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

Lewis, Pamela Frances

    Related profiles found in government register
  • Lewis, Pamela Frances
    British

    Registered addresses and corresponding companies
  • Lewis, Pamela Frances
    British accountant

    Registered addresses and corresponding companies
  • Lewis, Pamela Frances
    British director

    Registered addresses and corresponding companies
    • icon of address 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 48
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 49
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 50
  • Lewis, Pamela Frances
    British manager

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 51
  • Lewis, Pamela Frances

    Registered addresses and corresponding companies
    • icon of address 19, Perseverance Works, 38 Kingsland Road, London, E2 8DD, England

      IIF 52
    • icon of address 19a, Goodge Street, London, W1T 2PH, United Kingdom

      IIF 53
    • icon of address 38, Kingsland Road, 19 Perseveranc Works, London, E2 8DD, England

      IIF 54
  • Lewis, Pamela Frances
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 55
  • Lewis, Pamela Frances
    British accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Perseverance Works, 38 Kingsland Road, London, E2 8DD, England

      IIF 56
    • icon of address 19 Perseverance Works, 38 Kingsland Road, London, E2 8DD, United Kingdom

      IIF 57 IIF 58
    • icon of address 19 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 59
    • icon of address 19a, Goodge Street, London, W1T 2PH, United Kingdom

      IIF 60
    • icon of address 26-28, Bartholomew Square, Flat 5, London, EC1V 3QH, England

      IIF 61
    • icon of address 5 St Lukes Loft, 26 Bartholomew Square, 5 St Lukes Loft, 26 Bartholomew Square, London, EC1V 3QH, England

      IIF 62
    • icon of address 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, England

      IIF 63
    • icon of address 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Flat 5, 26-28 Bartholomew Square, London, EC1V 3QH, England

      IIF 68
    • icon of address Flat 5, 26-28 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 69
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 70
    • icon of address 41, Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA, United Kingdom

      IIF 71
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 72 IIF 73 IIF 74
  • Lewis, Pamela Frances
    British business manager born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 90
  • Lewis, Pamela Frances
    British commercial director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Luke's Loft 26 - 28, Bartholomew Square, London, EC1V 3QH, England

      IIF 91
  • Lewis, Pamela Frances
    British company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 92
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 93
  • Lewis, Pamela Frances
    British company secretary/director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Luke's Loft 26 - 28, Bartholomew Square, London, EC1V 3QH, England

      IIF 94
  • Lewis, Pamela Frances
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Perseverance Works, 38 Hackney Road, London, E2 8DD, United Kingdom

      IIF 95
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 96 IIF 97
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, United Kingdom

      IIF 98
    • icon of address Unit 1j, Cricket Street, Wigan, WN6 7TP, England

      IIF 99
    • icon of address Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 100
  • Lewis, Pamela
    Other

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Newport Road, Woolstone, Buckinghamshire, MK15 0AA

      IIF 101
  • Mrs Pamela Frances Lewis
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Perseverance Works, 38 Kingsland Road, London, E2 8DD, England

      IIF 102
    • icon of address 19 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 103
    • icon of address 5 St Luke's Loft 26 - 28, Bartholomew Square, London, EC1V 3QH, England

      IIF 104
    • icon of address 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR

      IIF 108
    • icon of address 41, Newport Road, Woolstone, Milton Keynes, MK15 0AA, England

      IIF 109
    • icon of address 6, Harrod Drive, Southport, PR8 2HA, England

      IIF 110
    • icon of address Unit 1j, Cricket Street, Wigan, WN6 7TP, England

      IIF 111
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 19 Perseverance Works 38 Kingsland Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,054,218 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 57 - Director → ME
  • 2
    icon of address 19 Perseverance Works Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,386 QAR2020-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MIMIC PROPERTIES LIMITED - 2016-04-15
    KJD ASSESSORS LIMITED - 1997-12-09
    icon of address 19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2001-04-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 4
    icon of address 79 Cheverton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 62 - Director → ME
  • 5
    C FUGGER & SON LTD - 2000-05-04
    SHOOBRIDGE TEMP (AGENCY) LIMITED - 2000-04-26
    icon of address 19a Goodge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,939 GBP2015-11-30
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address 5 St Luke's Loft 26 - 28 Bartholomew Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    419,263 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 St Luke's Loft 26 - 28 Bartholomew Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,002 GBP2024-06-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 91 - Director → ME
  • 10
    icon of address 5 St Lukes Loft, 26-28 Bartholomew Square, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-09-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,217 GBP2015-12-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2006-02-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,344,611 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 63 - Director → ME
    icon of calendar 1996-08-01 ~ now
    IIF 3 - Secretary → ME
  • 13
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 69 - Director → ME
  • 14
    POWERSTOX LIMITED - 2005-07-04
    POWERSTOCK LIMITED - 2002-01-10
    icon of address 8 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 30 - Secretary → ME
  • 15
    icon of address 19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2016-04-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 16
    icon of address 5 St Luke's Loft, 26-28 Bartholomew Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    360,092 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 65 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 31 - Secretary → ME
  • 17
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,914 GBP2023-12-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 67 - Director → ME
    icon of calendar 2008-11-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Flat 5 26-28 Bartholomew Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,046 GBP2024-05-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 66 - Director → ME
    icon of calendar 2006-06-01 ~ now
    IIF 29 - Secretary → ME
  • 19
    icon of address 79 Cheverton Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 61 - Director → ME
  • 20
    icon of address Unit 1j Cricket Street, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,825 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ASTON M DEVELOPMENTS LIMITED - 2006-12-20
    icon of address 6 Harrod Drive, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,564 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 19a Goodge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 100 - Director → ME
  • 23
    SCC HOUSING LIMITED - 2015-09-29
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    -110,307 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-06-19 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SCC GECKO LIMITED - 2015-09-29
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    39,405 GBP2024-09-30
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 96 - Director → ME
  • 25
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 97 - Director → ME
  • 26
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    81,450 GBP2024-09-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 98 - Director → ME
  • 27
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    394,097 GBP2024-09-30
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 70 - Director → ME
  • 28
    BROOKES MARATHON FUND FOR VISUALLY IMPAIRED CHILDREN TAKING ACTION LIMITED - 2001-11-16
    icon of address Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 93 - Director → ME
Ceased 48
  • 1
    icon of address 8 Coldbath Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,137 GBP2023-09-30
    Officer
    icon of calendar 1994-08-31 ~ 2017-05-01
    IIF 16 - Secretary → ME
  • 2
    SOUTHERLY WIND LIMITED - 2008-01-08
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,043 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2016-12-31
    IIF 89 - Director → ME
    icon of calendar 2006-03-02 ~ 2008-01-01
    IIF 9 - Secretary → ME
  • 3
    ATELIER TEN PROPERTIES LIMITED - 2011-03-01
    icon of address 19 Perseverance Works, 38 Kingsland Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    4,296,492 GBP2023-12-31
    Officer
    icon of calendar 2005-02-18 ~ 2020-11-12
    IIF 95 - Director → ME
    icon of calendar 2005-02-18 ~ 2017-12-01
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    ATELIER TEN (US) LIMITED - 2014-01-27
    icon of address 19 Perseverance Works, 38 Kingsland Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,550,238 GBP2023-12-31
    Officer
    icon of calendar 2001-06-27 ~ 2020-11-12
    IIF 81 - Director → ME
    icon of calendar 2001-06-27 ~ 2014-04-01
    IIF 27 - Secretary → ME
  • 5
    icon of address 19 Perseverance Works 38 Kingsland Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,668,902 GBP2023-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2020-11-12
    IIF 58 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF 54 - Secretary → ME
  • 6
    ATELIER 10 LIMITED - 2001-06-11
    ATELIER 10 (TEN) LIMITED - 1992-10-07
    icon of address 19 Perseverance Works 38 Kingsland Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 2020-11-12
    IIF 68 - Director → ME
    icon of calendar 1995-09-01 ~ 2017-06-01
    IIF 33 - Secretary → ME
  • 7
    MIMIC PROPERTIES LIMITED - 2016-04-15
    KJD ASSESSORS LIMITED - 1997-12-09
    icon of address 19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2001-04-01 ~ 2016-04-01
    IIF 35 - Secretary → ME
    icon of calendar 1997-05-07 ~ 2000-03-31
    IIF 20 - Secretary → ME
  • 8
    B & H BUILDERS (HOUNSLOW) LIMITED - 2002-03-06
    icon of address Suite 2 6th Floor 14 Congress House, Lyon Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2008-10-28
    IIF 15 - Secretary → ME
  • 9
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2008-10-28
    IIF 45 - Secretary → ME
  • 10
    icon of address 75 Kenton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 1999-10-15
    IIF 87 - Director → ME
  • 11
    CAMBO CONSULTANTS LIMITED - 2000-05-12
    icon of address 19 Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-05 ~ 2012-07-30
    IIF 78 - Director → ME
  • 12
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,786 GBP2024-08-31
    Officer
    icon of calendar 2000-03-20 ~ 2017-05-01
    IIF 4 - Secretary → ME
  • 13
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,259 GBP2024-10-31
    Officer
    icon of calendar 1996-10-11 ~ 2015-08-11
    IIF 44 - Secretary → ME
  • 14
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,939 GBP2015-11-30
    Officer
    icon of calendar 2001-06-11 ~ 2002-12-19
    IIF 76 - Director → ME
  • 15
    THE KNOWLEDGE ARCHITECTS LIMITED - 2006-12-20
    icon of address 18 First Avenue, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,120 GBP2016-06-30
    Officer
    icon of calendar 2006-12-01 ~ 2007-12-01
    IIF 51 - Secretary → ME
  • 16
    icon of address 19a Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ 2011-04-15
    IIF 24 - Secretary → ME
  • 17
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    119,949 GBP2023-10-31
    Officer
    icon of calendar 1994-08-31 ~ 2011-04-15
    IIF 22 - Secretary → ME
  • 18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-09 ~ 2011-05-05
    IIF 8 - Secretary → ME
  • 19
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2013-07-31
    IIF 79 - Director → ME
    icon of calendar 2008-11-24 ~ 2013-07-31
    IIF 38 - Secretary → ME
    icon of calendar 2006-09-30 ~ 2008-02-19
    IIF 6 - Secretary → ME
  • 20
    FATSTRIPPERS EUROPE LIMITED - 2003-12-24
    icon of address Unit 5, Priest Court Springfield Business Park, Caunt Road, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2007-12-31
    IIF 82 - Director → ME
    icon of calendar 2003-12-15 ~ 2013-01-01
    IIF 40 - Secretary → ME
  • 21
    FATSTRIPPERS UK LIMITED - 2003-12-24
    icon of address Unit 5, Priest Court Springfield Business Park, Caunt Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2007-12-31
    IIF 72 - Director → ME
    icon of calendar 2003-12-15 ~ 2013-08-01
    IIF 47 - Secretary → ME
  • 22
    FATSTRIPPERS US LIMITED - 2003-12-24
    icon of address Unit 5, Priest Court, Caunt Road, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2012-12-16
    IIF 88 - Director → ME
    icon of calendar 2003-12-15 ~ 2012-12-16
    IIF 34 - Secretary → ME
  • 23
    FATSTRIPPERS WORLDWIDE LIMITED - 2003-12-24
    icon of address Unit 5, Priest Court Springfield Business Park, Caunt Road, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2007-12-31
    IIF 86 - Director → ME
    icon of calendar 2003-12-15 ~ 2013-01-01
    IIF 43 - Secretary → ME
  • 24
    icon of address 8 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,303 GBP2023-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2015-06-30
    IIF 25 - Secretary → ME
  • 25
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,487 GBP2017-10-31
    Officer
    icon of calendar 2002-06-21 ~ 2017-05-01
    IIF 5 - Secretary → ME
  • 26
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,344,611 GBP2024-03-31
    Officer
    icon of calendar 1991-08-08 ~ 1991-10-30
    IIF 55 - Director → ME
    icon of calendar 1991-10-30 ~ 1994-01-01
    IIF 11 - Secretary → ME
  • 27
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    272,237 GBP2024-06-30
    Officer
    icon of calendar 1996-03-01 ~ 2002-04-01
    IIF 26 - Secretary → ME
  • 28
    POWERSTOX LIMITED - 2005-07-04
    POWERSTOCK LIMITED - 2002-01-10
    icon of address 8 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2006-03-31
    IIF 84 - Director → ME
  • 29
    icon of address 19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2013-04-30
    IIF 85 - Director → ME
    icon of calendar 2005-03-29 ~ 2008-01-01
    IIF 39 - Secretary → ME
  • 30
    AVALA IMAGES LIMITED - 2006-12-20
    icon of address 75 Kenton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2013-07-31
    IIF 75 - Director → ME
    icon of calendar 2008-11-26 ~ 2013-07-31
    IIF 101 - Secretary → ME
  • 31
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2003-01-15
    IIF 19 - Secretary → ME
  • 32
    icon of address 5 St Luke's Loft, 26-28 Bartholomew Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    360,092 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-01-31
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,721,224 GBP2023-12-31
    Officer
    icon of calendar 1996-01-01 ~ 2017-12-05
    IIF 32 - Secretary → ME
  • 34
    icon of address Unit 5 Park Court, Pyrford Road, West Byfleet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53,169 GBP2020-11-30
    Officer
    icon of calendar 2002-09-03 ~ 2015-01-08
    IIF 77 - Director → ME
    icon of calendar 1999-08-25 ~ 2015-01-08
    IIF 18 - Secretary → ME
  • 35
    TUBE 77 LIMITED - 2008-11-05
    icon of address 19a Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ 2011-04-15
    IIF 17 - Secretary → ME
  • 36
    MYRIAD MEDIA LIMITED - 2013-06-07
    icon of address 50 Buttesland Street, Hoffman Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -86,944 GBP2024-03-31
    Officer
    icon of calendar 2004-01-01 ~ 2007-01-18
    IIF 83 - Director → ME
  • 37
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,202 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-03-17
    IIF 23 - Secretary → ME
  • 38
    ASTON M DEVELOPMENTS LIMITED - 2006-12-20
    icon of address 6 Harrod Drive, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,564 GBP2017-09-30
    Officer
    icon of calendar 2007-09-30 ~ 2013-07-31
    IIF 60 - Director → ME
    icon of calendar 2012-06-12 ~ 2013-07-31
    IIF 53 - Secretary → ME
    icon of calendar 2003-09-10 ~ 2008-02-15
    IIF 12 - Secretary → ME
  • 39
    SARBAR DEVELOPMENT LIMITED - 1995-07-19
    RAPIDRIGHT LIMITED - 1988-07-19
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    231,613 GBP2025-04-30
    Officer
    icon of calendar 1998-09-30 ~ 2007-04-13
    IIF 74 - Director → ME
    icon of calendar 1995-06-30 ~ 2001-04-02
    IIF 36 - Secretary → ME
  • 40
    SCC GECKO LIMITED - 2015-09-29
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    39,405 GBP2024-09-30
    Officer
    icon of calendar 2008-02-21 ~ 2015-09-30
    IIF 49 - Secretary → ME
  • 41
    icon of address 8 Coldbath Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    253 GBP2016-05-31
    Officer
    icon of calendar 2002-06-21 ~ 2011-05-05
    IIF 14 - Secretary → ME
  • 42
    icon of address 26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    394,097 GBP2024-09-30
    Officer
    icon of calendar 2003-09-01 ~ 2006-09-15
    IIF 42 - Secretary → ME
  • 43
    icon of address 50 Buttesland Street, Hoffman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2006-09-13
    IIF 46 - Secretary → ME
  • 44
    icon of address 8 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,117 GBP2023-12-31
    Officer
    icon of calendar 1999-10-04 ~ 2001-02-01
    IIF 73 - Director → ME
    icon of calendar 2001-01-01 ~ 2017-05-01
    IIF 2 - Secretary → ME
  • 45
    icon of address 19a Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ 2011-04-15
    IIF 10 - Secretary → ME
  • 46
    A RED FIN LONDON LIMITED - 2009-01-28
    icon of address 19a Goodge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2011-04-15
    IIF 13 - Secretary → ME
  • 47
    PHYSIQUE 2000 LTD - 2002-11-07
    AMIO LIMITED - 1998-09-18
    icon of address 9 Ilex Close, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -552,882 GBP2023-12-31
    Officer
    icon of calendar 1998-09-10 ~ 2000-12-10
    IIF 28 - Secretary → ME
  • 48
    BROOKES MARATHON FUND FOR VISUALLY IMPAIRED CHILDREN TAKING ACTION LIMITED - 2001-11-16
    icon of address Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-26 ~ 1998-03-02
    IIF 80 - Director → ME
    icon of calendar 1997-08-26 ~ 2016-12-07
    IIF 37 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.