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

Bruce, Martha Blanche Waymark

    Related profiles found in government register
  • Bruce, Martha Blanche Waymark
    British

    Registered addresses and corresponding companies
    • icon of address 7 Clifton Terrace, Cliftonville, Dorking, Surrey, RH4 2JG

      IIF 1 IIF 2 IIF 3
    • icon of address 7 Clifton Terrace, Cliftonville, Dorking, Surrey, RH4 2JG, England

      IIF 4
    • icon of address 7, Clifton Terrace, Cliftonville, Dorking, Surrey, RH4 2JG, United Kingdom

      IIF 5 IIF 6
    • icon of address David Venus & Company, Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 7
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Bruce, Martha Blanche Waymark
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 17
  • Bruce, Martha Blanche Waymark
    British company secretary

    Registered addresses and corresponding companies
  • Bruce, Martha Blanche Waymark
    British chartered secretary born in December 1965

    Registered addresses and corresponding companies
    • icon of address 52 Hazelbank, Tolworth, Surrey, KT5 9RH

      IIF 23
  • Bruce, Martha Blanche Waymark

    Registered addresses and corresponding companies
  • Bruce, Martha Blanche Waymark
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 86
  • Bruce, Martha Blanche Waymark
    British chartered secretary born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bruce, Martha Blanche Waymark
    British executive director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 101
  • Mrs Martha Blanche Waymark Bruce
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Terrace, Cliftonville, Dorking, Surrey, RH4 2JG, England

      IIF 102
    • icon of address 7, Clifton Terrace, Cliftonville, Dorking, Surrey, RH4 2JG, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 20
  • 1
    SUNCREST SURROUNDS LIMITED - 2008-05-22
    icon of address Elm House, Elmer Street North, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 66 - Secretary → ME
  • 2
    ACHP PLC
    - now
    TAWA LIMITED - 2007-07-10
    TAWA PLC - 2014-04-04
    TAWA UK LTD - 2007-06-13
    PRO GLOBAL INSURANCE SOLUTIONS PLC - 2017-07-05
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 24 - Secretary → ME
  • 3
    TAWA MANAGING AGENCY LIMITED - 2012-09-18
    icon of address M H Recovery Limited Citygate House, 197-199 Baddow Road, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 41 - Secretary → ME
  • 4
    MINMAR (263) LIMITED - 1994-10-11
    icon of address Room 790 Lloyds Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    ATRIUM GROUP LIMITED - 1997-01-09
    MINMAR (297) LIMITED - 1995-08-30
    icon of address Room 790 Lloyds, 1 Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    LOMOND UNDERWRITING HOLDINGS LIMITED - 1998-12-10
    MURRAY UNDERWRITING HOLDINGS LIMITED - 1993-12-13
    icon of address Room 790 Lloyds, 1 Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156,652 GBP2024-09-30
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GREENLINK FOODS LIMITED - 1997-08-08
    icon of address Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    THOMAS JOURDAN PUBLIC LIMITED COMPANY - 1998-09-11
    icon of address C/o Cfs Restructuring Llp, 22 Regent Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address C/o Joanne Milner & Stephen Cork Smith And Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    icon of address Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    WTQ HOLDINGS LIMITED - 2011-04-20
    icon of address C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 56 - Secretary → ME
  • 13
    OLD PRIME PACKAGING LIMITED - 1999-08-31
    icon of address Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    PRO BROKER SERVICES LIMITED - 2011-09-12
    icon of address C/o Mh Recovery Ltd Citygate, R/o 197-199 Baddow Road, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 54 - Secretary → ME
  • 15
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-05-25 ~ now
    IIF 42 - Secretary → ME
  • 16
    icon of address C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 50 - Secretary → ME
  • 17
    THE ACADEMY OF CULINARY ARTS "ADOPT-A-SCHOOL" TRUST - 2017-09-28
    THE ROYAL ACADEMY OF CULINARY ARTS "ADOPT A SCHOOL" - 2018-03-07
    icon of address Westminster Kingsway College, 76 Vincent Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 100 - Director → ME
  • 18
    JOURDAN LIMITED - 1998-09-11
    FLYINGFOX FINANCIAL SERVICES LIMITED - 1998-02-20
    icon of address Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 70 - Secretary → ME
  • 19
    JOHN CORBY LIMITED - 2009-09-09
    icon of address Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 20
    CORBYS LIMITED - 2009-09-09
    FIFTH DIAL LIMITED - 1989-10-24
    BLOWER BROS.(NOTTINGHAM)LIMITED - 1989-03-10
    icon of address Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 61
  • 1
    AAA TRUSTEES LIMITED - 2015-01-21
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,471 GBP2021-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2022-11-04
    IIF 48 - Secretary → ME
  • 2
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-14 ~ 2024-03-31
    IIF 62 - Secretary → ME
  • 3
    ANGELA MORTIMER PLC - 2022-01-24
    ANGELA MORTIMER LIMITED - 2022-02-03
    icon of address 7 St Petersgate, Stockport, Cheshire
    In Administration Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    -938,890 GBP2023-06-27
    Officer
    icon of calendar 2018-12-03 ~ 2024-03-31
    IIF 39 - Secretary → ME
  • 4
    AMP SHELF LIMITED - 2021-02-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2024-03-31
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-02-09
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 5
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-22 ~ 2012-06-29
    IIF 17 - Secretary → ME
  • 6
    LOMOND 5 LIMITED - 1998-12-10
    MURRAY NUMBER 5 LIMITED - 1993-12-10
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2024-03-31
    IIF 43 - Secretary → ME
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 20 - Secretary → ME
  • 7
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2024-03-31
    IIF 51 - Secretary → ME
  • 8
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-07 ~ 2012-06-29
    IIF 10 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2024-03-31
    IIF 52 - Secretary → ME
  • 9
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2024-03-31
    IIF 36 - Secretary → ME
    icon of calendar 2006-11-09 ~ 2012-06-29
    IIF 16 - Secretary → ME
  • 10
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2024-03-31
    IIF 63 - Secretary → ME
  • 11
    ATRIUM COCKELL UNDERWRITING LIMITED - 1999-10-07
    ATRIUM UNDERWRITING LIMITED - 1997-01-09
    RIGHOLD LIMITED - 1986-03-12
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 14 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2024-03-31
    IIF 64 - Secretary → ME
  • 12
    ATRIUM UNDERWRITING GROUP PLC - 2008-06-18
    LOMOND UNDERWRITING PLC - 1998-12-08
    ATRIUM UNDERWRITING PLC - 2008-06-18
    MURRAY UNDERWRITING PLC - 1993-12-10
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 19 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2024-03-31
    IIF 58 - Secretary → ME
  • 13
    LOMOND UNDERWRITING HOLDINGS LIMITED - 1998-12-10
    MURRAY UNDERWRITING HOLDINGS LIMITED - 1993-12-13
    icon of address Room 790 Lloyds, 1 Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 22 - Secretary → ME
  • 14
    TANZANIA GOLD PLC - 2007-07-09
    YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
    VOSS NET PLC - 2006-09-27
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-08 ~ 2004-01-23
    IIF 2 - Secretary → ME
  • 15
    NEW MEDIA UNITED PLC - 2010-07-13
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2012-06-29
    IIF 12 - Secretary → ME
  • 16
    NEWAGRICO LIMITED - 1999-04-19
    icon of address Unit 23 Seagoe Industrial Estate, Portadown, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    5,233,506 GBP2024-09-28
    Officer
    icon of calendar 1999-04-01 ~ 2005-02-28
    IIF 23 - Director → ME
  • 17
    SLC SECRETARIES LIMITED - 1986-07-01
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1999-05-28 ~ 2012-06-29
    IIF 95 - Director → ME
  • 18
    icon of address 1 More London Place, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2015-11-03
    IIF 69 - Secretary → ME
  • 19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents, 121 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2012-06-29
    IIF 86 - LLP Designated Member → ME
  • 20
    DELTA PUBLIC LIMITED COMPANY - 2010-11-29
    DELTA GROUP PUBLIC LIMITED COMPANY - 1988-05-01
    DELTA METAL COMPANY,LIMITED(THE) - 1981-12-31
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2010-10-04
    IIF 7 - Secretary → ME
  • 21
    DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITED - 2005-01-05
    DAVID VENUS (HEALTH & SAFETY) LIMITED - 2018-05-17
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2012-06-29
    IIF 98 - Director → ME
    icon of calendar 2002-03-26 ~ 2012-06-29
    IIF 77 - Secretary → ME
  • 22
    FRESHNAME NO.381 LIMITED - 2007-09-18
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2012-06-29
    IIF 96 - Director → ME
    icon of calendar 2007-09-18 ~ 2012-06-29
    IIF 78 - Secretary → ME
  • 23
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-12 ~ 2011-11-29
    IIF 9 - Secretary → ME
  • 24
    LOMOND 1 LIMITED - 1998-12-10
    ATRIUM 1 LIMITED - 2020-01-20
    MURRAY NUMBER 1 LIMITED - 1993-12-10
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 59 - Secretary → ME
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 71 - Secretary → ME
  • 25
    MURRAY NUMBER 2 LIMITED - 1993-12-10
    LOMOND 2 LIMITED - 1998-12-10
    ATRIUM 2 LIMITED - 2020-01-20
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 74 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 31 - Secretary → ME
  • 26
    MURRAY NUMBER 3 LIMITED - 1993-12-10
    LOMOND 3 LIMITED - 1998-12-10
    ATRIUM 3 LIMITED - 2020-01-20
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 72 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 67 - Secretary → ME
  • 27
    MURRAY NUMBER 4 LIMITED - 1993-12-10
    ATRIUM 4 LIMITED - 2020-01-20
    LOMOND 4 LIMITED - 1998-12-10
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 84 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 32 - Secretary → ME
  • 28
    ATRIUM 6 LIMITED - 2020-01-20
    LOMOND 6 LIMITED - 1998-12-10
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 73 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 34 - Secretary → ME
  • 29
    LOMOND 7 LIMITED - 1998-12-10
    ATRIUM 7 LIMITED - 2020-01-20
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 76 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 37 - Secretary → ME
  • 30
    LOMOND 8 LIMITED - 1998-12-10
    ATRIUM 8 LIMITED - 2020-01-20
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 79 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 44 - Secretary → ME
  • 31
    LOMOND 9 LIMITED - 1998-12-10
    ATRIUM 9 LIMITED - 2020-01-20
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 82 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 68 - Secretary → ME
  • 32
    LOMOND 10 LIMITED - 1998-12-10
    ATRIUM 10 LIMITED - 2020-01-20
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 75 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 53 - Secretary → ME
  • 33
    MINMAR (264) LIMITED - 1994-10-21
    609 CAPITAL LIMITED - 2020-01-20
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    IIF 83 - Secretary → ME
    icon of calendar 2014-04-07 ~ 2019-12-19
    IIF 47 - Secretary → ME
  • 34
    GREENCORE NEWCO LIMITED - 2001-12-05
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-06 ~ 2005-02-28
    IIF 87 - Director → ME
  • 35
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-31 ~ 2005-02-28
    IIF 94 - Director → ME
  • 36
    ODLUM GROUP U.K. LIMITED - 2007-09-24
    BRANWITH LIMITED - 1990-07-19
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-21 ~ 2005-02-28
    IIF 92 - Director → ME
  • 37
    SENTINEL UNDERWRITING PLC - 2007-07-10
    HAMPDEN UNDERWRITING PLC - 2014-01-22
    icon of address 1st Floor 33 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 65 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2024-03-21
    IIF 6 - Secretary → ME
  • 38
    HAMPDEN UTG PARTNER LIMITED - 2014-04-17
    icon of address 5th Floor 40 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2014-08-21 ~ 2024-03-21
    IIF 5 - Secretary → ME
  • 39
    THOMAS JOURDAN PUBLIC LIMITED COMPANY - 1998-09-11
    icon of address C/o Cfs Restructuring Llp, 22 Regent Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-04-29 ~ 2012-06-29
    IIF 11 - Secretary → ME
  • 40
    CLINIPAK LIMITED - 2019-10-07
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2020-11-18
    IIF 49 - Secretary → ME
  • 41
    LPH GROUP PLC - 2007-02-02
    SELADOR INVESTMENTS PLC - 1996-02-20
    icon of address Gyrn Business Centre Gyrn Castle, Llanasa, Holywell, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2024-12-31
    Officer
    icon of calendar 1995-12-19 ~ 1995-12-29
    IIF 89 - Director → ME
  • 42
    icon of address Matki Plc Churchward Road, Yate, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2024-03-31
    IIF 4 - Secretary → ME
  • 43
    icon of address Churchward Road, Yate, Bristol, Avon
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-30 ~ 2012-06-29
    IIF 85 - Secretary → ME
    icon of calendar 2013-10-18 ~ 2024-03-31
    IIF 30 - Secretary → ME
  • 44
    BROOMCO (862) LIMITED - 1995-02-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 88 - Director → ME
  • 45
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1996-09-06 ~ 2004-10-15
    IIF 27 - Secretary → ME
  • 46
    PLEXUS HOLDINGS LIMITED - 2005-11-25
    LEGISLATOR 1311 LIMITED - 1997-05-08
    PLEXUS-UWG HOLDINGS LIMITED - 1999-06-09
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-14 ~ 2012-06-30
    IIF 81 - Secretary → ME
  • 47
    LEDGE THIRTEEN LIMITED - 1990-01-17
    PLEXUS PRODUCTS INTERNATIONAL LIMITED - 1997-07-02
    PLEXUS PIPE PRODUCTS (U.K.) LIMITED - 1993-02-11
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2005-12-14 ~ 2012-06-30
    IIF 80 - Secretary → ME
  • 48
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 1996-09-06 ~ 2005-05-23
    IIF 25 - Secretary → ME
  • 49
    RENEWABLE POWER & LIGHT PLC - 2010-12-02
    ORBITPILOT PUBLIC LIMITED COMPANY - 2006-06-09
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-01-18
    IIF 13 - Secretary → ME
  • 50
    NORDALE FOODS LIMITED - 1998-12-09
    NORDALE COUNTRY FOODS LIMITED - 1993-09-21
    THE ORIGINAL YORKSHIRE PUDDING COMPANY LIMITED - 1992-06-02
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 90 - Director → ME
  • 51
    RS EUROPE SERVICE CENTRE LIMITED - 2022-04-29
    LODESTAR MARINE LIMITED - 2019-01-24
    RSG EUROPE SERVICE CENTRE LIMITED - 2022-04-27
    icon of address 30 St. Mary Axe, 13th Floor, Directors, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2018-06-01
    IIF 60 - Secretary → ME
  • 52
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    icon of calendar 1996-09-06 ~ 1997-09-30
    IIF 26 - Secretary → ME
  • 53
    FRESHNAME NO.205 LIMITED - 1996-08-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1999-01-13 ~ 2012-06-29
    IIF 97 - Director → ME
    icon of calendar 1996-04-01 ~ 2001-06-01
    IIF 3 - Secretary → ME
  • 54
    SCALEBEECH LIMITED - 1982-10-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 126 offsprings)
    Officer
    icon of calendar 1997-02-10 ~ 2012-06-29
    IIF 99 - Director → ME
  • 55
    icon of address 14 The Chantry, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-06 ~ 2005-05-23
    IIF 1 - Secretary → ME
  • 56
    icon of address Churchward Road, Yate, Bristol, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2012-06-29
    IIF 15 - Secretary → ME
    icon of calendar 2013-10-18 ~ 2024-03-31
    IIF 28 - Secretary → ME
  • 57
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 93 - Director → ME
  • 58
    THE ACADEMY OF CULINARY ARTS "ADOPT-A-SCHOOL" TRUST - 2017-09-28
    THE ROYAL ACADEMY OF CULINARY ARTS "ADOPT A SCHOOL" - 2018-03-07
    icon of address Westminster Kingsway College, 76 Vincent Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2024-03-31
    IIF 46 - Secretary → ME
  • 59
    icon of address Westminster Kingsway College, 76 Vincent Square, London, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    378,356 GBP2015-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2024-03-31
    IIF 29 - Secretary → ME
  • 60
    MUTANDERIS (165) LIMITED - 1993-06-17
    icon of address Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2014-02-28 ~ 2016-04-07
    IIF 57 - Secretary → ME
  • 61
    COOKSO LIMITED - 1980-12-31
    icon of address Brand House, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2002-09-20
    IIF 91 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.