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

Baldry, Anthony Brian, Sir

    Related profiles found in government register
  • Baldry, Anthony Brian, Sir
    British baristor member of parliament born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 1
  • Baldry, Anthony Brian, Sir
    British barrister born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baldry, Anthony Brian, Sir
    British barrister at law born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54 The Green, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 22
    • icon of address Dovecote House, Church Street, Bloxham, Banbury, OX15 4ET, United Kingdom

      IIF 23
    • icon of address Dovecote House, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ET, England

      IIF 24
    • icon of address Dovecote House, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ET, United Kingdom

      IIF 25
    • icon of address Millbank Tower, 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 26
    • icon of address Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 27 IIF 28
  • Baldry, Anthony Brian, Sir
    British businessman born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 29
  • Baldry, Anthony Brian, Sir
    British member of parliament born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 622 Western Avenue, London, W3 0TF

      IIF 30
    • icon of address Dovecote House, Church Street, Banbury, Oxfordshire, OX15 4ET, United Kingdom

      IIF 31
    • icon of address Dovecote House, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ET

      IIF 32
    • icon of address Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 33 IIF 34
  • Baldry, Anthony Brian, Sir
    British mp born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 35 IIF 36 IIF 37
  • Baldry, Anthony Brian, Sir
    British none born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Bloxham, Banbury, Oxfordshire, OX15 4ET, United Kingdom

      IIF 38
  • Baldry, Anthony Brian, Sir
    British power company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 39
  • Baldry, Antony Brian, Sir
    British barrister born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 31 Kentish Town Road, Camden Town, London, NW1 8NL, England

      IIF 40
    • icon of address 21, West Street, Storrington, Pulborough, West Sussex, RH20 4DZ, United Kingdom

      IIF 41
  • Baldry, Antony Brian, Sir
    British barrister of law born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Banbury, OX15 4ET, United Kingdom

      IIF 42
  • Baldry, Antony Brian, Sir
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Bloxham, Banbury, England, OX15 4ET, England

      IIF 43
  • Baldry, Anthony Brian, Sir
    British corporate director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rainham House, Manor Way, Rainham, London, RM13 8RH, England

      IIF 44
  • Baldry, Anthony Brian, Sir
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS

      IIF 45
  • Baldry, Antony Brian, Sir
    British chairman born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Bloxham, Banbury, OX15 4ET, England

      IIF 46
  • Baldry, Antony Brian, Sir
    British chairperson born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit - 8, Rainham House, Manor Way, Rainham, RM13 8RE, United Kingdom

      IIF 47
  • Sir Anthony Brian Baldry
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 31 Kentish Town Road, Camden Town, London, NW1 8NL, England

      IIF 48
  • Sir Antony Brian Baldry
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Banbury, OX15 4ET, United Kingdom

      IIF 49
    • icon of address Ground Floor, 31 Kentish Town Road, Camden Town, London, NW1 8NL, England

      IIF 50
    • icon of address 131, Divinity Road, Oxford, OX4 1LW, England

      IIF 51
    • icon of address 21, West Street, Pulborough, RH20 4DZ, United Kingdom

      IIF 52
  • Baldry, Antony Brian, Sir
    English barrister born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Manchester Street, London, W1U 7LL, England

      IIF 53
  • Baldry, Antony, Sir
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Bush Road, Ground Floor, London, SE8 5AP, England

      IIF 54
  • Baldry, Anthony Brian, Sir
    British

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Bloxham, Nr Banbury, Oxfordshire, OX15 4ET

      IIF 55
  • Baldry, Tony, Sir
    British barrister born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, Zaiwalla & Co, 53-64 Chancery House, London, WC2A 1QS, United Kingdom

      IIF 56
  • Baldry, Tony, Sir
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Divinity Road, Oxford, OX4 1LW, United Kingdom

      IIF 57
    • icon of address 21, West Street, Storrington, Pulborough, RH20 4DZ, England

      IIF 58
    • icon of address 15, Sea Lane, Ferring, Worthing, BN12 5DP, England

      IIF 59 IIF 60
  • Baldry, Tony, Sir
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovecote House, Church Street, Bloxham, Banbury, OX15 4ET, England

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 63
  • Baldry, Tony, Sir
    United Kingdom company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sea Lane, Ferring, Worthing, BN12 5DP, England

      IIF 64
  • Baldry, Anthony Brian, Sir

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 31 Kentish Town Road, Camden Town, London, NW1 8NL, England

      IIF 65
child relation
Offspring entities and appointments
Active 19
  • 1
    AKMA SOLUTIONS INTERNATIONAL LIMITED - 2002-12-18
    icon of address Ground Floor 31 Kentish Town Road, Camden Town, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2022-04-30
    Officer
    icon of calendar 2002-08-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-04-18 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AKMA PROPERTIES LIMITED - 2002-12-17
    icon of address Ground Floor 31 Kentish Town Road, Camden Town, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -248,906 GBP2023-02-28
    Officer
    icon of calendar 2002-02-18 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 52-54 The Green, South Bar, Banbury, Oxon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 4
    BRITISH INDIAN GOLDEN JUBILEE BANQUET - 1998-04-29
    icon of address 622 Western Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-09-08 ~ dissolved
    IIF 30 - Director → ME
  • 5
    CONTROLGROUND PROPERTY MANAGEMENT LIMITED - 1995-12-15
    icon of address 65 Foscote Rise, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,697 GBP2024-09-30
    Officer
    icon of calendar 2004-10-15 ~ now
    IIF 16 - Director → ME
  • 6
    EUROPE SOMALI BUSINESS CHAMBER LTD - 2013-01-08
    icon of address Chancery House, 53-64 Chancery Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 58-60 Bush Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,061 GBP2025-01-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 54 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Ground Floor 31 Kentish Town Road, Camden Town, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Ground Floor, Rainham House, Manor Way, Rainham, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,948,590 GBP2024-08-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address 40 Manchester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address Chancery House Zaiwalla & Co, 53-64 Chancery House, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 131 Divinity Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Ground Floor 31 Kentish Town Road, Camden Town, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 85-87 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 46 - Director → ME
  • 18
    RONAWELL PLC - 2000-10-30
    icon of address Westminster House, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 45 - Director → ME
  • 19
    BLACK ROCK OIL & GAS PLC - 2009-01-20
    KUDOSROCKET PUBLIC LIMITED COMPANY - 2001-03-28
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 38
  • 1
    AFGHAN TRAINING FOUNDATION - 2010-09-16
    icon of address 40 Bank Street Level 18, 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2015-04-30
    IIF 9 - Director → ME
  • 2
    AFGHAN ACTION LIMITED - 2010-09-16
    icon of address 30 Church Road, Woburn Sands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ 2015-04-30
    IIF 19 - Director → ME
  • 3
    COMOROS RESOURCES LIMITED - 2018-03-11
    icon of address 131 Divinity Road, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-19 ~ 2019-03-31
    IIF 57 - Director → ME
  • 4
    ANGLO KAZAKH TRANSASIAN PIPELINE CORPORATION LIMITED - 2016-05-05
    icon of address Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,161 GBP2018-03-31
    Officer
    icon of calendar 2015-04-27 ~ 2019-11-28
    IIF 26 - Director → ME
  • 5
    icon of address 65 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ 2019-06-11
    IIF 60 - Director → ME
  • 6
    icon of address 21 West Street, Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2018-09-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2018-09-05
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 25 Moot Court Fryent Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,211 GBP2019-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2019-06-11
    IIF 64 - Director → ME
  • 8
    TWIN RESOURCES LTD - 2017-12-11
    icon of address 65 Church Road, Hove, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-01-25 ~ 2019-06-20
    IIF 58 - Director → ME
  • 9
    icon of address 15 Sea Lane, Ferring, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2019-07-10
    IIF 43 - Director → ME
  • 10
    COLONIAL BOURSES LIMITED - 2016-09-06
    CARBON TRADE EXCHANGE LIMITED - 2016-04-26
    CARBONTRADEXCHANGE LIMITED - 2008-04-10
    icon of address 1 Fore Street Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-03-31
    IIF 3 - Director → ME
  • 11
    icon of address Bloxham School, Banbury Road Bloxham, Banbury, Oxfordshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-20 ~ 2002-10-17
    IIF 20 - Director → ME
  • 12
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,269 GBP2024-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2007-08-08
    IIF 34 - Director → ME
  • 13
    ENERGISER PLC - 1998-07-27
    XIMED GROUP PLC - 2003-11-27
    icon of address 67c Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    -942,866 GBP2018-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2005-11-25
    IIF 11 - Director → ME
    icon of calendar 1998-07-15 ~ 2000-03-27
    IIF 17 - Director → ME
  • 14
    icon of address 31 Hunt Close, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2007-03-21
    IIF 21 - Director → ME
    icon of calendar 2006-03-23 ~ 2007-03-29
    IIF 55 - Secretary → ME
  • 15
    3DM WORLDWIDE PLC. - 2007-08-23
    CAMCO CORPORATION PLC - 2001-10-24
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2001-09-04
    IIF 18 - Director → ME
  • 16
    icon of address 15 Sea Lane, Ferring, Worthing, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2019-06-11
    IIF 59 - Director → ME
  • 17
    SOMINCO LIMITED - 2004-03-30
    LEANWAY LIMITED - 2002-09-16
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102,778 GBP2017-03-31
    Officer
    icon of calendar 2004-04-05 ~ 2011-07-27
    IIF 1 - Director → ME
  • 18
    HECATE OFFSHORE WIND LIMITED - 2024-08-19
    HECATE INDEPENDENT POWER LIMITED - 2022-07-18
    icon of address Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-07-14
    IIF 39 - Director → ME
  • 19
    RAYMOND & FRIENDS LTD - 2015-11-10
    RAYMOND INTERNATIONAL TRADING LTD - 2014-10-17
    RAYMOND CAPITAL GROUP LTD - 2021-03-12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,733,731 GBP2024-12-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-11-05
    IIF 63 - Director → ME
  • 20
    icon of address 95 Horseferry Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2016-10-15
    IIF 13 - Director → ME
  • 21
    MASTERMAILER HOLDINGS LIMITED - 2006-09-27
    ETCHCO 1132 LIMITED - 2002-04-05
    icon of address Unit 13 Fisher And Partners Princes Drive Estate, Coventry Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-18 ~ 2010-11-01
    IIF 37 - Director → ME
  • 22
    ETCHCO 1090 LIMITED - 2001-06-01
    icon of address Bloxham Mill, Barford Road, Bloxham, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-11-01
    IIF 35 - Director → ME
  • 23
    icon of address 14 Old Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,886 GBP2024-12-31
    Officer
    icon of calendar 2009-09-02 ~ 2011-05-05
    IIF 29 - Director → ME
  • 24
    icon of address Ground Floor, Rainham House, Manor Way, Rainham, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,948,590 GBP2024-08-31
    Officer
    icon of calendar 2019-12-03 ~ 2023-08-25
    IIF 47 - Director → ME
  • 25
    OVERSEAS DEVELOPMENT INSTITUTE - 1978-12-31
    ODI - 2024-11-14
    OVERSEAS DEVELOPMENT INSTITUTE - 2021-12-09
    icon of address 4 Millbank, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2005-12-07
    IIF 14 - Director → ME
  • 26
    TIMEC 1176 LIMITED - 2023-10-13
    icon of address The Old Rectory Lower End, Whichford, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51 GBP2024-04-30
    Officer
    icon of calendar 2009-05-01 ~ 2009-11-16
    IIF 33 - Director → ME
  • 27
    C.W. CAPITAL LIMITED - 1997-04-29
    BURGINHALL 706 LIMITED - 1993-08-27
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2002-08-28
    IIF 7 - Director → ME
  • 28
    icon of address Piper House C/o Jones Avens, 4 Dukes Court, Bognor Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-01-17
    IIF 28 - Director → ME
  • 29
    icon of address 78 Bishopsgate, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2019-12-05
    IIF 24 - Director → ME
  • 30
    THE TRANSATLANTIC CONNECTION LIMITED - 2005-08-03
    THE EUROPEAN CONNECTION LIMITED - 2002-05-15
    MISCOWILL LIMITED - 1989-05-15
    icon of address 4 Duke Court, Bognor Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2007-09-19
    IIF 27 - Director → ME
  • 31
    icon of address Enterprise House, 21 Buckle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-03-31
    IIF 2 - Director → ME
  • 32
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2015-10-19
    IIF 31 - Director → ME
  • 33
    MERCHANT INTERNATIONAL TRADING & CONSULTING GROUP LIMITED - 1998-02-20
    EVERGLOW LIMITED - 1994-03-23
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1999-04-01
    IIF 36 - Director → ME
  • 34
    THE MILLENIUM TAPESTRY COMPANY LIMITED - 1998-07-20
    icon of address Frog Lane Cottage, Unicorn Street Bloxham, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,593 GBP2015-11-30
    Officer
    icon of calendar 1998-08-06 ~ 2000-09-01
    IIF 6 - Director → ME
  • 35
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    AZMARA PLC - 2003-12-01
    TITAGHUR PLC - 2000-11-10
    icon of address 272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2001-02-21
    IIF 10 - Director → ME
  • 36
    DEMIGOLD PUBLIC LIMITED COMPANY - 1985-03-13
    AMPHOTERICS PUBLIC LIMITED COMPANY - 1991-10-04
    icon of address 1 Landscape Close, Weston-on-the-green, Bicester, Oxfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-11-29 ~ 2007-12-10
    IIF 12 - Director → ME
  • 37
    icon of address 68 Clarkehouse Road, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-18 ~ 2013-04-04
    IIF 25 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-07-28 ~ 2025-05-15
    IIF 61 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.