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 2
  • 1
    Goodwin, Gary James
    Born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Redhead, Norman James
    Born in July 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-04 ~ now
    OF - Director → CIF 0
    Redhead, Norman James
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-01 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Roberts, Geoffrey Peter
    Director born in July 1947
    Individual
    Officer
    icon of calendar 1994-01-17 ~ 1994-12-03
    OF - Director → CIF 0
  • 2
    Watts, Anthony Douglas Law
    Re Insurance Administrator born in October 1949
    Individual
    Officer
    icon of calendar 1994-01-17 ~ 1994-12-03
    OF - Director → CIF 0
  • 3
    Miles, Anthony John
    Builder born in June 1963
    Individual
    Officer
    icon of calendar 1995-07-04 ~ 2016-09-21
    OF - Director → CIF 0
  • 4
    Povey, Alan
    Draughtsman born in December 1951
    Individual
    Officer
    icon of calendar 1994-01-17 ~ 2006-10-28
    OF - Director → CIF 0
  • 5
    Mount, Terence Peter
    Executive born in June 1942
    Individual
    Officer
    icon of calendar 1994-01-17 ~ 1996-01-01
    OF - Director → CIF 0
  • 6
    Jennings, Malcolm Douglas
    Motorsport Consultant born in April 1937
    Individual
    Officer
    icon of calendar 1994-01-17 ~ 1995-01-31
    OF - Director → CIF 0
    Jennings, Malcolm Douglas
    Individual
    Officer
    icon of calendar 1994-01-17 ~ 1995-09-20
    OF - Secretary → CIF 0
  • 7
    Stevens, Nicola Jane
    Market Analyst born in September 1964
    Individual
    Officer
    icon of calendar 1998-09-23 ~ 2006-06-21
    OF - Director → CIF 0
  • 8
    Greenfield, Kenneth James
    Account Executive born in March 1958
    Individual
    Officer
    icon of calendar 1995-07-04 ~ 2016-09-21
    OF - Director → CIF 0
    Greenfield, Kenneth James
    Individual
    Officer
    icon of calendar 1995-01-31 ~ 2005-04-30
    OF - Secretary → CIF 0
  • 9
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1993-12-10 ~ 1994-01-17
    PE - Nominee Director → CIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1993-12-10 ~ 1994-01-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SOUTH EAST MOTOR SPORT ENTHUSIASTS CLUB LIMITED

Previous name
HANDYPACK LIMITED - 1994-01-11
Standard Industrial Classification
93199 - Other Sports Activities
Brief company account
Fixed Assets
33 GBP2023-12-31
48 GBP2022-12-31
Current Assets
1,940 GBP2023-12-31
2,102 GBP2022-12-31
Net Current Assets/Liabilities
1,940 GBP2023-12-31
2,102 GBP2022-12-31
Total Assets Less Current Liabilities
1,973 GBP2023-12-31
2,150 GBP2022-12-31
Net Assets/Liabilities
1,973 GBP2023-12-31
2,150 GBP2022-12-31
Equity
1,973 GBP2023-12-31
2,150 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • SOUTH EAST MOTOR SPORT ENTHUSIASTS CLUB LIMITED
    Info
    HANDYPACK LIMITED - 1994-01-11
    Registered number 02879469
    icon of address1 Dittons Wood Close, Polegate, East Sussex BN26 6FZ
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 1993-12-10 (32 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • SOUTH EASTERN SECRETARIAT LIMITED
    S
    Registered number missing
    icon of addressRooms 581-599 Third Floor Salisbury House, London Wall, London, EC2M 5QU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 13
  • 1
    icon of address130 Shaftesbury Avenue 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -126,875 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-16
    CIF 6 - Secretary → ME
  • 2
    icon of address130 Shaftesbury Avenue 2nd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,868 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-03-11
    CIF 7 - Secretary → ME
  • 3
    icon of address130 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-16
    CIF 9 - Secretary → ME
  • 4
    icon of address130 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-16
    CIF 10 - Secretary → ME
  • 5
    icon of addressPark Lodge, 60a Maltravers Street, Arundel, W. Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,126 GBP2016-02-28
    Officer
    icon of calendar ~ 1997-11-28
    CIF 5 - Secretary → ME
  • 6
    TALBOT TELEVISION LIMITED - 1995-08-17
    icon of address1 Stephen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-06
    CIF 3 - Secretary → ME
  • 7
    icon of address130 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-16
    CIF 11 - Secretary → ME
  • 8
    STAR WARS PRODUCTIONS LIMITED - 2013-01-28
    CHAPTER I PRODUCTIONS LIMITED - 1980-12-31
    STAR WARS PRODUCTIONS LIMITED - 1980-12-31
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,009 GBP2024-10-31
    Officer
    icon of calendar ~ 1998-03-16
    CIF 8 - Secretary → ME
  • 9
    icon of address130 Shaftesbury Avenue 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67 GBP2023-12-31
    Officer
    icon of calendar 1993-12-10 ~ 1998-06-30
    CIF 1 - Secretary → ME
  • 10
    icon of address4th Floor 4 City Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48 GBP2017-12-31
    Officer
    icon of calendar ~ 1998-06-30
    CIF 12 - Secretary → ME
  • 11
    icon of address4th Floor 4 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,535 GBP2017-12-31
    Officer
    icon of calendar ~ 1998-06-30
    CIF 13 - Secretary → ME
  • 12
    WILLIAM MORRIS AGENCY(U.K.)LIMITED - 2009-10-27
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-11-01
    CIF 4 - Secretary → ME
  • 13
    PEMBERCROWN LIMITED - 1986-10-14
    icon of address61 High Street, Chobham, Woking, Surrey, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8,180 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-14
    CIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.