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

Mr Stuart Dudley Trood

    Related profiles found in government register
  • Mr Stuart Dudley Trood
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Dudley Trood
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wells Street, London, W1A 3AE, England

      IIF 40
  • Trood, Stuart Dudley
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballymoss, Thursley Road, Elstead, Godalming, GU8 6EB, England

      IIF 41
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 42
    • icon of address 3 Harrowden Road, Northampton, NN4 7EB, England

      IIF 43 IIF 44
    • icon of address 3 Harrowden Road, Northampton, NN4 7EB, United Kingdom

      IIF 45
    • icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, OX2 9SX, United Kingdom

      IIF 46
    • icon of address Maple Bank, Riverview Road, Pangbourne, Reading, Berkshire, RG8 7AU, England

      IIF 47
    • icon of address Grange Barn, Moulsford, Wallingford, Oxfordshire, OX10 9JD, England

      IIF 48
  • Trood, Stuart Dudley
    British accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mapel Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, England

      IIF 49
    • icon of address The Old Rectory, Church Lane, Ufton Nervet, Reading, Berkshire, RG7 4HH

      IIF 50
  • Trood, Stuart Dudley
    British businesman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, United Kingdom

      IIF 51
  • Trood, Stuart Dudley
    British businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harrowden Road, Brackmills Industrial Estate, Northampton, NN4 7EB, England

      IIF 52
    • icon of address 3 Harrowden Road, Northampton, NN4 7EB, England

      IIF 53 IIF 54 IIF 55
  • Trood, Stuart Dudley
    British ceo born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Trood, Stuart Dudley
    British cheif financial officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR, United Kingdom

      IIF 59
  • Trood, Stuart Dudley
    British chief executive officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Of 6-10, Lexington Street, London, W1F 0LB

      IIF 60
  • Trood, Stuart Dudley
    British chief financial officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Trood, Stuart Dudley
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 107
    • icon of address 3, Harrowden Road, Brackmills Industrial Estate, Northampton, NN4 7EB, England

      IIF 108
  • Trood, Stuart Dudley
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Shearing Street, Bury St. Edmunds, IP32 6FE, England

      IIF 109
    • icon of address 3rd Floor, 126-134 Baker Street, London, W1U 6UE, United Kingdom

      IIF 110 IIF 111
    • icon of address C/o, The Companybooks Ltd, 6 Snow Hill, London, EC1A 2AY, England

      IIF 112
    • icon of address Mapel Bank, Riverview Road, Pangbourne, Reading, Berkshire, RG8 7AU, United Kingdom

      IIF 113
    • icon of address Maple Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, United Kingdom

      IIF 114
  • Trood, Stuart Dudley
    British finance director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Bank, Riverview Road, Pangbourne, Reading, RG8 7AU, England

      IIF 115
  • Trood, Stuart Dudley
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 116
  • Trood, Stuart Dudley
    British finance director born in January 1968

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    LSR ADJUSTING LIMITED - 2019-09-20
    icon of address 3 Harrowden Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,116,976 GBP2024-09-30
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address 3 Harrowden Road, Brackmills Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 52 - Director → ME
  • 3
    F1XED LTD - 2025-08-04
    icon of address 3 Harrowden Road, Northampton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 43 - Director → ME
  • 4
    ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
    icon of address 3 Harrowden Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -474,875 GBP2024-09-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,404 GBP2018-09-29
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 3 Harrowden Road, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -106,165 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 55 - Director → ME
  • 7
    PLAN WORLDWIDE LIMITED - 2009-06-02
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address Ballymoss Thursley Road, Elstead, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,403 GBP2024-08-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    455,093 GBP2025-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    STANCE PROPERTIES LIMITED - 2023-04-18
    AARHAUS PROPERTY SERVICES LIMITED - 2024-05-10
    icon of address Ballymoss Thursley Road, Elstead, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,927 GBP2025-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Hinksey Court, Church Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 113 - Director → ME
  • 12
    AGENCY RESPONSE LIMITED - 1996-09-23
    CARTWRIGHTS SHELF CO (NO.256) LIMITED - 1996-07-09
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 64 - Director → ME
  • 13
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    icon of address 29 St John's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 73 - Director → ME
  • 14
    icon of address Grange Barn, Moulsford, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,197 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    ARTEMIS BUILDING SOLUTIONS LTD - 2023-02-07
    BOOM SURVEYING LTD - 2018-07-05
    BOOM SURVEYING AND CONSTRUCTION LTD - 2019-09-19
    icon of address 3 Harrowden Road, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,336 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address C/o The Companybooks Ltd, 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 112 - Director → ME
  • 17
    icon of address 29 St John's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 75 - Director → ME
  • 18
    icon of address 2 Pavilion Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,446 GBP2022-05-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 66 - Director → ME
  • 20
    NORWICH UNION (SERVICES) LIMITED - 1994-04-05
    icon of address 29 St John's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 67 - Director → ME
  • 23
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 62 - Director → ME
  • 24
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 65 - Director → ME
  • 25
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 69 - Director → ME
  • 26
    TAG PRE-PRESS LIMITED - 2001-02-16
    TAG WORLDWIDE LIMITED - 2006-07-24
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 72 - Director → ME
  • 27
    DAISYGLADE LIMITED - 2000-01-21
    TAG AT COMMA LIMITED - 2006-07-18
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 70 - Director → ME
  • 28
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 71 - Director → ME
  • 29
    LEGISLATOR 1411 LIMITED - 1999-02-17
    icon of address 1-5 Poland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 61 - Director → ME
  • 30
    STATIONERY OFFICE TRUSTEES LIMITED - 1996-12-18
    PAPERGUARD LIMITED - 1996-11-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 31
    CASTLEALTER LIMITED - 1999-01-27
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 77 - Director → ME
  • 32
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 88 - Director → ME
Ceased 48
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    icon of address 55 Wells Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ 2017-11-30
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-11-30
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 26 - Has significant influence or control OE
  • 3
    ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
    icon of address 3 Harrowden Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -474,875 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-18 ~ 2023-06-13
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MSAS CIS LOGISTICS LIMITED - 1997-08-29
    CORY EXPRESS LIMITED - 2005-05-25
    CORY EXPRESSS LIMITED - 1997-10-13
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2009-08-31
    IIF 117 - Director → ME
  • 5
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 27 - Has significant influence or control OE
  • 6
    MOIRA LIMITED - 1989-04-17
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 18 - Has significant influence or control OE
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,597 GBP2024-04-30
    Officer
    icon of calendar 2020-07-02 ~ 2021-02-02
    IIF 109 - Director → ME
  • 8
    icon of address C/o Belmont Property Management Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (9 parents)
    Equity (Company account)
    18,284 GBP2024-05-31
    Officer
    icon of calendar 2009-03-27 ~ 2021-05-25
    IIF 50 - Director → ME
  • 9
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,115 GBP2023-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-05-19
    IIF 110 - Director → ME
  • 10
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -136,433 GBP2024-12-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-05-19
    IIF 111 - Director → ME
  • 11
    HIGGS AIR AGENCY LTD. - 1997-01-23
    E. HIGGS (AIR AGENCY) LIMITED - 1989-01-01
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2009-03-25
    IIF 119 - Director → ME
  • 12
    I2 LOSS ADJUSTING LIMITED - 2019-03-27
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-12 ~ 2021-01-27
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Recoverey House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    286,794 GBP2018-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-07-24
    IIF 56 - Director → ME
  • 14
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-11-30
    IIF 7 - Has significant influence or control OE
  • 15
    icon of address 3 Harrowden Road, Brackmills Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ 2022-01-04
    IIF 108 - Director → ME
  • 16
    LONG LIVE SOUTHBANK - 2018-10-01
    SAVE OUR UNDERCROFT - 2013-04-26
    icon of address Third Floor Of 6-10 Lexington Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -219,854 GBP2017-04-30
    Officer
    icon of calendar 2019-02-11 ~ 2020-06-15
    IIF 60 - Director → ME
  • 17
    OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
    OCEAN CORY TRADING LIMITED - 1993-07-12
    EAST LONDON TRANSPORT LIMITED - 1976-12-31
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2009-09-08
    IIF 118 - Director → ME
  • 18
    icon of address 2 Pavilion Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,446 GBP2022-05-31
    Officer
    icon of calendar 2019-07-04 ~ 2020-07-15
    IIF 114 - Director → ME
  • 19
    icon of address One, Courtenay Park, Newton Abbot, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,610 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-11-09
    IIF 49 - Director → ME
  • 20
    icon of address 4th Floor 95 Gresham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    924,713 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-05-19
    IIF 57 - Director → ME
  • 21
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    194,732 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-05-19
    IIF 58 - Director → ME
  • 22
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2017-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2016-03-17
    IIF 59 - Director → ME
  • 23
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 19 - Has significant influence or control OE
  • 24
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-11-30
    IIF 8 - Has significant influence or control OE
  • 25
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 14 - Has significant influence or control OE
  • 26
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 22 - Has significant influence or control OE
  • 27
    BLACKLACE LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2017-11-30
    IIF 4 - Has significant influence or control OE
  • 28
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2017-11-30
    IIF 5 - Has significant influence or control OE
  • 29
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-11-30
    IIF 6 - Has significant influence or control OE
  • 30
    ALAN GRAPHIC LIMITED - 2001-03-28
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    RAPIDSPEEDY LIMITED - 1995-12-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 40 - Has significant influence or control OE
  • 31
    SEARCHEXPAND LIMITED - 1993-10-18
    VERTIS PRS LIMITED - 2006-05-31
    TAG PRS LIMITED - 2008-05-15
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-11-30
    IIF 2 - Has significant influence or control OE
  • 32
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 3 - Has significant influence or control OE
  • 33
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2017-11-30
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 23 - Has significant influence or control OE
  • 34
    ADPLATES LIMITED - 1994-02-11
    ADPLATES GROUP LIMITED - 2008-06-02
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-11-30
    IIF 33 - Has significant influence or control OE
  • 35
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    icon of address 1-5 Poland Street, Soho, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2017-11-30
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 31 - Has significant influence or control OE
  • 36
    TAG WORLDWIDE PLC - 2007-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2017-11-30
    IIF 20 - Has significant influence or control OE
  • 37
    ELITECREST LIMITED - 1994-03-02
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-11-30
    IIF 9 - Has significant influence or control OE
  • 38
    CLASSTYPIST LIMITED - 1997-02-25
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,688,000 GBP2015-12-31
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-11-30
    IIF 12 - Has significant influence or control OE
  • 39
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-12 ~ 2017-11-30
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-11-30
    IIF 10 - Has significant influence or control OE
  • 40
    ENDURETOPIC LIMITED - 1999-01-27
    THE STATIONERY OFFICE HOLDINGS LIMITED - 1999-10-13
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2017-11-30
    IIF 24 - Has significant influence or control OE
  • 41
    DAILYALTER LIMITED - 1999-02-05
    TSO HOLDINGS LIMITED - 1999-10-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2017-11-30
    IIF 16 - Has significant influence or control OE
  • 42
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2017-11-30
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-11-30
    IIF 21 - Has significant influence or control OE
  • 43
    icon of address 1-5 Poland Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2017-11-30
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-11-30
    IIF 11 - Has significant influence or control OE
  • 44
    CONSTAT EIGHT LIMITED - 1982-07-26
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2012-04-25 ~ 2017-11-30
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 25 - Has significant influence or control OE
  • 45
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2017-11-30
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-11-30
    IIF 30 - Has significant influence or control OE
  • 46
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2017-11-30
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 32 - Has significant influence or control OE
  • 47
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    PRECIS (598) LIMITED - 1987-11-30
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2017-11-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2017-11-30
    IIF 15 - Has significant influence or control OE
  • 48
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2017-11-30
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-11-30
    IIF 17 - Has significant influence or control OE
    icon of calendar 2017-07-20 ~ 2017-11-30
    IIF 13 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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