14
    icon of address 7 Ambrose Mews, Ambrose Mews, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4 GBP2017-04-30
    Officer
    icon of calendar 1993-04-29 ~ 1993-07-05
    IIF 60 - Nominee Director → ME
  • 3
    REFAL 444 LIMITED - 1994-11-23
    icon of address 3 Bargrove Farm, Newington, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,909 GBP2025-01-01
    Officer
    icon of calendar 1994-07-29 ~ 1994-11-23
    IIF 46 - Nominee Director → ME
  • 4
    TRIVIDA EUROPE LTD - 2000-09-01
    REFAL 518 LIMITED - 1998-03-20
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1998-03-12
    IIF 21 - Nominee Director → ME
  • 5
    JEAD LIMITED - 2001-09-03
    REFAL 528 LIMITED - 1998-09-15
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1998-01-20 ~ 1998-06-24
    IIF 31 - Nominee Director → ME
  • 6
    BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO. 2) LTD - 1998-02-09
    REFAL 507 LIMITED - 1997-04-28
    icon of address Trinity Road, Halifax
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1997-05-06
    IIF 45 - Nominee Director → ME
  • 7
    BOS (SHARED APPREICATION MORTGAGES (SCOTLAND) NO. 3) LTD - 1998-02-09
    REFAL 513 LIMITED - 1997-10-24
    icon of address Trinity, Road, Halifax
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-18 ~ 1997-10-23
    IIF 9 - Nominee Director → ME
  • 8
    icon of address Trinity, Road, Halifax
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-02-07
    IIF 71 - Director → ME
  • 9
    BOS (SHARED APPRECIATION MORTGAGES) LIMITED - 1996-11-01
    REFAL 474 LIMITED - 1996-04-26
    icon of address Trinity, Road, Halifax
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-05 ~ 1996-05-21
    IIF 26 - Nominee Director → ME
  • 10
    REFAL 485 LIMITED - 1996-10-11
    icon of address Trinity, Road, Halifax
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-23 ~ 1996-10-30
    IIF 34 - Nominee Director → ME
  • 11
    REFAL 506 LIMITED - 1997-04-17
    icon of address Trinity, Road, Halifax
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1997-04-16
    IIF 10 - Nominee Director → ME
  • 12
    REFAL 505 LIMITED - 1997-04-17
    icon of address Trinity, Road, Halifax
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 1997-04-16
    IIF 22 - Nominee Director → ME
  • 13
    REFAL 439 LIMITED - 1994-09-22
    SUMMIT MOTORS INVESTMENT (U.K.) LIMITED - 2008-01-11
    icon of address Grange, Mosquito Way, Hatfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-29 ~ 1994-09-22
    IIF 47 - Nominee Director → ME
  • 14
    REFAL 563 LIMITED - 1999-10-19
    PINNACLE INSURANCE PENSION TRUST COMPANY LIMITED - 2005-04-26
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-19 ~ 1999-10-19
    IIF 66 - Nominee Director → ME
  • 15
    REFAL 441 LIMITED - 1995-07-17
    CPL ENTERPRISES LIMITED - 2010-06-17
    icon of address National Cat Centre, Chelwood Gate, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-07-29 ~ 1995-07-17
    IIF 55 - Nominee Director → ME
  • 16
    REFAL 463 LIMITED - 1995-11-08
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-07 ~ 1995-10-30
    IIF 27 - Nominee Director → ME
  • 17
    REFAL 420 LIMITED - 1994-05-12
    icon of address Highlands Farm, Woodchurch, Ashford Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -31,610 GBP2024-03-31
    Officer
    icon of calendar 1994-01-14 ~ 1994-04-29
    IIF 11 - Nominee Director → ME
    icon of calendar 1994-01-14 ~ 1994-04-29
    IIF 79 - Nominee Secretary → ME
  • 18
    REFAL 419 LIMITED - 1994-03-16
    LEYLAND TECHNICAL CENTRE LIMITED - 1997-07-25
    LTC LIMITED - 2005-12-02
    MI TECHNOLOGY GROUP LIMITED - 2015-03-27
    icon of address Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1994-03-16
    IIF 68 - Nominee Director → ME
    icon of calendar 1994-01-14 ~ 1994-03-16
    IIF 78 - Nominee Secretary → ME
  • 19
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DH & B DIRECTORS LIMITED - 2000-02-29
    DWS DIRECTORS LIMITED - 2010-09-30
    icon of address One Fleet Place, London
    Active Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2004-10-13
    IIF 70 - Director → ME
  • 20
    DWS MANAGERS LIMITED - 2010-09-30
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    DH & B MANAGERS LIMITED - 2000-03-15
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    icon of address One Fleet Place, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2008-11-12
    IIF 77 - Director → ME
  • 21
    DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
    DWS NOMINEES LIMITED - 2010-09-30
    DH & B NOMINEES LIMITED - 2000-02-29
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    icon of address One Fleet Place, London
    Active Corporate (6 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-04-10 ~ 2008-11-12
    IIF 76 - Director → ME
  • 22
    DENTON WILDE SAPTE LLP - 2010-09-30
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    icon of address One, Fleet Place, London
    Active Corporate (193 parents, 11 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2015-05-31
    IIF 80 - LLP Member → ME
  • 23
    REFAL 546 LIMITED - 1999-06-07
    PJ'S COMMUNITY SERVICES LIMITED - 2011-01-26
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-05-19
    IIF 24 - Nominee Director → ME
  • 24
    REFAL 538 LIMITED - 1998-09-22
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 1999-04-01
    IIF 2 - Nominee Director → ME
  • 25
    REFAL 496 LIMITED - 1997-01-30
    ELEKTA ONCOLOGY SYSTEMS LTD - 2003-07-22
    icon of address Cornerstone, London Road, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1997-01-28
    IIF 59 - Nominee Director → ME
  • 26
    COURTLAND HILL LIMITED - 1999-10-14
    COVINGTON ENTERPRISES LIMITED - 1999-11-02
    ADVOCACY ONLINE LIMITED - 2011-02-01
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,655,127 GBP2023-12-31
    Officer
    icon of calendar 1999-09-21 ~ 1999-10-13
    IIF 23 - Nominee Director → ME
  • 27
    REFAL 517 LIMITED - 1997-12-23
    ST. GEORGE ASSURANCE (BUREAU) COMPANY LIMITED - 2009-09-08
    HELPUCOVER LIMITED - 2017-11-23
    icon of address 4th Floor, Limelight, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ 1997-11-13
    IIF 40 - Nominee Director → ME
  • 28
    REFAL 399 LIMITED - 1993-11-08
    icon of address Honeyhill Farm, Tilbrook Road, Kimbolton, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 1993-08-27 ~ 1992-10-05
    IIF 58 - Nominee Director → ME
  • 29
    REFAL 427 LIMITED - 1994-06-07
    CHARLES TYRWHITT SHIRTS LIMITED - 2015-04-28
    icon of address Charles Tyrwhitt Llp, First Floor Cottons Centre, Cottons Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1994-06-06
    IIF 19 - Nominee Director → ME
  • 30
    REFAL 412 LIMITED - 1994-03-31
    icon of address 1 Standen Cottages, West Hoathly Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,795 GBP2024-04-01
    Officer
    icon of calendar 1993-10-19 ~ 1994-03-29
    IIF 65 - Nominee Director → ME
  • 31
    REFAL 519 LIMITED - 1997-11-26
    TAG FARNBOROUGH AIRPORT LIMITED - 2019-10-11
    icon of address 3 Bunhill Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1997-12-17
    IIF 13 - Nominee Director → ME
  • 32
    FUJIFILM ELECTRONIC IMAGING LTD. - 2006-10-31
    REFAL 495 LIMITED - 1996-11-27
    icon of address 3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1996-11-27
    IIF 56 - Nominee Director → ME
  • 33
    REFAL 502 LIMITED - 1998-03-06
    FLEET PLACE TRUSTEES LIMITED - 2012-08-03
    icon of address 1 Fleet Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1998-03-06
    IIF 14 - Nominee Director → ME
  • 34
    REFAL 383 LIMITED - 1993-04-15
    icon of address C/o Tobin Associates, 4th Floor 63-66 Hatton Garden, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    763,952 GBP2024-04-30
    Officer
    icon of calendar 1993-03-12 ~ 1993-04-05
    IIF 16 - Nominee Director → ME
  • 35
    REFAL 564 LIMITED - 1999-09-30
    D2000 UNDERWRITING LIMITED - 2013-03-26
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-19 ~ 1999-10-20
    IIF 42 - Nominee Director → ME
  • 36
    GRAY'S INN(NOMINEES)LIMITED - 1985-11-15
    icon of address One Fleet Place, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2007-04-10 ~ 2008-11-12
    IIF 75 - Director → ME
  • 37
    BRENT PARK PROPERTY COMPANY LIMITED - 2002-01-14
    REFAL 411 LIMITED - 1993-11-19
    icon of address 6 Forest Court Roberts Way, Englefield Green, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 1993-10-19 ~ 1993-11-18
    IIF 29 - Nominee Director → ME
  • 38
    REFAL 472 LIMITED - 1996-01-29
    icon of address 38-43 Lincoln's Inn Fields, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-05 ~ 1996-01-16
    IIF 30 - Nominee Director → ME
  • 39
    REFAL 560 LIMITED - 1999-09-17
    icon of address 3 Plantation Road, Oxford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 1999-06-16 ~ 1999-09-17
    IIF 64 - Nominee Director → ME
  • 40
    REFAL 421 LIMITED - 1994-04-05
    icon of address 65 Doneraile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,704 GBP2024-06-30
    Officer
    icon of calendar 1994-01-14 ~ 1994-04-05
    IIF 15 - Nominee Director → ME
    icon of calendar 1994-01-14 ~ 1994-04-05
    IIF 83 - Nominee Secretary → ME
  • 41
    REFAL 437 LIMITED - 1994-09-28
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-29 ~ 1994-09-27
    IIF 62 - Nominee Director → ME
  • 42
    REFAL 404 LIMITED - 1993-10-13
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-28 ~ 1993-10-01
    IIF 33 - Nominee Director → ME
  • 43
    REFAL 388 LIMITED - 1993-06-04
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-29 ~ 1993-06-03
    IIF 57 - Nominee Director → ME
  • 44
    REFAL 462 LIMITED - 1995-08-31
    icon of address Unit 1 Abbeygate Court, Stockett Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2025-04-30
    Officer
    icon of calendar 1995-04-07 ~ 1995-08-23
    IIF 63 - Nominee Director → ME
  • 45
    REFAL 376 LIMITED - 1993-03-18
    FABRICWISE LIMITED - 2002-04-19
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,957,725 GBP2024-04-30
    Officer
    icon of calendar 1993-03-12 ~ 1993-03-17
    IIF 4 - Nominee Director → ME
  • 46
    REFAL 387 LIMITED - 1993-07-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-29 ~ 1993-07-15
    IIF 44 - Nominee Director → ME
  • 47
    MACLEOD, PHILLIPS & CO. LIMITED - 2003-07-17
    MPC CORPORATE SERVICES LIMITED - 2014-08-05
    REFAL 434 LIMITED - 1994-08-12
    icon of address 295 Lonsdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,365 GBP2024-03-31
    Officer
    icon of calendar 1994-06-01 ~ 1994-06-15
    IIF 32 - Nominee Director → ME
  • 48
    REFAL 482 LIMITED - 1996-08-01
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-23 ~ 1996-07-25
    IIF 6 - Nominee Director → ME
  • 49
    REFAL 405 LIMITED - 1993-10-08
    icon of address Usk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-28 ~ 1993-10-07
    IIF 67 - Nominee Director → ME
  • 50
    BOOTHAM CRESCENT INVESTMENTS LIMITED - 1996-03-18
    NEWBROAD INVESTMENTS LIMITED - 2010-09-02
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1996-03-15
    IIF 72 - Director → ME
  • 51
    REFAL 551 LIMITED - 1999-04-01
    icon of address 60 Bromfelde Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-24
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-22
    IIF 5 - Nominee Director → ME
  • 52
    REFAL 390 LIMITED - 1994-03-24
    icon of address John Innes Centre, Norwich Research Park Colney, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1993-04-29 ~ 1994-03-23
    IIF 28 - Nominee Director → ME
  • 53
    REFAL 508 LIMITED - 1997-07-25
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-09 ~ 1997-06-27
    IIF 25 - Nominee Director → ME
  • 54
    OSG TRADING LIMITED - 2009-12-11
    REFAL 397 LIMITED - 1993-09-29
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-08-27 ~ 1993-09-23
    IIF 20 - Nominee Director → ME
  • 55
    REFAL 470 LIMITED - 1996-02-01
    icon of address 61 Queen's Gate, Flat 3, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-05 ~ 1995-12-19
    IIF 43 - Nominee Director → ME
  • 56
    REFAL 467 LIMITED - 1995-10-31
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-30
    IIF 52 - Nominee Director → ME
  • 57
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1997-06-17
    IIF 74 - Director → ME
  • 58
    PINNACLE EXECUTIVE TRAVEL LIMITED - 1999-10-01
    icon of address 10 Harewood Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1997-06-17
    IIF 73 - Director → ME
  • 59
    REFAL 403 LIMITED - 1993-10-13
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-28 ~ 1993-10-01
    IIF 54 - Nominee Director → ME
  • 60
    REFAL 379 LIMITED - 1993-08-03
    icon of address 20 Priory Road, Faversham, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-03-12 ~ 1993-07-26
    IIF 1 - Nominee Director → ME
  • 61
    icon of address 1 Fleet Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 1993-08-27 ~ 1993-10-27
    IIF 61 - Nominee Director → ME
  • 62
    REFAL 494 LIMITED - 1997-01-02
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1996-12-18
    IIF 49 - Nominee Director → ME
  • 63
    REFAL 544 LIMITED - 1998-12-18
    icon of address Essex Ford, Dunton Ford Link, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 1998-10-02 ~ 1998-12-17
    IIF 69 - Director → ME
  • 64
    REFAL 446 LIMITED - 1995-01-09
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-10 ~ 1995-01-06
    IIF 3 - Nominee Director → ME
  • 65
    IP NETWORK-TSMS LIMITED - 1998-12-18
    REFAL 406 LIMITED - 1994-01-11
    RTL ADCONNECT UK LTD - 2023-10-02
    IP NETWORK UK LIMITED - 2017-06-12
    icon of address 4 Tenterden Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-19 ~ 1994-01-10
    IIF 18 - Nominee Director → ME
    icon of calendar 1998-10-28 ~ 2000-04-06
    IIF 81 - Secretary → ME
  • 66
    IP INTERMEDIATION (UK) LIMITED - 2007-01-10
    HAVAS INTERMEDIATION (UK) LIMITED - 1998-04-21
    RTL GROUP SYSTEMS LIMITED - 2010-09-03
    RTL GROUP LIMITED - 2007-05-22
    INFORMATION ET PUBLICITE (UNITED KINGDOM) LIMITED - 1996-10-03
    BRISTOL INDUSTRIAL SECURITIES LIMITED - 1991-06-28
    icon of address 1 Stephen Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,512,000 GBP2021-12-31
    Officer
    icon of calendar 1993-07-23 ~ 2000-07-12
    IIF 82 - Secretary → ME
  • 67
    REFAL 568 LIMITED - 2001-02-07
    icon of address Flat 4 Carbury, 16 Fairfield Road, Eastbourne, Eas, Fairfield Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -206 GBP2024-11-30
    Officer
    icon of calendar 1999-11-09 ~ 2001-01-29
    IIF 50 - Nominee Director → ME
  • 68
    REFAL 450 LIMITED - 1995-04-05
    icon of address The Svt Building - Unit 1f Holloway Road, Heybridge, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1994-11-10 ~ 1995-03-22
    IIF 17 - Nominee Director → ME
  • 69
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1997-06-17
    IIF 8 - Nominee Director → ME
  • 70
    REFAL 384 LIMITED - 1993-09-17
    STONYCROFT MANAGEMENT COMPANY LIMITED - 1994-12-05
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,661 GBP2024-12-31
    Officer
    icon of calendar 1993-03-12 ~ 1994-09-08
    IIF 51 - Nominee Director → ME
  • 71
    REFAL 484 LIMITED - 1996-08-16
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-23 ~ 1996-08-01
    IIF 36 - Nominee Director → ME
  • 72
    REFAL 457 LIMITED - 1995-06-09
    UNDERWRITERS RE SERVICES LTD - 2000-03-31
    VENTON SERVICES LIMITED - 1999-10-01
    ALLEGHANY UNDERWRITING SERVICES LTD - 2001-12-13
    icon of address The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1995-06-30
    IIF 39 - Nominee Director → ME
  • 73
    THE FOUNDRY (SEARCH CONSULTANTS) LIMITED - 1994-03-02
    REFAL 378 LIMITED - 1994-01-20
    icon of address 6 Church View, Preston Gubbals, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,404 GBP2023-12-31
    Officer
    icon of calendar 1993-03-12 ~ 1994-01-18
    IIF 38 - Nominee Director → ME
  • 74
    REFAL 396 LIMITED - 1994-02-22
    CROAT HOUSE MANAGEMENT COMPANY LIMITED - 1994-10-25
    icon of address 5 Northgate, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-27
    Officer
    icon of calendar 1993-08-27 ~ 1994-02-11
    IIF 53 - Nominee Director → ME
  • 75
    REFAL 522 LIMITED - 1997-12-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1997-12-30
    IIF 41 - Nominee Director → ME
  • 76
    REFAL 492 LIMITED - 1997-09-04
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    64,168 GBP2024-12-31
    Officer
    icon of calendar 1996-09-02 ~ 1997-08-26
    IIF 7 - Nominee Director → ME
  • 77
    REFAL 490 LIMITED - 1996-09-09
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-08-28
    IIF 35 - Nominee Director → ME
  • 78
    REFAL 537 LIMITED - 1998-09-09
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-03 ~ 1999-04-01
    IIF 12 - Nominee Director → ME
  • 79
    TANTE MARIE LIMITED - 2008-04-03
    REFAL 550 LIMITED - 1999-03-17
    BLACKBERRY ENTERPRISES LIMITED - 1999-05-05
    TANTE MARIE SCHOOL OF COOKERY LIMITED - 2002-05-27
    icon of address 2 Villiers Court Upper Mulgrave Road, Cheam, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,093,625 GBP2024-08-31
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-08
    IIF 37 - Nominee 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 12 November 2025 and licensed under the Open Government Licence v3.0.