logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lee Taylor

    Related profiles found in government register
  • Lee Taylor
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 1
  • Lee Taylor
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridgewater Court, Middlesbrough, TS4 2GE, England

      IIF 2
  • Mr Lee Taylor
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD

      IIF 3
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 100, Digital Drive, Billericay, CM120DD, England

      IIF 8
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 9
  • Mr Lee Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 10
  • Mr Lee Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT

      IIF 11
  • Dr Lee Taylor
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Newland Park, Hull, HU5 2DR, England

      IIF 12
  • Mr Lee Taylor
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairmead Avenue, Benfleet, Essex, SS7 2UQ, United Kingdom

      IIF 13
  • Mr Lee Taylor
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridgewater Court, Middlesbrough, TS4 2GE, England

      IIF 14
  • Mr Lee Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Broadway, Hednesford, Cannock, Staffordshire, WS12 4HW, United Kingdom

      IIF 15
  • Mr Lee Taylor
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kirkby Road, Hemsworth, Pontefract, WF9 4BA, England

      IIF 16
  • Mr Lee Taylor
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 17
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 18 IIF 19
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD

      IIF 20
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 21 IIF 22
    • icon of address Unit 7, Digital Drive, Billericay, Essex, CM12 0DD, England

      IIF 23
    • icon of address Unit 777, Digital Drive, Billericay, CM12 0DD, England

      IIF 24
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 25
  • Mr Lee Taylor
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 26
  • Lee Taylor
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Lee
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 45
  • Taylor, Lee
    British teacher born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire, MK18 1AX

      IIF 46
  • Lee Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kenright And Co Unit 1, Champions Business Park, Upton Wirral, CH49 0AB, England

      IIF 47
  • Lee Taylor
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48 IIF 49
  • Taylor, Lee
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 50
  • Lee Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Mr Lee Taylor
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 52
    • icon of address 2, Po Box 6023, Unit 2 Digital Drive, Billericay, CM12 0DD, England

      IIF 53
    • icon of address 8, Cherry Gardens, Billericay, CM12 0HA, United Kingdom

      IIF 54
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 55 IIF 56
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 57
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 58
  • Taylor, Lee
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairmead Avenue, Benfleet, Essex, SS7 2UQ, United Kingdom

      IIF 59
  • Taylor, Lee
    British retired police officer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon Hall, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 60
  • Taylor, Lee
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridgewater Court, Middlesbrough, TS4 2GE, England

      IIF 61
  • Taylor, Lee
    British property born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Broadway, Hednesford, Cannock, Staffordshire, WS12 4HW, United Kingdom

      IIF 62
  • Taylor, Lee
    British police officer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kirkby Road, Hemsworth, Pontefract, WF9 4BA, England

      IIF 63
  • Lee Taylor
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Lee
    English director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 1, Digital Drive, Billericay, Essex, CM12 0DD, Uk

      IIF 73
    • icon of address 2, Po Box 6023, Unit 2 Digital Drive, Billericay, CM12 0DD, England

      IIF 74
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 75
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 76
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 77
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 78
    • icon of address 1, Cheriton Grove, Wolverhampton, WV6 7SP, England

      IIF 79
  • Taylor, Lee, Dr
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Newland Park, Hull, HU5 2DR, England

      IIF 80
  • Mr Lee Taylor
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 5 Plomer Avenue, Hoddesdon, EN11 9FP, United Kingdom

      IIF 81
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Taylor, Lee
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 83
  • Mr Lee Taylor
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 84 IIF 85
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 86
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 87
  • Taylor, Lee
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Cherry Gardens, Billericay, Essex, CM12 0HA

      IIF 88
  • Taylor, Lee
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 89 IIF 90
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 91 IIF 92
    • icon of address Unit 7, Digital Drive, Billericay, Essex, CM12 0DD, England

      IIF 93
    • icon of address Unit 777, Digital Drive, Billericay, CM12 0DD

      IIF 94
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 95
    • icon of address 53, Great Hampton Street, Wolverhampton, WV1 4AY, England

      IIF 96
  • Taylor, Lee
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Lee
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kenright And Co Unit 1, Champions Business Park, Upton Wirral, CH49 0AB, England

      IIF 144
  • Taylor, Lee
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 5 Plomer Avenue, Hoddesdon, Hertfordshire, EN11 9FP, United Kingdom

      IIF 145
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 146
  • Taylor, Lee
    British business development manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 147
  • Taylor, Lee
    British telecoms born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Firdale Road, Firdale Park, Northwich, CW8 4AZ

      IIF 148
  • Taylor, Lee
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Quantock Close, Winsford, CW7 1TD, England

      IIF 149
  • Taylor, Lee
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brookside Terrace, Hoole, Chester, Cheshire, CH2 3PX

      IIF 150
  • Taylor, Lee
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Thornley Street, Middleton, Manchester, M24 2HX, England

      IIF 151
  • Taylor, Lee
    British installer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 152
  • Taylor, Lee
    English director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 153
  • Taylor, Lee

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    CLOUD CAPITAL GROUP LTD - 2020-07-06
    PEARTREE ACQUISITIONS LTD - 2016-08-01
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,210 GBP2024-05-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 97 - Director → ME
    icon of calendar 2015-02-23 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2017-11-02 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 4
    BEACH CORPORATE SERVICES LTD - 2023-10-04
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    231 GBP2024-08-30
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    KL PROPERTY SERVICES LTD - 2021-11-15
    icon of address 39 Kirkby Road, Hemsworth, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2023-10-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2021-01-18 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address Po Box 6023 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 11
    icon of address 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2020-09-16 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 108 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 101 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 106 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 16
    LEETEE SPV 7 LTD - 2020-04-07
    icon of address Unit 2 Digital Drive, Billericay, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,296 GBP2024-03-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 102 - Director → ME
    icon of calendar 2018-06-18 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    CLOUD PROPERTY INVESTMENTS LTD - 2020-07-06
    V & A PROPERTY INVESTMENTS LTD - 2018-01-31
    icon of address Unit 7 Digital Drive, Billericay, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,966 GBP2024-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    HAYEK ASSOCIATES LTD - 2024-10-21
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 138 - Director → ME
    icon of calendar 2020-09-15 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1 Digital Drive, Po Box 6023, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 121 - Director → ME
  • 21
    CLOUD CAPITAL LTD - 2020-09-15
    CAULDWELL VENTURES (2) LTD - 2016-06-22
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    EASTERN INVESTMENTS AND CAPITAL LTD - 2020-07-09
    CHERRYTREE ACQUISITIONS LTD - 2016-08-04
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    MEDIA ACQUISITION PARTNERS LTD - 2020-08-25
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (7 parents)
    Turnover/Revenue (Company account)
    49,588 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 149 - LLP Designated Member → ME
  • 25
    APPLETREE ACQUISITIONS LTD - 2016-08-04
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,012 GBP2024-08-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    ASSURED RENTALS LIMITED - 2020-05-19
    icon of address Unit 777 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2017-03-31 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 27
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 104 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 162 - Secretary → ME
  • 28
    icon of address 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 319 Barlow Moor Road, Chorlton, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    3,923 GBP2023-12-31
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 148 - Director → ME
  • 30
    THE SURVEY GUYS LIMITED - 2016-01-31
    LION BUSINESS SERVICES LIMITED - 2015-04-26
    icon of address 2 Po Box 6023, Unit 2 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,451 GBP2018-06-30
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 107 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 164 - Secretary → ME
  • 32
    CROUCH ASSOCIATES LTD - 2023-08-31
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 133 - Director → ME
    icon of calendar 2020-09-14 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 33
    icon of address 62 Broadway, Hednesford, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 34
    icon of address 5 Plomer Avenue, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,680 GBP2023-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 35
    LEETEE VENTURES LIMITED - 2013-11-26
    icon of address 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 70 - Director → ME
  • 36
    icon of address 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 157 - Secretary → ME
  • 37
    AUNTIE ENTERPRISES LIMITED - 2012-10-08
    icon of address 1 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2011-07-13 ~ dissolved
    IIF 158 - Secretary → ME
  • 38
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 125 - Director → ME
  • 39
    icon of address Unit 2 Digital Drive, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 142 - Director → ME
  • 40
    BAS (ONE HUNDRED AND EIGHTY) LIMITED - 2008-04-01
    icon of address Butler Accountancy Services Ltd, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 41
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-06 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-09-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 103 - Director → ME
    icon of calendar 2020-09-14 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 45
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 47
    icon of address 7 Parklands Close, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 48
    icon of address 1 Bridgewater Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 49
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 190 - Secretary → ME
  • 50
    icon of address 63 Newland Park, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    CAULDWELL VENTURES (1) LTD - 2016-06-22
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit 1 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-05 ~ dissolved
    IIF 120 - Director → ME
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,647 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 54
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 147 - Director → ME
    icon of calendar 2023-06-08 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 55
    icon of address Unit 777 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 56
    icon of address 17 Brookside Terrace, Hoole, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 150 - Director → ME
  • 57
    icon of address 12 Fairmead Avenue, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    773 GBP2025-03-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 58
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 152 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 59
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 60
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 61
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 62
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 63
    BALFOUR ENVIRONMENTAL LIMITED - 2015-03-18
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,527 GBP2018-06-30
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2014-02-26 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 64
    COMPUTER GRAPHICS LIMITED - 2012-03-29
    icon of address Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-05 ~ dissolved
    IIF 116 - Director → ME
  • 65
    LEOPARD BUSINESS LIMITED - 2013-11-29
    TERMWELL CONSULTANTS LTD - 2012-10-10
    icon of address 1 Digital Drive, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 73 - Director → ME
  • 66
    CARTRIDGE PARTNERS UK LTD. - 2009-08-29
    TIGER CONTRACTING LIMITED - 2005-11-01
    icon of address Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-30 ~ dissolved
    IIF 110 - Director → ME
  • 67
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 68
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 70
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 2b Aldermary Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-05-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2019-05-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Northampton Road, Chapel Brampton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-08-26
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-08-26
    IIF 44 - Has significant influence or control OE
  • 3
    BLOCKCHAIN 1 LTD - 2021-01-15
    LEETEE SPV 8 LTD - 2020-09-10
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2020-09-08
    IIF 105 - Director → ME
    icon of calendar 2018-06-18 ~ 2020-09-08
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-09-08
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-10
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-04
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-07-27
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2020-07-29
    IIF 47 - Has significant influence or control OE
  • 7
    CLOUD INVESTMENTS LTD - 2020-08-24
    icon of address 50 Princess Street, Ipswich, Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,778 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-09-10
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-09-10
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    EZDON LIMITED - 2017-01-30
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-29 ~ 2020-09-10
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2020-09-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    CLOUD CAPITAL LIMITED - 2016-06-21
    JETSTAR LTD - 2016-02-17
    icon of address 1 Digital Drive, Billericay, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-11 ~ 2016-10-15
    IIF 89 - Director → ME
  • 10
    SAFEHANDS CAPITAL LIMITED - 2016-06-21
    1357 LTD - 2016-02-17
    icon of address 1 Digital Drive, Billericay, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-11 ~ 2016-10-15
    IIF 90 - Director → ME
  • 11
    CARE COMPLIANCE GROUP LTD - 2020-08-14
    LASKEY AND LEIGHTON (CONTRACTS) LIMITED - 2019-10-07
    icon of address 1 Cheriton Grove, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2020-08-15
    IIF 79 - Director → ME
    icon of calendar 2014-04-15 ~ 2020-08-15
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 1 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-05 ~ 2012-09-01
    IIF 88 - Secretary → ME
  • 13
    icon of address 8 High Street East, Glossop, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,017 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2013-10-09
    IIF 151 - Director → ME
  • 14
    MEMORIAL TEMPLE (SOUTHEND-ON-SEA) LIMITED - 2001-11-16
    icon of address Saxon Hall, Aviation Way, Southend On Sea, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    2,189,107 GBP2024-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2021-09-22
    IIF 60 - Director → ME
  • 15
    icon of address 4385, 10537894: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-07-20
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-07-19
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    ICE VENTURES LTD - 2019-11-15
    INDEPENDENT MAGAZINES LTD - 2017-04-07
    icon of address Office 12-13 Greenesfield Business Centre Mulgrave Terrace, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-10-10 ~ 2019-11-13
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2019-11-13
    IIF 57 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2021-09-01
    IIF 46 - Director → ME
  • 18
    CARTRIDGE PARTNERS UK LTD. - 2009-08-29
    TIGER CONTRACTING LIMITED - 2005-11-01
    icon of address Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ 2004-05-06
    IIF 111 - Director → ME
  • 19
    icon of address Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2017-03-13
    IIF 77 - Director → ME
    icon of calendar 2013-10-14 ~ 2017-03-13
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-03-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    FIREACTIVE LTD - 2016-01-29
    MAJAS LEASCO LIMITED - 2015-09-01
    icon of address 250 Reddington Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2020-08-22
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-22
    IIF 20 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.