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 19
  • 1
    Ballard, Neil Anthony
    Born in November 1963
    Individual (34 offsprings)
    Officer
    2023-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Crowley, Derry
    Born in July 1967
    Individual (19 offsprings)
    Officer
    2020-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Grobler, Chantelle Catharina
    Born in August 1980
    Individual (13 offsprings)
    Officer
    2024-03-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 4
    Crawford, Alastair Colin
    Director born in April 1959
    Individual (15 offsprings)
    Officer
    2020-01-21 ~ 2022-03-09
    OF - Director → CIF 0
  • 5
    Bennett, Nigel David
    Director born in April 1959
    Individual (26 offsprings)
    Officer
    2020-01-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 6
    Clarke, Sandra Marie
    Director born in June 1972
    Individual (2 offsprings)
    Officer
    2020-03-24 ~ 2022-05-20
    OF - Director → CIF 0
  • 7
    Lee, John David
    Director born in March 1956
    Individual (30 offsprings)
    Officer
    2018-05-12 ~ 2022-03-09
    OF - Director → CIF 0
  • 8
    Dangerfield, Kevin Jeremy
    Born in January 1967
    Individual (55 offsprings)
    Officer
    2025-07-21 ~ now
    OF - Director → CIF 0
  • 9
    Nice, Simon Oliver
    Chief Financial Officer born in October 1968
    Individual (22 offsprings)
    Officer
    2021-08-02 ~ 2024-02-21
    OF - Director → CIF 0
  • 10
    Burgess, Martin Howard
    Company Director born in May 1961
    Individual (3 offsprings)
    Officer
    2021-06-15 ~ 2022-05-20
    OF - Director → CIF 0
  • 11
    Matthews, Peter Charles
    Director born in July 1956
    Individual (90 offsprings)
    Officer
    2020-01-21 ~ 2021-06-15
    OF - Director → CIF 0
  • 12
    Beressi, Julian Leon Victor
    Director born in November 1958
    Individual (26 offsprings)
    Officer
    2020-01-21 ~ 2021-02-08
    OF - Director → CIF 0
  • 13
    Kingston, Michael Kevin
    Chief Financial Officer born in July 1957
    Individual (37 offsprings)
    Officer
    2021-03-24 ~ 2021-07-12
    OF - Director → CIF 0
  • 14
    Wall, Jonathan
    Director born in February 1964
    Individual (19 offsprings)
    Officer
    2020-01-21 ~ 2022-05-20
    OF - Director → CIF 0
  • 15
    Marsh, Alastair Stewart
    Chairman born in February 1961
    Individual (31 offsprings)
    Officer
    2021-03-24 ~ 2022-05-20
    OF - Director → CIF 0
  • 16
    Benoit, Paula
    Director born in April 1970
    Individual (29 offsprings)
    Officer
    2020-01-21 ~ 2023-06-01
    OF - Director → CIF 0
  • 17
    Williams, Robin George Walton
    Company Director born in June 1957
    Individual (46 offsprings)
    Officer
    2021-06-22 ~ 2022-05-20
    OF - Director → CIF 0
  • 18
    Stebbings, Robert John
    Director born in November 1951
    Individual (18 offsprings)
    Officer
    2018-05-12 ~ 2021-06-15
    OF - Director → CIF 0
  • 19
    XEINADIN GROUP LIMITED
    11354408
    2-4, Ash Lane, Littlehampton, United Kingdom
    Active Corporate (20 parents, 136 offsprings)
    Person with significant control
    2018-05-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

XEINADIN UK PROFESSIONAL SERVICES LIMITED

Period: 2018-05-12 ~ now
Company number: 11358213
Registered name
XEINADIN UK PROFESSIONAL SERVICES LIMITED - now
Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
  • XEINADIN UK PROFESSIONAL SERVICES LIMITED
    Info
    Registered number 11358213
    8th Floor Becket House, 36 Old Jewry, London EC2R 8DD
    PRIVATE LIMITED COMPANY incorporated on 2018-05-12 (7 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
  • XEINADIN UK PROFESSION SERVICES LIMITED
    S
    Registered number 11358213
    8th Floor, Becker House, 36 Old Jewry, London, Ec2, United Kingdom
    Ltd in Office, Not Specified/Other
    CIF 1
  • XEINADIN UK PROFESSIONA SERVICES LIMITED
    S
    Registered number 11358213
    8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
    Company Limited By Shares in Companies House, England
    CIF 2
  • XEINADIN UK PROFESSIONAL SERVICES LIMITED
    S
    Registered number missing
    8th Floor, 36 Old Jewry, London, England, EC2R 8DD
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 108
  • 1
    A B G ACCOUNTANCY 2018 LTD
    11238661 06184487
    The Quadrant Centre, Limes Road, Weybridge, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ACCOUNTAX 2018 LIMITED
    11239739 03444304... (more)
    Mulberry Lodge Ladygate Drive, Grayshott, Hindhead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ACCOUNTING & TAXATION CENTRE BTD LTD
    11453185 04518298
    Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ANTHISTLE CRAVEN IRX LIMITED
    11415046
    Moreton House, 31 High Street, Buckingham, Buckinghamshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ARITHMA ACCOUNTANTS LIMITED
    11848732
    8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (7 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ARLINGTON ACCOUNTANTS LIMITED
    - now 11833978 03419895... (more)
    ARLINGTON ACCOUNTANTS TWO-SIX LTD
    - 2019-06-18 11833978 03419895... (more)
    First Floor Secure House, Lulworth Close, Chandlers Ford, England
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ASC WYLIE UBU LIMITED
    NI652973
    7 Lisburn Street, Royal Hillsborough, Northern Ireland
    Active Corporate (8 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    B.B.K. ACCOUNTANTS LIMITED
    03340296
    4a Roman Road, East Ham, London
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2019-06-01 ~ 2022-10-06
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    BARTAX ACCOUNTANTS WFC LIMITED
    11295502
    Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (7 parents)
    Person with significant control
    2019-06-01 ~ now
    CIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    BBK ACCOUNTANTS BMM LIMITED
    11343777
    4a Roman Road, East Ham, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2022-10-06
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    BENNEWITH 2018 LIMITED
    11241883
    Upper Ground Floor, 18 Farnham Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2019-06-01 ~ 2022-02-02
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    BESPOKE ACCOUNTING 2018 LIMITED
    11903588 11239305... (more)
    2-4 Ash Lane, Rustington, Littlehampton, West Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    2022-05-20 ~ now
    CIF 42 - Ownership of shares – More than 50% but less than 75% OE
    2019-06-01 ~ 2022-05-20
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    BGA ACCOUNTING AND TAX LIMITED
    - now 11267931
    BGA ACCOUNTTING AND TAX LIMITED - 2018-05-25
    BGA ACCOUNTANTS FCR LIMITED - 2018-05-10
    1 Rookery House, Grove Farm, Crookham Village, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2020-02-01
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    BOWKER ORFORD LIMITED
    11644565 00982790
    8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (10 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    BRC ACCOUNTANTS PKL LIMITED
    11318648
    Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    BURROW & CROWE ACCOUNTANTS & BUSINESS ADVISERS LTD
    - now 11375416
    BCSD ACCOUNTANTS LIMITED - 2018-09-17
    Pegholme Bays 61-65 Wharfebank Mills, Ilkley Road, Otley, Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2021-01-13
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 17 - Right to appoint or remove directors OE
  • 17
    BUSHELLS ACCOUNTANTS 2018 LIMITED
    11240948
    4 Wharfe Mews, Cliffe Terrace, Wetherby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CALCUTT MATTHEWS WBZ LIMITED
    11375532
    19 North Street, Ashford, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    CENTURION VAT SPECIALISTS ALL LTD
    11847751 06192315
    Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-28
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    CHHAYA HARE WILSON CML LIMITED
    11267657
    Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    CMS ACCOUNTANTS 2020 LTD
    11884345 11239551... (more)
    16 Warrington Road, Wigan, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-06-17
    CIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    COBHAM MURPHY PHD LIMITED
    11905373
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ now
    CIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    DAVID JONES & CO 2018 LIMITED
    11239617
    Unit 4 City Limits Danehill, Lower Earley, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-28
    CIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    DAVIES MCLENNON LIMITED
    - now 11419828
    INNOVATING ENTERPRISE TRB LIMITED
    - 2019-06-10 11419828 03940212
    93 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    DJM ACCOUNTANTS BLJ LIMITED
    11266150
    33-35 Daws Lane, London, England
    Active Corporate (7 parents)
    Person with significant control
    2021-10-29 ~ 2025-02-17
    CIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    EGAN ROBERTS LIMITED
    - now 11410949 04586388
    EGAN ROBERTS QOU LIMITED
    - 2019-07-10 11410949
    Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    FALLOWS & COMPANY CA LIMITED
    - now 11266080
    FALLOWS & COMPANY ZJF LIMITED - 2018-09-28
    Nightingale House, 46-48 East Street, Epsom, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ now
    CIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    FD PROFESSIONAL SERVICES LIMITED
    11831592
    Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    FOOKS & CO 2018 LTD
    11238647 04300502
    14 High Street, Bargoed, Caerphilly, Wales
    Active Corporate (6 parents)
    Person with significant control
    2019-06-01 ~ 2025-04-04
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    FOSTER MANN (UK) LIMITED
    11833403
    Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    FOSTER MANN LIMITED
    - now 04524591
    ODDY TOMLINSON LIMITED - 2015-08-15
    Unit 26m, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2019-06-01
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    G W JONES & CO ICJ LTD
    11458079
    Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    GCSD ACCOUNTANTS LTD
    - now 11457078 10055277... (more)
    GCSD ACCOUNTANTS LXF LIMITED
    - 2019-06-12 11457078 09126004
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    GRAY & CO DAN LIMITED
    11266924
    Springvale, Police Station Square, Mildenhall, Suffolk, England
    Active Corporate (3 parents)
    Person with significant control
    2019-06-01 ~ 2022-02-03
    CIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    HALLIDAYS GROUP GFX LIMITED - now
    HALLIDAYS GROUP LIMITED
    - 2019-07-02 08633104 11380661... (more)
    HALLIDAYS 1843 LIMITED - 2015-07-16
    HALLIDAYS 2013 LIMITED - 2014-05-28
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Dissolved Corporate (10 parents, 3 offsprings)
    Person with significant control
    2019-06-01 ~ 2019-06-01
    CIF 35 - Ownership of shares – More than 50% but less than 75% OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    HARVEY SMITH & CO DVQ LIMITED
    11356850
    2 High Street, Burnham On Crouch, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    HEYLANDS LIMITED
    11830385
    The Old Grange Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (6 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    HILLS JARRETT TXS LIMITED
    11357076
    The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Person with significant control
    2022-05-20 ~ 2025-05-06
    CIF 39 - Ownership of shares – More than 50% but less than 75% OE
    2019-06-01 ~ 2022-05-20
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    HUDSON THP LIMITED
    07694281
    361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex
    Active Corporate (3 parents)
    Person with significant control
    2019-05-29 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    HUGH DAVIES & CO LIO LIMITED
    11295487
    35 Chequers Court Brown Street, Salisbury, Wiltshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ now
    CIF 112 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    JOY LANE & CO LTD
    - now 11266276
    JOY LANE & CO NJK LIMITED - 2018-09-19
    4 South Terrace, South Street, Dorchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-06-01 ~ 2022-10-13
    CIF 64 - Ownership of shares – More than 50% but less than 75% OE
    CIF 64 - Right to appoint or remove directors OE
  • 42
    JW WALSH ACCOUNTANTS 2018 LIMITED
    11241662 05832466
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    KEVIN KEARNEY ASSOCIATES MII LIMITED
    11266140 06546045
    Suite 3, Haland House, York Road, Weybridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2021-02-28
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    LEE ACCOUNTING SERVICES 2018 LIMITED
    11241654 04268176
    Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-28
    CIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    LUCENTUM BUSINESS SERVICES LIMITED
    - now 11343916
    LUCENTUM CQO LIMITED - 2018-05-24
    Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    MARLOW PROACTIVE LIMITED
    - now 11405556
    MARLOW PROACTIVE LHI LIMITED - 2019-03-26
    14 Phoenix Park Telford Way, Coalville, Leicestershire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2022-05-20
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-05-20 ~ 2025-05-06
    CIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    MCGREGORS CCP LTD
    11395000
    I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    MCKENZIES ACCOUNTANCY LIMITED
    - now 00906963 OC318394
    INVICTA ACCOUNTING SERVICES LIMITED - 2014-04-24
    2 Station Road West, Oxted, Surrey
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2019-06-01
    CIF 114 - Right to appoint or remove directors OE
    CIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    MCKENZIES ATS LIMITED
    11410605
    2 Station Road West, Oxted, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2022-02-18
    CIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 115 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    MCLINTOCKS (NW) LIMITED
    11836795
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    MCLINTOCKS LIMITED
    - now 06524245
    MCLINTOCKS (WIRRAL) LIMITED - 2008-09-12
    46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-03-05 ~ 2025-09-10
    CIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    MCLINTOCKS PARTNERSHIP LIMITED
    08195054
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-09-10
    CIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    MCMANUS WILLIAMS KGG LIMITED
    11404526
    Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    MERANTHER LIMITED
    - now 11319655
    MEIRING CCA LIMITED - 2018-09-01
    1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Active Corporate (6 parents)
    Person with significant control
    2019-06-01 ~ now
    CIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    MG ACCOUNTANTS SW LIMITED
    11846532
    Watcombe Priors Lodge, Teignmouth Road, Torquay, England
    Active Corporate (6 parents)
    Person with significant control
    2019-06-01 ~ 2025-10-21
    CIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    MICHAEL MARTIN PARTNERSHIP 2018 LIMITED
    - now 11296497
    MICHAEL MARTIN PARTNERSHIP KHB LIMITED - 2018-04-11
    The Hazels, Moorstock Lane, Sellindge, Kent, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2019-06-01 ~ dissolved
    CIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 57
    MMP ACCOUNTING SOLUTIONS LTD
    11842982
    C/o Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    MURRAY ASSOCIATES ZKI LIMITED
    SC594767
    G.06 Red Tree Magenta 270 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-10-28
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    NEWSHAM HANSON ACCOUNTANTS LIMITED
    11838807
    Edinburgh House, 1-5 Bellevue Road, Clevedon, Somerset, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-28
    CIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    NORTH WEST LIMITED
    10345456
    The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-06-01 ~ now
    CIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    O'BRIEN & PARTNERS KVE LTD
    11453265
    Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 62
    PALASON LTD
    11459439
    8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 63
    PAUL & CO (ACCOUNTANTS) LTD
    - now 11267804
    PAUL & CO OXM LIMITED - 2018-10-19
    Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Person with significant control
    2019-06-01 ~ now
    CIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 64
    PELHAM ACCOUNTANTS 2019 LIMITED
    - now 11906481 08847532... (more)
    PAL 2019 LTD - 2019-03-28
    117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 65
    RILEY MOSS 2018 LIMITED
    11242309 04878096
    Groundfloor, Citygate, Longridge Road, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 66
    RILEY MOSS LIMITED
    04878096 11242309
    Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-06-01 ~ 2019-06-01
    CIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    RJG ACCOUNTANTS AKH LIMITED
    11266144
    C/o Xeinadin First Floor Secure House Lulworth Close, Chandler's Ford, Eastleigh, England
    Active Corporate (9 parents)
    Person with significant control
    2022-05-20 ~ 2025-05-06
    CIF 38 - Ownership of shares – More than 50% but less than 75% OE
    2019-06-01 ~ 2022-05-20
    CIF 27 - Ownership of shares – More than 50% but less than 75% OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 68
    ROBINSON STERLING SBU LIMITED
    11281848
    616d Green Lane, Ilford, Essex, England
    Active Corporate (6 parents)
    Person with significant control
    2021-06-01 ~ 2025-05-06
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    ROBINSON UDALE LTD
    - now 11843961 04693411
    UDALE ROBINSON LTD
    - 2019-07-05 11843961 04693411
    HOOT ACCOUNTING LTD - 2019-05-21
    41 King Street, Penrith, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-05-31 ~ 2020-05-05
    CIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    ROHANS MJF LIMITED
    11295452
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    ROHANZ AUDITORS (UK) LIMITED
    05846948
    Riverside House Kings Reach Business Park, Yew Street, Stockport, England
    Active Corporate (4 parents)
    Person with significant control
    2019-06-01 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 72
    ROMSEY ACCOUNTANTS GDT LTD
    - now 11280977
    BUCKLEYS ACCOUNTANTS GDT LTD - 2018-09-27
    First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ now
    CIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 73
    RWB 2018 LIMITED
    - now 11241470
    RACKHAMS ACCOUNTANTS 2018 LIMITED - 2018-04-28
    3 Melton Park, Redcliff Road, Melton, Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2019-06-01 ~ 2021-06-01
    CIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 106 - Ownership of shares – More than 50% but less than 75% OE
    CIF 106 - Right to appoint or remove directors OE
  • 74
    SACO ACCOUNTING LIMITED
    - now 10847519
    CONSILIUM ACCOUNTANTS AND ADVISERS LIMITED
    - 2019-06-06 10847519
    473 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-06-01 ~ 2019-10-11
    CIF 116 - Ownership of shares – More than 50% but less than 75% OE
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
  • 75
    SACO CA LIMITED - now
    STYLES & CO ACCOUNTANTS LIMITED
    - 2021-03-30 03921629
    IN ONLINE LIMITED - 2002-06-17
    1IN LIMITED - 2000-03-20
    Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2020-02-04 ~ 2020-02-05
    CIF 85 - Ownership of shares – More than 50% but less than 75% OE
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
  • 76
    SACO INVESTMENTS LIMITED - now
    STYLES & CO ACCOUNTANTS HOLDINGS LIMITED
    - 2021-03-30 07759796
    Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-06-01 ~ 2019-09-02
    CIF 86 - Ownership of shares – More than 50% but less than 75% OE
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
  • 77
    SEE BEYOND THE NUMBERS LTD
    11506375
    St Andrews House Yale Business Village, Ellice Way, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 78
    SOLE ASSOCIATES SVR LIMITED
    11344101
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (5 parents, 99 offsprings)
    Person with significant control
    2019-06-01 ~ 2025-05-28
    CIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 79
    STEAD ROBINSON HGA LIMITED
    11378203
    Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Active Corporate (7 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    STEWART GILMOUR & CO. LIMITED
    - now SC600202 SC806970
    STEWART GILMOUR & CO. ACCOUNTANTS LIMITED - 2018-10-30
    24 Beresford Terrace, Ayr, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-06-01 ~ 2024-05-30
    CIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 81
    STYLES & CO JFC LIMITED
    11266079
    Ground Floor Building C, Concentric, Warrington Road, Warrington, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    THE AOB GROUP LIMITED
    - now 06729101
    AOB GROUP LIMITED - 2008-10-31
    Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2019-06-01
    CIF 61 - Ownership of shares – More than 50% but less than 75% OE
    CIF 61 - Right to appoint or remove directors OE
  • 83
    THE PROFIT KEY 2018 LIMITED
    11239127 08534425
    10 Lower Church Street, Ashby De La Zouch, Leicestershire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    THE PROFIT KEY LIMITED
    08534425 11239127
    2-3 Charter Point Way, 2-3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-06-01 ~ 2019-06-01
    CIF 62 - Ownership of shares – More than 50% but less than 75% OE
    CIF 62 - Right to appoint or remove directors as a member of a firm OE
  • 85
    THP GLASGOW LIMITED
    - now SC596861
    THP QON LIMITED
    - 2019-06-25 SC596861
    82 Berkeley Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-05-26 ~ 2025-01-06
    CIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 86
    THP SCOTLAND LIMITED
    - now SC581291
    THPCA LIMITED - 2018-09-26
    82 Berkeley Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-05-25 ~ 2019-05-26
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
    CIF 22 - Right to appoint or remove directors as a member of a firm OE
    CIF 22 - Has significant influence or control as a member of a firm OE
  • 87
    TISH LEIBOVITCH LIMITED
    - now 11266262
    TISH LEIBOVITCH PYO LIMITED - 2018-04-12
    249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (10 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 88
    TISH PRESS & COMPANY KGE LIMITED
    11266092
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    TONY JACQUES YDD LIMITED
    11404789
    Cabourn House Station Street, Bingham, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 90
    TSH PROFESSIONAL SERVICES LTD
    11447478
    3 Bignell Park Barns, Bicester, Oxfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 91
    TUDOR JOHN LIMITED
    - now 11410130 04435977... (more)
    TUDOR JOHN DMN LIMITED - 2019-06-11
    Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-12 ~ 2025-05-06
    CIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 92
    WEAVER WROOT LIMITED
    - now 11238991 04526345
    WEAVER WROOT 2018 LTD
    - 2019-06-20 11238991 04526345
    117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 93
    WILSHERS DEJ LTD
    - now 11943231 11531374
    WILSHERS OMG LIMITED - 2019-05-15
    Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (4 parents)
    Person with significant control
    2019-06-01 ~ 2024-09-06
    CIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 94
    WREN ACCOUNTANCY SERVICES LIMITED
    04534001
    4 Cross Street, Beeston, Nottingham, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2019-06-01 ~ 2019-06-01
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 95
    WREN PROFESSIONAL SERVICES LTD
    11832732
    4 Cross Street, Beeston, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Person with significant control
    2022-05-20 ~ 2025-05-06
    CIF 78 - Ownership of shares – More than 50% but less than 75% OE
    2019-06-01 ~ 2022-05-20
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 96
    WREN TAXATION SERVICES LIMITED
    - now 04546127
    P.A.R. ACCOUNTANCY SERVICES LTD - 2006-03-29
    4 Cross Street, Beeston, Nottingham
    Active Corporate (6 parents)
    Person with significant control
    2019-06-01 ~ 2019-06-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 97
    XDN (BRISTOL) LIMITED
    - now 11420396
    ARA (BRISTOL) LIMITED
    - 2024-05-09 11420396
    ADAMS ROOT & ASSOCIATES ARA LTD - 2018-07-06
    8th Floor, Beckett House, 36 Old Jewry, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-06-01 ~ 2021-11-08
    CIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-17 ~ 2025-05-28
    CIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 98
    XEBRA ACCOUNTING IHC LIMITED
    11425351
    5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 99
    XEINADIN CORPORATE FINANCE LIMITED - now
    HALLIDAYS GROUP LIMITED
    - 2025-06-02 11380661 08633104... (more)
    HALLIDAYS GROUP GFX LIMITED
    - 2019-07-02 11380661 08633104
    100 Barbirolli Square, Manchester, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 100
    XEINADIN CORPORATE RECOVERY LIMITED
    - now 11415156
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED
    - 2023-03-30 11415156 08656267
    KAY JOHNSON GEE CR LIMITED
    - 2019-07-02 11415156 08656267
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2022-05-20
    CIF 89 - Ownership of shares – More than 50% but less than 75% OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-05-20 ~ 2025-05-06
    CIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 101
    XEINADIN LONDON LIMITED
    - now 11546262
    ELMAN WALL LIMITED
    - 2024-06-03 11546262 03261197... (more)
    ELMAN WALL LGK LTD - 2019-05-31
    8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 102
    XEINADIN NAL OLDCO LIMITED
    - now 11834183
    NICKALLS ACCOUNTANTS LTD
    - 2024-06-14 11834183 06521809... (more)
    4 Bridge Street, Amble, Morpeth, Northumberland, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 103
    XEINADIN NORTH LIMITED
    - now 11404925
    PHILLIP CARROLL LIMITED
    - 2025-03-12 11404925
    100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 104
    XEINADIN NORTH WEST LIMITED
    - now 11415125
    KAY JOHNSON GEE LIMITED
    - 2024-06-03 11415125 OC394865... (more)
    KAY JOHNSON GEE (1948) LIMITED
    - 2019-07-23 11415125 OC394865... (more)
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2022-05-20 ~ 2025-05-06
    CIF 44 - Ownership of shares – More than 50% but less than 75% OE
    2019-06-01 ~ 2022-05-20
    CIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 105
    XEINADIN SOUTH EAST LIMITED
    - now 11411023
    WILLIAMS GILES PROFESSIONAL SERVICES LTD
    - 2024-06-03 11411023 OC383137
    12 Conqueror Court, Sittingbourne, Kent, England
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 106
    XEINADIN SOUTH WALES & WEST LIMITED
    - now 11845798
    LEWIS BALLARD BBB LIMITED
    - 2024-06-04 11845798
    Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-28
    CIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 107
    XGL LIMITED
    11904556
    26 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-26 ~ dissolved
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
  • 108
    XYNAMO 5 LIMITED
    - now 11241219 11986342
    KEVIN ALDERTON & TEAM 2018 LIMITED - 2018-08-30
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-06-01 ~ 2025-05-06
    CIF 74 - Ownership of shares – More than 50% but less than 75% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.