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

Blunt, Claire Jacqueline

    Related profiles found in government register
  • Blunt, Claire Jacqueline
    British

    Registered addresses and corresponding companies
    • Thrushwood, Pinner Hill, Pinner, HA5 3XT, England

      IIF 1
  • Blunt, Claire Jacqueline
    British finance director

    Registered addresses and corresponding companies
  • Blunt, Claire Jacqueline
    British director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG

      IIF 5
    • 7 Enterprise Way Aviation Park, Bournemouth International, Airport Hurn, Christchurch Dorset Bh236hg

      IIF 6
    • 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 7 IIF 8 IIF 9
  • Blunt, Claire Jacqueline
    British finance director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 2 Cartel Business Centre, Wade Road, Basingstoke, Hampshire, RG24 8EW

      IIF 11
    • Unit 2 Cartel Business Centre, Wade Road, Basingstoke, Hampshire, RG24 8FW

      IIF 12 IIF 13 IIF 14
    • Reynolds, Nugents Park, Hatch End, Middlesex, HA5 4RA

      IIF 15
  • Blunt, Claire Jacqueline
    British managing director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 26 Harbour Court, Sydenham Business Park, Belfast, BT3 9HB

      IIF 16
  • Blunt, Claire
    British

    Registered addresses and corresponding companies
    • 7 Enterprise Way Aviation Park, Bournemouth International, Airport Hurn, Christchurch Dorset Bh236hg

      IIF 17
    • 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 18 IIF 19 IIF 20
    • Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA, Uk

      IIF 21 IIF 22
  • Blunt, Claire
    British finance director

    Registered addresses and corresponding companies
  • Blunt, Claire Jacqueline
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 31
  • Blunt, Claire Jacqueline
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH

      IIF 32
    • 9, Newmarket Green, London, SE9 5ER, England

      IIF 33
    • Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 34
    • Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, HA5 4UA, England

      IIF 35
    • Thrushwood, Pinner Hill, Pinner, HA5 3XT, England

      IIF 36
    • Thrushwood, Pinner Hill, Pinner, Middlesex, HA5 3XT, United Kingdom

      IIF 37
  • Blunt, Claire Jacqueline
    British chief executive officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bank Parade, Burnley, BB11 1TS, England

      IIF 38
  • Blunt, Claire Jacqueline
    British chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Blunt, Claire Jacqueline
    British chief operating officer & chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 175, Piccadilly, London, W1J 9EN, United Kingdom

      IIF 44
  • Blunt, Claire Jacqueline
    British chief operating officer/ chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Panton Street, London, SW1Y 4AJ, England

      IIF 45
  • Blunt, Claire Jacqueline
    British chief operating officer/chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • House Of Hearst, 30 Panton Street, London, SW1Y 4AJ, England

      IIF 46
  • Blunt, Claire Jacqueline
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pinner Wood Cottage, Woodhall Road, Pinner, HA5 4UA, United Kingdom

      IIF 47
  • Blunt, Claire

    Registered addresses and corresponding companies
    • 7, Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG

      IIF 48
    • 34, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SJ, United Kingdom

      IIF 49
    • 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 50
  • Blunt, Claire
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY

      IIF 51
  • Blunt, Claire
    British chief financial executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • House Of Hearst, 30 Panton Street, London, SW1Y 4AJ, England

      IIF 52
  • Goodwin, Claire
    British

    Registered addresses and corresponding companies
  • Goodwin, Claire
    British chartered accountant

    Registered addresses and corresponding companies
    • Reynolds, Nugents Park, Hatch End, Middlesex, HA5 4RA

      IIF 60 IIF 61
  • Goodwin, Claire
    British accountant born in August 1967

    Registered addresses and corresponding companies
    • Reynolds, Nugents Park, Hatch End, Middlesex, HA5 4RA

      IIF 62
  • Blunt, Claire Jacqueline
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thrushwood, Pinner Hill, Pinner, Middlesex, HA5 3XT, United Kingdom

      IIF 63
  • Blunt, Claire
    British finance director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corporate Express Limited, Tameside Drive, Holford, Birmingham, B6 7AY, Uk

      IIF 64
  • Mrs Claire Jacqueline Blunt
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 65
    • Beechburn, South View Road, Pinner, HA5 3XZ, England

      IIF 66
    • Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, HA5 4UA, England

      IIF 67
child relation
Offspring entities and appointments 50
  • 1
    ARTS EDUCATIONAL SCHOOLS(THE)
    00712444
    Cone Ripman House, 14 Bath Road, Chiswick, London
    Active Corporate (77 parents, 2 offsprings)
    Officer
    2025-03-31 ~ now
    IIF 51 - Director → ME
  • 2
    AUTOMOTIVE EXPORT SUPPLIES LIMITED
    - now 02599593
    M.W.G. LIMITED - 1991-06-07
    ALPHADAWN LIMITED - 1991-05-31
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (24 parents)
    Officer
    2000-09-29 ~ 2001-11-08
    IIF 61 - Secretary → ME
  • 3
    BEAUTYCONNECT HOLDINGS LIMITED
    - now 14234524
    GMCARE HOLDINGS LIMITED - 2023-07-21
    7 Bell Yard, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    2024-07-03 ~ 2025-02-06
    IIF 38 - Director → ME
  • 4
    BUHRMANN PAPER UK LIMITED
    04237896
    Staples Uk Ltd, Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (32 parents)
    Officer
    2009-09-01 ~ 2010-12-31
    IIF 4 - Secretary → ME
  • 5
    CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED
    01319853
    House Of Hearst, 30 Panton Street, London, England
    Active Corporate (53 parents)
    Officer
    2015-07-01 ~ 2021-02-28
    IIF 52 - Director → ME
  • 6
    COODEN BUILDING AND ELECTRICAL SERVICES LIMITED
    09659621
    14 Monserrat Villas St. Kitts Drive, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,104 GBP2024-06-30
    Officer
    2015-06-26 ~ 2018-07-10
    IIF 49 - Secretary → ME
  • 7
    CORPORATE EXPRESS (HOLDINGS) LIMITED
    03132440 00452213
    1 More London Place, London
    Dissolved Corporate (37 parents, 2 offsprings)
    Officer
    2009-09-01 ~ 2010-12-31
    IIF 15 - Director → ME
    2009-09-01 ~ 2010-12-31
    IIF 2 - Secretary → ME
  • 8
    CORPORATE EXPRESS (N.I.) LTD
    NI041446
    Unit 3 Adelaide Industrial Estate, Falcon Way, Belfast
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2009-10-01 ~ 2010-12-31
    IIF 16 - Director → ME
  • 9
    CORPORATE EXPRESS UK HOLDING LIMITED
    - now 00452213 03132440
    BUHRMANN UK LIMITED - 2008-01-07
    KNP BT UK LIMITED - 1998-08-10
    BUHRMANN-TETTERODE UK LIMITED - 1993-11-05
    W.V. MARCHANT LIMITED - 1989-01-03
    1 More London Place, London
    Dissolved Corporate (41 parents, 3 offsprings)
    Officer
    2009-09-01 ~ 2010-12-31
    IIF 3 - Secretary → ME
  • 10
    DIGITALBOX PLC
    - now 04606754 05980058... (more)
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (45 parents, 2 offsprings)
    Officer
    2024-10-22 ~ now
    IIF 34 - Director → ME
  • 11
    EDITED FINANCIAL SERVICES LIMITED
    07951750
    30 Panton Street, London, England
    Active Corporate (12 parents)
    Officer
    2018-02-22 ~ 2021-02-28
    IIF 41 - Director → ME
  • 12
    F.E.P. (U.K.) LIMITED
    - now 01832211
    TRUSHELFCO (NO. 716) LIMITED - 1985-04-12
    72 Broadwick Street, London
    Dissolved Corporate (24 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 43 - Director → ME
  • 13
    FAREHAM DEVELOPMENTS (ONE) LIMITED
    04244373
    80 New Bond Street, London, England
    Dissolved Corporate (28 parents)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 21 - Secretary → ME
    2004-01-08 ~ 2004-08-02
    IIF 56 - Secretary → ME
  • 14
    FAREHAM DEVELOPMENTS (TWO) LIMITED
    04244363
    7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England
    Dissolved Corporate (28 parents)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 22 - Secretary → ME
    2004-01-08 ~ 2004-08-02
    IIF 59 - Secretary → ME
  • 15
    HALL HOLDINGS (EDUCATION) LIMITED
    10954901
    Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,321 GBP2024-08-31
    Officer
    2017-09-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HANDBAG.COM LIMITED
    - now 03819979
    UPPERSQUARE LIMITED - 1999-08-17
    30 Panton Street, London, England
    Active Corporate (29 parents)
    Officer
    2018-02-22 ~ 2021-02-28
    IIF 42 - Director → ME
  • 17
    HEARST MAGAZINES UK 2012-1 LIMITED
    - now 04474102 04555297
    HACHETTE FILIPACCHI (UK) LIMITED - 2011-08-11
    ENTRYBOOST LIMITED - 2002-08-21
    30 Panton Street, London, England
    Dissolved Corporate (21 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 39 - Director → ME
  • 18
    HEARST UK EVENTS LIMITED
    11182828
    House Of Hearst, 30 Panton Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 46 - Director → ME
  • 19
    HEARST UK LIMITED
    - now 00519122
    HEARST - RODALE UK LIMITED - 2018-01-15
    NATMAG - RODALE LIMITED - 2011-12-12
    RODALE LIMITED - 2004-05-07
    RODALE PRESS LIMITED - 1999-07-02
    J I RODALE & CO LIMITED - 1981-12-31
    30 Panton Street, London, England
    Dissolved Corporate (39 parents)
    Officer
    2018-02-22 ~ 2021-02-28
    IIF 40 - Director → ME
  • 20
    HEART OF LONDON BUSINESS ALLIANCE
    - now 04293930
    PICCADILLY CIRCUS PARTNERSHIP - 2007-07-20
    80-81 St. Martin's Lane, London, England
    Active Corporate (80 parents)
    Equity (Company account)
    2,000,784 GBP2024-03-31
    Officer
    2018-12-06 ~ 2021-02-25
    IIF 44 - Director → ME
  • 21
    HOBBYCRAFT GROUP LIMITED
    - now 07216034 00806269
    STITCH 1 LIMITED
    - 2011-06-29 07216034 07217283... (more)
    7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (29 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 9 - Director → ME
    2011-01-31 ~ 2011-12-23
    IIF 50 - Secretary → ME
  • 22
    HOBBYCRAFT SUPERSTORES LIMITED
    03289788
    7 Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset
    Active Corporate (23 parents)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 5 - Director → ME
    2011-01-31 ~ 2011-12-23
    IIF 48 - Secretary → ME
  • 23
    HOBBYCRAFT TRADING LIMITED
    - now 00806269
    HOBBYCRAFT GROUP LIMITED
    - 2011-06-29 00806269 07216034
    HASKINS GROUP LIMITED - 1999-03-29
    HASKINS GARDEN CENTRES LIMITED - 1997-06-06
    HASKINS NURSERIES LIMITED - 1989-02-03
    7 Enterprise Way Aviation Park, Bournemouth International Airport, Hurn, Christchurch Dorset
    Voluntary Arrangement Corporate (35 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 6 - Director → ME
    2011-01-31 ~ 2011-12-23
    IIF 17 - Secretary → ME
  • 24
    LOGISTICS LONDON (EDMONTON) LIMITED
    05350331
    Woodlands Cottage, Sandy Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-02-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 25
    LOGISTICS LONDON (THURROCK) LIMITED
    05988960
    Woodlands Cottage, Sandy Lane, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 26
    LOGISTICS LONDON LIMITED
    04477533
    Thrushwood, Pinner Hill, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    -103,738 GBP2024-01-31
    Officer
    2023-12-05 ~ now
    IIF 37 - Director → ME
    2002-07-19 ~ now
    IIF 1 - Secretary → ME
  • 27
    NATIONAL MAGAZINE COMPANY LIMITED(THE)
    00112955
    30 Panton Street, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2017-06-30 ~ 2021-02-28
    IIF 45 - Director → ME
  • 28
    ONE MEDIA IP GROUP PLC
    - now 05799897
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (19 parents, 9 offsprings)
    Officer
    2020-01-06 ~ now
    IIF 32 - Director → ME
  • 29
    RETAIL VENDING LIMITED
    - now 01375924
    ABINGER FOODS LIMITED - 1996-10-24
    COMPASS VENDING LIMITED - 1988-02-12
    GRANDMET VENDING SERVICES LIMITED - 1984-10-01
    TRUSHELFCO (NO. 179) LIMITED - 1979-12-31
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (26 parents)
    Officer
    2013-06-28 ~ 2014-05-30
    IIF 14 - Director → ME
  • 30
    ROXETH MEAD (BUCKHOLT) LTD.
    02615792
    Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, England
    Active Corporate (11 parents)
    Equity (Company account)
    728,358 GBP2024-08-31
    Officer
    2018-04-06 ~ now
    IIF 63 - Director → ME
  • 31
    SEC UK DELIVERY LIMITED
    - now 02397362 07088754
    NEAT IDEAS LIMITED - 2008-10-06
    FC8951 LIMITED - 1989-08-25
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (39 parents)
    Officer
    2009-07-09 ~ 2010-12-31
    IIF 28 - Secretary → ME
  • 32
    SELECTA HOLDING LIMITED
    - now 06279842 00209116
    UK JUPITER LIMITED - 2007-09-04
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (17 parents)
    Officer
    2013-06-28 ~ 2014-05-30
    IIF 11 - Director → ME
  • 33
    SIMPLY YOU LTD - now
    BEAUTYCONNECT (LONDON) LIMITED
    - 2025-02-03 14284665
    GMCARE (DONCASTER) LIMITED - 2023-07-21
    9 Newmarket Green, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,468 GBP2025-07-31
    Officer
    2024-07-03 ~ 2025-02-01
    IIF 33 - Director → ME
  • 34
    STAPLES DELIVERY LIMITED
    05117406
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (20 parents)
    Officer
    2009-07-09 ~ 2010-12-31
    IIF 24 - Secretary → ME
  • 35
    STAPLES EMPLOYMENT SERVICES LIMITED
    - now 02714934
    STAPLES (UK) LIMITED - 2000-08-15
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (37 parents)
    Officer
    2004-01-08 ~ 2004-09-28
    IIF 58 - Secretary → ME
    2006-04-03 ~ 2010-12-31
    IIF 29 - Secretary → ME
  • 36
    STAPLES INTERNATIONAL LIMITED
    - now 03696481 FC017245
    FACTLAKE LIMITED - 1999-01-25
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (29 parents)
    Officer
    2004-01-08 ~ 2004-09-28
    IIF 57 - Secretary → ME
    2006-04-03 ~ 2010-12-31
    IIF 30 - Secretary → ME
  • 37
    STAPLES MAIL ORDER UK LIMITED
    - now 04497887
    TINKERCOVE LIMITED - 2002-10-14
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (29 parents, 3 offsprings)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 25 - Secretary → ME
  • 38
    STAPLES UK LIMITED - now
    CORPORATE EXPRESS LIMITED
    - 2015-10-06 02535286
    BUHRMANN OFFICE SUPPLIES LIMITED - 2001-06-08
    PARAGON IMAGING MATERIALS LIMITED - 2001-05-09
    PARAGON DISPLAY MATERIALS LIMITED - 2000-06-19
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2009-09-01 ~ 2010-12-31
    IIF 64 - Director → ME
    2009-09-01 ~ 2010-12-31
    IIF 23 - Secretary → ME
  • 39
    STAPLES UK PENSIONS TRUSTEES LIMITED
    - now 03341326
    TRUSHELFCO (NO.2234) LIMITED - 1997-05-06
    Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (32 parents)
    Officer
    2005-09-09 ~ 2006-03-17
    IIF 62 - Director → ME
  • 40
    7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 10 - Director → ME
    2011-01-31 ~ 2011-12-23
    IIF 18 - Secretary → ME
  • 41
    7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (21 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 7 - Director → ME
    2011-01-31 ~ 2011-12-23
    IIF 19 - Secretary → ME
  • 42
    STITCH BIDCO LIMITED
    - now 07068903
    BRIDGEPOINT EUROPE IV BIDCO 5 LIMITED - 2010-04-15
    7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (24 parents, 1 offspring)
    Officer
    2011-01-31 ~ 2011-12-23
    IIF 8 - Director → ME
    2011-01-31 ~ 2011-12-23
    IIF 20 - Secretary → ME
  • 43
    SUK OLDCO LIMITED - now
    STAPLES UK REAL ESTATE LIMITED - 2017-02-06
    STAPLES UK LIMITED
    - 2015-10-06 02759437 02535286... (more)
    STAPLES (EUROPE) LIMITED - 2000-08-15
    KINGFISHER BUSINESS SUPPLIES LIMITED - 1997-05-06
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (47 parents, 3 offsprings)
    Officer
    2004-01-08 ~ 2004-09-28
    IIF 55 - Secretary → ME
    2006-04-03 ~ 2010-12-31
    IIF 27 - Secretary → ME
  • 44
    SUK RETAIL LIMITED - now
    STAPLES UK RETAIL LIMITED
    - 2017-01-20 02430955
    GLOBUS OFFICE WORLD LIMITED - 2005-04-05
    GLOBUS OFFICE WORLD PLC - 2004-07-22
    PLUSMARKET PUBLIC LIMITED COMPANY - 1989-12-04
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (47 parents)
    Officer
    2006-04-03 ~ 2010-12-31
    IIF 26 - Secretary → ME
  • 45
    TECHNICAL SERVICES AND AGENCIES (INTERNATIONAL) LIMITED
    SC031958
    Top Floor St Moluag's, Croft Avenue, Oban
    Active Corporate (13 parents)
    Officer
    2000-09-29 ~ 2003-04-30
    IIF 60 - Secretary → ME
  • 46
    THE BLUNT PARTNERSHIP LLP
    OC437998
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,711,452 GBP2024-03-31
    Officer
    2021-06-21 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 65 - Right to appoint or remove members OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    THE HALL SCHOOL (15) LIMITED
    11239126
    Pinner Wood Cottage, Woodhall Road, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-07 ~ dissolved
    IIF 47 - Director → ME
  • 48
    VENDCARE (HOLDINGS) LIMITED
    - now 02919807
    AVERYSTAR LIMITED - 1995-08-23
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1994-06-21
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (27 parents)
    Officer
    2013-06-28 ~ 2014-05-30
    IIF 13 - Director → ME
  • 49
    VENDCARE SERVICES LIMITED
    - now 00229765 02919807
    GKN VENDING SERVICES LIMITED - 1994-07-04
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (27 parents)
    Officer
    2013-06-28 ~ 2014-05-30
    IIF 12 - Director → ME
  • 50
    WESTWICK ESTATES LTD
    13098160
    Thrushwood, Pinner Hill, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,759 GBP2024-12-31
    Officer
    2020-12-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE

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.