logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Swallow, James Malcolm

    Related profiles found in government register
  • Swallow, James Malcolm
    British born in March 1956

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 29
  • Swallow, James Malcolm
    British chartered accountant born in March 1956

    Resident in United Kingdom

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

      IIF 30
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 31 IIF 32 IIF 33
    • icon of address 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 35
    • icon of address 3, Inglehurst Gardens, Ilford, IG4 5HD, England

      IIF 36
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 37
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 38 IIF 39 IIF 40
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 43
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 44 IIF 45 IIF 46
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 47 IIF 48 IIF 49
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 18, Clarendon Road, London, E18 2AW, United Kingdom

      IIF 56
    • icon of address Cannon Workshops, Cannon Work Shops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 57
  • Swallow, James Malcolm
    British chartered accountants born in March 1956

    Resident in United Kingdom

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

      IIF 58
  • Swallow, James Malcolm
    British commercial director born in March 1956

    Resident in United Kingdom

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

      IIF 59
    • icon of address 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 60
  • Swallow, James Malcolm
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75-76, Blackfriars Road, London, SE1 8HA

      IIF 61
  • Swallow, James Malcolm
    British director born in March 1956

    Resident in United Kingdom

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

      IIF 62
    • icon of address 3 Kebie Court, 10 Hayling Way, Edgwere, HA8 8BN, England

      IIF 63
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 64
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 65
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 66 IIF 67 IIF 68
  • Swallow, James Malcolm
    British other service activities not elsewhere classified born in March 1956

    Resident in United Kingdom

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

      IIF 70
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 71
  • Swallow, James
    British born in March 1956

    Resident in United Kingdom

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

      IIF 72 IIF 73
  • Swallow, James Malcolm
    British born in March 1956

    Resident in England

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

      IIF 74
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 75 IIF 76
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 77 IIF 78 IIF 79
    • icon of address 128 Cannon Workshops, Cannon Drive, London, L, E14 4AS, United Kingdom

      IIF 81
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS

      IIF 82
    • icon of address 18, Clarendon Rd, London, London, E18 2AW, England

      IIF 83
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 84 IIF 85
  • Swallow, James Malcolm
    British accountant born in March 1956

    Resident in England

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

      IIF 86 IIF 87
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 88
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 89 IIF 90 IIF 91
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 92
  • Swallow, James Malcolm
    British business development born in March 1956

    Resident in England

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

      IIF 93
  • Swallow, James Malcolm
    British cca born in March 1956

    Resident in England

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

      IIF 94
  • Swallow, James Malcolm
    British chartered accountant born in March 1956

    Resident in England

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

    Resident in England

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

      IIF 185
  • Swallow, James Malcolm
    British chartered ccountant born in March 1956

    Resident in England

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

      IIF 186
  • Swallow, James Malcolm
    British coffee seller born in March 1956

    Resident in England

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

      IIF 187
  • Swallow, James Malcolm
    British company director born in March 1956

    Resident in England

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

    Resident in England

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

      IIF 192
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 193
  • Swallow, James Malcolm
    British essex accountant born in March 1956

    Resident in England

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

      IIF 194
  • Swallow, James Malcolm
    British none born in March 1956

    Resident in England

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

      IIF 195
  • Swallow, Malcom James
    British director born in March 1956

    Resident in United Kingdom

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

      IIF 196 IIF 197
  • Swallow, James Malcolm
    British chartered accountant born in February 1956

    Resident in England

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

      IIF 198
  • Swallow, James Malcolm
    British company director born in May 1956

    Resident in England

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

      IIF 199
  • Swallow, Malcolm James
    British born in March 1956

    Resident in United Kingdom

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

      IIF 200
  • Swallow, Malcolm James
    British accountant born in March 1956

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 206
  • Swallow, Malcolm James
    British certified chartered accountant born in March 1956

    Resident in United Kingdom

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

      IIF 207
  • Swallow, Malcolm James
    British chartered accountant born in March 1956

    Resident in United Kingdom

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

      IIF 208 IIF 209
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 210 IIF 211
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 212
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

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

      IIF 214
    • icon of address 18, Clarendon Rd, London, London, E14 4AS, England

      IIF 215
    • icon of address 18, Clarendon Road, London, London, E18 2AW, United Kingdom

      IIF 216
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 217 IIF 218 IIF 219
  • Swallow, Malcolm James
    British chartered accountants born in March 1956

    Resident in United Kingdom

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

      IIF 223
  • Swallow, Malcolm James
    British chartered accoutant born in March 1956

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 227
  • Swallow, Malcolm James
    British director born in March 1956

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 287
  • James Swallow
    British born in March 1956

    Resident in United Kingdom

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

      IIF 288 IIF 289
  • Swallow, Malcom James
    English director born in March 1956

    Resident in United Kingdom

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

      IIF 290
  • Mr James Malcolm Swallow
    British born in March 1956

    Resident in United Kingdom

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

      IIF 291 IIF 292
    • icon of address 50, Broad Green Road, Liverpool, L13 5SF, England

      IIF 293
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4as, E14 4AS, United Kingdom

      IIF 294
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 295
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 296
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 297 IIF 298 IIF 299
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS

      IIF 303
  • Swallow, James Malcolm, Mr.
    British born in March 1956

    Resident in England

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

      IIF 304 IIF 305 IIF 306
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, United Kingdom

      IIF 307
  • Swallow, James Malcolm, Mr.
    British chartered accountant born in March 1956

    Resident in England

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

    Resident in England

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

      IIF 313
  • James Malcolm Swallow
    British born in March 1956

    Resident in United Kingdom

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

      IIF 314
  • Swallow, James Malcolm
    born in March 1956

    Resident in England

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

      IIF 315
  • Swallow, Malcolm James
    born in March 1956

    Resident in United Kingdom

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

      IIF 316
  • Swallow, James Malcolm
    British

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

      IIF 317
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 318 IIF 319
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 320 IIF 321
  • Swallow, James Malcolm
    British co director

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

      IIF 322
  • Swallow, James Malcolm
    British company director

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

      IIF 323
  • Mr James Swallow
    British born in March 1956

    Resident in England

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

      IIF 324
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 325
  • Grinbergs, Kaspars
    Latvian director born in March 1956

    Resident in United Kingdom

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

      IIF 326
  • Swallow, James Malcolm, Mr.

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

      IIF 327
  • Mr Malcolm James Swallow
    British born in March 1956

    Resident in England

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

      IIF 328
  • Swallow, James Malcolm

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

      IIF 329 IIF 330
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 331
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, United Kingdom

      IIF 332
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 333 IIF 334
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 335 IIF 336
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 337
  • Swallow, Malcolm James
    British

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

      IIF 338
  • Swallow, Malcolm James
    British chartered accountant

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

      IIF 339
  • Mr James Malcolm Swallow
    British born in March 1956

    Resident in England

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

    Resident in England

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

      IIF 402
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 403 IIF 404
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 405 IIF 406 IIF 407
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 408 IIF 409
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, United Kingdom

      IIF 410
  • Mr. James Malcom Swallow
    British born in March 1956

    Resident in England

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

      IIF 411
  • Mr. Malcolm James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Grinbergs, Kaspars, Mr.
    Latvian importer born in March 1984

    Resident in United Kingdom

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

      IIF 414
  • Swallow, Malcolm

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

      IIF 415 IIF 416
    • icon of address 18, Clarendon Road, South Woodford, London, E18 2AW, England

      IIF 417 IIF 418
child relation
Offspring entities and appointments
Active 103
  • 1
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 107 - Director → ME
  • 2
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 309 - Director → ME
  • 3
    IT TRAVELLING LIMITED - 2000-03-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    -57,749 GBP2024-08-31
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 76 - Director → ME
  • 4
    HARMONIUM TRADING LIMITED - 2013-07-24
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 333 - Secretary → ME
  • 5
    icon of address 128, Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 20 - Director → ME
  • 6
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    MERCANTILE MARINE LIMITED - 2020-06-18
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    32,049 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 74 - Director → ME
    icon of calendar 1995-10-28 ~ now
    IIF 317 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 7
    VERTIUM ENERGY LIMITED - 2019-03-21
    EUROPINE LIMITED - 2008-12-11
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -30,847 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 403 - Ownership of shares – 75% or moreOE
  • 8
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    EPITOME POWER (UK) LTD - 2022-07-07
    EPITOME TRADING LIMITED - 2023-05-23
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 80 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 327 - Secretary → ME
  • 9
    ABELL MORLISS NOMINEES LIMITED - 2020-02-28
    PHONON COMPUTING LIMITED - 1997-05-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1997-02-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 10
    CIXELSYD LIMITED - 2025-04-25
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 11
    ABELL MORLISS INTERNATIONAL LIMITED - 2010-06-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,344 GBP2024-12-31
    Officer
    icon of calendar 1999-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 12
    LOCKDOWN TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,951 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 310 - Director → ME
  • 14
    IDCOM STUDIO WORLDWIDE LIMITED - 2023-04-21
    MERCANTILE SUPPLIES LTD - 2025-03-18
    icon of address 50 Broad Green Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
  • 15
    TWENTY 11 LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 16
    CLOUDWORKERS AP D LIMITED - 2025-01-07
    AUTOPARTSDEALER LIMITED - 2024-12-20
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 17
    EP SHIPPING LIMITED - 2019-12-12
    EP LONDON LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,716 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 331 - Secretary → ME
  • 20
    icon of address 364-368 Cranbrook Rd Gants Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 196 - Director → ME
  • 21
    icon of address 364-368 Cranbrook Rd Gants Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 197 - Director → ME
  • 22
    FAMOUS FURNITURE LIMITED - 2011-12-14
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 192 - Director → ME
  • 23
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 330 - Secretary → ME
  • 24
    KT CAPITAL LIMITED - 2015-01-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -326 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
  • 26
    DECISION TIME MINISTRIES LTD - 2017-02-17
    DECISION TIME LIMITED - 2018-06-29
    icon of address Cannon Workshops Cannon Work Shops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 57 - Director → ME
  • 27
    BEST OF DESIGN SHOP LTD - 2012-04-11
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 173 - Director → ME
  • 28
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,777 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 334 - Secretary → ME
  • 29
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    74,070 GBP2022-12-31
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
  • 30
    WOUND DRESS LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,482 GBP2025-01-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 313 - Director → ME
  • 32
    FLOOR ELECTRIC LIMITED LIMITED - 2024-04-23
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 288 - Has significant influence or controlOE
  • 33
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,761 GBP2024-10-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 35
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 36
    128 CANNON WORKSHOPS LIMITED - 2020-12-23
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,904 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 37
    FLEXWORKX LTD - 2018-09-25
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,783 GBP2021-05-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
  • 38
    BLOOMBERG VENTURES LTD - 2008-10-13
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    -5 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 261 - Director → ME
  • 40
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 215 - Director → ME
  • 41
    MEDISALES WORLDWIDE LIMITED - 2010-08-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,893 GBP2017-03-31
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 104 - Director → ME
  • 42
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,299 GBP2024-06-30
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 415 - Secretary → ME
  • 46
    CONNAUGHT WESTMINSTER LIMITED - 2025-02-04
    WYVERN BUSINESS SERVICES LIMITED - 2023-05-22
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    951 GBP2024-05-31
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,113 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 307 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 335 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 92 - Director → ME
  • 49
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 223 - Director → ME
  • 50
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 214 - Director → ME
  • 51
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 216 - Director → ME
  • 52
    VERA ENTERPRISES LIMITED - 2022-12-12
    COMFY CHAIR LTD - 2014-07-11
    LONDON CANNON SOLUTIONS LTD - 2022-06-08
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 38c Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 414 - Director → ME
  • 54
    LOQUI IP LIMITED - 2007-10-05
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 222 - Director → ME
  • 55
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 106 - Director → ME
  • 56
    INNTAL AMBULANZ INTERNATIONAL SERVICES LTD - 2017-07-31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
  • 57
    D KON TRANS LTD - 2017-10-04
    SEDES MUNDI LIMITED - 2017-06-28
    MEDITERRANEAN TRADING LTD - 2016-02-12
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,481 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 18 Clarendon Road, South Woodford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 315 - LLP Designated Member → ME
  • 59
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,870 EUR2022-12-31
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 206 - Director → ME
  • 61
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 87 - Director → ME
  • 62
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,333 GBP2021-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 65
    PASSIONE DESIGN LIMITED - 2012-03-06
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 212 - Director → ME
  • 66
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 108 - Director → ME
  • 68
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 72 - Director → ME
  • 69
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 210 - Director → ME
  • 70
    icon of address Office 210, Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 28 - Director → ME
  • 71
    JAMES LEISURE GROUP LTD. - 1992-04-08
    HARMAN GROUP LIMITED - 1988-09-30
    icon of address Scope House 18 Clarendon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-28 ~ dissolved
    IIF 191 - Director → ME
    icon of calendar 1995-10-28 ~ dissolved
    IIF 323 - Secretary → ME
  • 72
    SCREAMING EGOS LTD - 2021-06-02
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 332 - Secretary → ME
  • 73
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 86 - Director → ME
  • 74
    GB TRADIUM LIMITED - 2014-09-30
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
  • 75
    CAFE AULA IT TRADING LIMITED - 2023-01-05
    SIMIAN IT LIMITED - 2013-06-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Has significant influence or control over the trustees of a trustOE
    IIF 369 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 124 - Director → ME
  • 77
    IT SERVICES LONDON, BEIJING, MOSCOW (IT LBM) LIMITED - 2022-04-19
    VERA ENTERPRISES LIMITED - 2022-06-07
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 78
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 193 - Director → ME
  • 79
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 80
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,759 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 25 - Director → ME
  • 81
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 99 - Director → ME
  • 84
    20 JULY LIMITED - 2023-04-20
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 85
    ALEMCO (UK) LTD - 2015-02-13
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 227 - Director → ME
  • 87
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,748 GBP2015-11-30
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 224 - Director → ME
  • 88
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 89
    ABELL MORLISS INTERNATIONAL LTD - 2023-11-14
    ABELL SERVICES LIMITED - 2010-06-02
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,088 GBP2023-05-31
    Officer
    icon of calendar 1999-05-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 116 - Director → ME
  • 91
    TRIPLE 12 LTD - 2023-09-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    59,490 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 382 - Has significant influence or controlOE
  • 92
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
  • 93
    GLINFO LTD - 2016-02-27
    LANCER ELECTRONICS LIMITED - 2017-09-29
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 296 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 94
    TWENTY TWELVE TRADING LIMITED - 2015-11-25
    NMAC 2000 LIMITED - 2011-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 208 - Director → ME
  • 95
    KON-TRANS LIMITED - 2011-06-20
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 169 - Director → ME
  • 96
    CLOUDWORKERS LTD - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,652 GBP2020-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 97
    EURO MARKETING LTD - 2005-07-11
    MANAGED CONTRACTS LIMITED - 2006-07-07
    CANNON CONTRACTS LIMITED - 2011-12-28
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 91 - Director → ME
  • 98
    KINETIC TRADING LIMITED - 2012-04-14
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 148 - Director → ME
  • 99
    ABELL MORLISS LIMITED - 2010-06-02
    icon of address Scope House, 18 Clarendon Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 171 - Director → ME
  • 100
    Company number 06051317
    Non-active corporate
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 264 - Director → ME
  • 101
    Company number 06650204
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 284 - Director → ME
  • 102
    Company number 06676881
    Non-active corporate
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 256 - Director → ME
  • 103
    Company number OC328022
    Non-active corporate
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 316 - LLP Designated Member → ME
Ceased 192
  • 1
    icon of address 40 Goodhart Place, Horseferry Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-04-22
    IIF 253 - Director → ME
  • 2
    TENDRING SERVICES LIMITED - 2002-11-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-01-09
    IIF 142 - Director → ME
  • 3
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-03-19
    IIF 140 - Director → ME
  • 4
    ADVANCED GAMES DESIGN.COM LIMITED - 2008-05-22
    ADVANCED GAMES DESIGN.COM LIMITED - 2010-11-29
    FIXING SERVICES LIMITED - 2009-06-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2023-08-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    IIF 368 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HARMONIUM TRADING LIMITED - 2013-07-24
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-15
    IIF 384 - Ownership of shares – 75% or more OE
  • 6
    LEDGER TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2025-04-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2022-04-01
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 128, Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Ownership of shares – 75% or more OE
  • 8
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    MERCANTILE MARINE LIMITED - 2020-06-18
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    32,049 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-20
    IIF 321 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 401 - Ownership of shares – 75% or more OE
  • 9
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    EPITOME POWER (UK) LTD - 2022-07-07
    EPITOME TRADING LIMITED - 2023-05-23
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 383 - Ownership of shares – 75% or more OE
  • 10
    ABELL MORLISS NOMINEES LIMITED - 2020-02-28
    PHONON COMPUTING LIMITED - 1997-05-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1999-04-23 ~ 2019-04-01
    IIF 318 - Secretary → ME
  • 11
    LOCKDOWN TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,951 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-04-01
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 324 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    BASIS 100 LIMITED - 2002-08-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-14 ~ 2003-02-12
    IIF 182 - Director → ME
  • 13
    icon of address Suite 21 34-35, Hatton Garden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,539 GBP2016-11-30
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-16
    IIF 180 - Director → ME
  • 14
    icon of address 364-368 Cranbrook Rd Gants Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-01
    IIF 68 - Director → ME
  • 15
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2022-06-30
    Officer
    icon of calendar 2015-05-08 ~ 2022-01-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 407 - Has significant influence or control OE
  • 16
    AUDIO MACH LIMITED - 2006-04-29
    icon of address 265 Fullwell Avenue, Barkingside, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2006-01-30
    IIF 245 - Director → ME
  • 17
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-12-25
    IIF 184 - Director → ME
  • 18
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,007 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-07-01
    IIF 364 - Ownership of shares – 75% or more OE
  • 19
    icon of address 67 Wellington Road, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,419 GBP2023-11-30
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-19
    IIF 175 - Director → ME
  • 20
    SUCCESSION LONDON LTD - 2013-09-17
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-05-14 ~ 2023-01-01
    IIF 207 - Director → ME
  • 21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,247 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-08-06
    IIF 228 - Director → ME
  • 22
    icon of address 1 Kings Passage, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 347 - Ownership of shares – 75% or more OE
  • 23
    FRANCHISING INTERNATIONAL LIMITED - 2019-12-20
    MANGOBEAN FRANCHISING INTERNATIONAL LTD - 2017-08-21
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -9,185 GBP2021-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2016-11-01
    IIF 100 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-09-30
    IIF 114 - Director → ME
    icon of calendar 2014-09-30 ~ 2022-04-01
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 404 - Ownership of shares – 75% or more OE
  • 24
    icon of address Loxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-02-28
    IIF 164 - Director → ME
  • 25
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2024-03-11
    IIF 329 - Secretary → ME
  • 26
    icon of address First Floor Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,394 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 234 - Director → ME
    icon of calendar 2009-12-10 ~ 2013-10-01
    IIF 416 - Secretary → ME
  • 27
    YAMELEON LIMITED - 2004-12-09
    CHAMELEON ACTIVITY LIMITED - 2004-06-01
    icon of address 7 Collingwood Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2004-11-01 ~ 2004-11-01
    IIF 90 - Director → ME
    icon of calendar 1999-05-10 ~ 1999-05-30
    IIF 154 - Director → ME
  • 28
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,048 GBP2024-04-30
    Officer
    icon of calendar 2001-04-03 ~ 2001-07-19
    IIF 153 - Director → ME
  • 29
    CONFIANCE PRODUCTS LIMITED - 2015-11-30
    CANNON CELLARS LIMITED - 2024-12-03
    CONFIANCE PRODUCTS LIMITED - 2018-03-20
    MANGOBEAN FRANCHISING (TUNISIA) LTD - 2016-07-11
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,481 GBP2024-04-30
    Officer
    icon of calendar 2022-02-01 ~ 2023-05-01
    IIF 66 - Director → ME
    icon of calendar 2015-04-18 ~ 2020-04-01
    IIF 110 - Director → ME
    icon of calendar 2020-05-01 ~ 2021-01-02
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2023-05-01
    IIF 390 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2020-08-01
    IIF 411 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 394 - Ownership of shares – 75% or more OE
  • 30
    EP SHIPPING LIMITED - 2019-12-12
    EP LONDON LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-12-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-12-01
    IIF 298 - Ownership of shares – 75% or more OE
  • 31
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 192 Norwich Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    165,270 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2001-10-05 ~ 2001-10-07
    IIF 131 - Director → ME
  • 33
    icon of address 87 Long Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,552 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-09-02
    IIF 155 - Director → ME
  • 34
    icon of address Kd Tower Plaza Suite 9, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-01
    IIF 275 - Director → ME
  • 35
    DIRECT BOOZE LIMITED - 2021-09-17
    NETTED IT LIMITED - 2003-12-01
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,489,640 GBP2024-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-07-20
    IIF 161 - Director → ME
  • 36
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,213 GBP2021-02-28
    Officer
    icon of calendar 2017-04-01 ~ 2021-01-01
    IIF 105 - Director → ME
  • 37
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2011-06-29
    IIF 239 - Director → ME
    icon of calendar 2010-06-04 ~ 2011-06-29
    IIF 417 - Secretary → ME
  • 38
    KT CAPITAL LIMITED - 2015-01-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -326 GBP2024-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-01
    IIF 209 - Director → ME
    icon of calendar 2010-07-01 ~ 2018-11-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 366 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -44,056 GBP2024-06-30
    Officer
    icon of calendar 2001-06-18 ~ 2001-06-21
    IIF 149 - Director → ME
  • 40
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,777 GBP2024-08-31
    Officer
    icon of calendar 2000-08-29 ~ 2000-09-01
    IIF 134 - Director → ME
  • 41
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-07
    SPW ASSOCIATES LIMITED - 2003-10-02
    PICK IT LIMITED - 2003-06-23
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-06-13 ~ 2003-09-01
    IIF 146 - Director → ME
  • 42
    PICK IT LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-07-05 ~ 2003-09-01
    IIF 178 - Director → ME
  • 43
    MINERAL WATERS MARKETING LIMITED - 2009-09-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2009-08-01
    IIF 257 - Director → ME
    icon of calendar 2009-10-01 ~ 2010-10-15
    IIF 287 - Director → ME
  • 44
    icon of address Innovation Centre Silverstone Circuit, Silverstone, Towcester, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,831 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2001-02-05
    IIF 159 - Director → ME
  • 45
    NUMERATE SOLUTIONS LIMITED - 2004-04-15
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,108 GBP2019-09-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-05-02
    IIF 139 - Director → ME
  • 46
    WOUND DRESS LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,482 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-08-01
    IIF 109 - Director → ME
  • 47
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2014-04-01
    IIF 255 - Director → ME
  • 48
    icon of address 651 High Road, Seven Kings, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    4,278 GBP2024-05-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-12-31
    IIF 150 - Director → ME
  • 49
    CONSCIOUS IT LIMITED - 2003-03-17
    icon of address 14 Dingwall Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    379,446 GBP2024-01-31
    Officer
    icon of calendar 2003-01-02 ~ 2003-03-14
    IIF 145 - Director → ME
  • 50
    icon of address 21 Osborne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-10-08
    IIF 249 - Director → ME
  • 51
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2012-12-01
    IIF 240 - Director → ME
    icon of calendar 2010-01-29 ~ 2012-12-01
    IIF 418 - Secretary → ME
  • 52
    FOOTPRINT LABS LTD - 2006-11-08
    icon of address 14-18 Mayfair House Heddon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-01 ~ 2009-11-18
    IIF 88 - Director → ME
  • 53
    LEXCITY GROUP LTD - 2019-09-30
    AUTONERO LIMITED - 2020-03-18
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2020-02-29
    Officer
    icon of calendar 2020-12-01 ~ 2021-04-01
    IIF 48 - Director → ME
  • 54
    OPPOS WORLD LIMITED - 2021-11-01
    SHIP TO SCRAP LTD - 2018-09-04
    icon of address 137 Tolworth Rise North, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,836 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-09-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 391 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,761 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-04-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-04-01
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 56
    icon of address Meadowvale, Church Lane, Headley, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,238 GBP2024-10-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 133 - Director → ME
  • 57
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-16 ~ 2015-04-01
    IIF 117 - Director → ME
  • 58
    icon of address 51 Hamilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2022-10-01
    IIF 204 - Director → ME
  • 59
    128 CANNON WORKSHOPS LIMITED - 2020-12-23
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,904 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-04-06
    IIF 398 - Ownership of shares – 75% or more OE
  • 60
    icon of address 14 Foxglove Close, Dunkeswell, Honiton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2025-05-31
    Officer
    icon of calendar 1993-12-24 ~ 1994-01-01
    IIF 188 - Director → ME
  • 61
    GOSVENOR LTD - 2013-06-14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -216,532 GBP2018-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2013-01-01
    IIF 83 - Director → ME
    icon of calendar 2013-12-01 ~ 2018-10-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-01
    IIF 402 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2006-06-28
    IIF 283 - Director → ME
  • 63
    MEDISALES WORLDWIDE LIMITED - 2010-08-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,893 GBP2017-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-01
    IIF 276 - Director → ME
  • 64
    icon of address 7 Crescent Road, Upton Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,473 GBP2023-10-31
    Officer
    icon of calendar 2002-09-30 ~ 2002-10-07
    IIF 166 - Director → ME
  • 65
    DALTON PROPERTY COMPANY,LIMITED(THE) - 1986-07-10
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-09-01
    IIF 67 - Director → ME
  • 66
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 118 - Director → ME
  • 67
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2018-12-11
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-12-11
    IIF 297 - Ownership of shares – 75% or more OE
  • 68
    icon of address 21 Walden Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-04
    IIF 286 - Director → ME
  • 69
    IMASS TELECOM LIMITED - 2005-11-15
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2014-04-01
    IIF 218 - Director → ME
  • 70
    INTERNATIONAL LEATHER SUPPLIES LTD - 2018-09-24
    NOUR TRADING CORPORATION LTD - 2018-09-21
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,119 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-09-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-04-06
    IIF 406 - Ownership of shares – 75% or more OE
  • 71
    LARNACA LIMITED - 2003-04-24
    icon of address 1 Spinners Court, 55 West End, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,760,028 GBP2024-02-29
    Officer
    icon of calendar 2002-10-03 ~ 2003-03-25
    IIF 177 - Director → ME
  • 72
    HARMONIUM SUPPLIES LIMITED - 2010-10-11
    icon of address 364 - 368 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -15,215 GBP2025-01-31
    Officer
    icon of calendar 2010-01-18 ~ 2010-09-30
    IIF 241 - Director → ME
  • 73
    LOVELANDS SERVICES LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 49 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 388 - Ownership of shares – 75% or more OE
  • 74
    QUADRILLION IT LIMITED - 2003-05-09
    icon of address 19 Norway Close, Corby, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,701 GBP2025-03-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-03-24
    IIF 89 - Director → ME
  • 75
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2008-05-01
    IIF 242 - Director → ME
  • 76
    ADAMS TRADE LIMITED - 2005-07-12
    STOCK COMPANY UK LIMITED - 2005-07-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,416 GBP2024-04-30
    Officer
    icon of calendar 2005-04-20 ~ 2005-07-06
    IIF 141 - Director → ME
  • 77
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2005-05-31
    IIF 168 - Director → ME
  • 78
    XERXES TRADING LIMITED - 1996-11-12
    icon of address Shadwell House, Lower Green Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,296 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ 1996-07-12
    IIF 94 - Director → ME
  • 79
    icon of address 38c Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-11-16
    IIF 326 - Director → ME
  • 80
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,428 GBP2022-08-31
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-22
    IIF 138 - Director → ME
  • 81
    RICHMOND TRADING LIMITED - 2001-06-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    110,793 GBP2024-08-31
    Officer
    icon of calendar 2001-04-03 ~ 2001-07-01
    IIF 152 - Director → ME
  • 82
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,013 GBP2017-03-31
    Officer
    icon of calendar 2010-09-21 ~ 2010-09-21
    IIF 213 - Director → ME
    icon of calendar 2010-09-21 ~ 2013-08-01
    IIF 187 - Director → ME
  • 83
    icon of address Suite 122 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-09-30
    IIF 111 - Director → ME
  • 84
    icon of address 228 Chingford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,825 GBP2017-10-31
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-20
    IIF 170 - Director → ME
  • 85
    INNTAL AMBULANZ INTERNATIONAL SERVICES LTD - 2017-07-31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2024-10-31
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-14
    IIF 226 - Director → ME
  • 86
    D KON TRANS LTD - 2017-10-04
    SEDES MUNDI LIMITED - 2017-06-28
    MEDITERRANEAN TRADING LTD - 2016-02-12
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,481 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2017-11-01
    IIF 122 - Director → ME
    icon of calendar 2012-12-03 ~ 2012-12-03
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 370 - Ownership of shares – 75% or more OE
  • 87
    ORIENTAL INVESTMENT & DEVELOPMENT LIMITED - 2022-09-02
    BUSINESS TRADING CW LIMITED - 2023-03-17
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,323 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2022-10-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-10-01
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
  • 88
    icon of address 75-76 Blackfriars Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,641 GBP2024-12-31
    Officer
    icon of calendar 2013-08-29 ~ 2013-08-29
    IIF 186 - Director → ME
  • 89
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2001-11-12
    IIF 147 - Director → ME
  • 90
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2005-12-01
    IIF 151 - Director → ME
    icon of calendar 2005-12-25 ~ 2005-12-25
    IIF 217 - Director → ME
  • 91
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -16,172 GBP2024-12-31
    Officer
    icon of calendar 2001-12-27 ~ 2002-01-08
    IIF 162 - Director → ME
  • 92
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2013-12-30
    IIF 311 - Director → ME
  • 93
    CW DISTRIBUTION EUROPE LTD - 2021-06-04
    ARC DISTRIBUTION EUROPE LTD - 2020-12-22
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -699,477 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-01
    IIF 58 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-06-01
    IIF 376 - Ownership of shares – 75% or more OE
  • 94
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,170 GBP2018-12-31
    Officer
    icon of calendar 2007-10-26 ~ 2007-10-26
    IIF 271 - Director → ME
  • 95
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,537 GBP2025-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-24
    IIF 232 - Director → ME
  • 96
    icon of address 19 Back Lane, Tingewick, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2001-07-31
    IIF 183 - Director → ME
  • 97
    AMPERSAND TRADING LIMITED - 2001-08-21
    icon of address 364-368 Cranbrook Road, Gants Hill Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    54,082 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-07-27
    IIF 158 - Director → ME
  • 98
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,333 GBP2021-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2017-04-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 413 - Ownership of shares – 75% or more OE
  • 99
    ART TATTO LTD - 2018-08-14
    YOUSFUL TRADING LTD - 2022-05-26
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,003,288 GBP2024-06-30
    Officer
    icon of calendar 2016-07-12 ~ 2022-01-19
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2020-04-01
    IIF 409 - Ownership of shares – 75% or more OE
  • 100
    GAM LEISURE LTD - 2019-02-19
    ONE ELEVEN 2017 LIMITED - 2018-08-02
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2020-04-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-04-05
    IIF 328 - Ownership of shares – 75% or more OE
  • 101
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    62,574 GBP2024-07-31
    Officer
    icon of calendar 1999-05-10 ~ 1999-11-15
    IIF 143 - Director → ME
  • 102
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    -184,525 GBP2024-11-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-08-14
    IIF 160 - Director → ME
  • 103
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    83,391 GBP2016-04-30
    Officer
    icon of calendar 2005-04-19 ~ 2005-05-01
    IIF 144 - Director → ME
    icon of calendar 2005-05-01 ~ 2016-11-01
    IIF 319 - Secretary → ME
  • 104
    icon of address 92 B Leytonstone Road, Stratford, London
    Active Corporate (3 parents)
    Equity (Company account)
    71,118 GBP2024-10-24
    Officer
    icon of calendar 1999-04-30 ~ 2003-10-27
    IIF 174 - Director → ME
  • 105
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,880 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-03-24
    IIF 127 - Director → ME
  • 106
    PASSIONE DESIGN LIMITED - 2012-03-06
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-04 ~ 2002-11-01
    IIF 156 - Director → ME
    icon of calendar 2004-08-01 ~ 2004-08-01
    IIF 194 - Director → ME
  • 107
    icon of address 6a City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-02-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-02-28
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
  • 108
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-10-01
    IIF 289 - Has significant influence or control OE
  • 109
    icon of address 77 Goulden House, Bullen Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-29
    IIF 172 - Director → ME
  • 110
    icon of address 1 King Street, Office 3.05, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,500 GBP2018-10-31
    Officer
    icon of calendar 2009-09-01 ~ 2009-09-01
    IIF 221 - Director → ME
  • 111
    PURLEY WAY WHOLESALE LTD - 2012-08-14
    CANNON CELLARS LIMITED - 2017-10-04
    icon of address 128 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,101 GBP2024-09-29
    Officer
    icon of calendar 2016-04-01 ~ 2025-05-06
    IIF 37 - Director → ME
    icon of calendar 2010-11-23 ~ 2011-11-09
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 395 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-01 ~ 2025-07-01
    IIF 348 - Ownership of shares – 75% or more OE
  • 112
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2023-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-06-01
    IIF 63 - Director → ME
    icon of calendar 2019-06-01 ~ 2021-11-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-11-01
    IIF 343 - Ownership of shares – 75% or more OE
  • 113
    icon of address Bencroft Dassels, Braughing, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2016-05-31
    Officer
    icon of calendar 2006-04-24 ~ 2006-04-24
    IIF 263 - Director → ME
  • 114
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-04
    IIF 250 - Director → ME
  • 115
    icon of address 7 Rudchesters, Bancroft, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,749 GBP2019-07-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-07-26
    IIF 176 - Director → ME
  • 116
    TWOTWO2022 LIMITED - 2024-03-19
    icon of address 128 Cannon Drive, Cannon Workshops, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,985 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ 2023-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-09-01
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 117
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,328 GBP2017-01-31
    Officer
    icon of calendar 2009-01-09 ~ 2009-01-12
    IIF 252 - Director → ME
  • 118
    SAINC ENERGY LIMITED - 2020-04-17
    MULTIRIVER INVESTMENTS LTD - 2015-03-19
    SAINC RENEWABLES LIMITED - 2020-04-17
    icon of address 75-76 Blackfriars Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,166,575 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2023-04-01
    IIF 61 - Director → ME
  • 119
    LILLE COFFEE COMPANY LIMITED - 2005-03-22
    362 LIMITED - 2005-01-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2009-03-01
    IIF 219 - Director → ME
  • 120
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-16
    IIF 165 - Director → ME
  • 121
    368 LIMITED - 2006-05-05
    FLY HOTELS LIMITED - 2009-11-26
    icon of address 75-76 Blackfriars Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-31 ~ 2013-12-01
    IIF 103 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-06-01
    IIF 102 - Director → ME
  • 122
    JAMES LEISURE GROUP LTD. - 1992-04-08
    HARMAN GROUP LIMITED - 1988-09-30
    icon of address Scope House 18 Clarendon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-20
    IIF 189 - Director → ME
    icon of calendar 1992-07-01 ~ 1994-12-20
    IIF 322 - Secretary → ME
  • 123
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-20
    IIF 243 - Director → ME
  • 124
    icon of address 51 Hamilton Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    266 GBP2019-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2019-11-29
    IIF 53 - Director → ME
    icon of calendar 2021-07-18 ~ 2022-12-30
    IIF 201 - Director → ME
  • 125
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2012-10-23
    IIF 130 - Director → ME
  • 126
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,641 GBP2021-02-28
    Officer
    icon of calendar 2006-01-11 ~ 2006-01-12
    IIF 279 - Director → ME
  • 127
    AUTOMOTIVE WEBSALES LIMITED - 2011-10-03
    LANCER PRODUCTS LIMITED - 2025-04-24
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    137,788 GBP2024-08-31
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    IIF 282 - Director → ME
  • 128
    CAFE AULA IT TRADING LIMITED - 2023-01-05
    SIMIAN IT LIMITED - 2013-06-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2023-04-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-01
    IIF 372 - Ownership of shares – 75% or more OE
  • 129
    icon of address Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-24
    IIF 179 - Director → ME
  • 130
    icon of address 616d Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2008-06-23
    IIF 260 - Director → ME
  • 131
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ 2014-12-12
    IIF 101 - Director → ME
    icon of calendar 2013-04-11 ~ 2013-10-01
    IIF 123 - Director → ME
  • 132
    CHRONOS VALLEY LTD - 2017-02-27
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,604 GBP2024-06-30
    Officer
    icon of calendar 2015-03-03 ~ 2016-12-01
    IIF 125 - Director → ME
  • 133
    ELK DESIGN LTD - 2019-04-08
    FLOOBER LIMITED - 2025-02-10
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-12-06
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-04-04
    IIF 400 - Ownership of shares – 75% or more OE
  • 134
    UK LIQUID LAB LTD - 2019-10-11
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-01-30
    IIF 211 - Director → ME
  • 135
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    253,089 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-23
    IIF 237 - Director → ME
  • 136
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,827 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2020-04-06
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-04-06
    IIF 389 - Ownership of shares – 75% or more OE
  • 137
    icon of address Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-20
    IIF 136 - Director → ME
  • 138
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,917 GBP2020-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2021-04-01
    IIF 47 - Director → ME
  • 139
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,866 GBP2018-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-04-01
    IIF 95 - Director → ME
  • 140
    icon of address Begbies Traynor (central) Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,259 GBP2021-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2009-12-02
    IIF 236 - Director → ME
  • 141
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    306 GBP2015-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2013-10-01
    IIF 231 - Director → ME
  • 142
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,969 GBP2020-07-31
    Officer
    icon of calendar 2001-07-16 ~ 2001-07-23
    IIF 181 - Director → ME
  • 143
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,666 GBP2024-07-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-03-31
    IIF 265 - Director → ME
  • 144
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,078 GBP2018-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2019-04-01
    IIF 203 - Director → ME
  • 145
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2004-09-02
    IIF 157 - Director → ME
    icon of calendar 2003-06-13 ~ 2004-08-05
    IIF 135 - Director → ME
  • 146
    TIGER DISTRIBUTION LIMITED - 2003-10-15
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-01
    IIF 137 - Director → ME
  • 147
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    930 GBP2016-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-22
    IIF 308 - Director → ME
  • 148
    icon of address 15b Staines Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-06-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-06-01
    IIF 291 - Ownership of shares – 75% or more OE
  • 149
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -866 GBP2023-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2007-08-22
    IIF 248 - Director → ME
  • 150
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,759 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-06 ~ 2025-04-01
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Right to appoint or remove directors OE
  • 151
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2012-05-01
    IIF 230 - Director → ME
  • 152
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2003-03-25
    IIF 167 - Director → ME
  • 153
    VAPEIINC GROUP LIMITED - 2016-07-06
    OXLEY MAINTENANCE SERVICES LTD - 2015-04-16
    OXLEY LONDON LTD - 2016-07-05
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,110 GBP2024-06-30
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-14
    IIF 225 - Director → ME
    icon of calendar 2010-10-14 ~ 2014-09-30
    IIF 336 - Secretary → ME
  • 154
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,891 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-09-16
    IIF 50 - Director → ME
  • 155
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2014-08-01
    IIF 112 - Director → ME
  • 156
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2013-01-15
    IIF 312 - Director → ME
  • 157
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2012-01-01
    IIF 195 - Director → ME
  • 158
    BRIT-TITAN LIMITED - 2005-12-13
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    9,639 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-12
    IIF 163 - Director → ME
  • 159
    ESCROW TRADING LIMITED - 2010-01-31
    TRADING UN LIMITED - 2006-11-23
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-05
    IIF 259 - Director → ME
    icon of calendar 2006-11-05 ~ 2008-04-01
    IIF 338 - Secretary → ME
  • 160
    FRODO PROJECTS LIMITED - 2002-08-13
    icon of address Unit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383,795 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2002-11-05
    IIF 132 - Director → ME
  • 161
    THE FROTH SHOP LIMITED - 2014-08-22
    OBRIAIN CONSTRUCTION SERVICES LIMITED - 2011-09-05
    icon of address Suite 12 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-06
    IIF 290 - Director → ME
    icon of calendar 2010-05-07 ~ 2016-10-01
    IIF 96 - Director → ME
  • 162
    TWENTY TWELVE TRADING LIMITED - 2015-11-25
    NMAC 2000 LIMITED - 2011-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2007-06-28
    IIF 262 - Director → ME
  • 163
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-20
    IIF 267 - Director → ME
  • 164
    A30 INTERIORS LIMITED - 2007-11-06
    icon of address 167 Cannon Workshops 3 Cannon, Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-20 ~ 2007-08-01
    IIF 190 - Director → ME
    icon of calendar 1999-02-19 ~ 1999-10-20
    IIF 320 - Secretary → ME
  • 165
    icon of address The Barns, Wolvershill Road, Banwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-31
    IIF 337 - Secretary → ME
  • 166
    NUMONT FINTECH LIMITED - 2022-05-26
    JULIE 14 LIMITED - 2022-02-04
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2021-07-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-07-01
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
  • 167
    EURO MARKETING LTD - 2005-07-11
    MANAGED CONTRACTS LIMITED - 2006-07-07
    CANNON CONTRACTS LIMITED - 2011-12-28
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-31
    IIF 339 - Secretary → ME
  • 168
    LOVELANDS TRADING LTD - 2021-07-29
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -106,259 GBP2019-08-31
    Officer
    icon of calendar 2013-08-15 ~ 2017-04-01
    IIF 119 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-11-01
    IIF 98 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 386 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-11-01
    IIF 367 - Ownership of shares – 75% or more OE
  • 169
    Company number 04017322
    Non-active corporate
    Officer
    icon of calendar 2006-11-05 ~ 2008-07-31
    IIF 205 - Director → ME
  • 170
    Company number 05004821
    Non-active corporate
    Officer
    icon of calendar 2005-11-30 ~ 2009-12-31
    IIF 202 - Director → ME
  • 171
    Company number 05605153
    Non-active corporate
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-27
    IIF 270 - Director → ME
  • 172
    Company number 05619527
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ 2009-09-15
    IIF 244 - Director → ME
  • 173
    Company number 05712859
    Non-active corporate
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-16
    IIF 277 - Director → ME
  • 174
    Company number 05768284
    Non-active corporate
    Officer
    icon of calendar 2006-04-04 ~ 2007-04-25
    IIF 246 - Director → ME
  • 175
    Company number 05812116
    Non-active corporate
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-10
    IIF 273 - Director → ME
  • 176
    Company number 05918839
    Non-active corporate
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    IIF 254 - Director → ME
  • 177
    Company number 05955553
    Non-active corporate
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-10
    IIF 272 - Director → ME
  • 178
    Company number 05987489
    Non-active corporate
    Officer
    icon of calendar 2006-11-03 ~ 2006-12-01
    IIF 285 - Director → ME
  • 179
    Company number 06032725
    Non-active corporate
    Officer
    icon of calendar 2008-10-01 ~ 2010-11-12
    IIF 220 - Director → ME
    icon of calendar 2006-12-19 ~ 2006-12-24
    IIF 266 - Director → ME
  • 180
    Company number 06122508
    Non-active corporate
    Officer
    icon of calendar 2007-02-21 ~ 2007-02-22
    IIF 251 - Director → ME
  • 181
    Company number 06227362
    Non-active corporate
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-30
    IIF 274 - Director → ME
  • 182
    Company number 06339348
    Non-active corporate
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-10
    IIF 281 - Director → ME
  • 183
    Company number 06454420
    Non-active corporate
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-14
    IIF 280 - Director → ME
  • 184
    Company number 06478040
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    IIF 258 - Director → ME
  • 185
    Company number 06507311
    Non-active corporate
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    IIF 268 - Director → ME
  • 186
    Company number 06611113
    Non-active corporate
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-05
    IIF 269 - Director → ME
  • 187
    Company number 06908360
    Non-active corporate
    Officer
    icon of calendar 2009-05-18 ~ 2009-05-19
    IIF 247 - Director → ME
  • 188
    Company number 07034892
    Non-active corporate
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-01
    IIF 278 - Director → ME
  • 189
    Company number 07058104
    Non-active corporate
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-27
    IIF 229 - Director → ME
  • 190
    Company number 07078641
    Non-active corporate
    Officer
    icon of calendar 2009-11-17 ~ 2010-09-30
    IIF 233 - Director → ME
  • 191
    Company number 07104762
    Non-active corporate
    Officer
    icon of calendar 2009-12-15 ~ 2010-01-01
    IIF 235 - Director → ME
  • 192
    Company number 07314495
    Non-active corporate
    Officer
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 238 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.