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

De Haan, Peter Charles

    Related profiles found in government register
  • De Haan, Peter Charles
    British

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British company director

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British born in March 1952

    Registered addresses and corresponding companies
    • Flat 2 Saga Building, Middelburg Square, Folkestone, Kent, CT20 1AZ

      IIF 21
  • De Haan, Peter Charles
    British company director born in March 1952

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British finance director born in March 1952

    Registered addresses and corresponding companies
    • Flat 2 Saga Building, Middelburg Square, Folkestone, Kent, CT20 1AZ

      IIF 48
  • De Haan, Peter Charles
    British finance director+company secre born in March 1952

    Registered addresses and corresponding companies
    • Bridge Farm Middle Quarter, High Halden, Ashford, Kent, TN26 3HZ

      IIF 49
  • De Haan, Peter Charles

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 57
  • De Haan, Peter Charles
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 58
  • De Haan, Peter Charles
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Woolyard, 54 Bermondsey St, London, SE1 3UD, United Kingdom

      IIF 59
  • De Haan, Peter Charles
    born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 60
  • De Haan, Peter Charles
    British born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill, ML4 3NJ

      IIF 61
    • Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 62
    • 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent, ME4 4QZ

      IIF 63 IIF 64
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 65
    • Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 66 IIF 67 IIF 68
  • De Haan, Peter Charles
    British company director born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 72 IIF 73 IIF 74
    • Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 75
    • Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill, ML4 3NJ

      IIF 76
    • Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 77
  • De Haan, Peter Charles
    British director born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 78
    • Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 79
    • Unit 328/9 Metalbox Factory, Great Guildford Street, London, SE1 0HS, England

      IIF 80
  • De Haan, Peter Charles
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 81
  • De Haan, Peter Charles
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester, LE3 1UQ

      IIF 82
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 83 IIF 84 IIF 85
    • 1 China Wharf, 29 Mill Street, London, Greater London, SE1 2BQ

      IIF 87 IIF 88
    • Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 89
    • Woolyard, 54 Bermondsey Street, London, London, SE1 3UD, United Kingdom

      IIF 90
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 91 IIF 92 IIF 93
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 94
  • De Haan, Peter Charles
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7d River View Height, 27 Bermondsey Wall West, London, SE16 4TN

      IIF 95 IIF 96
    • Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 97
    • Woolyard, 54 Bermondsey Street, London, London, SE1 3UD, United Kingdom

      IIF 98
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 99 IIF 100 IIF 101
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Woolyard, 54 Bermondsey Street, London, SE2 3UD

      IIF 107
    • Woolyard, Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 108
  • De Haan, Peter Charles
    British none born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter De Haan
    British born in March 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • The Woolyard, 54 Bermondsey St, London, SE1 3UD

      IIF 111
  • Peter Charles De Haan
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 112
  • Mr Peter Charles De Haan
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 113 IIF 114
child relation
Offspring entities and appointments 82
  • 1
    A H IMAGE STUDIO LTD.
    07268909
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2010-06-01 ~ 2017-03-31
    IIF 107 - Director → ME
  • 2
    ADAM BANCROFT ASSOCIATES LIMITED
    02266838
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (9 parents)
    Officer
    1999-12-02 ~ dissolved
    IIF 91 - Director → ME
  • 3
    ADARE SEC (NOTTINGHAM) LIMITED
    - now 10062452
    POLESTAR APPLIED SOLUTIONS LIMITED - 2016-07-22
    PROSPECT BIDCO 3 LIMITED - 2016-03-24
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (25 parents)
    Equity (Company account)
    -2,171,000 GBP2024-12-31
    Officer
    2021-11-01 ~ 2022-03-30
    IIF 74 - Director → ME
  • 4
    ADARE SEC LIMITED
    - now 02814431
    ADARE LIMITED - 2015-10-27
    ADARE HALCYON LIMITED - 2007-12-07
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (46 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    2021-11-01 ~ 2022-03-30
    IIF 73 - Director → ME
  • 5
    ADM GROUP MAILING SERVICES LIMITED
    - now 02006058
    A D M (HOLDINGS) LIMITED - 1995-03-17
    AVON DIRECT PUBLISHING SERVICES LIMITED - 1993-06-09
    FIRESHIFT LIMITED - 1986-05-21
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2000-05-19 ~ dissolved
    IIF 86 - Director → ME
  • 6
    AH PHOTOGRAPHY LIMITED
    07257672
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 105 - Director → ME
  • 7
    ARCA HOMES (COLLINGWOOD) LIMITED
    05910066
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    2010-04-06 ~ 2022-03-30
    IIF 70 - Director → ME
  • 8
    BANCROFT WINES LIMITED
    - now 03829460 05196880
    H&H BANCROFT WINES LIMITED
    - 2010-03-04 03829460
    H&H BANCROFT LIMITED
    - 2002-07-08 03829460
    D H WINES LIMITED
    - 2000-05-03 03829460
    SHELFCO (NO.1740) LIMITED
    - 1999-12-02 03829460 03518831... (more)
    108 Metal Box Factory 30 Great Guildford Street, London, England
    Active Corporate (28 parents, 2 offsprings)
    Equity (Company account)
    763,227 GBP2024-09-30
    Officer
    1999-10-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 9
    C. WHARF LIMITED
    05390051
    Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    112,997 GBP2024-03-30
    Officer
    2005-03-11 ~ 2014-06-16
    IIF 90 - Director → ME
  • 10
    CHINA WHARF MANAGEMENT LIMITED
    01864016
    Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (31 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    2004-06-16 ~ 2013-11-26
    IIF 96 - Director → ME
  • 11
    CRITIQOM LIMITED
    - now SC160484 SC492187
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED - 2005-09-29
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (47 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    2019-12-17 ~ 2022-03-30
    IIF 77 - Director → ME
  • 12
    CUSTOMERKNECT LIMITED - now
    METROMAIL LIMITED
    - 2023-01-31 02289304
    PROSPECT MAILING (N.E.) LIMITED
    - 1989-10-17 02289304
    3 Pancras Square, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    ~ 1999-08-18
    IIF 27 - Director → ME
    ~ 1999-08-18
    IIF 1 - Secretary → ME
  • 13
    D H PROPERTY INVESTMENTS LIMITED
    - now 03874083
    SHELFCO (NO.1768) LIMITED
    - 1999-12-13 03874083 03889596... (more)
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (8 parents)
    Officer
    1999-12-13 ~ dissolved
    IIF 94 - Director → ME
  • 14
    DH 101 LIMITED
    09377893
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (17 parents)
    Equity (Company account)
    145,612 GBP2024-03-31
    Officer
    2015-01-07 ~ 2022-03-30
    IIF 79 - Director → ME
  • 15
    DISTINGUISHED PROPERTIES LIMITED
    06066640
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (7 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 101 - Director → ME
  • 16
    DOCUMENT CENTRIC SOLUTIONS LTD.
    06467442
    133 -137 Scudamore Road, Leicester, England
    Active Corporate (24 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-08-21 ~ 2022-03-30
    IIF 72 - Director → ME
  • 17
    DOCUMENT OUTSOURCING GROUP LIMITED
    - now SC254626
    DOCUMENT OUTSOURCING LIMITED - 2005-09-29
    QUILLCO 151 LIMITED - 2003-11-25
    Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (33 parents, 3 offsprings)
    Equity (Company account)
    838,476 GBP2024-03-31
    Officer
    2019-12-17 ~ 2022-03-30
    IIF 76 - Director → ME
  • 18
    DOCUMENT OUTSOURCING LIMITED
    - now SC492187 SC254626... (more)
    CRITIQOM LIMITED - 2015-01-05
    Document House 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (20 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-12-17 ~ 2022-03-30
    IIF 61 - Director → ME
  • 19
    DOWNSTREAM ACCESS LIMITED
    - now 03829464
    SHELFCO (NO.1738) LIMITED
    - 2002-03-12 03829464 03829473... (more)
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (5 parents)
    Officer
    1999-10-31 ~ dissolved
    IIF 92 - Director → ME
  • 20
    EIB HOLDINGS LIMITED
    10025901
    37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,944,041 GBP2023-12-31
    Officer
    2016-02-25 ~ 2022-03-30
    IIF 57 - Director → ME
  • 21
    EXPORTIBERIA (UK) LIMITED
    07617142
    The Woolyard, 54 Bermondsey St, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    546,950 GBP2016-03-31
    Officer
    2011-04-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    H & H FINE WINES LIMITED
    - now 02353346
    HECTOR AND HONOREZ WINES LIMITED - 1994-11-09
    Unit 328/9 Metalbox Factory 30 Great Guildford Street, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    1999-12-14 ~ dissolved
    IIF 89 - Director → ME
  • 23
    IDEASTAP LIMITED
    06760610 06703526
    133 -137 Scudamore Road, Leicester, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    2008-11-27 ~ 2022-03-30
    IIF 97 - Director → ME
  • 24
    MASON & MASON WINES LIMITED
    04585731
    108 Metal Box Factory, 30 Great Guildford Street, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2017-05-26 ~ 2022-03-30
    IIF 58 - Director → ME
  • 25
    MATTERDALE GARDENS MANAGEMENT LIMITED
    - now 02405973
    SAGA MANAGEMENT SERVICES LIMITED
    - 1998-10-27 02405973
    FIVE HUNDRED AND TENTH SHELF TRADING COMPANY LIMITED
    - 1989-08-23 02405973
    Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (19 parents)
    Officer
    ~ 1999-03-19
    IIF 43 - Director → ME
    ~ 1999-03-19
    IIF 54 - Secretary → ME
  • 26
    OPTECON LIMITED
    - now 04018895
    SHELFCO (NO.1903) LIMITED
    - 2001-10-11 04018895 04044381... (more)
    133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester
    Dissolved Corporate (23 parents)
    Officer
    2000-07-20 ~ dissolved
    IIF 82 - Director → ME
  • 27
    OPUS 101 LIMITED
    - now 03782926 03865816... (more)
    SHELFCO (1676) LIMITED
    - 1999-08-04 03782926 04299836... (more)
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (5 parents)
    Officer
    1999-08-03 ~ dissolved
    IIF 93 - Director → ME
  • 28
    OPUS 102 LIMITED
    - now 03782947 09366065... (more)
    OPUS TRUST LIMITED
    - 2000-05-03 03782947 03808857
    SHELFCO (NO.1685) LIMITED
    - 1999-08-04 03782947 03776524... (more)
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (11 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-08-03 ~ 2022-03-30
    IIF 71 - Director → ME
  • 29
    OPUS 105 LIMITED
    - now 06703526 05663606... (more)
    IDEASTAP LIMITED
    - 2008-11-12 06703526 06760610
    Woolyard, 54 Bermondsey Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 98 - Director → ME
  • 30
    OPUS 106 LIMITED
    - now 05196880 05663606... (more)
    BANCROFT WINES LIMITED
    - 2010-03-04 05196880 03829460
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-08-04 ~ dissolved
    IIF 100 - Director → ME
  • 31
    OPUS 107 LIMITED
    09366057 09366065... (more)
    133 -137 Scudamore Road, Leicester, England
    Active Corporate (20 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-12-23 ~ 2024-12-23
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-23
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    OPUS 2011 LIMITED
    07721663 07721839... (more)
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 106 - Director → ME
  • 33
    OPUS 2013 LIMITED
    07721760 07721839... (more)
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 104 - Director → ME
  • 34
    OPUS 2014 LIMITED
    07721839 07721663... (more)
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 102 - Director → ME
  • 35
    OPUS CORPORATE TRUSTEES LIMITED
    - now 05663606
    OPUS 104 LIMITED
    - 2007-09-19 05663606 06677132... (more)
    37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-01-05 ~ 2020-06-03
    IIF 81 - Director → ME
  • 36
    OPUS NOMINEES LIMITED
    06634231
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2008-07-01 ~ 2022-03-30
    IIF 80 - Director → ME
  • 37
    OPUS PROPERTY (WEST END) LLP
    OC352027
    Woolyard, 54 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 38
    OPUS PROPERTY CONSTRUCTION LTD
    - now 06223431
    OCTAGON PRINT SERVICES LIMITED
    - 2009-01-28 06223431
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,751 GBP2016-03-31
    Officer
    2007-04-23 ~ dissolved
    IIF 99 - Director → ME
  • 39
    OPUS PROPERTY FINANCE LIMITED
    - now 03873722
    SHELFCO (NO.1770) LIMITED
    - 2006-05-15 03873722 03889573... (more)
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    1999-12-13 ~ 2022-03-30
    IIF 68 - Director → ME
  • 40
    OPUS PROPERTY INVESTMENT LIMITED
    - now 05663605
    OPUS 103 LIMITED
    - 2007-02-27 05663605 09366065... (more)
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    2006-01-05 ~ 2022-03-30
    IIF 67 - Director → ME
  • 41
    OPUS PROPERTY VENTURES LIMITED
    - now 06322768
    531 BATTERSEA PARK ROAD LIMITED
    - 2014-06-05 06322768
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -83,006 GBP2016-03-31
    Officer
    2010-07-28 ~ dissolved
    IIF 109 - Director → ME
  • 42
    OPUS RESIDENTIAL INVESTMENTS
    06251433
    Woolyard, Bermondsey Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-05-17 ~ dissolved
    IIF 108 - Director → ME
  • 43
    OPUS TRUST COMMUNICATIONS LIMITED
    12076367
    133 -137 Scudamore Road, Leicester, England
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2019-07-01 ~ 2022-03-30
    IIF 75 - Director → ME
  • 44
    OPUS TRUST GROUP LIMITED
    - now 03782941
    OPUS PORTFOLIO LIMITED
    - 2004-10-22 03782941
    SHELFCO (NO.1684) LIMITED
    - 1999-08-04 03782941 03693899... (more)
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    1999-08-03 ~ now
    IIF 64 - Director → ME
  • 45
    OPUS TRUST HOLDINGS LIMITED
    09216686
    One Euston Square, 40 Melton Street, London
    Dissolved Corporate (7 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 103 - Director → ME
  • 46
    OPUS TRUST INVESTMENTS LIMITED
    - now 09366065
    OPUS 108 LIMITED
    - 2015-11-25 09366065 05663606... (more)
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-03-31
    Officer
    2014-12-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 114 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 47
    OPUS TRUST LIMITED
    - now 03808857 03782947
    OPUS VENTURE CAPITAL LIMITED
    - 2000-05-08 03808857
    SHELFCO (NO.1707) LIMITED - 1999-08-04
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    7,138 GBP2024-03-31
    Officer
    1999-08-23 ~ 2022-03-30
    IIF 69 - Director → ME
  • 48
    OPUS TRUST MARKETING LIMITED
    - now 03829462
    OPUS DIRECT MARKETING LIMITED
    - 2001-11-09 03829462
    SHELFCO (NO.1739) LIMITED
    - 2000-05-12 03829462 03829472... (more)
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Active Corporate (46 parents, 5 offsprings)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    1999-10-31 ~ 2022-03-30
    IIF 84 - Director → ME
  • 49
    OTM FULFILMENT LIMITED
    - now 02442221
    ADM FULFILMENT LIMITED
    - 2005-05-12 02442221
    A D M S MAILING CENTRE LIMITED
    - 2002-02-20 02442221
    FOREST FRIENDS LIMITED - 1993-05-27
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (26 parents)
    Officer
    2000-05-19 ~ dissolved
    IIF 85 - Director → ME
  • 50
    OTM MAILING LIMITED
    - now 02998348
    ADM MAILING LIMITED
    - 2005-05-12 02998348
    MIDLAND MAILING CENTRE LIMITED
    - 2002-02-20 02998348
    MIDLANDS MAILING CENTRE LIMITED - 1995-03-20
    FINISHAWARD LIMITED - 1995-01-06
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (29 parents)
    Officer
    2000-05-19 ~ dissolved
    IIF 83 - Director → ME
  • 51
    PRIMEPOST LIMITED
    SC334331
    Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (25 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-12-17 ~ 2022-03-30
    IIF 62 - Director → ME
  • 52
    PRIMETIME RADIO LIMITED - now
    SAGA DIGITAL RADIO LIMITED - 2004-10-20
    INTER CITY TOURS LIMITED
    - 1999-08-23 00972880 00638891... (more)
    RAILOTEL LIMITED
    - 1978-12-31 00972880
    Strand House Pilgrims Way, Monks Horton, Ashford, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    ~ 1999-08-18
    IIF 32 - Director → ME
    ~ 1999-08-18
    IIF 16 - Secretary → ME
  • 53
    RIVER VIEW HEIGHTS LIMITED
    05354946
    1 St Martins Row, Albany Road, Cardiff, Cardiff, Wales
    Active Corporate (20 parents)
    Equity (Company account)
    100,321 GBP2024-12-31
    Officer
    2007-09-19 ~ 2015-09-14
    IIF 95 - Director → ME
  • 54
    SAGA (INTERNATIONAL) HOLIDAYS LIMITED
    - now 02409480
    FIVE HUNDRED AND FIFTY FIRST SHELF TRADING COMPANY LIMITED
    - 1989-11-30 02409480
    Enbrook Park, Sandgate, Folkestone
    Dissolved Corporate (9 parents)
    Officer
    ~ 1999-08-18
    IIF 34 - Director → ME
    ~ 1999-08-18
    IIF 3 - Secretary → ME
  • 55
    SAGA COACH HOLIDAYS LIMITED
    - now 02225206 01707442
    SAGA TOURS LIMITED
    - 1996-01-02 02225206 01707442... (more)
    RENAISSANCE TOURS LIMITED
    - 1992-01-16 02225206
    RESERVENORMAL LIMITED
    - 1988-08-18 02225206
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (11 parents)
    Officer
    ~ 1999-08-18
    IIF 46 - Director → ME
    ~ 1999-08-18
    IIF 15 - Secretary → ME
  • 56
    SAGA COMMUNICATIONS LIMITED - now
    SAGA PROPERTY MANAGEMENT LIMITED
    - 2017-07-21 02575726 02321382
    ADVISER (171) LIMITED
    - 1995-04-12 02575726 02321382... (more)
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (12 parents)
    Officer
    ~ 1999-08-18
    IIF 28 - Director → ME
    ~ 1999-08-18
    IIF 8 - Secretary → ME
  • 57
    SAGA CRUISES II LIMITED - now
    SAGA TELEVISION LIMITED - 2005-03-16
    SAGA (SENIOR CITIZENS) HOLIDAYS LIMITED
    - 1999-11-10 00926444
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (22 parents)
    Officer
    ~ 1999-08-18
    IIF 47 - Director → ME
    ~ 1999-08-18
    IIF 12 - Secretary → ME
  • 58
    SAGA DIGITAL RADIO LIMITED - now
    SAGA KAPA LIMITED - 2004-11-24
    SAGA HOLDINGS LIMITED
    - 2004-11-01 02321382 05245832
    ADVISER (171) LIMITED
    - 1995-06-07 02321382 02575726... (more)
    SAGA PROPERTY MANAGEMENT LIMITED
    - 1995-04-12 02321382 02575726
    SIXTY FOURTH SHELF INVESTMENT COMPANY LIMITED
    - 1989-01-17 02321382
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (10 parents)
    Officer
    ~ 1999-08-18
    IIF 39 - Director → ME
    ~ 1999-08-18
    IIF 14 - Secretary → ME
  • 59
    SAGA FINANCIAL LIMITED
    - now 01179806 02174052
    THE SAGA GROUP LIMITED
    - 1988-05-01 01179806
    SHEPWAY INTERNATIONAL LEISURE AND CONFERENCE LIMITED
    - 1987-09-24 01179806
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (10 parents)
    Officer
    ~ 1999-08-18
    IIF 38 - Director → ME
    ~ 1999-08-18
    IIF 7 - Secretary → ME
  • 60
    SAGA FINANCIAL PLANNING LIMITED
    - now 01610231
    LAKER HOLIDAYS LTD
    - 1992-01-16 01610231
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (10 parents)
    Officer
    ~ 1999-08-18
    IIF 45 - Director → ME
    ~ 1999-08-18
    IIF 10 - Secretary → ME
  • 61
    SAGA GROUP LIMITED
    - now 00638891
    SAGA HOLIDAYS PUBLIC LIMITED COMPANY
    - 1988-05-01 00638891
    INTER CITY TOURS LIMITED
    - 1978-12-31 00638891 00972880... (more)
    3 Pancras Square, London, United Kingdom
    Active Corporate (26 parents, 30 offsprings)
    Officer
    ~ 1999-08-18
    IIF 24 - Director → ME
    ~ 1999-08-18
    IIF 52 - Secretary → ME
  • 62
    SAGA HOMES LIMITED
    - now 02368706
    LIVEHIT LIMITED
    - 1989-05-19 02368706
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (10 parents)
    Officer
    ~ 1999-08-18
    IIF 42 - Director → ME
    ~ 1999-08-18
    IIF 2 - Secretary → ME
  • 63
    SAGA INVESTMENTS LIMITED
    02755632 09308423
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (12 parents)
    Officer
    1992-10-14 ~ 1999-08-18
    IIF 40 - Director → ME
    1992-10-14 ~ 1999-08-18
    IIF 20 - Secretary → ME
  • 64
    SAGA LEISURE LIMITED
    - now 02421829
    ADVISER (125) LIMITED
    - 1990-01-17 02421829 02575726... (more)
    3 Pancras Square, London, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    ~ 1999-08-18
    IIF 21 - Director → ME
    1991-07-15 ~ 1999-08-18
    IIF 13 - Secretary → ME
  • 65
    SAGA MEDIA LIMITED
    - now 03023527
    IBIS (290) LIMITED - 1995-06-07
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (12 parents)
    Officer
    1995-07-31 ~ 1999-08-18
    IIF 41 - Director → ME
    1995-07-31 ~ 1999-08-18
    IIF 19 - Secretary → ME
  • 66
    SAGA MEMBERSHIP LIMITED - now
    SAGA COMMUNICATIONS LIMITED - 2017-07-21
    SAGA LIMITED
    - 2002-06-10 00773343 04362073... (more)
    TAKE 5 FAMILY HOLIDAYS LIMITED
    - 1995-11-20 00773343
    NEW VILLAS RENTALS LIMITED - 1980-12-31
    APEX HOLIDAYS LIMITED
    - 1980-12-31 00773343
    3 Pancras Square, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    ~ 1999-08-18
    IIF 35 - Director → ME
    ~ 1999-08-18
    IIF 53 - Secretary → ME
  • 67
    SAGA PERSONAL FINANCE LIMITED - now
    ACROMAS FINANCIAL SERVICES LIMITED - 2018-02-02
    SAGA PERSONAL FINANCE LIMITED - 2011-05-24
    SAGA INVESTMENT DIRECT LIMITED
    - 2006-12-20 03023493
    IBIS (297) LIMITED - 1995-08-08
    3 Pancras Square, London, United Kingdom
    Active Corporate (49 parents, 1 offspring)
    Officer
    1995-08-11 ~ 1999-08-18
    IIF 48 - Director → ME
    1995-08-11 ~ 1999-08-18
    IIF 56 - Secretary → ME
  • 68
    SAGA PUBLISHING LIMITED
    - now 02152564
    DISTANTSPECIAL LIMITED
    - 1988-02-25 02152564
    3 Pancras Square, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    ~ 1999-08-18
    IIF 33 - Director → ME
    ~ 1999-08-18
    IIF 51 - Secretary → ME
  • 69
    SAGA RADIO (NORTH WEST) LIMITED - now
    SAGA RADIO (NORTH EAST) LIMITED - 2006-08-16
    SAGA RADIO (MANCHESTER) LIMITED - 2005-10-26
    INTER CITY TOURS LIMITED - 2005-01-31
    SAGA SCENE LIMITED
    - 1999-08-23 00057763
    HERITAGE HOTELS LIMITED
    - 1985-11-11 00057763
    BURLINGTON MANSIONS,LIMITED
    - 1982-03-11 00057763
    3 Pancras Square, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    ~ 1999-08-18
    IIF 31 - Director → ME
    ~ 1999-08-18
    IIF 55 - Secretary → ME
  • 70
    SAGA RETIREMENT HOUSING LIMITED
    - now 02279957
    HAVENWATCH LIMITED
    - 1989-01-17 02279957
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (10 parents)
    Officer
    ~ 1999-08-18
    IIF 37 - Director → ME
    ~ 1999-08-18
    IIF 6 - Secretary → ME
  • 71
    SAGA ROSE LIMITED
    - now 03386499
    IBIS (365) LIMITED - 1997-08-28
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (12 parents)
    Officer
    1997-09-12 ~ 1999-08-18
    IIF 25 - Director → ME
    1997-09-12 ~ 1999-08-18
    IIF 17 - Secretary → ME
  • 72
    SAGA SERVICES LIMITED
    - now 00732602 05245739... (more)
    ALGARVE DEVELOPMENTS LIMITED
    - 1984-07-09 00732602
    3 Pancras Square, London, United Kingdom
    Active Corporate (51 parents, 2 offsprings)
    Officer
    ~ 1999-08-18
    IIF 30 - Director → ME
    ~ 1999-08-18
    IIF 50 - Secretary → ME
  • 73
    SHEPWAY BUSINESS ADVISORY PANEL LIMITED
    01975715
    31 Oaks Park, Rough Common, Canterbury, Kent
    Dissolved Corporate (29 parents)
    Total Assets Less Current Liabilities (Company account)
    464 GBP2016-03-31
    Officer
    1995-07-28 ~ 1999-09-06
    IIF 49 - Director → ME
  • 74
    SMOOTH RADIO MIDLANDS LIMITED - now
    SAGA RADIO LIMITED
    - 2007-03-12 02942105
    IBIS (263) LIMITED
    - 1994-09-12 02942105 02884866... (more)
    Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (28 parents)
    Officer
    1994-09-02 ~ 1999-08-18
    IIF 23 - Director → ME
    1994-09-02 ~ 1999-08-18
    IIF 18 - Secretary → ME
  • 75
    SPIRITEL NETWORKS LIMITED - now
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    EUROWIDE TELECOMS LIMITED
    - 2004-05-10 03912165
    EUROWIDE TELCOMS LIMITED
    - 2000-07-04 03912165
    SHELFCO (NO.1814) LIMITED
    - 2000-06-20 03912165 03960039... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (22 parents)
    Officer
    2000-03-23 ~ 2002-08-14
    IIF 22 - Director → ME
  • 76
    ST&H GROUP LIMITED - now
    ACROMAS TRAVEL LIMITED - 2016-06-29
    INTER-CHURCH TRAVEL LIMITED
    - 2009-02-05 00720588 06372717
    3 Pancras Square, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Officer
    ~ 1999-08-18
    IIF 36 - Director → ME
    ~ 1999-08-18
    IIF 4 - Secretary → ME
  • 77
    ST&H LIMITED - now
    ACROMAS HOLIDAYS LIMITED - 2016-06-29
    SAGA HOLIDAYS LIMITED
    - 2009-02-05 02174052 06372714
    SAGA FINANCIAL LIMITED
    - 1988-05-01 02174052 01179806
    SIDECONTACT LIMITED
    - 1988-02-25 02174052
    3 Pancras Square, London, United Kingdom
    Active Corporate (44 parents, 10 offsprings)
    Officer
    ~ 1999-08-18
    IIF 26 - Director → ME
    ~ 1999-08-18
    IIF 5 - Secretary → ME
  • 78
    ST&H TRANSPORT LIMITED - now
    ACROMAS TRANSPORT LIMITED - 2016-06-29
    SAGA TOURS LIMITED
    - 2009-02-05 01707442 06797279... (more)
    SAGA COACH HOLIDAYS LIMITED
    - 1996-01-02 01707442 02225206
    ONE HUNDRED AND NINETY-EIGHTH SHELF TRADING COMPANYLIMITED
    - 1983-09-15 01707442
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (23 parents)
    Officer
    ~ 1999-08-18
    IIF 44 - Director → ME
    ~ 1999-08-18
    IIF 9 - Secretary → ME
  • 79
    ST. MARY'S WESTBROOK
    - now 03389502
    ST. MARY'S - WESTBROOK - 1997-07-16
    Strand House, 125 Sandgate High Street, Folkestone, Kent
    Dissolved Corporate (25 parents)
    Officer
    1997-09-24 ~ 1998-09-23
    IIF 29 - Director → ME
    1998-04-30 ~ 1999-03-24
    IIF 11 - Secretary → ME
  • 80
    STANLEY GROVE LIMITED
    05532569
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (10 parents)
    Officer
    2005-09-08 ~ 2008-08-11
    IIF 87 - Director → ME
    2010-02-17 ~ dissolved
    IIF 110 - Director → ME
  • 81
    TAVERN APARTMENTS LIMITED
    06853998
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -468,034 GBP2025-03-31
    Officer
    2009-03-20 ~ 2022-03-30
    IIF 66 - Director → ME
  • 82
    TIA TECHNOLOGY UK LIMITED - now
    TIA SYSTEMS LIMITED
    - 2007-12-20 03873987
    SHELFCO (NO.1771) LIMITED
    - 2005-02-18 03873987 03808286... (more)
    One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, England
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    81,532 GBP2015-12-31
    Officer
    1999-12-13 ~ 2005-04-25
    IIF 88 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.