Singula Decisions Limited

  • Active
  • Incorporated on 22 May 1997

Reg Address: Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy KY1 3NB, Scotland

Previous Names:
Paywizard Group Limited - 14 Apr 2020
Paywizard Group Limited - 28 Mar 2018
Mgt Public Limited Company - 15 Feb 2013
Paywizard Group Plc - 15 Feb 2013
Mgt Public Limited Company - 18 Jul 1997
Claynook Limited - 22 May 1997

Company Classifications:
82200 - Activities of call centres
62020 - Information technology consultancy activities


  • Summary The company with name "Singula Decisions Limited" is a ltd and located in Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy KY1 3NB. Singula Decisions Limited is currently in active status and it was incorporated on 22 May 1997 (27 years 3 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Singula Decisions Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Steven Edward Thurlow Director 30 Mar 2022 British Active
2 Graham Archibald Welsh Director 5 Sep 2018 British Active
3 Graham Archibald Welsh Director 5 Sep 2018 British Resigned
5 Aug 2021
4 Michael John Fraser Dring Director 31 Mar 2017 British Active
5 Bhavesh Babu Vaghela Director 31 Mar 2017 British Resigned
30 Sep 2021
6 Ronald Millar Secretary 4 Aug 2015 - Resigned
28 Mar 2018
7 David Alan Milroy Director 24 Jul 2015 British Resigned
5 Sep 2018
8 Andrew Philip Burke Director 24 Jul 2015 British Active
9 David Alan Milroy Director 24 Jul 2015 - Resigned
5 Sep 2018
10 Andrew Philip Burke Director 24 Jul 2015 British Active
11 Jamie Grant Mackinlay Director 1 Jan 2013 British Resigned
13 Mar 2015
12 Gordon Tainton Secretary 18 Apr 2008 - Resigned
4 Aug 2015
13 Richard Anthony Eyre Director 25 Jan 2007 British Resigned
30 Oct 2014
14 Iain Jeary Secretary 23 Nov 2004 - Resigned
18 Apr 2008
15 David John Morrison Director 7 Jul 2000 British Active
16 David John Morrison Director 7 Jul 2000 British Resigned
28 Jun 2022
17 Gordon Tainton Secretary 4 Jul 2000 - Resigned
23 Nov 2004
18 Ronald Millar Secretary 13 May 1998 British Resigned
4 Jul 2000
19 Graeme Andrew Jones Director 6 May 1998 British Active
20 Graeme Andrew Jones Director 6 May 1998 British Resigned
28 Jun 2022
21 Peter Geoffrey Freeman Director 6 May 1998 British Resigned
28 Jun 2022
22 Ian James Sewell Director 6 May 1998 British Resigned
19 Apr 2002
23 Peter Geoffrey Freeman Director 6 May 1998 British Active
24 Jonathan Guthrie Director 4 Jun 1997 British Resigned
15 Jun 2017
25 Ronald Millar Director 4 Jun 1997 British Active
26 Ronald Miller Millar Director 4 Jun 1997 British Resigned
28 Jun 2022
27 Jonathan Guthrie Secretary 4 Jun 1997 - Resigned
13 May 1998
28 CODIR LIMITED Corporate Nominee Director 22 May 1997 - Resigned
3 Jun 1997
29 COSEC LIMITED Corporate Nominee Director 22 May 1997 - Resigned
3 Jun 1997
30 COSEC LIMITED Corporate Nominee Secretary 22 May 1997 - Resigned
3 Jun 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
2 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Singula Decisions Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 6 May 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 21 Feb 2024 Download PDF
3 Accounts - Small 26 Jun 2023 Download PDF
4 Confirmation Statement - Updates 5 Jun 2023 Download PDF
5 Address - Change Registered Office Company With Date Old New 24 May 2023 Download PDF
6 Incorporation - Memorandum Articles 18 May 2023 Download PDF
7 Address - Change Registered Office Company With Date Old New 17 May 2023 Download PDF
8 Address - Change Registered Office Company With Date Old New 15 May 2023 Download PDF
9 Capital - Variation Of Rights Attached To Shares 24 Apr 2023 Download PDF
10 Accounts - Small 9 Aug 2022 Download PDF
11 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
13 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
14 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
15 Confirmation Statement - No Updates 4 May 2021 Download PDF
16 Accounts - Group 22 Sep 2020 Download PDF
40 Pages
17 Confirmation Statement - Updates 30 Apr 2020 Download PDF
9 Pages
18 Resolution 14 Apr 2020 Download PDF
3 Pages
19 Mortgage - Satisfy Charge Full 29 Jan 2020 Download PDF
1 Pages
20 Mortgage - Alter Floating Charge With Number 13 Dec 2019 Download PDF
26 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Dec 2019 Download PDF
17 Pages
22 Mortgage - Satisfy Charge Full 26 Sep 2019 Download PDF
1 Pages
23 Mortgage - Alter Floating Charge With Number 7 Sep 2019 Download PDF
27 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Sep 2019 Download PDF
17 Pages
25 Accounts - Group 24 Jun 2019 Download PDF
29 Pages
26 Confirmation Statement - Updates 7 May 2019 Download PDF
10 Pages
27 Address - Change Sail Company With Old New 1 May 2019 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 18 Sep 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 18 Sep 2018 Download PDF
1 Pages
30 Confirmation Statement - Updates 15 May 2018 Download PDF
12 Pages
31 Officers - Termination Secretary Company With Name Termination Date 12 Apr 2018 Download PDF
1 Pages
32 Change Of Name - Reregistration Public To Private Company 28 Mar 2018 Download PDF
2 Pages
33 Incorporation - Re Registration Memorandum Articles 28 Mar 2018 Download PDF
16 Pages
34 Resolution 28 Mar 2018 Download PDF
1 Pages
35 Change Of Name - Certificate Re Registration Public Limited Company To Private 28 Mar 2018 Download PDF
1 Pages
36 Accounts - Group 14 Mar 2018 Download PDF
27 Pages
37 Accounts - Group 5 Oct 2017 Download PDF
28 Pages
38 Gazette - Filings Brought Up To Date 13 Sep 2017 Download PDF
1 Pages
39 Gazette - Notice Compulsory 12 Sep 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 20 Jun 2017 Download PDF
1 Pages
41 Confirmation Statement - Updates 3 May 2017 Download PDF
12 Pages
42 Officers - Appoint Person Director Company With Name Date 5 Apr 2017 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2016 Download PDF
17 Pages
44 Accounts - Group 18 May 2016 Download PDF
28 Pages
45 Address - Change Registered Office Company With Date Old New 13 Apr 2016 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 13 Apr 2016 Download PDF
2 Pages
47 Officers - Change Person Secretary Company With Change Date 13 Apr 2016 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 13 Apr 2016 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 13 Apr 2016 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 13 Apr 2016 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 13 Apr 2016 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 13 Apr 2016 Download PDF
2 Pages
53 Auditors - Resignation Company 22 Dec 2015 Download PDF
1 Pages
54 Auditors - Resignation Company 16 Dec 2015 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 25 Aug 2015 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 25 Aug 2015 Download PDF
2 Pages
57 Officers - Appoint Person Secretary Company With Name Date 24 Aug 2015 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name Termination Date 24 Aug 2015 Download PDF
1 Pages
59 Resolution 19 Aug 2015 Download PDF
20 Pages
60 Capital - Name Of Class Of Shares 19 Aug 2015 Download PDF
2 Pages
61 Capital - Variation Of Rights Attached To Shares 19 Aug 2015 Download PDF
3 Pages
62 Capital - Allotment Shares 19 Aug 2015 Download PDF
9 Pages
63 Accounts - Group 31 Jul 2015 Download PDF
26 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jul 2015 Download PDF
19 Pages
65 Mortgage - Satisfy Charge Full 30 Jul 2015 Download PDF
4 Pages
66 Mortgage - Satisfy Charge Full 30 Jul 2015 Download PDF
4 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2015 Download PDF
9 Pages
68 Officers - Termination Director Company With Name Termination Date 19 Mar 2015 Download PDF
1 Pages
69 Officers - Termination Director Company With Name Termination Date 11 Nov 2014 Download PDF
1 Pages
70 Accounts - Full 26 Jun 2014 Download PDF
26 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2014 Download PDF
10 Pages
72 Accounts - Group 25 Jun 2013 Download PDF
26 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2013 Download PDF
10 Pages
74 Officers - Appoint Person Director Company With Name 8 May 2013 Download PDF
3 Pages
75 Change Of Name - Certificate Company 15 Feb 2013 Download PDF
3 Pages
76 Resolution 15 Feb 2013 Download PDF
1 Pages
77 Accounts - Group 28 Jun 2012 Download PDF
26 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2012 Download PDF
9 Pages
79 Accounts - Group 9 Jun 2011 Download PDF
25 Pages
80 Address - Move Registers To Registered Office Company 31 May 2011 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2011 Download PDF
9 Pages
82 Resolution 27 Apr 2011 Download PDF
2 Pages
83 Incorporation - Memorandum Articles 27 Apr 2011 Download PDF
15 Pages
84 Accounts - Group 7 Jun 2010 Download PDF
25 Pages
85 Address - Change Sail Company 27 May 2010 Download PDF
1 Pages
86 Address - Move Registers To Sail Company 27 May 2010 Download PDF
1 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2010 Download PDF
9 Pages
88 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
89 Officers - Change Person Secretary Company With Change Date 29 Oct 2009 Download PDF
1 Pages
90 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
96 Annual Return - Legacy 26 May 2009 Download PDF
7 Pages
97 Accounts - Group 21 May 2009 Download PDF
25 Pages
98 Accounts - Group 25 Jul 2008 Download PDF
24 Pages
99 Annual Return - Legacy 28 May 2008 Download PDF
16 Pages
100 Officers - Legacy 18 Apr 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Paypoint Retail Solutions Limited
Mutual People: David John Morrison
Active
2 Paypoint Trust Managers Limited
Mutual People: David John Morrison
Active
3 Paypoint Collections Limited
Mutual People: David John Morrison
Active
4 Paypoint Network Limited
Mutual People: David John Morrison
Active
5 Paypoint Plc
Mutual People: David John Morrison
Active
6 Gw Pharmaceuticals Limited
Mutual People: David John Morrison
Active
7 Strategic Equity Capital Plc
Mutual People: David John Morrison
Active
8 Abbotts Ann Farming Limited
Mutual People: David John Morrison
Active
9 Abrdn Equity Income Trust Plc
Mutual People: David John Morrison
Active
10 Templeco 684 Limited
Mutual People: David John Morrison
Active
11 Messagelabs Group Limited
Mutual People: David John Morrison
dissolved
12 Centrica Production Limited
Mutual People: David John Morrison
Active
13 Paywizard Limited
Mutual People: David John Morrison , Ronald Millar , Graeme Andrew Jones
Active
14 Pulse Healthcare Limited
Mutual People: David John Morrison
Active
15 Mondis Techonology Limited
Mutual People: David John Morrison
Active
16 Booker Direct Limited
Mutual People: David John Morrison
Active
17 Booker Group Limited
Mutual People: David John Morrison
Active
18 Practice Plus Group Uksh Limited
Mutual People: David John Morrison
dissolved
19 Care Uk (Shepton Mallet) Limited
Mutual People: David John Morrison
dissolved
20 Record Plc
Mutual People: David John Morrison
Active
21 Record Currency Management Limited
Mutual People: David John Morrison
Active
22 Stockbridge Fishery Association Limited
Mutual People: David John Morrison
Active
23 The Test And Itchen Association Limited
Mutual People: David John Morrison
Active
24 R.H.S. Enterprises Limited
Mutual People: David John Morrison
Active
25 Independent Maternity Centres Limited
Mutual People: David John Morrison
Active
26 The Corner Communications (London) Limited
Mutual People: David John Morrison
Active
27 Be Heard Group Limited
Mutual People: David John Morrison
Active
28 Prospect Investment Management Limited
Mutual People: David John Morrison
Active
29 Piml Properties Limited
Mutual People: David John Morrison
Active
30 Arundel House Enterprises Limited
Mutual People: David John Morrison
Active
31 The International Institute For Strategic Studies
Mutual People: David John Morrison
Active
32 Hardiman Fake Farming Limited
Mutual People: Andrew Philip Burke
Active
33 Amino Communications Limited
Mutual People: Andrew Philip Burke
Active
34 Amino Holdings Limited
Mutual People: Andrew Philip Burke
Active
35 Aferian Plc
Mutual People: Andrew Philip Burke
Active
36 Crisp Thinking Group Limited
Mutual People: Andrew Philip Burke
Active
37 Crisp Thinking (Uk) Limited
Mutual People: Andrew Philip Burke
Active
38 Snowy Road Ventures Ltd
Mutual People: Andrew Philip Burke
Active
39 Simple Matters Ltd
Mutual People: Andrew Philip Burke
Active
40 Isn Solutions Group Limited
Mutual People: Graham Archibald Welsh
Active
41 Sparrowfin Holdings Limited
Mutual People: Graham Archibald Welsh
Active
42 Hcs Control Systems Group Limited
Mutual People: Graham Archibald Welsh
Active
43 Chasophie Limited
Mutual People: Ronald Millar , Graeme Andrew Jones
Active
44 Albany Courtyard Investments Limited
Mutual People: Ronald Millar , Peter Geoffrey Freeman
Active
45 Mgt Technology Limited
Mutual People: Ronald Millar
Active
46 Paysend Plc
Mutual People: Ronald Millar
Active
47 Paysend Technology Limited
Mutual People: Ronald Millar
Active
48 Ccy Provider Limited
Mutual People: Ronald Millar
Active
49 Paysend Group Limited
Mutual People: Ronald Millar
Active
50 Brindleyplace Limited
Mutual People: Ronald Millar , Peter Geoffrey Freeman
Active
51 Argent Estates Limited
Mutual People: Ronald Millar
Active
52 Argent Group Developments Limited
Mutual People: Ronald Millar
Active
53 Argent Group Limited
Mutual People: Ronald Millar
Active
54 Mt Developments (Leeds) Ltd
Mutual People: Michael John Fraser Dring
Active
55 Insight Media Uk Limited
Mutual People: Graeme Andrew Jones
Active
56 Bonas Family Holdings Limited
Mutual People: Graeme Andrew Jones
Active
57 Investment Advisory Limited
Mutual People: Graeme Andrew Jones
Active
58 Thavies Inn Properties Limited
Mutual People: Graeme Andrew Jones
Active
59 Lessoncity Limited
Mutual People: Graeme Andrew Jones
Active
60 Lathkil Securities Limited
Mutual People: Graeme Andrew Jones
Active
61 Sabel Investments Limited
Mutual People: Graeme Andrew Jones
Active
62 Thavies Inn Underwriting Limited
Mutual People: Graeme Andrew Jones
Active
63 Foxmark (Uk) Limited
Mutual People: Graeme Andrew Jones
dissolved
64 Brandplay Group Limited
Mutual People: Graeme Andrew Jones
dissolved
65 Merthyr (Nominee No.1) Limited
Mutual People: Peter Geoffrey Freeman
Active
66 Artichoke Trust
Mutual People: Peter Geoffrey Freeman
Active
67 Mepc Limited
Mutual People: Peter Geoffrey Freeman
Active
68 Kcc Nominee 1 (T1 Resi) Limited
Mutual People: Peter Geoffrey Freeman
Active
69 Kcc Nominee 1 (P1 Resi) Limited
Mutual People: Peter Geoffrey Freeman
Active
70 Kcc Nominee 2 (P1 Resi) Limited
Mutual People: Peter Geoffrey Freeman
Active
71 Kcc Nominee 2 (T1 Resi) Limited
Mutual People: Peter Geoffrey Freeman
Active
72 Arthouse Manco Limited
Mutual People: Peter Geoffrey Freeman
Active
73 Kcc Nominee 2 (R2) Limited
Mutual People: Peter Geoffrey Freeman
Active
74 Kc (B2&B4) Gp Limited
Mutual People: Peter Geoffrey Freeman
Active
75 Kcc Nominee 1 (B5) Limited
Mutual People: Peter Geoffrey Freeman
Active
76 Argent King'S Cross Nominee Limited
Mutual People: Peter Geoffrey Freeman
Active
77 Kcc Nominee 1 (B3) Limited
Mutual People: Peter Geoffrey Freeman
Active
78 Kcc Nominee 2 (Coal Drops) Limited
Mutual People: Peter Geoffrey Freeman
Active
79 Kcc Nominee 1 (P1) Limited
Mutual People: Peter Geoffrey Freeman
Active
80 King'S Cross Central (Trustee No. Two) Limited
Mutual People: Peter Geoffrey Freeman
Active
81 Kcc Nominee 1 (J) Limited
Mutual People: Peter Geoffrey Freeman
Active
82 Kcc Nominee 2 (R6) Limited
Mutual People: Peter Geoffrey Freeman
Active
83 Kcc Nominee 2 (R1) Limited
Mutual People: Peter Geoffrey Freeman
Active
84 Kcc Nominee 1 (R1) Limited
Mutual People: Peter Geoffrey Freeman
Active
85 Kcc Nominee 1 (T5) Limited
Mutual People: Peter Geoffrey Freeman
Active
86 Kcc Nominee 2 (P1) Limited
Mutual People: Peter Geoffrey Freeman
Active
87 Kcc Nominee 2 (P2) Limited
Mutual People: Peter Geoffrey Freeman
Active
88 Kcc Nominee 1 (T1) Limited
Mutual People: Peter Geoffrey Freeman
Active
89 Kcc Nominee 2 (T5) Limited
Mutual People: Peter Geoffrey Freeman
Active
90 Kcc Nominee 2 (T1) Limited
Mutual People: Peter Geoffrey Freeman
Active
91 Argent (King'S Cross) Limited
Mutual People: Peter Geoffrey Freeman
Active
92 Argent (Paradise) Limited
Mutual People: Peter Geoffrey Freeman
Active
93 Akxgp Limited
Mutual People: Peter Geoffrey Freeman
Active
94 Argent Brindleyplace Investment Limited
Mutual People: Peter Geoffrey Freeman
Active
95 Kcc Nominee 1 (Coal Drops) Limited
Mutual People: Peter Geoffrey Freeman
Active
96 Kcc Nominee 1 Limited
Mutual People: Peter Geoffrey Freeman
Active
97 Kcc Nominee 2 (R3/R6) Limited
Mutual People: Peter Geoffrey Freeman
Active
98 Kcc Nominee 2 (J) Limited
Mutual People: Peter Geoffrey Freeman
Active
99 Kcc Nominee 2 (B3) Limited
Mutual People: Peter Geoffrey Freeman
Active
100 Kcc Nominee 2 (B2) Limited
Mutual People: Peter Geoffrey Freeman
Active
101 Kcc Nominee 2 (B4) Limited
Mutual People: Peter Geoffrey Freeman
Active
102 Kcc Nominee 2 (B5) Limited
Mutual People: Peter Geoffrey Freeman
Active
103 Kcc Nominee 2 (Mgs) Limited
Mutual People: Peter Geoffrey Freeman
Active
104 Kcc Nominee 1 (Mgs) Limited
Mutual People: Peter Geoffrey Freeman
Active
105 Kcc Nominee 1 (R2) Limited
Mutual People: Peter Geoffrey Freeman
Active
106 Kcc Nominee 1 (R3/R6) Limited
Mutual People: Peter Geoffrey Freeman
Active
107 Kcc Nominee 2 (R5N) Limited
Mutual People: Peter Geoffrey Freeman
Active
108 King'S Cross Events Limited
Mutual People: Peter Geoffrey Freeman
Active
109 Tapestry Manco Limited
Mutual People: Peter Geoffrey Freeman
Active - Proposal To Strike Off
110 Kcc Nominee 1 (B2) Limited
Mutual People: Peter Geoffrey Freeman
Active
111 Kcc Nominee 1 (R6) Limited
Mutual People: Peter Geoffrey Freeman
Active
112 Kcc Nominee 1 (P2) Limited
Mutual People: Peter Geoffrey Freeman
Active
113 Kcc Nominee 1 (Q1) Limited
Mutual People: Peter Geoffrey Freeman
Active
114 Kcc Nominee 1 (B4) Limited
Mutual People: Peter Geoffrey Freeman
Active
115 Kcc Nominee 1 (Wts) Limited
Mutual People: Peter Geoffrey Freeman
Active
116 Kcc Nominee 1 (R5N) Limited
Mutual People: Peter Geoffrey Freeman
Active
117 Kcc Nominee 2 (Q1) Limited
Mutual People: Peter Geoffrey Freeman
Active
118 Kcc Nominee 2 (Wts) Limited
Mutual People: Peter Geoffrey Freeman
Active
119 King'S Cross Central (Trustee No. One) Limited
Mutual People: Peter Geoffrey Freeman
Active
120 Kcc Nominee 2 Limited
Mutual People: Peter Geoffrey Freeman
Active
121 King'S Cross Central General Partner Limited
Mutual People: Peter Geoffrey Freeman
Active
122 Merthyr (South Wales) Limited
Mutual People: Peter Geoffrey Freeman
Active
123 Property Funds Research Ltd
Mutual People: Peter Geoffrey Freeman
Active
124 Investment Property Forum
Mutual People: Peter Geoffrey Freeman
Active
125 Mayfield Market Towns Limited
Mutual People: Peter Geoffrey Freeman
Active
126 Land Securities P L C
Mutual People: Peter Geoffrey Freeman
Active
127 Land Securities Group Plc
Mutual People: Peter Geoffrey Freeman
Active
128 Businessldn
Mutual People: Peter Geoffrey Freeman
Active
129 Agp (2001) Limited
Mutual People: Peter Geoffrey Freeman
Active
130 Horsham And Mid Sussex Equestrian Academy Limited
Mutual People: Peter Geoffrey Freeman
dissolved
131 Colnbrook Developments (Nominee) Limited
Mutual People: Peter Geoffrey Freeman
dissolved