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

Docking, John Christopher

    Related profiles found in government register
  • Docking, John Christopher
    British chartered secretary born in September 1951

    Registered addresses and corresponding companies
  • Docking, John Christopher
    British company secretary born in September 1951

    Registered addresses and corresponding companies
    • icon of address 22 Branksome Avenue, Hockley, Essex, SS5 5PF

      IIF 27
  • Docking, John Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 22 Melton Street, London, NW1 2BW

      IIF 28
    • icon of address 22 Branksome Avenue, Hockley, Essex, SS5 5PF

      IIF 29
  • Docking, John Christopher

    Registered addresses and corresponding companies
    • icon of address 27-28 Eastcastle Street, London, W1W 8DH

      IIF 30 IIF 31
    • icon of address 71 Ridgewell Avenue, Chelmsford, Essex, CM1 2GF

      IIF 32
  • Docking, John Christopher
    British chartered secretary born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Docking, John Christopher
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Ridgewell Avenue, Chelmsford, Essex, CM1 2GF

      IIF 55
    • icon of address 25, Glover Road, Pinner, Middlesex, HA5 1LQ

      IIF 56
  • Docking, John Christopher
    British company secretary born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 57
  • Docking, John Christopher
    British none born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Wisteria Court, 186 Rayleigh Road Thundersley, Benfleet, Essex, SS7 3YP, United Kingdom

      IIF 58
    • icon of address 71, Ridgewell Avenue, Chelmsford, Essex, CM1 2GF, United Kingdom

      IIF 59 IIF 60
    • icon of address 6, Melville Terrace, Fox Yard, Farnham, Surrey, GU9 7EY

      IIF 61
    • icon of address 505, High Road, Harrow Weald, Middx, HA3 6HL

      IIF 62
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Media Centre, 201 Wood Lane, London, W12 7TQ, United Kingdom

      IIF 67 IIF 68
    • icon of address Msp Secretaries Limited, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 25, Glover Road, Pinner, Middlesex, HA5 1LQ, United Kingdom

      IIF 73
    • icon of address 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 74 IIF 75
    • icon of address 118, Collier Row Road, Romford, Essex, RM5 2BB, United Kingdom

      IIF 76 IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 71 Ridgewell Avenue, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-07 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 71 Ridgewell Avenue, Chelmsford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-11-29 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address Langley House, Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 57 - Director → ME
Ceased 75
  • 1
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,921 GBP2024-09-30
    Officer
    icon of calendar 2010-01-28 ~ 2010-01-28
    IIF 73 - Director → ME
  • 2
    ARISTEIA CAPITAL (UK) LIMITED - 2008-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-03 ~ 2008-10-03
    IIF 15 - Director → ME
  • 3
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-03 ~ 2008-10-03
    IIF 5 - Director → ME
  • 4
    icon of address Harrow Business Centre, 429-433 Pinner Road, North Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,479 GBP2025-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2009-03-25
    IIF 12 - Director → ME
  • 5
    icon of address 106 Princes Avenue, Kingsbury, London
    Active Corporate (1 parent)
    Equity (Company account)
    -214 GBP2024-02-28
    Officer
    icon of calendar 2010-02-25 ~ 2010-03-18
    IIF 75 - Director → ME
  • 6
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-05-22 ~ 2009-05-22
    IIF 17 - Director → ME
  • 7
    MEGAMOUNT (UK) LIMITED - 1997-03-24
    icon of address Unit A17, Itasca Studios Fairoaks Airport, Chertsey Road, Chobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    600,926 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1994-11-07 ~ 1994-11-07
    IIF 1 - Director → ME
  • 8
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (5 parents, 438 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1994-10-24 ~ 2010-03-11
    IIF 28 - Secretary → ME
  • 9
    CHIMNEY LODGE MANAGEMENT COMPANY LIMITED - 2008-10-07
    icon of address Union Works Farmer Road, Leyton, London
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-10-31
    Officer
    icon of calendar 2008-10-01 ~ 2008-10-07
    IIF 19 - Director → ME
  • 10
    icon of address C/o Bruce M L Gray Accountants, Suite 122 Airport House, Purley Way Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2008-11-10
    IIF 16 - Director → ME
  • 11
    icon of address 93 Deanfield Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -784 GBP2021-03-31
    Officer
    icon of calendar 2009-07-28 ~ 2009-07-28
    IIF 37 - Director → ME
  • 12
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,264 GBP2019-05-31
    Officer
    icon of calendar 2010-02-02 ~ 2010-06-04
    IIF 72 - Director → ME
  • 13
    icon of address 107 Hindes Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    38,313 GBP2024-03-31
    Officer
    icon of calendar 1994-06-02 ~ 1994-06-02
    IIF 27 - Director → ME
  • 14
    icon of address 118 Collier Row Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-03
    IIF 78 - Director → ME
  • 15
    icon of address 106 Princes Avenue, Kingsbury, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,372 GBP2018-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2010-05-28
    IIF 49 - Director → ME
  • 16
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,676 GBP2014-05-31
    Officer
    icon of calendar 1994-05-03 ~ 1994-05-03
    IIF 2 - Director → ME
  • 17
    LANKER CONSULTING LIMITED - 2010-05-14
    icon of address 7 Lankers Drive, North Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2010-05-05
    IIF 50 - Director → ME
  • 18
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-15
    IIF 14 - Director → ME
  • 19
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-01 ~ 2009-09-01
    IIF 42 - Director → ME
  • 20
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    15,039 GBP2023-10-31
    Officer
    icon of calendar 2009-10-14 ~ 2009-10-14
    IIF 47 - Director → ME
  • 21
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,092,639 GBP2024-03-31
    Officer
    icon of calendar 2002-09-18 ~ 2005-09-15
    IIF 32 - Secretary → ME
  • 22
    icon of address 106 Princes Avenue, Kingsbury, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,519 GBP2020-10-31
    Officer
    icon of calendar 2009-11-25 ~ 2010-07-01
    IIF 74 - Director → ME
  • 23
    icon of address 25 Glover Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2011-05-20
    IIF 56 - Director → ME
  • 24
    icon of address Cote House 60a Trumlands Road, 60a Trumlands Road, Torquay, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116 GBP2024-01-31
    Officer
    icon of calendar 2010-01-28 ~ 2010-01-28
    IIF 62 - Director → ME
  • 25
    icon of address 118 Collier Row Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-02
    IIF 18 - Director → ME
  • 26
    ELLERN MEDE SCHOOL - 2017-10-09
    ELLERN MEDE - 2003-02-05
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2002-10-16
    IIF 29 - Secretary → ME
  • 27
    icon of address Pacec, 49-53 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2009-12-09
    IIF 4 - Director → ME
  • 28
    icon of address 7a Abbey Business Park, Monks Walk, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2008-10-10 ~ 2008-10-10
    IIF 22 - Director → ME
  • 29
    GLORIA JEAN'S COFFEES UK PLC - 2009-03-18
    GLORIA JEAN'S COFFEES PLC - 2009-03-18
    icon of address 7a Abbey Business Park, Monks Walk, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,807 GBP2021-06-30
    Officer
    icon of calendar 2009-02-23 ~ 2009-02-23
    IIF 20 - Director → ME
  • 30
    icon of address Suite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -140,245 GBP2016-12-28
    Officer
    icon of calendar 2009-08-20 ~ 2009-08-20
    IIF 48 - Director → ME
  • 31
    icon of address 118 Collier Row Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-02-10
    IIF 9 - Director → ME
  • 32
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2022-05-31
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-04
    IIF 66 - Director → ME
  • 33
    TRIVENETO CUCINE LIMITED - 2014-09-15
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2009-09-07
    IIF 39 - Director → ME
  • 34
    icon of address 38 High Street, Walton On Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    373,436 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2009-08-04
    IIF 40 - Director → ME
  • 35
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1994-10-24 ~ 2010-03-11
    IIF 30 - Secretary → ME
  • 36
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-08
    IIF 68 - Director → ME
  • 37
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2008-11-10
    IIF 3 - Director → ME
  • 38
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-05-08 ~ 2009-05-08
    IIF 11 - Director → ME
  • 39
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-04-22 ~ 2009-04-22
    IIF 13 - Director → ME
  • 40
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-12-02 ~ 2009-12-02
    IIF 67 - Director → ME
  • 41
    icon of address 6 Langdale Court, Market Square, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    IIF 23 - Director → ME
  • 42
    icon of address 1 Kingsley Close, Barnack, Stamford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-03-25
    IIF 8 - Director → ME
  • 43
    icon of address 3-5 Rickmansworth Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2008-10-30
    IIF 25 - Director → ME
  • 44
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-17 ~ 2009-10-17
    IIF 65 - Director → ME
  • 45
    MORTON ROOFING PRODUCTS LIMITED - 2013-11-25
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-12
    IIF 61 - Director → ME
  • 46
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2010-03-11
    IIF 31 - Secretary → ME
  • 47
    SOVEREIGN 12009 LIMITED - 2009-06-18
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,870 GBP2019-04-30
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-20
    IIF 26 - Director → ME
  • 48
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2009-04-16
    IIF 7 - Director → ME
  • 49
    icon of address Orbital House, 20 Eastern Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,327 GBP2017-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-23
    IIF 21 - Director → ME
  • 50
    icon of address 11d King Edwards Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,292 GBP2024-04-29
    Officer
    icon of calendar 2010-04-19 ~ 2010-08-01
    IIF 52 - Director → ME
  • 51
    icon of address Dualit, County Oak Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2009-09-25
    IIF 36 - Director → ME
  • 52
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2009-08-26
    IIF 33 - Director → ME
  • 53
    icon of address Unit 6 Brocks Business Park, Hodgson Way, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-08
    IIF 54 - Director → ME
  • 54
    icon of address 118 Collier Row Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2010-01-08
    IIF 76 - Director → ME
  • 55
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-06 ~ 2009-06-06
    IIF 24 - Director → ME
  • 56
    LARRY GARNHAM LIMITED - 2010-02-08
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -103,876 GBP2017-02-28
    Officer
    icon of calendar 2010-01-19 ~ 2010-01-19
    IIF 77 - Director → ME
  • 57
    icon of address Suite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,498,904 GBP2016-12-28
    Officer
    icon of calendar 2009-08-20 ~ 2009-08-20
    IIF 46 - Director → ME
  • 58
    BARKBY GROUP PLC - 2024-01-30
    THE BARKBY GROUP PLC - 2021-05-07
    SOVEREIGN MINES OF AFRICA PLC - 2018-06-25
    icon of address 115b Innovation Drive, Milton, Abingdon, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2010-01-28
    IIF 59 - Director → ME
  • 59
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-10
    IIF 63 - Director → ME
  • 60
    icon of address Greensleeves House, Highfield, Banstead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2010-01-12
    IIF 60 - Director → ME
  • 61
    icon of address 12 The Rookery, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,858 GBP2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ 2009-06-25
    IIF 43 - Director → ME
  • 62
    icon of address 118 Collier Row Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-03-31
    IIF 45 - Director → ME
  • 63
    ES VEDRA PRODUCTIONS LTD - 2017-01-24
    BLONDE THE MOVIE LIMITED - 2013-04-17
    icon of address 12 The Rookery, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2009-10-14 ~ 2009-10-14
    IIF 64 - Director → ME
  • 64
    icon of address Bridge House, London Bridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2010-06-30
    IIF 53 - Director → ME
  • 65
    icon of address 25 Glover Road, Pinner, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-05-28
    IIF 44 - Director → ME
  • 66
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-08
    IIF 71 - Director → ME
  • 67
    icon of address Suite 29 Philpot House, Station Road, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,207 GBP2024-03-31
    Officer
    icon of calendar 2009-07-25 ~ 2009-07-25
    IIF 35 - Director → ME
  • 68
    icon of address Crooked Barn Mutton Row, Stanford Rivers, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,888 GBP2024-12-31
    Officer
    icon of calendar 2009-04-13 ~ 2009-04-13
    IIF 10 - Director → ME
  • 69
    CAW CO. (2010) LIMITED - 2011-02-11
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -261,858 GBP2016-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2010-05-05
    IIF 51 - Director → ME
  • 70
    AGENT VINOD PRODUCTIONS LIMITED - 2011-11-28
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,833 GBP2020-02-28
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-02
    IIF 69 - Director → ME
  • 71
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2008-10-06
    IIF 6 - Director → ME
  • 72
    SILVER LIGHT PICTURES (ONE) LIMITED - 2018-02-15
    icon of address 12 The Rookery The Rookery, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2009-08-05
    IIF 41 - Director → ME
  • 73
    icon of address 118 Collier Row Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2009-08-05
    IIF 38 - Director → ME
  • 74
    icon of address Msp Secretaries Limited, 27/28 Eastcastle Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -20,505 GBP2019-12-31
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-02
    IIF 70 - Director → ME
  • 75
    icon of address 1 Wisteria Court, 186 Rayleigh Road, Benfleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,544 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2009-12-03
    IIF 58 - 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.