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

Stewart, Donald John

    Related profiles found in government register
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Pilgrim Street, London, EC4V 6LB

      IIF 1
    • icon of address 108, London Road, Ruscombe, Reading, RG10 9HH, United Kingdom

      IIF 2
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, More London Riverside, London, SE1 2AU, England

      IIF 3
    • icon of address 8, Robert Adam Street, London, W1U 3HN

      IIF 4 IIF 5
    • icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 6
    • icon of address 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 7
    • icon of address Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 8
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in Uited Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pilgrim Street, London, EC4V 6LB

      IIF 9
  • Stewart, Donald John
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Pilgrim Street, London, EC4V 6LB

      IIF 10
  • Stewart, Donald John
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 11
  • Stewart, Donald John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 12
    • icon of address Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 17
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Kinghorn Street, West Smithfield, London, EC1A 7HW

      IIF 18
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 19
    • icon of address 15, Fetter Lane, London, EC4A 1BW, England

      IIF 20 IIF 21 IIF 22
    • icon of address 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 26
    • icon of address 2nd, Floor Strand Bridge House, 138-142 The Strand, London, WC2R 1HH, England

      IIF 27
    • icon of address 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ

      IIF 28
    • icon of address 6, Kinghorn Street, London, EC1A 7HW, United Kingdom

      IIF 29
    • icon of address 80, Borough High Street, London, SE1 1LL

      IIF 30
    • icon of address 80, Borough High Street, London, SE1 1LL, England

      IIF 31
    • icon of address Wework The Hewett, 3rd Floor, 14 Hewett Street, London, EC2A 3NP, United Kingdom

      IIF 32
    • icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 33 IIF 34
    • icon of address Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 35
    • icon of address George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 36 IIF 37 IIF 38
    • icon of address 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 41 IIF 42
    • icon of address 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 43
  • Stewart, Donald John
    British solicitor born in May 1963

    Registered addresses and corresponding companies
  • Mr Donald John Stewart
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 46
    • icon of address 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 47
    • icon of address Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 48
  • Stewart, Donald John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 49
  • Stewart, Donald John

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, 4th Floor, London, EC4A 1BW

      IIF 50
    • icon of address 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 51 IIF 52
    • icon of address 15, Fetter Lane, London, EC4A 1BW, England

      IIF 53
    • icon of address 4, More London Riverside, London, SE1 2AU, England

      IIF 54
    • icon of address Flat 10, 154 Goswell Road, London, EC1V 7DX

      IIF 55
    • icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 56
    • icon of address Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 57
  • Mr Donald John Stewart
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Maidenhead, SL6 1JN, England

      IIF 58
    • icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 59
    • icon of address Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 66
    • icon of address 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 67 IIF 68
    • icon of address 33, New Road, Ruscombe, Reading, RG10 9LN

      IIF 69
    • icon of address 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 70 IIF 71
  • Stewart, Donald

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 33 New Road, Ruscombe, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,405 GBP2020-02-29
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2007-02-02 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KIN GROUP LIMITED - 2017-05-05
    icon of address 33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    KIN WELLNESS LIMITED - 2017-04-04
    icon of address 33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 New Road, Ruscombe, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    CENSI CAPITAL PLC - 2019-07-09
    icon of address 4th Floor 43-44 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    TECC CAPITAL LIMITED - 2021-03-09
    RUSCOMBE BORIS LIMITED - 2021-02-26
    BRANDSHIELD SYSTEMS LIMITED - 2020-11-27
    icon of address Suite 146 5 High Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    GOOD LIFE PLUS LIMITED - 2023-12-15
    icon of address Suite 146 5 High Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 33 New Road, Ruscombe, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    203,897 GBP2024-08-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    TAP GLOBAL GROUP LIMITED - 2023-01-09
    icon of address Suite 146 5 High Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 13
    BIDSTACK GROUP LIMITED - 2018-09-18
    icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-09-29 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    YOLO LEISURE AND TECHNOLOGY PLC - 2019-12-23
    PENTAGON PROTECTION PLC - 2014-07-17
    AMULETHONEY PUBLIC LIMITED COMPANY - 2003-02-03
    icon of address 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-03 ~ 2020-10-26
    IIF 3 - Director → ME
    icon of calendar 2019-12-03 ~ 2020-10-26
    IIF 54 - Secretary → ME
  • 2
    ADDLEISURE PLC. - 2009-12-21
    FITBUG HOLDINGS PLC - 2017-05-05
    RTI FIFTEEN PLC - 2004-09-06
    KIN GROUP PLC - 2018-09-18
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2023-07-21
    IIF 32 - Director → ME
  • 3
    QUALITY TRAINING SOLUTIONS LIMITED - 1997-07-24
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2015-07-31
    IIF 36 - Director → ME
  • 4
    QUALITY TRAINING SOLUTIONS LTD - 2003-03-02
    CORPORATE TRAINING SOLUTIONS (SPORTS) LIMITED - 1997-07-24
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2015-07-31
    IIF 37 - Director → ME
  • 5
    CURSITOR (NINETY-FOUR) LIMITED - 1993-02-08
    icon of address 7 Pilgrim Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2013-05-31
    IIF 5 - Director → ME
  • 6
    CURSITOR (NINETY-FIVE) LIMITED - 1992-09-18
    icon of address 7 Pilgrim Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2013-05-31
    IIF 4 - Director → ME
  • 7
    TECC CAPITAL PLC - 2022-11-11
    icon of address 211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ 2022-11-14
    IIF 6 - Director → ME
    icon of calendar 2021-03-19 ~ 2022-11-14
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-06-03
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 6 Kinghorn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2017-03-15
    IIF 29 - Director → ME
  • 9
    FAEGRE & BENSON LLP - 2012-01-03
    FAEGRE BENSON HOBSON AUDLEY LLP - 2005-02-01
    FAEGRE BAKER DANIELS LLP - 2020-02-03
    icon of address 8 Bishopsgate, Level 18, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2013-05-31
    IIF 10 - LLP Member → ME
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-30 ~ 2015-07-31
    IIF 19 - Director → ME
    icon of calendar 2013-12-30 ~ 2015-07-31
    IIF 51 - Secretary → ME
  • 11
    LUDGATE 408 LIMITED - 2009-11-16
    QUINTILES UK HOLDINGS LIMITED - 2018-01-24
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-05 ~ 2009-11-12
    IIF 9 - Director → ME
  • 12
    PINCO 1243 LIMITED - 1999-07-21
    icon of address 33 New Road, Ruscombe, Reading
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    736,361 GBP2023-07-31
    Officer
    icon of calendar 1999-07-08 ~ 2005-09-09
    IIF 55 - Secretary → ME
  • 13
    LUDGATE FIFTY NINE LIMITED - 1993-06-10
    icon of address Level 18 8 Bishopsgate, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-02-07 ~ 2013-05-30
    IIF 2 - Director → ME
  • 14
    icon of address Level 18 8 Bishopsgate, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-02-07 ~ 2013-05-30
    IIF 1 - Director → ME
  • 15
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address 1 Park Row, Leeds
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 2000-12-08
    IIF 44 - Director → ME
  • 16
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 2000-12-08
    IIF 45 - Director → ME
  • 17
    KEY SKILLS LIMITED - 2013-08-01
    icon of address 116 -118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-31
    IIF 40 - Director → ME
  • 18
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2015-07-31
    IIF 23 - Director → ME
  • 19
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2015-07-31
    IIF 24 - Director → ME
  • 20
    ATHERGUILD PLC - 1998-07-02
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2015-07-31
    IIF 27 - Director → ME
    icon of calendar 2015-03-27 ~ 2015-07-31
    IIF 53 - Secretary → ME
  • 21
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2015-07-31
    IIF 25 - Director → ME
    icon of calendar 2014-11-28 ~ 2015-07-31
    IIF 72 - Secretary → ME
  • 22
    PROGILITY LIMITED - 2013-10-04
    INTELLEXIS LIMITED - 2013-08-01
    ILX GROUP LIMITED - 2004-07-30
    icon of address 116 - 118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-31
    IIF 38 - Director → ME
  • 23
    GALLEY LANE LIMITED - 2006-06-21
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2015-07-31
    IIF 21 - Director → ME
    icon of calendar 2015-03-27 ~ 2015-07-31
    IIF 52 - Secretary → ME
  • 24
    STARKSTROM (LONDON) LIMITED - 2007-03-26
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2015-07-31
    IIF 20 - Director → ME
    icon of calendar 2015-03-27 ~ 2015-07-31
    IIF 50 - Secretary → ME
  • 25
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-31
    IIF 30 - Director → ME
  • 26
    TASK FORCE PRO LIBRA LIMITED - 1993-01-13
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-31
    IIF 31 - Director → ME
  • 27
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2015-07-31
    IIF 39 - Director → ME
  • 28
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    icon of address 6 Kinghorn Street, West Smithfield, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-05 ~ 2016-10-07
    IIF 18 - Director → ME
  • 29
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ 2024-03-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 2023-09-28
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 30
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2015-07-31
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.