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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kennedy, Donald James

    Related profiles found in government register
  • Kennedy, Donald James
    born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kennedy, Donald James
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kennedy, Donald James
    British comapny director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, W4 1DS

      IIF 16
  • Kennedy, Donald James
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, W4 1DS

      IIF 17
  • Kenendy, Donald James
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Priory Avenue, London, W4 1TY, United Kingdom

      IIF 18
  • Kennedy, Donald James
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

      IIF 19
  • Kennedy, Donald James
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12, Glenthorne Mews, Hammersmith, London, W6 0LJ

      IIF 20
  • Kennedy, Donald James
    British administrator born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT, England

      IIF 21
  • Kennedy, Donald James
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Galena Road, Hammersmith, London, W6 0LT, England

      IIF 22
    • 3, Galena Road, London, W6 0LT, England

      IIF 23
    • 44, Priory Avenue, London, W4 1TY, United Kingdom

      IIF 24
    • Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

      IIF 25 IIF 26 IIF 27
  • Kennedy, Donald James
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12, Glenthorne Mews, Hammersmith, London, W6 0LJ, Great Britain

      IIF 30
    • 44, Priory Avenue, London, W4 1TY

      IIF 31
    • 44, Priory Avenue, London, W4 1TY, United Kingdom

      IIF 32 IIF 33
    • 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

      IIF 34
  • Kennedy, Donald James
    born in May 1956

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT

      IIF 35
  • Kennedy, Donald James
    British born in May 1956

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT

      IIF 36 IIF 37
    • 3, Galena Road, London, W6 0LT, England

      IIF 38
  • Kennedy, Donald James
    British administrator born in May 1956

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3, Galena Road, Hammersmith, W6 0LT, United Kingdom

      IIF 39
  • Kennedy, Donald James

    Registered addresses and corresponding companies
    • 12, Glenthorne Mews, Hammersmith, London, W6 0LJ

      IIF 40
  • Kennedy, Don
    British born in May 1956

    Resident in Portugal

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT, United Kingdom

      IIF 41
  • Donald, James
    British born in April 1955

    Registered addresses and corresponding companies
  • Donald, James
    British accountant born in April 1955

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 48
  • Donald, James
    British company director born in April 1955

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 49
  • Donald, James
    British director born in April 1955

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 50
  • Donald, James
    British

    Registered addresses and corresponding companies
  • Donald, James
    British comapny director

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 58
  • Donald, James
    British company director

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 59
  • Donald, James
    British director

    Registered addresses and corresponding companies
    • Rivendell 6 Gowanside Place, Carluke, Lanarkshire, ML8 5UN

      IIF 60
  • Kennedy, Don

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT

      IIF 61
  • Mr Don Kennedy
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Galena Road, Hammersmith, W6 0LT, United Kingdom

      IIF 62
    • 3, Galena Road, London, W6 0LT, England

      IIF 63
  • Mr Donanld James Kennedy
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

      IIF 64
  • Donald, James Arthur Alexander
    British comapny director born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, House O'hill Road, Edinburgh, EH4 2AP, Scotland

      IIF 65
  • Donald, James Arthur Alexander
    British it consultant born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, House O'hill Road, Edinburgh, EH4 2AP, Scotland

      IIF 66
  • Donald, James Arthur Alexander
    British retired born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 House O'hill Road, Edinburgh, Midlothian, EH4 2AP

      IIF 67
  • Mr James Arthur Alexander Donald
    British born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, House O'hill Road, Edinburgh, EH4 2AP

      IIF 68
child relation
Offspring entities and appointments 51
  • 1
    BILBERRY HOMES LIMITED
    09688002
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-07-15 ~ 2017-03-29
    IIF 22 - Director → ME
  • 2
    CAPITA IT SERVICES LIMITED - now
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED
    - 2003-10-07 SC045439 01708288
    STIELL GLASGOW LIMITED
    - 1999-03-11 SC045439
    E.J. STIELL (GLASGOW) LIMITED
    - 1996-10-16 SC045439
    TOWN AND COUNTRY REFRIGERATION LIMITED.
    - 1994-09-02 SC045439
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (44 parents, 12 offsprings)
    Officer
    1993-05-31 ~ 2000-04-07
    IIF 44 - Director → ME
    1992-02-12 ~ 2000-04-07
    IIF 57 - Secretary → ME
  • 3
    CARECREST MANAGEMENT LIMITED
    02741472
    Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (8 parents)
    Officer
    1992-09-25 ~ dissolved
    IIF 12 - Director → ME
  • 4
    CAREWOOD MANAGEMENT LTD
    05446184
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2005-05-06 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CARILLION (AMBS) HOLDINGS LIMITED - now
    STIELL LIMITED - 2005-09-14
    M M & S (2614) LIMITED
    - 2000-06-02 SC203910 02748405... (more)
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2000-03-01 ~ 2000-04-07
    IIF 49 - Director → ME
    2000-03-01 ~ 2000-04-07
    IIF 59 - Secretary → ME
  • 6
    CARILLION (AMBS) LIMITED - now
    ALFRED MCALPINE BUSINESS SERVICES LIMITED
    - 2008-03-12 SC020258 01963646
    MCALPINE BUSINESS SERVICES LIMITED
    - 2004-05-10 SC020258 01738450... (more)
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (49 parents, 2 offsprings)
    Officer
    1990-06-21 ~ 2000-04-07
    IIF 48 - Director → ME
    1992-02-12 ~ 2000-04-07
    IIF 58 - Secretary → ME
    1989-12-01 ~ 1991-04-19
    IIF 51 - Secretary → ME
  • 7
    CEDRIC SERVICES LIMITED
    02769377
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1993-01-07 ~ 2013-01-24
    IIF 33 - Director → ME
  • 8
    DARWOOD MANAGEMENT LIMITED
    03263323
    Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (8 parents)
    Officer
    1996-11-22 ~ dissolved
    IIF 14 - Director → ME
  • 9
    DATGROUP.PRO LLP
    OC382074
    3 Galena Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-01-31 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove members as a member of a firm OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove members OE
  • 10
    DEXTERS PROPERTIES LTD
    06693483
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-09-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DOUGAL PROPERTIES LIMITED - now
    DOUGAL PROPERTIES LTD
    - 2017-09-05 06764961
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (7 parents)
    Officer
    2008-12-03 ~ 2014-02-06
    IIF 24 - Director → ME
  • 12
    DWMARCHTWO LIMITED - now
    FOTOSTOP GROUP LIMITED
    - 2008-04-10 05464930
    Gateway House Highpoint Business Village, Hendwood, Ashford, Kent
    Dissolved Corporate (8 parents)
    Officer
    2005-05-26 ~ 2007-03-26
    IIF 13 - Director → ME
  • 13
    E J STIELL & COMPANY (HOLDINGS) LIMITED
    SC087349
    Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow
    Dissolved Corporate (16 parents)
    Officer
    1997-06-02 ~ 2000-04-07
    IIF 45 - Director → ME
    1992-02-12 ~ 2000-04-07
    IIF 53 - Secretary → ME
  • 14
    E J STIELL GROUP LIMITED
    - now SC159769 SC102036
    M M & S (2281) LIMITED
    - 1997-11-11 SC159769 02899552... (more)
    Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow
    Dissolved Corporate (17 parents)
    Officer
    1995-10-11 ~ 2000-04-07
    IIF 43 - Director → ME
    1995-10-11 ~ 2000-04-07
    IIF 55 - Secretary → ME
  • 15
    FORDSNAP PROPERTIES LTD
    05446181
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (8 parents)
    Officer
    2005-05-06 ~ 2014-02-06
    IIF 26 - Director → ME
  • 16
    FORDWATER PROPERTIES LIMITED
    03247759
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents, 58 offsprings)
    Officer
    1996-11-22 ~ 2014-02-06
    IIF 29 - Director → ME
  • 17
    FOTO EQUIPMENT SERVICES LTD
    05475242
    12 Glenthorne Mews, Hammersmith, London
    Dissolved Corporate (7 parents)
    Officer
    2005-06-08 ~ 2010-03-31
    IIF 15 - Director → ME
  • 18
    FRANKLIN CONTROLS LIMITED
    - now SC114607 SC083991
    FRANKLIN ENVIRONMENTAL LTD.
    - 1998-09-28 SC114607
    FRANKLIN POWER PRODUCTS LIMITED - 1993-10-19
    Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow
    Dissolved Corporate (16 parents)
    Officer
    1996-07-04 ~ 2000-04-07
    IIF 42 - Director → ME
    1996-07-04 ~ 2000-04-07
    IIF 52 - Secretary → ME
  • 19
    GLENTHORNE MEWS MANAGEMENT LIMITED
    03273067
    3 Galena Road, London
    Active Corporate (10 parents)
    Officer
    1997-07-02 ~ now
    IIF 36 - Director → ME
  • 20
    GOLDCREST PROPERTIES LIMITED
    03281522
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents, 31 offsprings)
    Officer
    1996-11-22 ~ 2014-02-06
    IIF 32 - Director → ME
  • 21
    JOCOGUMA LTD
    06615639
    3 Galena Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-06-10 ~ 2017-02-01
    IIF 23 - Director → ME
  • 22
    JONATHAN COURT RESIDENTS LIMITED
    - now 01372028
    GRANDSPIRAL LIMITED - 1978-12-31
    C/o Dat Group, 3 Galena Road, London
    Active Corporate (28 parents)
    Officer
    2007-05-01 ~ now
    IIF 37 - Director → ME
    2011-10-10 ~ now
    IIF 61 - Secretary → ME
  • 23
    KEDECO LIMITED
    10612825
    3 Galena Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-10 ~ now
    IIF 41 - Director → ME
  • 24
    NEW LEAVES LTD.
    SC245772
    2 House O'hill Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2003-05-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ORANGE TREE YOGA LIMITED
    SC562280
    2 House O'hill Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 66 - Director → ME
  • 26
    PHOTO MARKETING ASSOCIATION INTERNATIONAL (UK) LIMITED
    - now 02664473
    TUCKWOOD NO. 24 LIMITED - 1992-06-15
    3 Galena Road, London
    Dissolved Corporate (13 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 27
    PINKLYNX LTD
    04308207
    6th Floor 9 Appold Street, London
    Dissolved Corporate (5 parents)
    Officer
    2001-11-21 ~ 2012-06-15
    IIF 40 - Secretary → ME
  • 28
    PMAI UK VERIFY LTD
    09497249
    3 Galena Road, Hammersmith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 29
    SAPPY PROPERTIES (ACTON) LLP
    OC343290 OC371251... (more)
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 4 - LLP Designated Member → ME
  • 30
    SAPPY PROPERTIES (ASHFORD) LLP
    OC343294 OC346295
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 7 - LLP Designated Member → ME
  • 31
    SAPPY PROPERTIES (BEXLEYHEATH) LLP
    OC343293
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 9 - LLP Designated Member → ME
  • 32
    SAPPY PROPERTIES (CHELTENHAM) LLP
    OC343295 OC357032... (more)
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 6 - LLP Designated Member → ME
  • 33
    SAPPY PROPERTIES (CROYDON) LLP
    OC343296
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 1 - LLP Designated Member → ME
  • 34
    SAPPY PROPERTIES (IVY) LLP
    - now OC346295
    SAPPY PROPERTIES (WATFORD) LLP
    - 2012-01-03 OC346295 OC343294
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (9 parents, 56 offsprings)
    Officer
    2012-04-01 ~ 2014-02-06
    IIF 19 - LLP Designated Member → ME
    2009-06-10 ~ 2009-08-01
    IIF 10 - LLP Designated Member → ME
  • 35
    SAPPY PROPERTIES (LISBURN) LLP
    OC343289
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 8 - LLP Designated Member → ME
  • 36
    SAPPY PROPERTIES (LONDON) LIMITED - now
    SAPPY PROPERTIES (LONDON) LTD
    - 2017-09-05 02632016
    DATGROUP LIMITED
    - 2013-05-29 02632016
    SNAPPY PROPERTIES (LONDON) LIMITED
    - 2012-10-29 02632016
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (11 parents, 55 offsprings)
    Officer
    1991-07-24 ~ 2014-02-06
    IIF 30 - Director → ME
  • 37
    SAPPY PROPERTIES (MARLOW) LLP
    OC343633
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-25 ~ 2009-08-01
    IIF 3 - LLP Designated Member → ME
  • 38
    SAPPY PROPERTIES (SLOUGH) LLP
    OC343297
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 5 - LLP Designated Member → ME
  • 39
    SAPPY PROPERTIES (WALWORTH ROAD) LLP
    OC343291
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-02-12 ~ 2009-08-01
    IIF 2 - LLP Designated Member → ME
  • 40
    SNAPPY PRINTING.COM LTD
    07237446
    Unit 9-12 Glenthorne Mews Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 18 - Director → ME
  • 41
    SNAPPY SNAPS FRANCHISES LIMITED
    02632020
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (15 parents)
    Officer
    1991-07-24 ~ 2009-11-30
    IIF 17 - Director → ME
    2010-04-01 ~ 2013-01-24
    IIF 28 - Director → ME
  • 42
    SNAPPYSNAPS.COM LIMITED
    - now 02685457
    OSTRICH SOLUTIONS LIMITED
    - 2000-03-24 02685457
    BODY & FACE FRANCHISES LIMITED
    - 1995-08-29 02685457
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    1992-02-07 ~ 2013-01-24
    IIF 27 - Director → ME
  • 43
    ST MARY'S UNIVERSITY, TWICKENHAM - now
    ST MARY'S UNIVERSITY COLLEGE, TWICKENHAM
    - 2014-02-03 05977277
    Waldegrave Road, Strawberry Hill, Twickenham, London
    Active Corporate (104 parents, 1 offspring)
    Officer
    2006-10-25 ~ 2012-12-31
    IIF 31 - Director → ME
  • 44
    STIELL DEVELOPMENTS LIMITED - now
    SYMPHONY FM LIMITED - 2001-03-16
    STIELL DUNFERMLINE LIMITED
    - 2000-05-17 SC057984
    E.J. STIELL (EAST) LIMITED
    - 1996-10-16 SC057984
    Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow
    Dissolved Corporate (17 parents)
    Officer
    1993-05-31 ~ 2000-04-07
    IIF 47 - Director → ME
    1992-02-12 ~ 2000-04-07
    IIF 56 - Secretary → ME
  • 45
    STIELL HAMILTON LIMITED
    - now SC102036
    E J STIELL GROUP LIMITED
    - 1997-11-11 SC102036 SC159769
    HESTBURN LIMITED - 1987-01-15
    Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow
    Dissolved Corporate (19 parents)
    Officer
    1992-06-10 ~ 2000-04-07
    IIF 46 - Director → ME
    1992-02-12 ~ 2000-04-07
    IIF 54 - Secretary → ME
  • 46
    STIELL INFRAMAN LIMITED - now
    STIELL PROCESS ENGINEERING LIMITED
    - 2002-12-30 SC083991
    FRANKLIN CONTROLS LIMITED
    - 1998-09-28 SC083991 SC114607
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    1996-07-04 ~ 2000-04-07
    IIF 50 - Director → ME
    1996-07-04 ~ 2000-04-07
    IIF 60 - Secretary → ME
  • 47
    STUDIO STUDIO LIMITED
    05195332
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (8 parents)
    Officer
    2004-08-02 ~ 2014-02-06
    IIF 25 - Director → ME
  • 48
    TAH MANAGEMENT SERVICES LTD
    06629525
    3 Galena Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-06-25 ~ now
    IIF 38 - Director → ME
  • 49
    TND VENTURES LTD
    06772616
    12 Glenthorne Mews, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 20 - Director → ME
  • 50
    WARM TOUCH LIMITED
    SC429260
    2 House O'hill Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 65 - Director → ME
  • 51
    WTA LIMITED
    04442014
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (30 parents)
    Officer
    2002-06-17 ~ 2005-05-18
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.