1
PRESTIGE GROUP PLC.(THE) - 2002-08-14
00320463PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
NEWCO PLC - 1984-04-02
JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
Dissolved Corporate (4 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 91 - Director → ME
2
CHARCO 1026 LIMITED - 2002-09-03
30 St James's Square, London
Dissolved Corporate (4 parents)
Officer
2002-08-20 ~ 2013-05-31
IIF 134 - Director → ME
3
PRESTIGE GROUP PLC(THE) - 1985-05-15
01791319 Grant Thornton House, Melton Street, Euston Square, London
Dissolved Corporate (3 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 92 - Director → ME
4
ARANSTYLE LIMITED - 1997-09-12
Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
Dissolved Corporate (6 parents)
Officer
2001-09-25 ~ 2004-11-01
IIF 109 - Director → ME
5
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2002-08-12 ~ 2009-09-07
IIF 152 - Director → ME
6
AIR-SEA SURVIVAL EQUIPMENT LIMITED - 2005-12-16
AIR-SEA SURVIVAL LIMITED - 2001-11-28
30 Finsbury Square, London
Dissolved Corporate (3 parents)
Officer
2002-02-20 ~ 2009-09-08
IIF 148 - Director → ME
7
SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
BROOMCO (3262) LIMITED - 2003-08-26
30 Finsbury Square, London
Dissolved Corporate (3 parents)
Officer
2004-10-04 ~ 2009-09-08
IIF 139 - Director → ME
8
25 Bedford Street, London, United Kingdom
Active Corporate (3 parents, 5 offsprings)
Officer
2002-03-05 ~ 2009-09-07
IIF 136 - LLP Designated Member → ME
9
25 Bedford Street, London, United Kingdom
Active Corporate (8 parents, 18 offsprings)
Officer
2006-03-27 ~ 2009-09-07
IIF 137 - LLP Designated Member → ME
10
ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
PFP FINANCE LIMITED - 1997-05-13
PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
ERDMANS LIMITED - 1988-07-21
ALNERY NO. 687 LIMITED - 1988-05-23
61 Aldwych, London
Active Corporate (3 parents)
Officer
1999-02-24 ~ 2004-04-13
IIF 140 - Director → ME
11
DAISY IT SERVICES LIMITED - 2019-05-31
06907048PHOENIX COMPUTERS LIMITED - 1998-12-03
PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
FUTEX COMPUTERS LIMITED - 1980-12-31
Lindred House, 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (2 parents, 2 offsprings)
Officer
1997-12-10 ~ 1997-12-10
IIF 107 - Director → ME
12
APAX PARTNERS & CO. VENTURES HOLDINGS LTD - 2001-09-07
APA HOLDINGS LIMITED - 1991-10-14
HACKREMCO (NO.661) LIMITED - 1991-05-24
1 Knightsbridge, London, United Kingdom
Active Corporate (4 parents, 5 offsprings)
Officer
1994-09-19 ~ 1997-01-18
IIF 98 - Director → ME
13
APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
M M G TRADE FINANCE LIMITED - 1981-12-31
LEANTONE LIMITED - 1978-12-31
1 Knightsbridge, London, United Kingdom
Active Corporate (5 parents)
Officer
1994-09-19 ~ 1997-01-18
IIF 96 - Director → ME
14
APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
WJB (244) LIMITED - 1991-06-14
50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (2 parents)
Officer
1994-09-19 ~ 1997-01-18
IIF 95 - Director → ME
15
ASHMORE GROUP LIMITED - 2006-10-03
JACKTIDE LIMITED - 1999-02-25
61 Aldwych, London
Active Corporate (7 parents, 1 offspring)
Officer
1999-02-24 ~ 2008-10-30
IIF 145 - Director → ME
16
ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED - 1999-02-25
DIRECTLIKE LIMITED - 1997-05-12
61 Aldwych, London
Active Corporate (4 parents)
Officer
1999-02-24 ~ 2007-03-16
IIF 151 - Director → ME
17
ANZ INVESTMENTS (UK) LIMITED - 1999-02-25
DIRECTLUCKY LIMITED - 1997-05-13
61 Aldwych, London
Active Corporate (4 parents, 4 offsprings)
Officer
1999-02-24 ~ 2007-03-12
IIF 142 - Director → ME
18
ATH RESOURCES LIMITED - 2004-05-26
EVER 2206 LIMITED - 2003-11-13
Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
Dissolved Corporate (4 parents)
Officer
2003-11-28 ~ 2004-05-12
IIF 160 - Director → ME
19
BECAP SPV LIMITED - 2012-01-20
NEWINCCO 1114 LIMITED - 2011-07-04
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 12 Wellington Place, Leeds
Liquidation Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 41 - Ownership of shares – 75% or more → OE
20
64 North Row, London
Dissolved Corporate (3 parents)
Officer
2009-11-04 ~ 2013-03-31
IIF 165 - LLP Designated Member → ME
21
STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
Dissolved Corporate (1 parent, 1 offspring)
Officer
1997-08-27 ~ 1998-12-16
IIF 112 - Director → ME
22
OFFICE CANOPY GROUP LIMITED - 2013-10-01
03678328OFFICE CANOPY GROUP LIMITED - 2002-04-12
03678328 12 Wellington Place, Leeds
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 48 - Ownership of shares – 75% or more → OE
23
APOPHECY LIMITED - 2010-09-14
REDAC GRATIS LIMITED - 2008-12-04
Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (3 parents)
Officer
2003-08-26 ~ 2008-09-08
IIF 149 - Director → ME
24
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (4 parents, 3 offsprings)
Equity (Company account)
2 GBP2018-12-31
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 38 - Ownership of shares – 75% or more → OE
25
Hill House, 1 Little New Street, London
Dissolved Corporate (5 parents, 1 offspring)
Officer
2015-06-19 ~ 2019-03-19
IIF 128 - Director → ME
26
BRANDS HATCH LEISURE LIMITED - 2004-01-15
FETTER FOUR LIMITED - 1995-05-04
135 Bishopsgate, London, England
Active Corporate (3 parents)
Officer
1995-04-04 ~ 1998-06-01
IIF 94 - Director → ME
27
DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
Point 3 Haywood Road, Warwick, England
Dissolved Corporate (13 parents)
Officer
2006-08-21 ~ 2015-03-24
IIF 169 - LLP Member → ME
28
AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
04113377FILBUK 632 LIMITED - 2000-11-07
02951636 4 Brindley Place, Birmingham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-06-19 ~ 2016-01-13
IIF 125 - Director → ME
29
FINNCAP LTD - 2023-09-08
JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
J.M.F. CORPORATE LIMITED - 2007-04-30
1 Bartholomew Close, London, England
Active Corporate (4 parents)
Officer
2010-01-18 ~ 2018-12-05
IIF 124 - Director → ME
30
FINNCAP GROUP PLC - 2023-09-27
FINNCAP GROUP LIMITED - 2018-11-28
DE FACTO 1234 LIMITED - 2018-11-02
1 Bartholomew Close, London, England
Active Corporate (7 parents, 8 offsprings)
Officer
2018-11-28 ~ 2020-12-31
IIF 123 - Director → ME
31
SANDERSON ELECTRONICS PLC - 1997-11-28
00474138PHASEAVID LIMITED - 1988-03-31
Southbank Central, 30 Stamford Street, London, England
Active Corporate (4 parents, 5 offsprings)
Officer
2003-02-10 ~ 2003-12-23
IIF 156 - Director → ME
32
REDAC GROUP LIMITED - 2011-02-23
Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (3 parents)
Officer
2004-07-29 ~ 2008-09-08
IIF 144 - Director → ME
33
PHOENIX IT GROUP LIMITED - 2015-12-01
PHOENIX IT GROUP PLC - 2015-07-24
PHOENIX IT GROUP LIMITED - 2004-10-29
CLASON GROUP LIMITED - 1999-02-10
01750084 Lindred House 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (3 parents, 5 offsprings)
Officer
1997-12-10 ~ 2004-10-21
IIF 105 - Director → ME
34
INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
PC-POS (HOLDINGS) LIMITED - 2004-09-15
STEVTON (NO. 268) LIMITED - 2003-08-11
11054494, 11054566, 05905081, 05980241, 06172804, 06287016, 06425507, 06479159, 06587726, 06653393, 06653407, 06653415, 06695758, 06695787, 06695822, 06695836, 06722195, 06722265, 06722274, 06786651, 06787065, 06787072, 06787100, 06869088, 06873059, 06873065, 06906790, 06906823, 06906850, 06993603, 07017786, 07022292, 07058988, 07072501, 07077192, 07126716, 07219458, 07267436, 07292949, 07292977, 07293003, 07293039, 07378257, 07378290, 07492051, 07503120, 07591602, 07621335, 07702034, 07703760Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-07-20 ~ 2013-03-21
IIF 155 - Director → ME
35
NEWINCCO 1034 LIMITED - 2010-09-24
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 2nd Floor 110 Cannon Street, London
Dissolved Corporate (3 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 23 - Director → ME
36
NEWINCCO 1053 LIMITED - 2010-11-08
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 2nd Floor 110 Cannon Street, London
Dissolved Corporate (3 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 21 - Director → ME
37
GLOBALBID PUBLIC LIMITED COMPANY - 1999-11-10
30 Finsbury Square, London
Dissolved Corporate (3 parents)
Officer
1999-11-10 ~ 2009-09-08
IIF 158 - Director → ME
38
4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (2 parents)
Officer
2007-12-21 ~ 2008-02-06
IIF 153 - Director → ME
39
Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (3 parents)
Officer
2007-12-21 ~ 2009-09-07
IIF 141 - Director → ME
40
Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (2 parents)
Officer
2007-12-21 ~ 2008-02-06
IIF 147 - Director → ME
41
Breach House, Main Road, West Lulworth, Dorset, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
-678,206 GBP2018-07-31
Person with significant control
2016-04-06 ~ 2018-10-30
IIF 30 - Has significant influence or control as a member of a firm → OE
IIF 30 - Has significant influence or control → OE
42
GARDNER AEROSPACE HOLDINGS LIMITED - 2025-03-21
NEWINCCO 1161 LIMITED - 2012-05-23
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Unit 9 Victory Park, Victory Road, Derby, England
Active Corporate (7 parents, 1 offspring)
Officer
2014-12-19 ~ 2017-06-12
IIF 127 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-12
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
43
AURUM GROUP LIMITED - 2007-08-22
00146087GOLDSMITHS GROUP LIMITED - 2004-10-19
05074694GOLDSMITHS GROUP P.L.C. - 2004-05-07
ELECTGRID LIMITED - 1999-03-17
Aurum House 2 Elland Road, Braunstone, Leicester
Active Corporate (4 parents)
Equity (Company account)
0 GBP2021-05-02
Officer
1999-03-17 ~ 2000-01-10
IIF 115 - Director → ME
44
GREENSPHERE CAPITAL PARTNERS LLP - 2018-07-05
GREENSPHERE CAPITAL LLP - 2017-10-16
11015451 101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (2 parents, 11 offsprings)
Equity (Company account)
300,605 GBP2024-03-31
Officer
2011-02-04 ~ 2024-06-01
IIF 164 - LLP Designated Member → ME
45
GREENSPHERE INVESTMENTS PLC - 2018-12-03
GREENSPHERE CAPITAL PLC - 2018-06-15
OC361535 C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2017-10-16 ~ 2019-03-18
IIF 130 - Director → ME
46
COALFIELD RESOURCES PLC - 2015-03-24
06371940R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
ELKINDRIVE LIMITED - 1991-12-10
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
Active Corporate (10 parents, 5 offsprings)
Officer
~ 1994-06-24
IIF 104 - Director → ME
47
HE-MAN EQUIPMENT LIMITED - 2004-05-21
00962373C.M.I.PRODUCTS LIMITED - 1982-10-07
Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
Active Corporate (6 parents)
Equity (Company account)
4,205,114 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 31 - Ownership of shares – More than 50% but less than 75% → OE
48
C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
Dissolved Corporate (2 parents)
Equity (Company account)
58,848 GBP2022-12-31
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 84 - Ownership of shares – More than 50% but less than 75% → OE
49
Westthorpe Fields Road, Killamarsh, Sheffield
Active Corporate (5 parents, 5 offsprings)
Officer
1995-11-22 ~ 1997-06-02
IIF 99 - Director → ME
50
Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
766,472 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2025-03-28
IIF 82 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
51
HOULIHAN LOKEY UK LIMITED - 2024-02-26
09536762HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
GCA ALTIUM LIMITED - 2021-12-06
ALTIUM CAPITAL LIMITED - 2016-07-29
APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
MMG PATRICOFF & CO LIMITED - 1991-10-14
1 Curzon Street, London, England
Active Corporate (3 parents)
Officer
1996-06-17 ~ 2001-02-07
IIF 100 - Director → ME
52
HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
P & W MACLELLAN P L C - 1987-10-30
Inspired, Easthampstead Road, Bracknell, Berkshire
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
~ 2000-03-21
IIF 97 - Director → ME
53
3 Monkspath Hall Road, Solihull, United Kingdom
Active Corporate (3 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2016-12-28
IIF 73 - Ownership of shares – 75% or more → OE
54
2 Stone Buildings, Lincoln's Inn, London, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-3,518,050 GBP2024-12-31
Person with significant control
2016-06-30 ~ 2020-08-19
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
55
AIRBORNE LOGISTICS LIMITED - 2001-09-05
INGLEBY (506) LIMITED - 1990-12-21
Irvingq Limited, Llangeinor, Bridgend, Wales
Active Corporate (6 parents)
Officer
2005-05-04 ~ 2007-02-01
IIF 89 - Director → ME
56
J P MOULTON COMPANY LIMITED - 2005-06-02
10 Buckingham Street, London, England
Active Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2025-11-19
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
57
FILMCHEAP LIMITED - 1994-06-13
Atria One, 144 Morrison Street, Edinburgh
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 64 - Ownership of shares – 75% or more → OE
58
CALYX SOFTWARE LIMITED - 2012-02-24
BC NEWCO 1 LIMITED - 2010-09-21
HERMIONE BIDCO LIMITED - 2010-09-09
Sovereign House, Stockport Road, Cheadle, England
Active Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2025-09-02
IIF 67 - Right to appoint or remove directors as a member of a firm → OE
IIF 67 - Has significant influence or control as a member of a firm → OE
IIF 67 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 67 - Ownership of shares – 75% or more as a member of a firm → OE
59
MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
MCENTRIC LIMITED - 2020-11-20
210 High Holborn, London, England
Active Corporate (3 parents)
Equity (Company account)
3,732,824 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2019-06-05
IIF 18 - Has significant influence or control → OE
60
2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
Active Corporate (7 parents)
Equity (Company account)
4,275,134 GBP2017-03-31
Person with significant control
2016-04-06 ~ 2018-12-14
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
61
MANOR ENERGY GROUP LIMITED - 2025-11-17
Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
Active Corporate (3 parents, 1 offspring)
Person with significant control
2019-09-02 ~ 2022-01-18
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 88 - Ownership of voting rights - More than 25% but not more than 50% → OE
62
First Floor, 5 Old Bailey, London
Liquidation Corporate
Officer
2003-08-22 ~ 2003-09-02
IIF 157 - Director → ME
2000-01-14 ~ 2001-03-27
IIF 111 - Director → ME
63
10 Buckingham Street, London
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
10 GBP2024-12-31
Person with significant control
2023-12-27 ~ 2025-10-31
IIF 81 - Has significant influence or control → OE
64
MEYER TIMBER GROUP LIMITED - 2013-05-30
06834650MONTAGUE L. MEYER LIMITED - 2012-02-16
03512598SYLVAN INTERNATIONAL LIMITED - 2007-09-24
DELTAMOVE LIMITED - 1998-09-02
Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
Active Corporate (2 parents, 2 offsprings)
Officer
2005-03-01 ~ 2009-09-07
IIF 159 - Director → ME
65
MC (NO 18) LIMITED - 2013-05-01
HOMESTYLE HOLDINGS LIMITED - 2013-03-06
SHELFCO (NO.1431) LIMITED - 1998-03-18
03511999 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
Dissolved Corporate (2 parents)
Officer
1998-03-06 ~ 1999-11-23
IIF 108 - Director → ME
66
OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
STRAKER (GROUP) LIMITED - 1997-12-04
STRAKER (HOLDINGS) LIMITED - 1993-09-29
02848787STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
00065882STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
00065882L.B.JONES & COMPANY LIMITED - 1979-12-31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 54 - Ownership of shares – 75% or more → OE
67
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 37 - Ownership of shares – 75% or more → OE
68
OSG TRADING LIMITED - 2009-12-11
05121877OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
STRAKER (HOLDINGS) LIMITED - 1998-10-23
00574598 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 53 - Ownership of shares – 75% or more → OE
69
OYEZSTRAKER GROUP LIMITED - 2019-04-15
OYEZ STRAKER GROUP LIMITED - 1998-10-23
SLSS (HOLDINGS) LIMITED - 1997-09-03
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (4 parents, 7 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 61 - Ownership of shares – 75% or more → OE
70
OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
DE FACTO 1108 LIMITED - 2004-06-11
12 Wellington Place, Leeds
Liquidation Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-04-06
IIF 36 - Ownership of shares – 75% or more → OE
71
OSGH LIMITED - 2009-07-15
OSG HOLDINGS LIMITED - 2007-07-03
06099500DE FACTO 1115 LIMITED - 2004-06-11
12 Wellington Place, Leeds
Liquidation Corporate (5 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 49 - Ownership of shares – 75% or more → OE
72
OFFICETEAM FURNITURE LIMITED - 2009-09-28
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (11 parents)
Equity (Company account)
1 GBP2018-12-31
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 55 - Ownership of shares – 75% or more → OE
73
OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
STRAKER TRUSTEES LIMITED - 1998-10-22
12 Wellington Place, Leeds
Liquidation Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 45 - Ownership of shares – 75% or more → OE
74
CEDAR SOFTWARE LIMITED - 2007-03-28
06040287CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
CEDARDATA SOFTWARE LIMITED - 2001-01-25
INSUREGUARD LIMITED - 1996-08-09
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
Active Corporate (4 parents, 17 offsprings)
Officer
2002-04-15 ~ 2003-03-31
IIF 101 - Director → ME
75
OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
STRAKER OFFICE SUPPLIES PLC - 1998-10-12
00574598STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 62 - Ownership of shares – 75% or more → OE
76
OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
YORKOVER LIMITED - 1998-12-24
1 More London Place, London
Liquidation Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 35 - Ownership of shares – 75% or more → OE
77
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 50 - Ownership of shares – 75% or more → OE
78
LEGIBUS 1308 LIMITED - 1989-01-23
Halifax Avenue, Fradley Park, Lichfield, Staffordshire
Dissolved Corporate (1 parent)
Officer
~ 1993-01-30
IIF 113 - Director → ME
79
PERMIRA ADVISERS LIMITED - 2006-03-20
OC300172SVA LIMITED - 2001-11-08
CAMBERFLAME LIMITED - 1993-11-02
02983302 80 Pall Mall, London
Active Corporate (2 parents, 7 offsprings)
Officer
1993-10-22 ~ 1994-07-13
IIF 114 - Director → ME
80
64 New Cavendish Street, London
Dissolved Corporate (1 parent, 2 offsprings)
Officer
2012-09-13 ~ 2015-03-23
IIF 167 - LLP Member → ME
81
Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
Dissolved Corporate (3 parents)
Officer
2002-08-16 ~ 2009-09-07
IIF 146 - Director → ME
82
PRESTIGE HOUSEWARES LIMITED - 1998-01-06
P O Box 15, Colne Road, Burnley, Lancashire
Dissolved Corporate (2 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 93 - Director → ME
83
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 46 - Ownership of shares – 75% or more → OE
84
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 44 - Ownership of shares – 75% or more → OE
85
HACKREMCO (NO.1400) LIMITED - 1998-09-29
Jubilee House, Second Avenue, Burton On Trent, Staffordshire
Liquidation Corporate (2 parents, 1 offspring)
Officer
1999-01-28 ~ 1999-05-28
IIF 103 - Director → ME
86
Axys House Heol Crochendy, Nantgarw, Cardiff
Dissolved Corporate (4 parents, 1 offspring)
Officer
2011-06-30 ~ 2013-02-27
IIF 19 - Director → ME
87
SPIN SPG LIMITED - 2007-03-01
Grant Thornton Uk Llp, 4 Hardman Square, Manchester
Dissolved Corporate (3 parents)
Officer
2008-01-02 ~ 2009-09-07
IIF 143 - Director → ME
88
Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
Active Corporate (26 parents)
Equity (Company account)
456,838 GBP2025-03-31
Officer
2007-05-17 ~ 2017-03-31
IIF 168 - LLP Member → ME
89
C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,089,176 GBP2018-03-31
Officer
2016-11-10 ~ 2020-03-03
IIF 131 - Director → ME
90
C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2016-11-10 ~ 2018-02-02
IIF 132 - Director → ME
91
12 Wellington Place, Leeds
Liquidation Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 65 - Ownership of shares – 75% or more → OE
92
20 Old Bailey, London
Dissolved Corporate (2 parents)
Officer
2008-01-02 ~ 2009-09-07
IIF 150 - Director → ME
93
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
Active Corporate (6 parents, 1 offspring)
Person with significant control
2018-04-12 ~ 2019-06-05
IIF 47 - Ownership of shares – 75% or more → OE
94
JUSTPULSE LIMITED - 1991-11-14
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 43 - Ownership of shares – 75% or more → OE
95
STAT-PLUS-DFFICE LIMITED - 1983-12-02
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 56 - Ownership of shares – 75% or more → OE
96
SHELFCO (NO.1918) LIMITED - 2000-08-11
Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2005-03-01 ~ 2006-05-09
IIF 161 - Director → ME
97
FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
PIMCO 2454 LIMITED - 2006-04-06
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 51 - Ownership of shares – 75% or more → OE
98
12 Wellington Place, Leeds
Liquidation Corporate (6 parents, 2 offsprings)
Officer
2014-09-02 ~ 2015-04-27
IIF 126 - Director → ME
99
45 Albemarle Street, London, England
Active Corporate (3 parents)
Officer
2005-06-17 ~ 2024-04-02
IIF 118 - Director → ME
100
8 Salisbury Square, London
Dissolved Corporate (2 parents)
Officer
1999-11-10 ~ 2002-02-20
IIF 106 - Director → ME
101
FILBUK 247 LIMITED - 1991-11-11
Jubilee House, Second Avenue, Burton On Trent, Staffordshire
Liquidation Corporate (2 parents)
Officer
1991-11-11 ~ 1998-01-12
IIF 102 - Director → ME
102
C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
Dissolved Corporate (2 parents)
Officer
2011-05-19 ~ 2017-04-27
IIF 154 - Director → ME
103
K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
Active Corporate (2 parents)
Officer
~ 1992-09-01
IIF 110 - Director → ME
104
NEWINCCO 987 LIMITED - 2010-04-13
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Liquidation Corporate (3 parents, 1 offspring)
Equity (Company account)
-970,185 GBP2023-03-31
Officer
2013-01-08 ~ 2013-03-27
IIF 22 - Director → ME
105
NEWINCCO 989 LIMITED - 2010-04-13
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 124 City Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
26,749 GBP2023-03-31
Officer
2013-01-08 ~ 2013-03-27
IIF 20 - Director → ME
106
West Craven Business Park, West Craven Drive, Earby, Lancashire
Active Corporate (3 parents, 2 offsprings)
Officer
2005-03-01 ~ 2005-09-29
IIF 138 - Director → ME
107
WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
CABINTREE LIMITED - 1989-09-25
1 More London Place, London
Liquidation Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 40 - Ownership of shares – 75% or more → OE
108
1 Des Roches Square, Witney, United Kingdom
Active Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
5,366,000 GBP2024-04-05
Officer
2006-05-04 ~ 2014-10-01
IIF 162 - LLP Designated Member → ME
109
WHITEGROVE GROUP PLC - 2005-07-15
01569114WHITEGROVE HOLDINGS LIMITED - 2003-04-11
12 Wellington Place, Leeds
Liquidation Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 34 - Ownership of shares – 75% or more → OE
110
PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
PLATEN PRINTING COMPANY LIMITED - 1979-12-31
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
Active Corporate (4 parents)
Person with significant control
2018-04-12 ~ 2020-01-17
IIF 52 - Ownership of shares – 75% or more → OE