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

Nuttall, Graeme John

    Related profiles found in government register
  • Nuttall, Graeme John
    British solicitor born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Nuttall, Graeme John
    British solicitor and chartered tax adviser born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, England

      IIF 41
  • Nuttall, Graeme John
    British solicitor and chartered tax advisor born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Piccadilly, Manchester, M1 2HY, England

      IIF 42
  • Nuttall, Graeme John
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 43
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 44
  • Nuttall, Graeme John
    British chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 45
  • Nuttall, Graeme John
    British solicitor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 24 Market Street, Gainsborough, DN21 2BE, England

      IIF 46
    • icon of address 8th Floor, Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 47 IIF 48
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 49
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 50 IIF 51
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 52
  • Nuttall, Graeme John
    British

    Registered addresses and corresponding companies
  • Nuttall, Graeme John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 35 Vine Street, London, EC3N 2AA

      IIF 65
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Mr Graeme John Nuttall
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 69
    • icon of address Fieldfisher, 2 Swan Lane, London, EC4R 3TT, England

      IIF 70
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 71
    • icon of address 111, Piccadilly, Manchester, M1 2HY, England

      IIF 72
  • Nuttall, Graeme John

    Registered addresses and corresponding companies
  • Mr Graeme John Nuttall
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, Swan Lane, London, EC4R 3TT, England

      IIF 81
  • Graeme John Nuttall
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 24 Market Street, Gainsborough, DN21 2BE, England

      IIF 82
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Morelands, 5 - 23 Old Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 3
    CENTRAL SURREY HEALTH LIMITED - 2006-02-06
    icon of address Dukes Court Duke Street, 4th Floor, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address The Old Court House, 24 Market Street, Gainsborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 39 - Director → ME
  • 8
    FIELD FISHER WATERHOUSE LIMITED - 2007-09-21
    FFW PROTEM LIMITED - 2006-05-15
    FIELD FISHER WATERHOUSE LIMITED - 2006-03-16
    WITHAM SPECIALIST ALCOHOLS LIMITED - 1988-12-01
    VISIONFLASH LIMITED - 1988-09-01
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    icon of calendar ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    FIELD FISHER LIMITED - 2015-10-29
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 35 Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-02-27 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    THE FUTURE OF WORK - 2018-05-30
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-12-09 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 62 - Secretary → ME
  • 15
    icon of address Stationmasters House, Mottingham Station Approach, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address Units 9-10 Hither Green Industrial Estate, Clevedon, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address 67-74 Saffron Hill, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 33 - Director → ME
  • 18
    PICCADILLY EMPLOYEE TRUSTEE LIMITED - 2015-08-14
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2005-11-10 ~ dissolved
    IIF 31 - Director → ME
  • 20
    GLOBAL LAW TALENT TRUSTCO LIMITED - 2023-06-22
    icon of address 186 Petersham Road, Richmond, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address 30 King's Bench Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1995-10-25 ~ dissolved
    IIF 68 - Secretary → ME
Ceased 49
  • 1
    icon of address 20 Arundel Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,387 GBP2023-12-31
    Officer
    icon of calendar 1995-10-09 ~ 1997-02-04
    IIF 57 - Secretary → ME
  • 2
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2011-11-01
    IIF 9 - Director → ME
    icon of calendar 2008-08-13 ~ 2011-11-01
    IIF 58 - Secretary → ME
  • 3
    icon of address Morelands, 5 - 23 Old Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-04-05
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 1996-10-01 ~ 2000-02-01
    IIF 56 - Secretary → ME
  • 5
    CARE AND SHARE ASSOCIATES ONE (2014) LIMITED - 2019-02-11
    icon of address 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    -125,921 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 6
    BE ONSITE
    - now
    BEONSITE - 2012-11-23
    BE ONSITE - 2008-03-20
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2007-01-04
    IIF 23 - Director → ME
  • 7
    icon of address 19/21 Lee Road, Blackheath, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2001-12-10
    IIF 7 - Director → ME
  • 8
    icon of address Grundisburgh Road, Woodbridge, Suffolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2005-07-08 ~ 2005-08-16
    IIF 21 - Director → ME
  • 9
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2005-06-30
    IIF 18 - Director → ME
  • 10
    icon of address 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2014-02-18
    IIF 24 - Director → ME
  • 11
    DARTMOUTH CAPITAL LIMITED - 2013-05-30
    DELTA PROPERTY SERVICES LIMITED - 2013-05-24
    RICHMOND BRIDGE (CLEVEDON) MANAGEMENT CO. LTD. - 1994-11-09
    SAPECOR LIMITED - 1994-10-27
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    380,323 GBP2023-12-31
    Officer
    icon of calendar 1994-11-22 ~ 2024-03-31
    IIF 64 - Secretary → ME
  • 12
    DELTA (UK) LAND DEVELOPMENTS PLC - 2016-06-27
    DELTA (UK) LAND DEVELOPMENT LIMITED - 1994-11-16
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,085,775 GBP2016-12-31
    Officer
    icon of calendar 1994-09-06 ~ 2024-03-31
    IIF 59 - Secretary → ME
  • 13
    icon of address 12 Devonshire Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1996-07-08 ~ 1996-09-30
    IIF 17 - Director → ME
    icon of calendar 1996-07-08 ~ 1996-09-30
    IIF 65 - Secretary → ME
  • 14
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2002-03-19 ~ 2002-08-05
    IIF 10 - Director → ME
  • 15
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    icon of address Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2002-03-19 ~ 2002-08-05
    IIF 15 - Director → ME
  • 16
    JOB OWNERSHIP LIMITED - 2006-12-06
    icon of address Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    icon of calendar 1995-11-06 ~ 2002-07-25
    IIF 3 - Director → ME
  • 17
    icon of address The Old Court House, 24 Market Street, Gainsborough, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-06-28
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 18
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2001-06-21 ~ 2024-03-31
    IIF 38 - Director → ME
    icon of calendar 2001-06-21 ~ 2024-03-31
    IIF 66 - Secretary → ME
  • 19
    icon of address Mulberry House, 31 Little Common Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,609,082 GBP2024-12-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-07-06
    IIF 79 - Secretary → ME
  • 20
    FFW GERMANY LLP - 2015-09-04
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2016-01-05
    IIF 43 - LLP Member → ME
  • 21
    FIELD FISHER WATERHOUSE LIMITED - 2016-03-17
    FFWEC LIMITED - 2007-09-21
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-20 ~ 2016-03-15
    IIF 35 - Director → ME
  • 22
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (293 parents, 23 offsprings)
    Officer
    icon of calendar 2006-03-16 ~ 2023-03-31
    IIF 44 - LLP Member → ME
  • 23
    FFW SECRETARIES LIMITED - 2015-11-02
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (4 parents, 264 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2024-03-31
    IIF 37 - Director → ME
  • 24
    icon of address The Point 37 North Wharf Road, Paddington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,207 GBP2022-12-31
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-22
    IIF 14 - Director → ME
  • 25
    icon of address Winchester House Kennington Business Park, 1-3 Brixton Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-18 ~ 2015-12-21
    IIF 78 - Secretary → ME
  • 26
    GRIPPLE LOADHOG INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED - 2011-10-26
    icon of address The Old West Gun Works 201 Savile Street East, Sheffield, South Yorkshire, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -120,033 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-07-06
    IIF 77 - Secretary → ME
  • 27
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-22 ~ 2009-09-30
    IIF 12 - Director → ME
  • 28
    icon of address Crowthorne House Nine Mile Ride, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2008-02-07
    IIF 22 - Director → ME
  • 29
    THE FUTURE OF WORK - 2018-05-30
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-12-31
    IIF 83 - Has significant influence or control as a member of a firm OE
  • 30
    BLOODWISE LIMITED - 2015-04-02
    icon of address 5-11 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2015-11-25
    IIF 36 - Director → ME
    icon of calendar 2015-02-03 ~ 2015-12-14
    IIF 80 - Secretary → ME
  • 31
    icon of address Lloyds House, Bellingham, Northumberland, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Fixed Assets (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-11-27 ~ 2019-05-08
    IIF 76 - Secretary → ME
  • 32
    INCOM HOLDINGS LIMITED - 1999-08-24
    icon of address Woodside House, 22 Guildown Avenue, Woodside Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,189 GBP2018-03-31
    Officer
    icon of calendar 1995-03-29 ~ 1996-03-27
    IIF 53 - Secretary → ME
  • 33
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-02-20 ~ 2007-06-21
    IIF 19 - Director → ME
    icon of calendar 2007-02-20 ~ 2007-06-21
    IIF 73 - Secretary → ME
  • 34
    icon of address 86-90 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2021-10-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2021-10-27
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Ag Parfett & Sons Ltd, Didsbury Road, Stockport, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2020-01-02
    IIF 16 - Director → ME
  • 36
    icon of address Units 9-10 Hither Green Industrial Estate, Clevedon, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    RICHMOND BRIDGE ESTATE MANAGEMENT CO. LTD. - 2004-10-22
    LIMITSUP LIMITED - 1994-10-24
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    icon of calendar 1995-06-20 ~ 1998-12-15
    IIF 74 - Secretary → ME
  • 38
    RICHMOND BRIDGE ESTATE MANAGEMENT CO. (NO.1) LTD. - 2004-10-22
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    132 GBP2024-12-31
    Officer
    icon of calendar 1996-10-04 ~ 2000-01-28
    IIF 75 - Secretary → ME
  • 39
    CRATE ENTERPRISES EMPLOYEE TRUSTEE LIMITED - 2016-01-25
    LOVEMONEY.COM EMPLOYEE TRUSTEE LIMITED - 2011-07-14
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2009-04-21
    IIF 6 - Director → ME
  • 40
    icon of address C/o Frp Advisory Trading Ltd, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2004-12-02 ~ 2005-01-06
    IIF 13 - Director → ME
  • 41
    CAPITAL STRATEGIES EBT (102) LIMITED - 1999-03-23
    icon of address Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2010-06-21
    IIF 1 - Director → ME
  • 42
    CAPITAL STRATEGIES (QUEST 104) LIMITED - 1999-03-23
    icon of address Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2010-06-21
    IIF 2 - Director → ME
  • 43
    icon of address 101 Goswell Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-10-30
    IIF 50 - Director → ME
  • 44
    BELLANDVISION LIMITED - 2009-04-23
    BELLAND VISION LIMITED - 1998-02-04
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-15 ~ 2024-03-31
    IIF 60 - Secretary → ME
  • 45
    PRINT ROOM 34 - 2011-03-24
    THEATRE 34 - 2010-06-07
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2010-01-15
    IIF 20 - Director → ME
  • 46
    icon of address 11 St Andrews Place, Regent's Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2001-09-17 ~ 2001-09-17
    IIF 8 - Director → ME
  • 47
    icon of address Temple Chambers, 3-7 Temple Avenue, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -46,470 GBP2024-03-30
    Officer
    icon of calendar 2008-08-29 ~ 2008-09-01
    IIF 11 - Director → ME
    icon of calendar 2008-08-29 ~ 2008-09-01
    IIF 55 - Secretary → ME
  • 48
    icon of address Temple Chambers, 3-7 Temple Avenue, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-10-03 ~ 2008-10-03
    IIF 4 - Director → ME
  • 49
    CURRENCY TRUSTEE COMPANY (THE) - 1979-12-31
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-03 ~ 2024-03-31
    IIF 45 - Director → ME
    icon of calendar 1996-09-30 ~ 2024-03-31
    IIF 61 - 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.