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

Deeming, Nicholas

    Related profiles found in government register
  • Deeming, Nicholas
    British born in February 1954

    Registered addresses and corresponding companies
    • icon of address The Boc Group Plc, Chertsey Road, Windlesham, Surrey, GU20 6HJ

      IIF 1
  • Deeming, Nicholas
    British co director born in February 1954

    Registered addresses and corresponding companies
  • Deeming, Nicholas
    British group legal director born in February 1954

    Registered addresses and corresponding companies
    • icon of address The Boc Group Plc, Chertsey Road, Windlesham, Surrey, GU20 6HJ

      IIF 5
  • Deeming, Nicholas
    British group legal director & co sec born in February 1954

    Registered addresses and corresponding companies
    • icon of address Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE

      IIF 6
  • Deeming, Nicholas
    British group legal director & company born in February 1954

    Registered addresses and corresponding companies
    • icon of address Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE

      IIF 7
  • Deeming, Nicholas
    British group legal director & cs born in February 1954

    Registered addresses and corresponding companies
    • icon of address Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE

      IIF 8
  • Deeming, Nicholas
    British group legal director secretary born in February 1954

    Registered addresses and corresponding companies
    • icon of address Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE

      IIF 9
  • Deeming, Nicholas
    British group legal director/secretary born in February 1954

    Registered addresses and corresponding companies
    • icon of address Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE

      IIF 10
  • Deeming, Nicholas
    British solicitor born in February 1954

    Registered addresses and corresponding companies
  • Deeming, Nicholas
    British

    Registered addresses and corresponding companies
  • Deeming, Nicholas
    British co director

    Registered addresses and corresponding companies
  • Deeming, Nicholas
    British company director

    Registered addresses and corresponding companies
  • Deeming, Nicholas
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8, King Street, St. James's, London, SW1Y 6QT

      IIF 111
  • Deeming, Nicholas
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE

      IIF 112 IIF 113
  • Deeming, Nicholas
    British director born in February 1954

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 1a, Ducks Walk, Twickenham, TW1 2DD, England

      IIF 114
  • Deeming, Nicholas
    British solicitor born in February 1954

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 57, Kings Road, Richmond, Surrey, TW10 6EG, United Kingdom

      IIF 115
  • Deeming, Nicholas
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Ducks Walk, Twickenham, TW1 2DD, United Kingdom

      IIF 116
  • Deeming, Nicholas
    British solicitor born in February 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Worth School, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SD

      IIF 117
  • Deeming, Nicholas

    Registered addresses and corresponding companies
    • icon of address 8, King Street, St. James's, London, SW1Y 6QT

      IIF 118
    • icon of address Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE

      IIF 119 IIF 120
  • Deeming, Nicholas
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Ducks Walk, Twickenham, TW1 2DD, England

      IIF 121
  • Deeming, Nicholas
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 122
    • icon of address 1a Ducks Walk, Twickenham, TW1 2DD, England

      IIF 123
  • Deeming, Nicholas
    British group general counsel born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 King Street, St James's, London, SW1Y 6QT

      IIF 124
  • Deeming, Nicholas
    British solicitor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deeming, Nicholas
    British solicitor and executive coach born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring House, Venlake, Uplyme, DT7 3SD, United Kingdom

      IIF 127
  • Mr Nicholas Deeming
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Ducks Walk, Twickenham, TW1 2DD, England

      IIF 128
    • icon of address 1a Ducks Walk, Twickenham, TW1 2DD, United Kingdom

      IIF 129 IIF 130
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1a Ducks Walk, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1a Ducks Walk, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    82,446 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,832 GBP2024-03-31
    Officer
    icon of calendar 2014-11-30 ~ now
    IIF 125 - Director → ME
  • 4
    icon of address 1a Ducks Walk, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 114 - Director → ME
  • 5
    NICK DEEMING LIMITED LIMITED - 2019-07-09
    NICK DEEMING LIMITED - 2019-07-03
    DEEMI SERVICES LIMITED - 2019-06-25
    icon of address 1a Ducks Walk, Twickenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,994 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 128 - Has significant influence or controlOE
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 115 - Director → ME
Ceased 112
  • 1
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    SEMA METRA LIMITED - 1996-06-10
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    STOCKCO (NO.44) LIMITED - 1985-07-01
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2001-03-30
    IIF 67 - Secretary → ME
  • 2
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    SEMA LIMITED - 2004-02-23
    SEMA GROUP PLC - 2000-12-01
    CAP GROUP PLC - 1988-09-13
    CAP-CPP GROUP LIMITED - 1982-04-30
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2001-03-30
    IIF 65 - Secretary → ME
  • 3
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    SEMA UK LIMITED - 2004-02-23
    SEMA GROUP UK LIMITED - 2001-01-15
    CAP (UK) LIMITED - 1988-11-21
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 1999-04-30 ~ 2001-03-30
    IIF 70 - Secretary → ME
  • 4
    SEMA PENSION TRUSTEES LIMITED - 2004-10-12
    SHELFCO (NO.1970) LIMITED - 2000-12-13
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2001-03-30
    IIF 17 - Director → ME
    icon of calendar 2001-02-01 ~ 2001-03-30
    IIF 112 - Secretary → ME
  • 5
    SEMA CS PENSION TRUSTEES LIMITED - 2004-10-12
    SHELFCO (NO.1971) LIMITED - 2000-12-13
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2001-03-30
    IIF 15 - Director → ME
    icon of calendar 2001-02-01 ~ 2001-03-30
    IIF 113 - Secretary → ME
  • 6
    AXA PPP HEALTHCARE ADMINISTRATION SERVICES LIMITED - 2021-04-12
    PPP HEALTHCARE ADMINISTRATION SERVICES LIMITED - 2001-02-15
    PPP HEALTHCARE ADMINISTRATION SERVICES LIMITED - 1998-01-27
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1998-07-31
    IIF 6 - Director → ME
  • 7
    AXA PPP HEALTHCARE GROUP PLC - 2015-12-14
    PPP HEALTHCARE GROUP PLC - 2001-02-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1996-03-28 ~ 1998-07-31
    IIF 10 - Director → ME
    icon of calendar 1996-01-15 ~ 1998-07-31
    IIF 66 - Secretary → ME
  • 8
    PPP HEALTHCARE LIMITED - 2001-02-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-01 ~ 1998-07-31
    IIF 9 - Director → ME
    icon of calendar 1996-01-15 ~ 1996-05-01
    IIF 72 - Secretary → ME
  • 9
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 21 - Director → ME
  • 10
    ETOURISM LIMITED - 2002-04-05
    BARABAS LIMITED - 2002-01-11
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,500,000 GBP2019-12-31
    Officer
    icon of calendar 1999-04-30 ~ 2001-03-30
    IIF 71 - Secretary → ME
  • 11
    COVEGATE LIMITED - 1993-06-30
    icon of address 8 King Street, St. James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-06-01
    IIF 91 - Secretary → ME
  • 12
    BOC NO.1 LIMITED - 1995-08-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 37 - Director → ME
  • 13
    BOC DISTRIBUTION LIMITED - 2010-05-21
    ANGLIAN INDUSTRIAL GASES LIMITED - 2010-04-15
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-06-26
    IIF 1 - Director → ME
  • 14
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 47 - Director → ME
  • 15
    BOC JAPAN HOLDINGS LIMITED - 2014-11-07
    OFFERDETAIL LIMITED - 1991-04-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 50 - Director → ME
  • 16
    BOC HONG KONG HOLDINGS LIMITED - 1997-08-01
    BOC NO. 12 LIMITED - 1997-04-07
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-06-26
    IIF 33 - Director → ME
  • 17
    BOC OHMEDA INTRESSENTER AKTIEBOLAG - 1998-07-20
    icon of address Drottninggatan 7, Helsingborg 252 21, Sweden
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2007-06-26
    IIF 48 - Director → ME
  • 18
    BOC NO.6 LIMITED - 1999-06-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 32 - Director → ME
  • 19
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2007-06-26
    IIF 52 - Director → ME
  • 20
    BOC INVESTMENTS IRELAND - 2017-02-17
    icon of address 28 Fitzwilliam, Fitzwilliam Street Lower, Dublin 2, D02 Kf20, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2007-06-26
    IIF 35 - Director → ME
  • 21
    BOC NO.7 LIMITED - 1999-06-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 28 - Director → ME
  • 22
    BOC INVESTMENTS NO.5 LIMITED - 2005-09-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-28 ~ 2005-09-01
    IIF 55 - Director → ME
  • 23
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2007-06-26
    IIF 51 - Director → ME
  • 24
    BOC JAPAN
    - now
    CHARTRIDGE GROUP COMPANY - 1983-02-25
    BROWNIEMAN COMPANY - 1981-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 24 - Director → ME
  • 25
    THE BOC HEALTH CARE GROUP LIMITED - 1995-01-09
    RAYSPEC LIMITED - 1990-03-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 43 - Director → ME
  • 26
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2007-06-26
    IIF 19 - Director → ME
  • 27
    BOC NO.5 LIMITED - 1996-01-02
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-06-26
    IIF 41 - Director → ME
  • 28
    DELTA HEALTHCARE LIMITED - 1994-09-26
    CULTURE DEAL LIMITED - 1990-09-21
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 45 - Director → ME
  • 29
    icon of address Floor 2, Trafalgar Court, Les Banques, St Peter Port, Gy1 4ly, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-06-26
    IIF 36 - Director → ME
  • 30
    icon of address Floor 2, Trafalgar Court, Les Banques, St Peter Port, Gy1 4ly, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-06-26
    IIF 20 - Director → ME
  • 31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-06-26
    IIF 29 - Director → ME
  • 32
    BOC NO.13 LIMITED - 1997-06-27
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2004-02-29
    IIF 13 - Director → ME
  • 33
    B.O.C.PENSIONS LIMITED - 1982-01-27
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2004-02-29
    IIF 11 - Director → ME
  • 34
    BOC HEALTH CARE UK LIMITED - 1993-08-09
    TRANSHIELD LIMITED - 1990-03-20
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-06-26
    IIF 53 - Director → ME
  • 35
    BOC SEPS TRUSTEES LIMITED - 2023-06-30
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2004-02-29
    IIF 14 - Director → ME
  • 36
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 30 - Director → ME
  • 37
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 1999-04-30 ~ 2001-03-30
    IIF 73 - Secretary → ME
  • 38
    BOC MINERALS LIMITED - 1988-01-29
    BRITISH OXYGEN CHEMICALS LIMITED - 1979-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-06-26
    IIF 49 - Director → ME
  • 39
    icon of address Room 1918, 19/f, Lee Garden One 33 Hysan Avenue, Causeawy Bay, Hong Kong
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2007-06-26
    IIF 46 - Director → ME
  • 40
    SPINK JEWELLERY LIMITED - 2010-05-19
    icon of address 8 King Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 93 - Secretary → ME
  • 41
    SPINK JEWELLERY NEW YORK LIMITED - 2010-05-19
    ANDREW COHEN INC LIMITED - 1998-10-29
    icon of address 8 King Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 95 - Secretary → ME
  • 42
    icon of address 8 King Street, St. James's, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2009-12-31
    IIF 59 - Secretary → ME
  • 43
    icon of address 8 King Street, St. James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 80 - Secretary → ME
  • 44
    EIGHTYSEVENTH LIMATOR LIMITED - 1976-12-31
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 107 - Secretary → ME
  • 45
    EIGHTYSIXTH LIMATOR LIMITED - 1977-12-31
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 105 - Secretary → ME
  • 46
    icon of address 8 King Street, St. James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 100 - Secretary → ME
  • 47
    icon of address 8 King Street, St. James's, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 86 - Secretary → ME
  • 48
    GLOWROUND LIMITED - 1991-07-10
    icon of address 8,king Street, St.james's, London.
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2010-12-10
    IIF 57 - Secretary → ME
  • 49
    CHRISTIE'S BOOKS LIMITED - 2011-03-01
    THE ATRIUM BOOKSHOP LTD. - 1998-10-26
    THE ST. JAMES'S ART BOOKSHOP LTD. - 1992-10-01
    ST. JAMES'S ART BOOK SHOP LIMITED - 1992-06-22
    icon of address 8 King Street, St. James's, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 103 - Secretary → ME
  • 50
    SPINK HOLDINGS LIMITED - 2002-03-22
    SPINK & SON LIMITED - 1994-11-28
    icon of address 8 King Street, St James's, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 77 - Secretary → ME
  • 51
    SPINK AND SON LIMITED - 2002-03-22
    SPINK MODERN COLLECTIONS LIMITED - 1994-11-28
    SPINK (MODERN COLLECTIONS) LIMITED - 1980-12-31
    LIONSWOOD PROPERTIES LIMITED - 1977-12-31
    icon of address 8 King Street, St James's, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 102 - Secretary → ME
  • 52
    CHRISTIE'S INTERNATIONAL UK LIMITED - 2013-05-20
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-12-10
    IIF 106 - Secretary → ME
  • 53
    CHRISTIES FINE ARTS COURSE LIMITED - 1993-06-22
    icon of address 8 King Street, St James's, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-12-10
    IIF 89 - Secretary → ME
  • 54
    icon of address 8 King Street, St. James's, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 88 - Secretary → ME
  • 55
    icon of address 8 King Street, St James's, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 97 - Secretary → ME
  • 56
    icon of address 8 King Street, St. James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 96 - Secretary → ME
  • 57
    CLEARTHRILL LIMITED - 1998-06-12
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 108 - Secretary → ME
  • 58
    CHRISTIE'S FINE ART SECURITY SERVICES LIMITED - 2009-05-01
    LEDGEFORCE LIMITED - 1985-01-08
    icon of address 8 King Street, St James's, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 63 - Secretary → ME
  • 59
    CHRISTIE'S SWIRE (HOLDINGS) LIMITED - 1995-03-02
    KEYLUX LIMITED - 1989-07-28
    icon of address 8 King Street, St.james's, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 90 - Secretary → ME
  • 60
    LIGHTNEAT LIMITED - 1992-08-17
    icon of address 8 King Street, St.james's, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 58 - Secretary → ME
  • 61
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-12-10
    IIF 101 - Secretary → ME
  • 62
    WHITE BROS. (PRINTERS) LIMITED - 2002-07-03
    icon of address 8 King Street, St James's, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 79 - Secretary → ME
  • 63
    CIVILNEWS LIMITED - 1997-01-24
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 82 - Secretary → ME
  • 64
    CHRISTIES INTERNATIONAL PUBLIC LIMITED COMPANY - 1996-05-30
    icon of address 8 King Street, St James's, London
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2010-12-10
    IIF 110 - Secretary → ME
  • 65
    CHRISTIE'S GREAT ESTATES EUROPE LIMITED - 2011-01-11
    3486TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-04-28
    icon of address 8 King Street, St James's, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,973,056 USD2023-12-31
    Officer
    icon of calendar 2010-02-12 ~ 2010-12-10
    IIF 124 - Director → ME
    icon of calendar 2008-02-29 ~ 2010-02-12
    IIF 92 - Secretary → ME
  • 66
    SPINK MODERN COLLECTIONS LIMITED - 2002-03-22
    SPINK & SON TRADING LIMITED - 1994-12-09
    ANDREW WEIR MANAGEMENT SERVICES LIMITED - 1992-04-07
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 85 - Secretary → ME
  • 67
    icon of address 8 King Street, St James's, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2010-12-10
    IIF 98 - Secretary → ME
  • 68
    HAUNCH OF VENISON PARTNERS LIMITED - 2013-07-01
    ALPHA GALLERY PROJECTS LIMITED - 2002-07-24
    icon of address 8 King Street, St. James's, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2010-06-01
    IIF 78 - Secretary → ME
  • 69
    CHRISTIE'S & EDMISTON'S LIMITED - 1988-02-17
    icon of address 3 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-12-10
    IIF 109 - Secretary → ME
  • 70
    CHRISTIES NOMINEES LIMITED - 2000-02-14
    icon of address 8 King Street, St. James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 111 - Secretary → ME
  • 71
    icon of address 8 King Street, St. James's, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-12-10
    IIF 94 - Secretary → ME
  • 72
    icon of address 8 King Street, St James's, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 99 - Secretary → ME
  • 73
    KING STREET FINE ART LIMITED - 2016-11-03
    icon of address 8 King Street, St James's, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 76 - Secretary → ME
  • 74
    SCHLUMBERGER BUSINESS CONTINUITY SERVICES LIMITED - 2004-05-14
    SEMA GLOBAL RECOVERY SERVICES LIMITED - 2003-06-06
    SEMA GROUP RECOVERY SERVICES LIMITED - 2001-01-15
    CONTINGENCY AND PLANNING RECOVERY SERVICES LIMITED - 1997-06-02
    WALTON EQUIPMENT LIMITED - 1988-04-17
    TECHNOYIELD LIMITED - 1987-09-04
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2001-03-30
    IIF 64 - Secretary → ME
  • 75
    BOC (IRAN) LIMITED - 1985-04-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-06-26
    IIF 34 - Director → ME
  • 76
    INDENT LIMITED - 1986-03-19
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1997-06-18
    IIF 74 - Secretary → ME
  • 77
    BOC (EUROPE) HOLDINGS LIMITED - 2007-09-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-05-16
    IIF 56 - Director → ME
  • 78
    EDWARDS HIGH VACUUM INTERNATIONAL LIMITED - 1996-04-24
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-06-26
    IIF 23 - Director → ME
  • 79
    icon of address 8 King Street, St James's, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2009-12-31
    IIF 118 - Secretary → ME
  • 80
    BOC OVERSEAS FINANCE NO.2 LIMITED - 2009-09-20
    BOC HEALTH CARE OVERSEAS LIMITED - 1995-10-05
    OHMEDA LIMITED - 1990-03-20
    OHIO MEDICAL PRODUCTS LIMITED - 1984-05-10
    CONCORD COMPUTER CENTRE LIMITED - 1979-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 42 - Director → ME
  • 81
    BEFOREREFINE LIMITED - 1996-10-25
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2010-12-10
    IIF 81 - Secretary → ME
  • 82
    LIQUID OXYGEN LIMITED - 1982-11-17
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 26 - Director → ME
  • 83
    ASTA LIMITED - 2007-02-06
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 83 - Secretary → ME
  • 84
    PPP/COLUMBIA HEALTHCARE HOLDINGS LIMITED - 2000-08-07
    WELLINGTON PRIVATE HOSPITAL LIMITED - 1997-01-15
    icon of address 2 Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-10 ~ 1998-07-31
    IIF 7 - Director → ME
  • 85
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 25 - Director → ME
  • 86
    ROBSON LOWE LIMITED - 2002-03-22
    ROBSON LOWE INTERNATIONAL LIMITED - 1996-12-18
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 84 - Secretary → ME
  • 87
    icon of address 8 King Street, St Jamess, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-12-31
    IIF 2 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-12-31
    IIF 62 - Secretary → ME
  • 88
    BOC INVESTMENTS NO.3 LIMITED - 2009-09-20
    BOC NO. 15 LIMITED - 1999-06-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 22 - Director → ME
  • 89
    BOC AMERICA HOLDINGS - 2011-09-15
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2007-06-26
    IIF 27 - Director → ME
  • 90
    BOC FINLAND OY - 2011-05-05
    icon of address C/o Roschier Advokatbyra Ab, Kaserngatan 21, A 00130 Helsingfors, Finland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-07 ~ 2007-06-26
    IIF 54 - Director → ME
  • 91
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-12-31
    IIF 4 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-12-31
    IIF 60 - Secretary → ME
  • 92
    W.E.H.OAKLEY(HOUNSLOW)LIMITED - 2003-07-16
    icon of address 56 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,198 GBP2019-12-31
    Officer
    icon of calendar 1996-10-23 ~ 1998-07-31
    IIF 69 - Secretary → ME
  • 93
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-06-26
    IIF 38 - Director → ME
  • 94
    METOC PLC - 2010-10-12
    METOCEAN PLC - 1995-03-28
    METOCEAN CONSULTANCY LIMITED - 1992-03-02
    VIRGIN DIVING HOLIDAYS LIMITED - 1983-06-15
    GUYMAY LIMITED - 1982-02-22
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-08-22
    IIF 16 - Director → ME
    icon of calendar ~ 1996-08-22
    IIF 119 - Secretary → ME
  • 95
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,328 GBP2023-12-31
    Officer
    icon of calendar 2016-02-12 ~ 2022-02-28
    IIF 121 - Director → ME
  • 96
    DAWNTHYME PROPERTY MANAGEMENT LIMITED - 2004-03-16
    icon of address Dexters Block Management 124 High Street, Hampton Hill, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2004-01-29 ~ 2004-04-30
    IIF 12 - Director → ME
  • 97
    icon of address Ballards, Ballards, Forest Row, England
    Active Corporate (2 parents)
    Equity (Company account)
    -374,150 GBP2023-11-29
    Officer
    icon of calendar 2014-05-07 ~ 2014-07-02
    IIF 122 - Director → ME
  • 98
    NINETY FOURTH LIMATOR LIMITED - 1980-12-31
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 104 - Secretary → ME
  • 99
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 USD2019-12-31
    Officer
    icon of calendar 2001-02-26 ~ 2001-03-30
    IIF 120 - Secretary → ME
  • 100
    BOC INVESTMENTS NO. 6 LIMITED - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2007-06-26
    IIF 31 - Director → ME
  • 101
    BOC OVERSEAS FINANCE LIMITED - 2009-09-20
    CADRINVEST LIMITED - 1980-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 40 - Director → ME
  • 102
    BROOMCO (443) LIMITED - 1991-05-22
    icon of address 8 King Street, St James's, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-31
    IIF 87 - Secretary → ME
  • 103
    BOC INTERNATIONAL PLC - 1982-03-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 75 - Secretary → ME
  • 104
    DISABLED HOUSING TRUST - 1997-01-09
    icon of address 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 1999-03-29 ~ 2002-09-30
    IIF 18 - Director → ME
  • 105
    THE LONDON COMPREHENSIVE CANCER CLINIC LIMITED - 1998-01-08
    THE LONDON COMPREHENSIVE CANCER CENTRE LIMITED - 1996-11-20
    icon of address 2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1998-07-08
    IIF 8 - Director → ME
  • 106
    THE PPP FOUNDATION - 2003-07-09
    PPP HEALTHCARE MEDICAL TRUST LIMITED - 2001-12-31
    PPP MEDICAL TRUST LIMITED - 1996-08-02
    icon of address 8 Salisbury Square, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-24 ~ 1997-12-11
    IIF 68 - Secretary → ME
  • 107
    BOC INVESTMENTS NO.4 - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 44 - Director → ME
  • 108
    icon of address Spring House, Venlake, Uplyme, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    911 GBP2023-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2024-03-10
    IIF 127 - Director → ME
  • 109
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-12-31
    IIF 3 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-12-31
    IIF 61 - Secretary → ME
  • 110
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2007-06-26
    IIF 39 - Director → ME
  • 111
    icon of address 7 Berghem Mews, Blythe Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,165 GBP2021-03-31
    Officer
    icon of calendar 2005-06-07 ~ 2008-06-30
    IIF 5 - Director → ME
  • 112
    icon of address Worth School, Paddockhurst Road, Turners Hill, West Sussex
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-10 ~ 2015-12-04
    IIF 117 - Director → ME

The content of this website is protected by AgonGuard.

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

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