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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Beatton, James Robert
    Born in November 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ now
    OF - Director → CIF 0
    Beatton, James Robert
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-09-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Hughes, Julie
    Born in November 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-03 ~ now
    OF - Director → CIF 0
  • 3
    Symons, Victoria Jane
    Born in February 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-03 ~ now
    OF - Director → CIF 0
  • 4
    Weeks, Edward John Swinton
    Born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-03 ~ now
    OF - Director → CIF 0
  • 5
    CRIPPS HARRIES HALL LLP - 2014-06-02
    icon of addressWallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Active Corporate (31 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Denny, Jonathan Molesworth
    Solicitor born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-30 ~ 2013-05-01
    OF - Director → CIF 0
  • 2
    Fermor, Andrew Patrick Lionel
    Solicitor born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-07-29 ~ 2010-04-30
    OF - Director → CIF 0
  • 3
    Scott, Peter John Miller
    Solicitor born in September 1950
    Individual (27 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 4
    Morel, Olivier Charles Henri
    Solicitor born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-05 ~ 2023-02-03
    OF - Director → CIF 0
  • 5
    Vos, Michael Scott
    Solicitor born in June 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-06-14 ~ 2017-06-30
    OF - Director → CIF 0
  • 6
    Farrant, Caroline Fiona
    Solicitor born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-10 ~ 2000-04-30
    OF - Director → CIF 0
  • 7
    Carney, George Trevor
    Solicitor born in February 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-09 ~ 2005-04-30
    OF - Director → CIF 0
  • 8
    Stanford, Nigel John
    Solicitor born in November 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2023-02-03
    OF - Director → CIF 0
  • 9
    Leporte, Lawrence Amiel
    Solicitor born in May 1961
    Individual
    Officer
    icon of calendar 1999-05-05 ~ 2005-06-30
    OF - Director → CIF 0
  • 10
    Tyler, Gavin Thomas
    Solicitor born in December 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2023-04-30
    OF - Director → CIF 0
  • 11
    Langridge, Christopher John
    Solicitor born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-07-29 ~ 2018-09-30
    OF - Director → CIF 0
    Langridge, Christopher John
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-07-29 ~ 2018-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

CRIPPS SECRETARIES LIMITED

Previous name
C.H.H. SECRETARIES LIMITED - 1994-10-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2021-04-30
2 GBP2020-04-30
Net Assets/Liabilities
2 GBP2021-04-30
2 GBP2020-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2020-05-01 ~ 2021-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2020-05-01 ~ 2021-04-30
Equity
2 GBP2021-04-30
2 GBP2020-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of addressWallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    CIF 407 - Secretary → ME
  • 2
    icon of addressWallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    CIF 432 - Secretary → ME
  • 3
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1992-02-06 ~ dissolved
    CIF 359 - Secretary → ME
  • 4
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    306,223 GBP2024-03-31
    Officer
    icon of calendar 2004-01-16 ~ now
    CIF 342 - Secretary → ME
  • 5
    GLADPURE LIMITED - 1997-09-30
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    572,838 GBP2024-03-31
    Officer
    icon of calendar 2004-01-16 ~ now
    CIF 341 - Secretary → ME
  • 6
    THE CANARY CLUB LIMITED - 2009-07-16
    10 TRIBES LIMITED - 2013-02-25
    CAPTIVE HEALTH LIMITED - 2016-07-04
    icon of addressCripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,841 GBP2024-04-30
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    CIF 327 - Secretary → ME
  • 7
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,815 GBP2019-12-31
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    CIF 275 - Secretary → ME
  • 8
    CRANE EQUIPMENT LIMITED - 2014-01-31
    icon of addressPlatts Road, Amblecote, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    CIF 346 - Secretary → ME
  • 9
    CRIPPS LIMITED - 2014-06-02
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-26 ~ dissolved
    CIF 358 - Secretary → ME
  • 10
    TUNSPORT LIMITED - 1995-03-09
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-09-30 ~ dissolved
    CIF 349 - Secretary → ME
  • 11
    MULLAH LIMITED - 1988-12-05
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-09-30 ~ dissolved
    CIF 312 - Secretary → ME
  • 12
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    100,000 GBP2021-04-30
    Officer
    icon of calendar 1998-01-13 ~ now
    CIF 344 - Secretary → ME
  • 13
    CHH TRUSTEES LIMITED - 1994-11-09
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-09-30 ~ now
    CIF 313 - Secretary → ME
  • 14
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    CIF 356 - Secretary → ME
  • 15
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    CIF 383 - Secretary → ME
  • 16
    icon of address27 Parsons Green Lane, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,814 GBP2021-12-31
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    CIF 434 - Secretary → ME
  • 17
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,625 GBP2021-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    CIF 321 - Secretary → ME
  • 18
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,570 GBP2021-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    CIF 320 - Secretary → ME
  • 19
    FINANCIAL AFFAIRS WEALTH SOLUTIONS LIMITED - 2024-07-05
    FINANCIAL AFFAIRS WEALTH LIMITED - 2023-09-25
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    CIF 364 - Secretary → ME
  • 20
    FINANCIAL AFFAIRS INSURANCE SOLUTIONS LIMITED - 2024-07-05
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    CIF 360 - Secretary → ME
  • 21
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    CIF 425 - Secretary → ME
  • 22
    icon of addressWallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    CIF 426 - Secretary → ME
  • 23
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -158 GBP2022-06-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    CIF 260 - Secretary → ME
  • 24
    GORING HOTEL,LIMITED - 1994-04-13
    icon of address15 Beeston Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    171,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-04-13 ~ now
    CIF 245 - Secretary → ME
  • 25
    icon of addressLincoln House, 296-302 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    CIF 421 - Secretary → ME
  • 26
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    CIF 351 - Secretary → ME
  • 27
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,141 GBP2022-12-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    CIF 315 - Secretary → ME
  • 28
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    CIF 352 - Secretary → ME
  • 29
    icon of addressLincoln House 4th Floor, 300 High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118,256 GBP2016-04-30
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    CIF 424 - Secretary → ME
  • 30
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,256 GBP2022-04-30
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    CIF 340 - Secretary → ME
  • 31
    KDB INSULATION LIMITED - 2016-10-21
    icon of addressSilke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    CIF 433 - Secretary → ME
  • 32
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2020-04-30
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    CIF 409 - Secretary → ME
  • 33
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    CIF 413 - Secretary → ME
  • 34
    DWSCO 2333 LIMITED - 2002-12-03
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    234,998 GBP2017-12-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    CIF 388 - Secretary → ME
  • 35
    COLMED LIMITED - 2006-12-06
    COLUMBUS MEDIA INTERNATIONAL LIMITED - 2016-02-27
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (16 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    296,064 GBP2024-12-31
    Officer
    icon of calendar 2016-09-02 ~ now
    CIF 319 - Secretary → ME
  • 36
    icon of address70 Conduit Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    CIF 439 - Ownership of voting rights - 75% or moreOE
    CIF 439 - Ownership of shares – 75% or moreOE
    CIF 439 - Right to appoint or remove directorsOE
  • 37
    icon of addressWallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    CIF 404 - Secretary → ME
  • 38
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    79,935 GBP2024-03-31
    Officer
    icon of calendar 2004-04-13 ~ now
    CIF 284 - Secretary → ME
  • 39
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,754 GBP2019-12-31
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    CIF 280 - Secretary → ME
  • 40
    icon of addressWallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    CIF 418 - Secretary → ME
  • 41
    icon of addressWallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    CIF 428 - Secretary → ME
  • 42
    icon of addressWallside House, 12 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ dissolved
    CIF 406 - Secretary → ME
  • 43
    icon of address22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2024-07-03 ~ now
    CIF 242 - Secretary → ME
  • 44
    icon of addressWallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    CIF 417 - Secretary → ME
  • 45
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,259 GBP2018-12-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    CIF 293 - Secretary → ME
  • 46
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,098 GBP2017-05-31
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    CIF 302 - Secretary → ME
  • 47
    icon of addressWallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    CIF 416 - Secretary → ME
  • 48
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,310 GBP2016-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    CIF 295 - Secretary → ME
  • 49
    icon of addressAcre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    CIF 298 - Secretary → ME
  • 50
    CLEARMILD LIMITED - 1997-09-30
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,089,718 GBP2024-03-31
    Officer
    icon of calendar 2004-01-16 ~ now
    CIF 286 - Secretary → ME
  • 51
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    CIF 291 - Secretary → ME
  • 52
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    CIF 290 - Secretary → ME
  • 53
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    CIF 314 - Secretary → ME
  • 54
    icon of addressTower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    CIF 411 - Secretary → ME
  • 55
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    CIF 419 - Secretary → ME
  • 56
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    CIF 294 - Secretary → ME
  • 57
    icon of addressHamilton House, Mabledon Place, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    CIF 420 - Secretary → ME
  • 58
    icon of address6 Station Approach, Borough Green, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    CIF 283 - Secretary → ME
  • 59
    W&L WOMEN AND LEADERSHIP LIMITED - 2013-08-16
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    CIF 297 - Secretary → ME
  • 60
    BESTFONE LIMITED - 1997-09-30
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    600,667 GBP2024-03-31
    Officer
    icon of calendar 2004-01-16 ~ now
    CIF 285 - Secretary → ME
Ceased 357
  • 1
    icon of addressFlat I 133 Highbury New Park, Islington, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,935 GBP2025-03-31
    Officer
    icon of calendar 1993-04-02 ~ 1993-04-30
    CIF 68 - Secretary → ME
  • 2
    icon of address22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ 2025-07-23
    CIF 244 - Secretary → ME
  • 3
    icon of address22b, St. James Road, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,883 GBP2024-11-30
    Officer
    icon of calendar 1996-11-14 ~ 1997-02-18
    CIF 175 - Secretary → ME
  • 4
    icon of addressThe Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-03-24 ~ 2002-12-12
    CIF 116 - Secretary → ME
  • 5
    icon of addressTw Block Management, 34 Monson Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1996-12-19 ~ 1997-02-04
    CIF 173 - Secretary → ME
  • 6
    icon of addressPaul Silver, Basement Flat, 27b Offerton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-02-04
    Officer
    icon of calendar 1997-11-19 ~ 1999-02-25
    CIF 32 - Secretary → ME
  • 7
    icon of address11 Redan House 23 Redan Place, Bayswater, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2001-06-25
    CIF 237 - Secretary → ME
  • 8
    icon of address4385, 06964332 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,242,903 GBP2022-07-31
    Officer
    icon of calendar 2016-04-01 ~ 2024-08-30
    CIF 323 - Secretary → ME
  • 9
    icon of address30 Upper Grosvenor Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,020 GBP2024-12-31
    Officer
    icon of calendar 2000-10-30 ~ 2001-12-05
    CIF 235 - Secretary → ME
  • 10
    icon of address40 Molyneux Park Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1997-12-04 ~ 1998-01-05
    CIF 151 - Secretary → ME
  • 11
    TUNCO (1998) 105 LIMITED - 1998-09-11
    icon of addressGround Floor Flat, 48 Woodbury Park Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 1998-04-22 ~ 1998-08-06
    CIF 143 - Secretary → ME
  • 12
    icon of address11 Sudeley Terrace, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 1998-01-02 ~ 1998-01-13
    CIF 148 - Secretary → ME
  • 13
    icon of address70b Claxton Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-12-12 ~ 1997-12-18
    CIF 150 - Secretary → ME
  • 14
    icon of address101 Mirabel Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2001-06-04 ~ 2001-07-10
    CIF 2 - Secretary → ME
  • 15
    ABBERCORN MEWS MANAGEMENT LIMITED - 1997-08-18
    icon of addressKeelings, Broad House, The Broadway, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,465 GBP2024-07-31
    Officer
    icon of calendar 1997-07-24 ~ 1998-08-10
    CIF 159 - Secretary → ME
  • 16
    TUNWILKINSON LIMITED - 1998-02-12
    icon of addressBegbies, 9 Bonhill Street, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    540,849 GBP2024-05-31
    Officer
    icon of calendar 1997-11-26 ~ 1998-02-28
    CIF 152 - Secretary → ME
  • 17
    LENITON LIMITED - 2000-11-02
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    193,039 GBP2023-12-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-07-23
    CIF 243 - Secretary → ME
  • 18
    ADLER INSURANCE BROKERS LIMITED - 2021-06-11
    ADLER INSURANCE SERVICES LIMITED - 2002-09-24
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,010,602 GBP2020-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2025-07-23
    CIF 306 - Secretary → ME
  • 19
    ADLER INSURANCE GROUP LIMITED - 2021-05-05
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    3,482,245 GBP2020-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2025-07-23
    CIF 307 - Secretary → ME
  • 20
    icon of addressKings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 1996-12-18 ~ 1999-06-25
    CIF 174 - Secretary → ME
  • 21
    icon of address30 Tower View, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2021-04-30
    CIF 343 - Secretary → ME
  • 22
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    A J BELL SECURITIES LIMITED - 2013-04-17
    icon of address4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-16 ~ 1992-10-09
    CIF 81 - Director → ME
    Officer
    icon of calendar 1992-06-16 ~ 1994-03-23
    CIF 83 - Secretary → ME
  • 23
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ 2025-07-23
    CIF 252 - Secretary → ME
  • 24
    icon of addressSuite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2025-07-23
    CIF 339 - Secretary → ME
  • 25
    VANDGARD ACG LIMITED - 1999-03-24
    TUNCO (1998) 102 LIMITED - 1998-05-27
    icon of addressSentosa, Southview Road, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541,802 GBP2024-04-30
    Officer
    icon of calendar 1998-04-23 ~ 1999-05-05
    CIF 141 - Secretary → ME
  • 26
    ARENA IMAGES LIMITED - 2002-08-06
    SHORNE LIMITED - 1997-11-13
    ARENA PAL LIMITED - 2007-11-01
    icon of addressThompson House, 42-44 Dolben Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    327 GBP2021-10-31
    Officer
    icon of calendar 1997-10-09 ~ 1998-02-23
    CIF 154 - Secretary → ME
  • 27
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -179,866 GBP2023-12-31
    Officer
    icon of calendar 2012-02-06 ~ 2025-07-23
    CIF 335 - Secretary → ME
  • 28
    ADVANTAGE INTERNATIONAL RELOCATION LIMITED - 2006-01-13
    icon of addressUnit 5 The Business Centre, Green Road, Horsmonden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,562,963 GBP2024-12-31
    Officer
    icon of calendar 2003-02-19 ~ 2003-03-12
    CIF 101 - Secretary → ME
  • 29
    PROPERTYSURE LIMITED - 2007-02-19
    icon of addressPeek House Unit 63 Third Floor, 20 Eastcheap, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-10-24 ~ 2013-11-26
    CIF 389 - Secretary → ME
    icon of calendar 2014-07-01 ~ 2017-09-26
    CIF 436 - Secretary → ME
  • 30
    FINDBROK LTD - 2017-07-07
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    69,596 GBP2024-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2025-07-23
    CIF 326 - Secretary → ME
  • 31
    A.T.C. TRUSTEES (UK) LIMITED - 2009-04-27
    icon of addressIntertrust Uk, 35 Great St Helen's, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    867 GBP2015-12-31
    Officer
    icon of calendar 2000-10-30 ~ 2008-03-03
    CIF 236 - Secretary → ME
  • 32
    icon of addressAtul House 10 Oak Green, Earl Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-29 ~ 1996-04-29
    CIF 39 - Secretary → ME
  • 33
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2000-03-27
    CIF 119 - Secretary → ME
  • 34
    icon of address1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-08 ~ 2011-01-05
    CIF 241 - Director → ME
    Officer
    icon of calendar 2008-09-08 ~ 2011-01-05
    CIF 240 - Secretary → ME
  • 35
    icon of address12 Helmet Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-22
    CIF 122 - Secretary → ME
  • 36
    icon of addressOwl Lodge, Tubwell Lane, Crowborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-24
    Officer
    icon of calendar 1997-03-10 ~ 1997-03-11
    CIF 170 - Secretary → ME
  • 37
    icon of addressChapel House Beechlands, Best Beech Hill, Wadhurst, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    3,228 GBP2024-09-30
    Officer
    icon of calendar 1995-05-17 ~ 1997-06-03
    CIF 47 - Secretary → ME
  • 38
    icon of address22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2025-07-23
    CIF 316 - Secretary → ME
  • 39
    BERWICK DEVOIL LIMITED - 1995-09-13
    TUNCAVE LIMITED - 1995-01-26
    icon of addressRomary House, 26 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,988 GBP2025-06-30
    Officer
    icon of calendar 1994-10-25 ~ 1995-01-03
    CIF 189 - Secretary → ME
  • 40
    TUNMAGIC LIMITED - 1998-03-11
    BFH INCINERATION LIMITED - 2001-10-04
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 1998-03-13
    CIF 149 - Secretary → ME
  • 41
    MANOR BARTONS LIMITED - 1987-07-07
    icon of addressWilbro Birchetts Avenue, Langton Green, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 1994-05-07 ~ 1999-08-31
    CIF 52 - Secretary → ME
  • 42
    icon of addressD Cresswell, 31 Love Lane, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-12-20 ~ 1999-08-09
    CIF 172 - Secretary → ME
  • 43
    ARTHALL PROPERTY MANAGEMENT COMPANY LIMITED - 1991-10-29
    icon of address5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1998-02-21 ~ 1999-07-20
    CIF 30 - Secretary → ME
  • 44
    icon of address8 Tennysons Ridge, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1997-06-19 ~ 2000-02-01
    CIF 161 - Secretary → ME
  • 45
    icon of addressKfh House, 5 Compton Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    84 GBP2024-05-31
    Officer
    icon of calendar 1997-05-01 ~ 1999-12-09
    CIF 164 - Secretary → ME
  • 46
    icon of addressBrenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    367,419 GBP2023-12-31
    Officer
    icon of calendar 2011-04-05 ~ 2024-04-01
    CIF 336 - Secretary → ME
  • 47
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    79 GBP2024-12-31
    Officer
    icon of calendar 1998-10-08 ~ 1999-11-17
    CIF 134 - Secretary → ME
  • 48
    icon of addressThe Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-06 ~ 2012-08-06
    CIF 394 - Secretary → ME
  • 49
    icon of addressThe Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2012-08-06
    CIF 395 - Secretary → ME
  • 50
    BLUEBAY ASSET MANAGEMENT LIMITED - 2006-11-15
    BLUEBAY ASSET MANAGEMENT LTD - 2012-04-02
    BLUEBAY ASSET MANAGEMENT PLC - 2011-01-05
    ORCHARD CAPITAL MANAGEMENT LIMITED - 2001-08-09
    TUNBEST LIMITED - 1998-11-20
    icon of address100 Bishopsgate, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-11 ~ 1999-11-10
    CIF 181 - Secretary → ME
  • 51
    icon of address47 Riverside House, River Lawn Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-29 ~ 2004-01-13
    CIF 99 - Secretary → ME
  • 52
    icon of addressThe Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2003-01-21
    CIF 102 - Secretary → ME
  • 53
    icon of address181-183 Summer Road, Erdington, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2008-07-24
    CIF 206 - Secretary → ME
  • 54
    icon of addressOrchard Down, Jevington Road, Filching Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    22,278 GBP2024-06-30
    Officer
    icon of calendar 1995-07-17 ~ 1995-09-28
    CIF 43 - Secretary → ME
  • 55
    NEWINGTON FOODS LIMITED - 2003-01-27
    icon of addressBreach Lane, Newington, Kent
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    457,082 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2002-06-21 ~ 2002-10-29
    CIF 221 - Secretary → ME
  • 56
    icon of addressBroom House Steers Place, Hadlow, Tonbridge, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 1994-05-05 ~ 1994-10-31
    CIF 53 - Secretary → ME
  • 57
    TUNCO (1999) 111 LIMITED - 1999-09-17
    icon of addressBroomham Hall, Rye Road, Guestling, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-12 ~ 1999-09-10
    CIF 118 - Secretary → ME
  • 58
    icon of address6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-20
    CIF 95 - Secretary → ME
  • 59
    icon of address50a Greenhill Road, Otford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,678 GBP2021-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2007-07-12
    CIF 195 - Secretary → ME
  • 60
    AWARDSTATUS LIMITED - 2001-05-03
    icon of address132 Burnt Oak Lane, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,846 GBP2020-04-30
    Officer
    icon of calendar 2001-04-23 ~ 2001-04-30
    CIF 5 - Secretary → ME
  • 61
    TUNELM LIMITED - 1997-12-12
    icon of addressDewlands Manor, Rotherfield, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    806,673 GBP2024-04-30
    Officer
    icon of calendar 1997-11-20 ~ 1998-11-20
    CIF 31 - Secretary → ME
  • 62
    icon of address65 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    425,002 GBP2024-12-31
    Officer
    icon of calendar 1999-03-19 ~ 1999-06-07
    CIF 21 - Secretary → ME
  • 63
    icon of address1 Gover View, Roughway, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,658 GBP2024-09-30
    Officer
    icon of calendar 1996-09-25 ~ 1998-06-22
    CIF 38 - Secretary → ME
  • 64
    icon of addressWellington House, 60-68 Wimbledon Hill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2008-02-07 ~ 2009-02-09
    CIF 192 - Secretary → ME
  • 65
    icon of address1 Careys Field, Dunton Green, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,379 GBP2024-10-31
    Officer
    icon of calendar 1998-10-27 ~ 2000-07-03
    CIF 132 - Secretary → ME
  • 66
    icon of addressApplegarth, High Drive, Woldingham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,252,074 GBP2024-04-30
    Officer
    icon of calendar 2005-02-10 ~ 2006-06-22
    CIF 208 - Secretary → ME
  • 67
    COMPAGNIE FRUITIERE (UK) LIMITED - 2014-06-23
    icon of address30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2020-12-31
    CIF 357 - Secretary → ME
    icon of calendar 1991-10-04 ~ 1999-10-14
    CIF 88 - Secretary → ME
  • 68
    icon of address2 Brograve Gardens, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2001-01-17 ~ 2002-07-02
    CIF 233 - Secretary → ME
  • 69
    icon of address100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-11-30
    Officer
    icon of calendar 2006-05-03 ~ 2007-04-18
    CIF 204 - Secretary → ME
  • 70
    icon of addressFlat 2 The Mount, Susan Wood, Chislehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 1992-05-13 ~ 1993-03-05
    CIF 86 - Director → ME
    Officer
    icon of calendar 1992-05-13 ~ 1993-03-05
    CIF 85 - Secretary → ME
  • 71
    NIMBUS LASER SERVICES LIMITED - 1999-05-24
    H W F NUMBER FORTY ONE LIMITED - 1987-04-03
    icon of address65 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,566,158 GBP2024-12-31
    Officer
    icon of calendar 1999-05-17 ~ 1999-06-07
    CIF 20 - Secretary → ME
  • 72
    icon of addressWilberforce House, Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -315,034 GBP2019-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2018-02-08
    CIF 347 - Secretary → ME
  • 73
    VANTAGE A&H LIMITED - 2011-12-06
    icon of addressLevel 15, 30 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2011-10-25
    CIF 396 - Secretary → ME
  • 74
    icon of addressParkwood, Sutton Road, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-21 ~ 2002-04-27
    CIF 224 - Secretary → ME
  • 75
    icon of address20 Waldo Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1997-07-30 ~ 1998-06-08
    CIF 157 - Secretary → ME
  • 76
    icon of address22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    259,422 GBP2024-03-31
    Officer
    icon of calendar 2014-06-13 ~ 2025-07-23
    CIF 328 - Secretary → ME
  • 77
    TUNCO (2003) 014 LIMITED - 2004-07-07
    HILLREED COMMERCIAL LIMITED - 2012-10-19
    icon of address2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,100 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2003-11-17 ~ 2004-06-30
    CIF 93 - Secretary → ME
  • 78
    icon of address5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,388 GBP2024-12-31
    Officer
    icon of calendar 1999-02-03 ~ 1999-11-17
    CIF 127 - Secretary → ME
  • 79
    icon of addressUnit 1 Eastlands, Maidstone Road, Paddock Wood, Kent
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1997-08-01
    CIF 160 - Secretary → ME
  • 80
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -151,962 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2025-07-23
    CIF 337 - Secretary → ME
  • 81
    icon of addressRed Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    icon of calendar 1996-10-11 ~ 1999-10-08
    CIF 180 - Secretary → ME
  • 82
    TUNSPORT LIMITED - 1995-03-09
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-02-23 ~ 1995-02-28
    CIF 50 - Secretary → ME
  • 83
    icon of addressThe Property Office C/o National Trust High Green, Severn Stoke, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,441 GBP2024-12-31
    Officer
    icon of calendar 2007-10-16 ~ 2018-10-22
    CIF 354 - Secretary → ME
  • 84
    icon of address2nd Floor 80 Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2025-07-23
    CIF 256 - Secretary → ME
  • 85
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-29 ~ 2007-11-01
    CIF 200 - Director → ME
    Officer
    icon of calendar 2006-09-29 ~ 2009-10-01
    CIF 201 - Secretary → ME
  • 86
    icon of addressCripps, 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ 2025-07-23
    CIF 369 - Secretary → ME
  • 87
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,344 GBP2024-11-30
    Officer
    icon of calendar 1998-07-15 ~ 1999-11-17
    CIF 136 - Secretary → ME
  • 88
    TUNCO (2002) 102 LIMITED - 2002-12-30
    icon of addressRiverside House, River Lawn Road, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2003-01-14
    CIF 104 - Secretary → ME
  • 89
    KILDIMO LIMITED - 1991-04-18
    icon of addressTop Floor Claridon House, London Road, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2022-03-31
    Officer
    icon of calendar 1992-02-04 ~ 1994-02-07
    CIF 87 - Secretary → ME
  • 90
    KESTON LIMITED - 2002-09-18
    TUNCO 2002 LTD - 2002-04-10
    icon of addressParkwood, Sutton Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-03-26
    CIF 106 - Secretary → ME
  • 91
    DOM-JAMES PLC - 2003-01-08
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2003-07-25
    CIF 113 - Secretary → ME
  • 92
    LANGTON GREEN MANAGEMENT COMPANY LIMITED - 1999-06-21
    icon of addressPilgrims Langton Road, Langton Green, Tunbridge Wells, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    3,480 GBP2024-05-31
    Officer
    icon of calendar 1999-05-04 ~ 1999-07-13
    CIF 123 - Secretary → ME
  • 93
    TUNCO (1998) 101 LIMITED - 1998-06-10
    VANDGARD HOLDINGS LIMITED - 1999-03-10
    icon of addressSentosa, Southview Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 1998-04-22 ~ 1999-05-05
    CIF 144 - Secretary → ME
  • 94
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -226,990 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2025-07-23
    CIF 322 - Secretary → ME
  • 95
    icon of addressFirst Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,984,319 GBP2020-12-31
    Officer
    icon of calendar 2006-11-21 ~ 2007-11-09
    CIF 197 - Secretary → ME
  • 96
    icon of address8 Dukeswood, Chestfield, Whitstable, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1997-06-03
    CIF 54 - Secretary → ME
  • 97
    TUNLAW LIMITED - 1997-04-03
    DUNCAN PRINT & PACKAGING LIMITED - 2007-10-30
    icon of address1 Broadwater House, 1 Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-08 ~ 1997-03-20
    CIF 176 - Secretary → ME
  • 98
    icon of addressC/o Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2001-10-26
    CIF 110 - Secretary → ME
  • 99
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,156,520 GBP2023-12-31
    Officer
    icon of calendar 2013-08-09 ~ 2025-07-23
    CIF 331 - Secretary → ME
  • 100
    icon of address13 Portland Road, East Grinstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,732 GBP2025-03-31
    Officer
    icon of calendar 1992-10-19 ~ 1993-09-10
    CIF 74 - Director → ME
    Officer
    icon of calendar 1992-10-19 ~ 1993-09-10
    CIF 73 - Secretary → ME
  • 101
    ALCHEMYTEC LIMITED - 2017-01-09
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,381 GBP2023-05-31
    Officer
    icon of calendar 2017-10-31 ~ 2025-07-23
    CIF 272 - Secretary → ME
  • 102
    SUMMERBEES LIMITED - 1997-10-28
    icon of addressTrinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,536 GBP2019-03-31
    Officer
    icon of calendar 1997-09-30 ~ 1997-10-13
    CIF 155 - Secretary → ME
  • 103
    icon of addressChaffinch Business Park, Croydon Park, Beckenham, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-10 ~ 2006-06-22
    CIF 209 - Secretary → ME
  • 104
    EGC LONDON LIMITED - 2017-10-27
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,213 GBP2024-08-31
    Officer
    icon of calendar 2015-12-09 ~ 2025-07-23
    CIF 325 - Secretary → ME
  • 105
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,186,434 GBP2023-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2025-07-23
    CIF 384 - Secretary → ME
  • 106
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2024-10-21
    CIF 368 - Secretary → ME
  • 107
    HESTIA ESTATES (HOBSON) LIMITED - 2009-08-21
    icon of addressHeath Place, Ewshot, Farnham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2003-01-14
    CIF 220 - Secretary → ME
  • 108
    icon of addressPrudent House 50 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-05-04 ~ 2021-04-30
    CIF 263 - Secretary → ME
  • 109
    icon of addressPrudent House 50 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-04 ~ 2021-04-30
    CIF 262 - Secretary → ME
  • 110
    icon of address22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    567,129 GBP2023-03-31
    Officer
    icon of calendar 2023-05-12 ~ 2025-07-23
    CIF 253 - Secretary → ME
  • 111
    icon of address131 Hayes Lane, Hayes, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    679 GBP2024-02-28
    Officer
    icon of calendar 1999-02-03 ~ 2000-05-10
    CIF 23 - Secretary → ME
  • 112
    icon of address1 Quality Court, Office 303, Chancery Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    40,489,548 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2022-04-04
    CIF 410 - Secretary → ME
  • 113
    icon of addressCharles Coleman Solicitors, 28-30 Beaumont Road, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,110 GBP2025-07-31
    Officer
    icon of calendar 1993-04-28 ~ 1999-10-08
    CIF 67 - Secretary → ME
  • 114
    icon of address2nd Floor 74 Wigmore Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    393,340 GBP2024-12-31
    Officer
    icon of calendar 2013-04-30 ~ 2021-04-21
    CIF 332 - Secretary → ME
  • 115
    icon of address22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -119,375 GBP2024-12-31
    Officer
    icon of calendar 2009-04-22 ~ 2025-07-23
    CIF 338 - Secretary → ME
  • 116
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,223,680 GBP2024-12-31
    Officer
    icon of calendar 2024-07-16 ~ 2025-04-30
    CIF 248 - Secretary → ME
  • 117
    icon of address1 Old Wardsdown, Flimwell, Wadhurst, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    4,080 GBP2024-04-05
    Officer
    icon of calendar 1995-06-26 ~ 2000-07-18
    CIF 45 - Secretary → ME
  • 118
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-10-11 ~ 2013-05-14
    CIF 401 - Secretary → ME
  • 119
    icon of addressHermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2010-08-31
    CIF 402 - Secretary → ME
  • 120
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,734 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2008-07-24
    CIF 207 - Secretary → ME
  • 121
    G L HEARN HOLDINGS LIMITED - 2000-05-23
    icon of addressWsp House, 70 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Fixed Assets (Company account)
    20,813 GBP2021-12-31
    Officer
    icon of calendar 1999-06-30 ~ 1999-07-30
    CIF 19 - Secretary → ME
  • 122
    icon of addressUnit 20 Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2021-12-31
    Officer
    icon of calendar 2012-08-14 ~ 2013-07-09
    CIF 422 - Director → ME
  • 123
    SIRTI LIMITED - 2007-07-05
    BIRSE COMMUNICATIONS LIMITED - 1992-03-12
    LIFELATCH LIMITED - 1988-07-21
    icon of addressPortland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2008-04-25
    CIF 218 - Secretary → ME
  • 124
    KEA140 PHG LTD. - 2017-03-15
    icon of address124 City Road, City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,970 GBP2022-05-31
    Officer
    icon of calendar 2017-02-21 ~ 2017-07-12
    CIF 345 - Secretary → ME
  • 125
    THE GREAT ST HELEN'S TRUST - 2023-02-03
    icon of address114 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    11,538,717 GBP2024-12-31
    Officer
    icon of calendar 2001-09-19 ~ 2016-01-20
    CIF 435 - Secretary → ME
  • 126
    icon of addressThe Peer Suite The Hop Exchange, 24 Southwark Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2012-11-13
    CIF 403 - Secretary → ME
  • 127
    MILLSTREAM (UK) LIMITED - 1998-06-15
    icon of addressSuite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-10-09 ~ 2001-11-21
    CIF 183 - Secretary → ME
  • 128
    icon of address5 Fleet Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-02-28
    Officer
    icon of calendar 2002-02-26 ~ 2005-03-18
    CIF 107 - Secretary → ME
  • 129
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    209,295 GBP2023-12-31
    Officer
    icon of calendar 2022-06-16 ~ 2024-05-14
    CIF 305 - Secretary → ME
  • 130
    icon of addressLittle Willows 34 Ham Island, Old Windsor, Windsor, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 1998-12-24 ~ 2000-03-31
    CIF 129 - Secretary → ME
  • 131
    PENRYN MEAD MANAGEMENT LIMITED - 1992-11-27
    icon of address6 Colchins, Burgess Hill, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    7,122 GBP2024-12-31
    Officer
    icon of calendar 1993-07-29 ~ 1998-05-29
    CIF 61 - Secretary → ME
  • 132
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-02-28
    Officer
    icon of calendar 1993-07-29 ~ 2001-02-23
    CIF 62 - Secretary → ME
  • 133
    CRIPPS PORTFOLIO LIMITED - 2006-01-13
    HEARTWOOD WEALTH MANAGEMENT LIMITED - 2020-11-06
    GOALBOX LIMITED - 2001-08-17
    icon of addressNo.1 Kingsway, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2001-11-19
    CIF 228 - Secretary → ME
  • 134
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    43 GBP2024-06-30
    Officer
    icon of calendar 2022-12-04 ~ 2025-06-06
    CIF 254 - Secretary → ME
  • 135
    icon of address3 Hampton Court Crescent, Graburn Way, East Molesey, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    220 GBP2024-03-31
    Officer
    icon of calendar 2001-03-02 ~ 2002-09-14
    CIF 7 - Secretary → ME
  • 136
    icon of address103 Lingfield Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2014-07-29
    CIF 390 - Secretary → ME
  • 137
    icon of address7 Upper South View, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,153,850 GBP2024-03-31
    Officer
    icon of calendar 2002-11-01 ~ 2003-01-14
    CIF 219 - Secretary → ME
  • 138
    TUNCO (1998) 117 LIMITED - 1999-01-22
    icon of addressHigh Down, Robertsbridge, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-03 ~ 1999-01-08
    CIF 130 - Secretary → ME
  • 139
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-11 ~ 2025-07-23
    CIF 370 - Secretary → ME
  • 140
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2025-07-23
    CIF 371 - Secretary → ME
  • 141
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-03-13 ~ 2025-07-23
    CIF 372 - Secretary → ME
  • 142
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-11 ~ 2025-07-23
    CIF 361 - Secretary → ME
  • 143
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-07 ~ 2025-07-23
    CIF 379 - Secretary → ME
  • 144
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    27,600,835 GBP2022-04-30
    Officer
    icon of calendar 2019-08-16 ~ 2025-07-23
    CIF 269 - Secretary → ME
  • 145
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-09 ~ 2025-07-23
    CIF 362 - Secretary → ME
  • 146
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-29 ~ 2025-07-23
    CIF 363 - Secretary → ME
  • 147
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-23
    CIF 378 - Secretary → ME
  • 148
    icon of addressNumber 22 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-07-27 ~ 2025-07-23
    CIF 365 - Secretary → ME
  • 149
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,914,389 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2025-07-23
    CIF 366 - Secretary → ME
  • 150
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 1998-07-06 ~ 1999-12-07
    CIF 28 - Secretary → ME
  • 151
    icon of addressUnit 63 - Third Floor Peek House, 20 Eastcheap, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,152,045 GBP2024-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2017-09-26
    CIF 353 - Secretary → ME
  • 152
    TUNCO (2003) 013 LIMITED - 2004-07-13
    icon of addressPersimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2004-06-30
    CIF 92 - Secretary → ME
  • 153
    icon of address94b High Street, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-03-27 ~ 2003-04-03
    CIF 146 - Secretary → ME
  • 154
    icon of address1 Church Road, Burgess Hill, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2010-08-31
    CIF 398 - Secretary → ME
  • 155
    icon of addressBotanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2006-01-23 ~ 2019-07-04
    CIF 355 - Secretary → ME
  • 156
    TUNMAX LIMITED - 1996-04-26
    HOME FARM FRANT LIMITED - 1996-05-14
    icon of address3 Sellbourne Park, Frant, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    6,665 GBP2024-03-31
    Officer
    icon of calendar 1996-03-21 ~ 1998-06-09
    CIF 185 - Secretary → ME
  • 157
    icon of address94b High Street, Uckfield, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-08-04 ~ 2001-02-01
    CIF 34 - Secretary → ME
    CIF 156 - Secretary → ME
  • 158
    icon of addressC/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -211,478 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2020-04-07
    CIF 414 - Secretary → ME
  • 159
    icon of addressC/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    142,665 GBP2024-03-31
    Officer
    icon of calendar 2015-10-29 ~ 2020-04-07
    CIF 415 - Secretary → ME
  • 160
    CARE FOUNDATION LIMITED(THE) - 1995-04-25
    icon of addressMaidstone Road, Pembury, Tunbridge Wells, Kent
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-24 ~ 2002-03-12
    CIF 229 - Secretary → ME
  • 161
    HOSPICE AT HOME (CONSTRUCTION) LIMITED - 1995-07-10
    icon of addressMaidstone Road, Pembury, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-24 ~ 2002-03-12
    CIF 231 - Secretary → ME
  • 162
    icon of addressMaidstone Road, Pembury, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2002-01-14
    CIF 227 - Secretary → ME
  • 163
    TUNCAT LIMITED - 1997-07-17
    icon of addressMaidstone Road, Pembury, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-24 ~ 2002-03-12
    CIF 232 - Secretary → ME
    icon of calendar 1997-06-11 ~ 1997-07-08
    CIF 162 - Secretary → ME
  • 164
    HOSPICE AT HOME (TRADING) LIMITED - 1995-06-06
    icon of addressMaidstone Road, Pembury, Tunbridge Wells, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-02-24 ~ 2002-03-12
    CIF 230 - Secretary → ME
  • 165
    icon of addressSecond Avenue, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,180 GBP2020-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-03-18
    CIF 11 - Secretary → ME
  • 166
    icon of address200 High Street Colliers Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,343,967 GBP2024-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-03-18
    CIF 10 - Secretary → ME
  • 167
    icon of address15 The Hydons, Salt Lane, Hydestile, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,703 GBP2024-05-31
    Officer
    icon of calendar 1998-05-08 ~ 2001-01-17
    CIF 140 - Secretary → ME
  • 168
    LEYBOURNE LAKES MANAGEMENT COMPANY LIMITED - 2001-08-13
    icon of addressLindeyer Francis Ferguson, Chartered Accountants, North House 198 High Street, Tonbridgekent
    Active Corporate (5 parents)
    Equity (Company account)
    216,145 GBP2024-08-31
    Officer
    icon of calendar 2001-06-20 ~ 2001-08-07
    CIF 112 - Secretary → ME
  • 169
    icon of addressBrenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    729,124 GBP2023-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2023-12-04
    CIF 333 - Secretary → ME
  • 170
    icon of addressLinton Park, Linton, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2012-06-25
    CIF 423 - Secretary → ME
  • 171
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2025-07-23
    CIF 308 - Secretary → ME
  • 172
    icon of addressNumber 22 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    278,151 GBP2023-11-30
    Officer
    icon of calendar 2023-12-08 ~ 2025-07-23
    CIF 249 - Secretary → ME
  • 173
    icon of addressThe Registry University Of Kent, At Canterbury, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 1999-11-26 ~ 1999-12-10
    CIF 117 - Secretary → ME
  • 174
    SHAPEBOOST LIMITED - 2002-06-13
    icon of addressThe Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -49,267 GBP2024-04-30
    Officer
    icon of calendar 2002-05-09 ~ 2003-04-30
    CIF 222 - Secretary → ME
  • 175
    IVY GRANGE MANAGEMENT COMPANY LIMITED - 1999-01-11
    icon of addressOaklands Moor Hall Drive, Ninfield, Battle, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-08-24
    Officer
    icon of calendar 1998-08-10 ~ 2002-11-12
    CIF 135 - Secretary → ME
  • 176
    icon of address29 Station Road, Blackwell, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 1997-04-28 ~ 2003-04-06
    CIF 167 - Secretary → ME
  • 177
    QUANTMETRY LIMITED - 2023-07-06
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -24,702 GBP2024-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2025-07-23
    CIF 277 - Secretary → ME
  • 178
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2025-07-23
    CIF 374 - Secretary → ME
  • 179
    BUSYALLYEAR TRADING LIMITED - 2018-09-11
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,617 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2025-07-23
    CIF 309 - Secretary → ME
  • 180
    icon of address1 Northumberland Avenue, Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ 2019-01-28
    CIF 289 - Secretary → ME
  • 181
    icon of addressKelmarsh Hall, Kelmarsh, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    7,850 GBP2024-03-31
    Officer
    icon of calendar 2004-01-22 ~ 2004-03-24
    CIF 213 - Secretary → ME
  • 182
    KELSEY PUBLISHING HOLDINGS LIMITED - 2014-02-20
    icon of addressThe Granary Yalding Hill, Yalding, Maidstone, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    839,678 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-06-09
    CIF 202 - Secretary → ME
  • 183
    TUNCO (1998) 112 LIMITED - 1998-12-10
    icon of addressThe Registry, University Of Kent At Canterbury, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 1998-10-23 ~ 1998-12-21
    CIF 133 - Secretary → ME
  • 184
    icon of addressEvegate Park Barn, Evegate Business Park, Ashford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2002-12-04
    CIF 238 - Secretary → ME
  • 185
    KINGSMEAD PARK MANAGEMENT LIMITED - 2008-08-20
    icon of address26a Castle Street, Canterbury, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2016-10-27
    CIF 399 - Secretary → ME
  • 186
    icon of address18 Trinity Close, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    17,392 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-07-05
    CIF 89 - Secretary → ME
  • 187
    icon of addressWalnut Cottage Nursery Lane, Sheldwich Lees, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,395 GBP2025-04-05
    Officer
    icon of calendar 1995-06-23 ~ 1999-05-06
    CIF 46 - Secretary → ME
  • 188
    TUNKNOT LIMITED - 1992-11-23
    UNIGEL LIMITED - 2016-08-30
    icon of address68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-16 ~ 1992-11-23
    CIF 82 - Director → ME
    Officer
    icon of calendar 1992-06-16 ~ 1994-10-31
    CIF 84 - Secretary → ME
  • 189
    icon of addressMercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -359,209 GBP2024-06-30
    Officer
    icon of calendar 2010-06-07 ~ 2013-01-25
    CIF 427 - Secretary → ME
  • 190
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,028,104 GBP2024-06-30
    Officer
    icon of calendar 2022-01-19 ~ 2025-07-23
    CIF 380 - Secretary → ME
  • 191
    MADRIDRED6 LIMITED - 2020-12-16
    icon of address1st Floor 21 Station Road, Watford
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,472,752 GBP2022-12-30
    Officer
    icon of calendar 2020-05-05 ~ 2021-06-30
    CIF 310 - Secretary → ME
  • 192
    AELIA UK LIMITED - 2015-11-26
    DENTBARK LIMITED - 2004-04-26
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2025-07-23
    CIF 334 - Secretary → ME
  • 193
    icon of addressUnit 6 Highpoint Business Village, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2002-04-19
    CIF 105 - Secretary → ME
  • 194
    LAWCREST NOMINEES LIMITED - 1995-08-30
    LAWSHARE NOMINEES LIMITED - 1993-11-26
    icon of address4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-06 ~ 1994-03-23
    CIF 71 - Secretary → ME
  • 195
    icon of address48 Station Road, Holywell Green, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    936,008 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-01-25
    CIF 348 - Secretary → ME
  • 196
    icon of address3rd Floor, 28 Austin Friars, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -651 GBP2024-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2023-06-30
    CIF 324 - Secretary → ME
  • 197
    icon of addressAcre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    107,012 GBP2024-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2012-07-19
    CIF 408 - Secretary → ME
  • 198
    icon of addressEstate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    11,036,512 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-11-14
    CIF 194 - Secretary → ME
  • 199
    LITTLE HALL GARDENS CHILDCARE LIMITED - 2013-10-16
    icon of address1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,110 GBP2017-07-31
    Officer
    icon of calendar 2013-12-30 ~ 2015-09-17
    CIF 392 - Secretary → ME
  • 200
    icon of address54 Charlotte Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-11 ~ 2021-01-11
    CIF 438 - Secretary → ME
  • 201
    STUDYPLUS LIMITED - 2001-05-09
    icon of address5 Nightingale Court, Park Road, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,382 GBP2015-02-28
    Officer
    icon of calendar 2000-03-13 ~ 2001-04-18
    CIF 15 - Secretary → ME
  • 202
    FITREPAIR LIMITED - 2002-01-25
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (17 parents)
    Current Assets (Company account)
    304,169 GBP2023-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2023-07-31
    CIF 329 - Secretary → ME
  • 203
    MAINSTREAM INVESTMENTS LIMITED - 1998-08-26
    icon of addressSuite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-10-11 ~ 2002-09-23
    CIF 182 - Secretary → ME
  • 204
    icon of address17 Weatherall Close, Dunkirk, Faversham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,586 GBP2016-01-31
    Officer
    icon of calendar 1998-03-30 ~ 1999-11-17
    CIF 145 - Secretary → ME
  • 205
    icon of address4 The Malthouse, Farleigh Bridge, East Farleigh, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 1997-04-04 ~ 1998-07-09
    CIF 169 - Secretary → ME
  • 206
    icon of address3 Manorfields Close, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,038 GBP2024-07-31
    Officer
    icon of calendar 1993-07-08 ~ 1995-02-21
    CIF 65 - Secretary → ME
  • 207
    icon of addressSuite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2023-11-02 ~ 2025-07-23
    CIF 251 - Secretary → ME
  • 208
    icon of addressSuite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2025-07-23
    CIF 250 - Secretary → ME
  • 209
    icon of address38 King Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,905,219 GBP2025-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2025-07-23
    CIF 376 - Secretary → ME
  • 210
    icon of address17 Neals Corner 2 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,556 GBP2024-08-31
    Officer
    icon of calendar 2011-08-31 ~ 2014-10-06
    CIF 430 - Secretary → ME
  • 211
    icon of address4 Montague Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2008-03-10 ~ 2020-10-28
    CIF 412 - Secretary → ME
    icon of calendar 2006-04-26 ~ 2007-12-18
    CIF 205 - Secretary → ME
  • 212
    icon of addressUnit 10 80 Lytham Road, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,800 GBP2020-12-31
    Officer
    icon of calendar 2007-03-07 ~ 2011-07-31
    CIF 405 - Secretary → ME
  • 213
    icon of address71 London Road, Southborough, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1994-06-01
    CIF 51 - Secretary → ME
  • 214
    icon of address2 Mill Close, Staplecross, Robertsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2001-11-06
    CIF 124 - Secretary → ME
  • 215
    TUNGLENMORE LIMITED - 1996-11-13
    icon of address7 Goldsmith Court, Tenterden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 1996-10-11 ~ 1998-06-29
    CIF 179 - Secretary → ME
  • 216
    TUNRILL LIMITED - 1993-05-25
    icon of addressSuites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1992-10-07 ~ 1993-10-04
    CIF 76 - Director → ME
    Officer
    icon of calendar 1995-08-09 ~ 2008-10-09
    CIF 42 - Secretary → ME
    icon of calendar 1992-10-07 ~ 1993-10-04
    CIF 75 - Secretary → ME
  • 217
    icon of addressSuites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1995-08-09 ~ 2008-04-21
    CIF 41 - Secretary → ME
  • 218
    icon of addressSuites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1994-01-14 ~ 1994-10-14
    CIF 57 - Secretary → ME
  • 219
    icon of address200 High Street Colliers Wood, Holiday Inn Express, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    682,459 GBP2021-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-03-18
    CIF 9 - Secretary → ME
  • 220
    icon of addressPippin Farm, Pike Fish Lane Laddingford, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,170 GBP2015-11-30
    Officer
    icon of calendar 1999-11-15 ~ 2007-10-01
    CIF 18 - Secretary → ME
  • 221
    BROADCREST C.D. LIMITED - 2003-02-11
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    455,666 GBP2024-08-31
    Officer
    icon of calendar 2006-02-14 ~ 2025-07-23
    CIF 282 - Secretary → ME
  • 222
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -389,030 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2025-07-23
    CIF 381 - Secretary → ME
  • 223
    TUNTASTIC LIMITED - 2001-05-18
    icon of addressElizabeth House, 8a Princess Street, Knutsford, Cheshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2001-09-28
    CIF 4 - Secretary → ME
  • 224
    LOCAL PLANET STUDIOS LIMITED - 2023-10-17
    LOCAL PLANET CEE LIMITED - 2019-01-10
    icon of address22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2025-07-23
    CIF 318 - Secretary → ME
  • 225
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2025-07-23
    CIF 276 - Secretary → ME
  • 226
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-29 ~ 2020-09-30
    CIF 300 - Secretary → ME
  • 227
    icon of address12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 1999-02-04 ~ 1999-11-17
    CIF 22 - Secretary → ME
  • 228
    icon of address59-60 Russell Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 1997-02-11 ~ 2004-07-16
    CIF 37 - Secretary → ME
  • 229
    TOLLBRADE LIMITED - 1996-04-01
    NORTHCOTE GARDENS CHILDCARE LIMITED - 2013-10-17
    THE GARDENS CHILDCARE LIMITED - 2011-08-22
    icon of address1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    251,926 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2013-12-30 ~ 2015-09-22
    CIF 393 - Secretary → ME
  • 230
    NUMBER ONE COMMUNITY TRUST (TUNBRIDGE WELLS) - 2001-12-27
    NUMBER ONE COMMUNITY TRUST (TW) - 2013-10-04
    icon of address1 Rowan Tree Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-11 ~ 2002-10-11
    CIF 108 - Secretary → ME
  • 231
    icon of addressSuite G, 1 Elwick Road, Ashford, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2000-03-23
    CIF 165 - Secretary → ME
  • 232
    ASHFORD LEISURE INVESTMENTS LIMITED - 2003-02-17
    GLN (ASHFORD) LIMITED - 1996-07-08
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1996-06-21
    CIF 44 - Secretary → ME
  • 233
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-13 ~ 2025-07-23
    CIF 373 - Secretary → ME
  • 234
    icon of addressOld Lodge, Nutley, Uckfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-11-01 ~ 1996-11-11
    CIF 177 - Secretary → ME
  • 235
    icon of address1 Northfield Cottages, Lombard Street Horton Kirby, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-09-22 ~ 2003-12-11
    CIF 13 - Secretary → ME
  • 236
    ONE WORD RADIO LIMITED - 1999-10-06
    TUNCO (1998) 118 LIMITED - 1999-05-28
    icon of address69 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ 1999-05-17
    CIF 131 - Secretary → ME
  • 237
    icon of addressFerndale 9 Orchard Field The Street, Postling, Hythe, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,158 GBP2024-08-31
    Officer
    icon of calendar 1995-08-18 ~ 1998-05-11
    CIF 187 - Secretary → ME
  • 238
    icon of addressC/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2018-06-21
    CIF 301 - Secretary → ME
  • 239
    icon of addressAshdown House, Orchard Place, Crowborough, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2009-04-27
    CIF 198 - Director → ME
    Officer
    icon of calendar 2006-10-20 ~ 2009-04-27
    CIF 199 - Secretary → ME
  • 240
    TUNCO (1998) 109 LIMITED - 1998-11-09
    icon of address61 Cowbridge Road East, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -827,460 GBP2024-01-31
    Officer
    icon of calendar 1998-06-03 ~ 1998-10-26
    CIF 139 - Secretary → ME
  • 241
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    372 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2025-07-23
    CIF 246 - Secretary → ME
  • 242
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,526 GBP2024-12-31
    Officer
    icon of calendar 2021-03-10 ~ 2025-07-23
    CIF 382 - Secretary → ME
  • 243
    OMEGA (AFTER ALPHA) LIMITED - 2021-10-05
    ELIFAR - 2002-02-28
    icon of addressKintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,853,066 GBP2020-10-31
    Officer
    icon of calendar 2004-09-06 ~ 2006-05-09
    CIF 210 - Secretary → ME
  • 244
    PINK LADY UK LIMITED - 2001-12-11
    icon of address11 Albion Place, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 USD2024-06-30
    Officer
    icon of calendar 2001-11-15 ~ 2004-10-14
    CIF 109 - Secretary → ME
  • 245
    icon of address11 Albion Place, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-02-11 ~ 2004-10-14
    CIF 226 - Secretary → ME
  • 246
    icon of addressPaxton House Waterhouse Lane, Heritage Management Company Limited, Kingswood, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2012-01-01
    CIF 196 - Secretary → ME
  • 247
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,295,918 GBP2024-11-30
    Officer
    icon of calendar 2017-10-31 ~ 2025-07-23
    CIF 273 - Secretary → ME
  • 248
    icon of addressEstate Office St George's Hill Estate, West Road, Weybridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2024-04-23
    CIF 270 - Secretary → ME
  • 249
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    210,865 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2024-07-01
    CIF 311 - Secretary → ME
  • 250
    RIDGECLUB LIMITED - 1997-06-17
    icon of address2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -377,322 GBP2024-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2008-03-10
    CIF 214 - Secretary → ME
  • 251
    NUTRIBLEND LIMITED - 2000-12-29
    MERCK SPECIALTY CHEMICALS LIMITED - 2002-07-23
    LYCORED LIMITED - 2017-07-25
    TUNCO (1999) 102 LIMITED - 1999-04-15
    NUTRIBLEND LIMITED - 2005-11-17
    NUTRIBLEND GROUP LIMITED - 1999-06-24
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-26 ~ 1999-05-21
    CIF 128 - Secretary → ME
  • 252
    TUNCO (2004) 101 LIMITED - 2004-05-06
    icon of addressHigh View, Puddledock Lane, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,250 GBP2025-01-31
    Officer
    icon of calendar 2004-01-07 ~ 2004-01-16
    CIF 90 - Secretary → ME
  • 253
    TUNCO (2003) 108 LIMITED - 2003-10-30
    icon of addressRapesco House One Connections, Business Park Otford Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2003-06-01
    CIF 97 - Secretary → ME
  • 254
    icon of address50 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,849 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ 2019-01-02
    CIF 296 - Secretary → ME
  • 255
    BABBACOMBE LIMITED - 2014-11-12
    icon of addressC/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -152,347 GBP2024-03-31
    Officer
    icon of calendar 2015-06-19 ~ 2020-04-07
    CIF 292 - Secretary → ME
  • 256
    TUNFIRE LIMITED - 1993-12-01
    STEP EXHIBITIONS LIMITED - 2006-08-10
    icon of addressGateway House 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-22 ~ 1993-12-06
    CIF 63 - Secretary → ME
  • 257
    icon of addressPlatts Road, Amblecote, Stourbridge, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,615,135 GBP2024-12-31
    Officer
    icon of calendar 2017-04-24 ~ 2025-07-23
    CIF 317 - Secretary → ME
  • 258
    icon of address52 New Town, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,987,661 GBP2024-12-31
    Officer
    icon of calendar 2001-02-28 ~ 2001-04-04
    CIF 8 - Secretary → ME
  • 259
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,375 GBP2023-12-31
    Officer
    icon of calendar 2022-12-04 ~ 2025-06-06
    CIF 255 - Secretary → ME
  • 260
    icon of addressAcre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2001-05-17
    CIF 6 - Secretary → ME
  • 261
    TUNBAY LIMITED - 1995-05-18
    icon of addressC/o Brebners, 1st Floor, 1 Suffolk Way, Sevenoaks, Kent
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -32,788 GBP2023-06-30
    Officer
    icon of calendar 1995-04-06 ~ 1995-04-27
    CIF 49 - Secretary → ME
  • 262
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ 2025-07-23
    CIF 367 - Secretary → ME
  • 263
    ROSEMONT LODGING LIMITED - 1999-03-25
    icon of address200 Holiday Inn Express, 200 High Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,865 GBP2020-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-03-18
    CIF 12 - Secretary → ME
  • 264
    icon of address94b High Street, Uckfield, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 1995-05-17 ~ 2003-04-03
    CIF 48 - Secretary → ME
  • 265
    TUNCO 020709 LIMITED - 2009-11-07
    icon of address6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2009-09-25
    CIF 191 - Director → ME
  • 266
    icon of addressBridge House, 74 Broad Street, Teddington, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 1997-04-25 ~ 1999-02-26
    CIF 168 - Secretary → ME
  • 267
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,861 GBP2020-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2025-07-23
    CIF 261 - Secretary → ME
  • 268
    icon of addressMeadowside, Mountbatten Way, Congleton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-28 ~ 2008-12-02
    CIF 193 - Secretary → ME
  • 269
    TUNCO (2000) 100 LIMITED - 2000-06-01
    icon of addressUnit 18 Farmbrough Close, Stocklake Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    66,158 GBP2024-04-30
    Officer
    icon of calendar 2000-03-22 ~ 2000-05-18
    CIF 14 - Secretary → ME
  • 270
    TUNCO (2003) 020 LIMITED - 2004-02-06
    icon of address22 Leigh Road, Haine Industrial Estate, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2004-02-05
    CIF 91 - Secretary → ME
  • 271
    icon of addressC/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-15 ~ 2020-04-07
    CIF 247 - Secretary → ME
  • 272
    SEARCHLIGHT HOLDINGS LIMITED - 2007-04-18
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,848 GBP2020-03-31
    Officer
    icon of calendar 2020-05-04 ~ 2025-07-23
    CIF 267 - Secretary → ME
  • 273
    icon of addressBlock C, Unit4 Imex Business Centre, Oxleasow Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -414,624 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2007-01-09
    CIF 203 - Director → ME
    Officer
    icon of calendar 2007-01-09 ~ 2017-11-01
    CIF 303 - Secretary → ME
  • 274
    icon of address186 Upland Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    9,313 GBP2025-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2023-03-28
    CIF 279 - Secretary → ME
  • 275
    icon of address75 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,235 GBP2024-01-30
    Officer
    icon of calendar 2000-01-20 ~ 2000-03-14
    CIF 17 - Secretary → ME
  • 276
    TUNCHAN LIMITED - 1996-11-12
    icon of addressTrinity House, 3 Bullace Lane, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    8,003 GBP2024-12-31
    Officer
    icon of calendar 1996-10-14 ~ 1997-08-29
    CIF 178 - Secretary → ME
  • 277
    icon of addressJames Watson House, Montgomery Way, Rosehill, Carlisle, Cumbria
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    717,451 GBP2020-05-31
    Officer
    icon of calendar 2017-10-31 ~ 2025-09-17
    CIF 274 - Secretary → ME
  • 278
    LO2 LIMITED - 2020-09-09
    BLAZE FACILITIES MANAGEMENT LIMITED - 2010-05-18
    icon of addressPatricia Way, Pysons Road, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207,612 GBP2020-03-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-10-13
    CIF 114 - Secretary → ME
  • 279
    BLAZE NEON LIMITED - 2020-09-09
    BLAZE SIGNS LIMITED - 2016-01-04
    icon of addressPatricia Way, Pysons Road, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2000-03-29 ~ 2000-10-13
    CIF 115 - Secretary → ME
  • 280
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,465 GBP2025-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2025-07-23
    CIF 386 - Secretary → ME
  • 281
    icon of addressWellesley House, Duke Of Wellington Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-05-30
    CIF 387 - Secretary → ME
  • 282
    icon of address2 International Drive, International Advanced Manufacturing Park, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2025-07-23
    CIF 281 - Secretary → ME
  • 283
    TUNJUST LIMITED - 1993-03-31
    icon of address1 Rose Cottage Cottenden Road, Stonegate, Wadhurst, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,535 GBP2024-09-30
    Officer
    icon of calendar 1993-02-26 ~ 1993-05-04
    CIF 69 - Director → ME
    Officer
    icon of calendar 1993-02-26 ~ 1993-05-04
    CIF 70 - Secretary → ME
  • 284
    icon of address94b High Street, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 1998-07-15 ~ 2003-04-03
    CIF 137 - Secretary → ME
  • 285
    TUNCO (2) 2002 LIMITED - 2002-04-08
    icon of addressParkwood, Sutton Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2002-04-19
    CIF 225 - Secretary → ME
  • 286
    icon of address18 Hyde Gardens, Eastbourne, East Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ 2001-01-11
    CIF 234 - Secretary → ME
    icon of calendar 2002-02-05 ~ 2024-01-30
    CIF 288 - Secretary → ME
  • 287
    SPIRAL PACKS (HOLDINGS) LIMITED - 1996-03-19
    TUNFRAN LIMITED - 1996-04-09
    icon of addressKings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,326,215 GBP2024-04-30
    Officer
    icon of calendar 1996-02-20 ~ 1999-07-08
    CIF 186 - Secretary → ME
  • 288
    icon of addressKings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    980,784 GBP2024-04-30
    Officer
    icon of calendar 1997-03-18 ~ 1999-07-08
    CIF 36 - Secretary → ME
  • 289
    icon of address2 Springshaw Court, Sandhurst Park, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    53 GBP2025-01-31
    Officer
    icon of calendar 1997-01-22 ~ 1997-07-04
    CIF 171 - Secretary → ME
  • 290
    icon of addressNumber 22 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,508,626 GBP2024-12-31
    Officer
    icon of calendar 2018-01-09 ~ 2025-07-23
    CIF 385 - Secretary → ME
  • 291
    icon of addressMontague Place, Quayside, Chatham Maritime, Kent
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2003-09-03
    CIF 215 - Secretary → ME
  • 292
    BEECHES (CATERHAM) MANAGEMENT LIMITED - 2000-03-13
    icon of address15 Stoneleigh Crescent, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar 1997-04-28 ~ 1999-03-19
    CIF 166 - Secretary → ME
  • 293
    icon of addressMontpelier Lodge, 48 Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,321 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ 2000-03-14
    CIF 153 - Secretary → ME
  • 294
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,515 GBP2024-08-31
    Officer
    icon of calendar 1993-07-09 ~ 2000-03-14
    CIF 64 - Secretary → ME
  • 295
    icon of addressEstate Office St George's Hill Estate, West Road, Weybridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,302,430 GBP2024-09-30
    Officer
    icon of calendar 2019-03-04 ~ 2024-04-23
    CIF 271 - Secretary → ME
  • 296
    TUNCO (1999) 103 LIMITED - 1999-06-29
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-05-28
    CIF 126 - Secretary → ME
  • 297
    icon of address19 Upper Moss Lane, Hulme, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -277,145 GBP2025-03-31
    Officer
    icon of calendar 1993-01-01 ~ 1993-04-14
    CIF 72 - Secretary → ME
  • 298
    icon of addressInternational House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ 2018-12-18
    CIF 350 - Secretary → ME
  • 299
    icon of addressUnit 9, The Courtyard, Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -316,561 GBP2021-12-31
    Officer
    icon of calendar 2009-04-22 ~ 2014-05-07
    CIF 397 - Secretary → ME
  • 300
    icon of address16 Orchard Place, Arundel, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2010-10-01
    CIF 429 - Secretary → ME
  • 301
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    530,785 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ 2025-07-23
    CIF 304 - Secretary → ME
  • 302
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 1999-01-28 ~ 2000-02-16
    CIF 24 - Secretary → ME
  • 303
    RAPESCO GROUP PLC - 2006-11-17
    TUNCO (2003) 107 LIMITED - 2003-07-15
    icon of addressRapesco House, 1 Connections Business Park, Otford Road Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2003-06-01
    CIF 98 - Secretary → ME
  • 304
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,405 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-07-23
    CIF 375 - Secretary → ME
  • 305
    icon of addressUnit H2 Plym House, 21 Enterprise Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39,521,768 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2023-04-17
    CIF 278 - Secretary → ME
  • 306
    icon of addressScotwell 8 Station Close, Rotherfield, Crowborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1998-08-04 ~ 1999-02-15
    CIF 27 - Secretary → ME
  • 307
    icon of address5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-10-21 ~ 1999-05-27
    CIF 26 - Secretary → ME
  • 308
    BROOKERTON LIMITED - 2002-11-04
    icon of addressBreach Lane, Newington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-03-31
    Officer
    icon of calendar 2002-09-26 ~ 2002-10-29
    CIF 103 - Secretary → ME
  • 309
    QUADREALM PROPERTIES LIMITED - 1990-07-23
    icon of addressWillmott House, 12 Blacks Road, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    124,463 GBP2024-12-24
    Officer
    icon of calendar 2023-01-31 ~ 2025-07-23
    CIF 239 - Secretary → ME
  • 310
    TUNSPIN LIMITED - 1994-04-13
    icon of address15 Beeston Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    11,809,939 GBP2024-03-31
    Officer
    icon of calendar 1994-01-14 ~ 1994-03-30
    CIF 55 - Director → ME
    Officer
    icon of calendar 1994-01-14 ~ 1994-03-30
    CIF 56 - Secretary → ME
  • 311
    THE HAREPIN COMPANY LIMITED - 2004-04-22
    icon of addressHermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,160,450 GBP2023-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2004-05-12
    CIF 211 - Secretary → ME
  • 312
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2025-07-23
    CIF 287 - Secretary → ME
  • 313
    icon of address1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    559,714 GBP2017-07-31
    Officer
    icon of calendar 2013-12-30 ~ 2015-08-13
    CIF 391 - Secretary → ME
  • 314
    icon of addressThe Lodge, 7 Lower Green Road Pembury, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-05-22
    CIF 3 - Secretary → ME
  • 315
    icon of addressSuite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -169,086 GBP2024-12-31
    Officer
    icon of calendar 1996-07-18 ~ 2001-01-27
    CIF 184 - Secretary → ME
  • 316
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-05-23 ~ 2019-01-31
    CIF 299 - Secretary → ME
  • 317
    icon of address116-118 Walworth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2002-04-18 ~ 2003-03-06
    CIF 223 - Secretary → ME
  • 318
    icon of address4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,803 GBP2024-06-30
    Officer
    icon of calendar 1997-04-30 ~ 1998-11-03
    CIF 35 - Secretary → ME
  • 319
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    722,391 GBP2022-03-31
    Officer
    icon of calendar 2022-06-16 ~ 2025-07-23
    CIF 257 - Secretary → ME
  • 320
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,660 GBP2023-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2022-09-12
    CIF 437 - Secretary → ME
  • 321
    TUNRITE LIMITED - 1994-05-04
    icon of addressTwo Gables 21 Queens Mead Road, Shortlands, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    750 GBP2021-07-31
    Officer
    icon of calendar 1993-12-13 ~ 1994-04-29
    CIF 58 - Director → ME
    Officer
    icon of calendar 1993-12-13 ~ 1994-04-29
    CIF 59 - Secretary → ME
  • 322
    icon of addressChequers House, 162 High Street, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 1997-07-30 ~ 2001-01-17
    CIF 158 - Secretary → ME
  • 323
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,597,975 GBP2020-03-31
    Officer
    icon of calendar 2020-05-04 ~ 2025-07-23
    CIF 265 - Secretary → ME
  • 324
    icon of addressSandpit, Drimpton Road Broadwindsor, Beaminster, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    33,970 GBP2024-04-30
    Officer
    icon of calendar 1995-10-09 ~ 2000-08-17
    CIF 40 - Secretary → ME
  • 325
    icon of addressTithe Barn, Chuck Hatch, Hartfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    662,142 GBP2025-03-31
    Officer
    icon of calendar 1994-08-26 ~ 1994-11-03
    CIF 190 - Secretary → ME
  • 326
    icon of addressThe Lodge, 7 Lower Green Road Pembury, Tunbridge Wells
    Active Corporate (10 parents)
    Equity (Company account)
    12 GBP2025-04-30
    Officer
    icon of calendar 1995-04-06 ~ 1996-01-18
    CIF 188 - Secretary → ME
  • 327
    icon of address47 Riverside House, River Lawn Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-04 ~ 2003-11-05
    CIF 94 - Secretary → ME
  • 328
    icon of addressRapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-06-01
    CIF 100 - Secretary → ME
  • 329
    icon of address2 Pinetree Close, Chalfont St Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2005-01-01
    CIF 147 - Secretary → ME
  • 330
    icon of addressMill Farm, Weston, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-16 ~ 1992-08-27
    CIF 79 - Director → ME
    Officer
    icon of calendar 1992-06-16 ~ 1992-08-27
    CIF 80 - Secretary → ME
  • 331
    icon of addressAlpine 7, Blackness Road, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,033 GBP2024-06-30
    Officer
    icon of calendar 1993-06-17 ~ 1994-01-07
    CIF 66 - Secretary → ME
  • 332
    UNIQUE INTERACTIVE LIMITED - 2013-03-22
    TUNMAR LIMITED - 1998-12-23
    icon of address69 Wilson Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1998-04-09 ~ 1998-04-28
    CIF 29 - Secretary → ME
  • 333
    ECLIPSE FM (1999) LIMITED - 2000-08-24
    GILMOUR BROADCASTING LIMITED - 1999-07-30
    icon of address50 Lisson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-01 ~ 1999-07-02
    CIF 120 - Secretary → ME
  • 334
    INTERNATIONAL YOGA SPORTS FEDERATION - 2013-08-19
    icon of addressOne, Vandon Passage, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2012-03-06
    CIF 431 - Director → ME
  • 335
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-05-04 ~ 2025-07-23
    CIF 268 - Secretary → ME
  • 336
    BASHELFCO 2567 LIMITED - 1998-09-09
    THE UK FINANCIAL SERVICES CONSORTIUM LIMITED - 2006-05-18
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670,673 GBP2020-03-31
    Officer
    icon of calendar 2020-05-04 ~ 2025-07-23
    CIF 264 - Secretary → ME
  • 337
    COMMUNITY BROKER SERVICES LIMITED - 2006-04-20
    GAG185 LIMITED - 2003-12-18
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,900 GBP2020-03-31
    Officer
    icon of calendar 2020-05-04 ~ 2025-07-23
    CIF 266 - Secretary → ME
  • 338
    TUNPRIME LIMITED - 1995-11-21
    icon of addressUnit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1992-12-07
    CIF 77 - Director → ME
    Officer
    icon of calendar 1992-10-01 ~ 1992-12-07
    CIF 78 - Secretary → ME
  • 339
    SERVEDEAL LIMITED - 2000-10-02
    icon of address32 Birling Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-01 ~ 2000-10-18
    CIF 16 - Secretary → ME
  • 340
    TUNCO (1998) 114 LIMITED - 1998-12-15
    icon of addressHenwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,389 GBP2024-12-31
    Officer
    icon of calendar 1998-11-23 ~ 1999-11-11
    CIF 25 - Secretary → ME
  • 341
    TUNCO (1999) 106 LIMITED - 1999-05-13
    icon of address136 Victoria Rise, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-02-25 ~ 1999-05-05
    CIF 125 - Secretary → ME
  • 342
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2007-10-15 ~ 2016-10-10
    CIF 400 - Secretary → ME
  • 343
    TUNCO (2003) 111 LIMITED - 2004-05-13
    icon of addressUnion Building, 5th Floor, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2004-05-07
    CIF 96 - Secretary → ME
  • 344
    TUNCO (2003) 112 LIMITED - 2004-05-12
    icon of address8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (5 parents, 20 offsprings)
    Profit/Loss (Company account)
    600,610 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2003-06-19 ~ 2004-05-07
    CIF 216 - Secretary → ME
  • 345
    TUNCO (2003) 110 LIMITED - 2004-05-24
    icon of address8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    470,491 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2003-06-17 ~ 2004-05-07
    CIF 217 - Secretary → ME
  • 346
    icon of addressBuckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-05-19 ~ 2000-01-17
    CIF 163 - Secretary → ME
  • 347
    SANDWHITE LIMITED - 2015-03-16
    CHARLES BARRETT INTERIORS LIMITED - 2003-07-01
    WATES SMARTSPACE LIMITED - 2021-06-28
    TUNCO (1998) 103 LIMITED - 1998-07-30
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-22 ~ 1998-07-27
    CIF 142 - Secretary → ME
  • 348
    icon of addressRoad End Farm, Udimore, Rye, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    264,563 GBP2024-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-14
    CIF 212 - Secretary → ME
  • 349
    icon of address12 12 Weavers Orchard, Hook Green Road, Southfleet, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,224 GBP2024-12-31
    Officer
    icon of calendar 1993-07-29 ~ 1995-03-31
    CIF 60 - Secretary → ME
  • 350
    BL SOLAR 7 LIMITED - 2017-02-07
    icon of address1st Floor, 6-7 Clock Park Shripney Road, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,481 GBP2024-12-31
    Officer
    icon of calendar 2021-11-22 ~ 2021-11-22
    CIF 1 - Secretary → ME
    icon of calendar 2021-11-22 ~ 2025-07-23
    CIF 259 - Secretary → ME
  • 351
    TUNCO (1999) 109 LIMITED - 1999-08-11
    icon of addressSuite C2 Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 1999-07-01 ~ 1999-08-03
    CIF 121 - Secretary → ME
  • 352
    icon of address5 Westdown Park, Westdown Lane Burwash, Etchingham, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1998-06-16 ~ 2000-09-22
    CIF 138 - Secretary → ME
  • 353
    icon of address8 Stonewood Close, Reynolds Lane, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2000-01-27
    CIF 33 - Secretary → ME
  • 354
    GB AND SMITH LIMITED - 2021-08-25
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,409,985 GBP2024-12-31
    Officer
    icon of calendar 2013-09-17 ~ 2025-07-23
    CIF 330 - Secretary → ME
  • 355
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-22 ~ 2025-07-23
    CIF 258 - Secretary → ME
  • 356
    icon of addressHempsons, 100 Wood Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-22 ~ 2019-05-10
    CIF 377 - Secretary → ME
  • 357
    HIKARI SYSTEMS LIMITED - 2001-09-06
    AZEA NETWORKS LIMITED - 2008-02-08
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2002-05-29
    CIF 111 - Secretary → 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.