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

Mr Sean Carey

    Related profiles found in government register
  • Mr Sean Carey
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 1
    • icon of address 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 2
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 3
  • Mr Sean Carey
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carey, Sean
    British chartered accounant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 39
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 40 IIF 41 IIF 42
    • icon of address Kingsbury, Kingsbury, Cresta Drive Woodham, Addlestone, Surrey, KT15 3SW, United Kingdom

      IIF 43
    • icon of address Third Floor Saunders House, 52 - 53 The Mall, Ealing, London, W5 3TA, England

      IIF 44 IIF 45
    • icon of address 3rd, Floor Saunders, 52-53 The Mall Eaing, London, W5 3TA

      IIF 46
    • icon of address 3rd Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 47
    • icon of address First Floor Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 48
    • icon of address Santon House, 53-55 Uxbridge Road, London, W5 5SA, England

      IIF 49
    • icon of address Third Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 50
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 51 IIF 52 IIF 53
  • Carey, Sean
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 54 IIF 55
    • icon of address The Club House, Addlestone Moor, Addlestone, Surrey, KT15 2QH, United Kingdom

      IIF 56
  • Carey, Sean
    British financial director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 57
  • Mr Sean Carey
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 58
  • Carey, Sean
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 64, Warren Road, Guildford, GU1 2HH, England

      IIF 67
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 68
    • icon of address The Laithwaite Community Stadium, Kingfield Road, Kingfield, Woking, Surrey, GU22 9AA, England

      IIF 69
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 76
  • Carey, Sean
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 77 IIF 78
    • icon of address The Laithwaite Community Stadium, Kingfield, Woking, Surrey, GU22 9AA

      IIF 79
  • Carey, Sean
    British born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 80
    • icon of address First Floor, 21 Knightsbridge, London, SW1X 7LY

      IIF 81
  • Carey, Sean
    British accountant born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 82
  • Carey, Sean
    British chartered accountant born in June 1955

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 90
  • Carey, Sean
    British director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 91
  • Carey, Sean
    British secretary born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 92
  • Carey, Sean
    British

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 137
  • Carey, Sean
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 138
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 139 IIF 140 IIF 141
  • Carey, Sean
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 142
  • Carey, Sean
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 143
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 144 IIF 145
  • Carey, Sean
    British secretary

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 146 IIF 147
  • Carey, Sean

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    MW & CO ACCOUNTANTS LIMITED - 2024-03-20
    TOMBO GLOBAL LIMITED - 2023-11-27
    icon of address 12 Romans Way, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 176 - Secretary → ME
  • 2
    WEST NALLY MANAGEMENT LIMITED - 2024-03-20
    THE BOX TRADING GROUP LIMITED - 2022-06-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    PRECIOUS CARGO MANAGEMENT LIMITED - 2016-04-13
    LITTLE BLUE PENGUIN LIMITED - 2022-06-21
    LOCH NESS ENTERPRISES LIMITED - 2018-03-09
    THE HIGHLAND CLUB TRADING COMPANY LIMITED - 2016-05-19
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 171 - Secretary → ME
  • 4
    BUBBLE WATER COMPANY LIMITED - 2022-06-22
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    BUSY LIZZIE LIMITED - 2022-02-15
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 70 - Director → ME
  • 6
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 50 - Director → ME
  • 7
    SC LOCH NESS TRADING LIMITED - 2018-03-12
    22 FINANCIAL MANAGEMENT SERVICES LIMITED - 2016-04-13
    THINK KIND LIMITED - 2022-02-15
    HIGHLAND CLUB LOCH NESS LIMITED - 2016-05-19
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7th Floor 8 Shepherd Market, London
    Active Corporate (2 parents)
    Equity (Company account)
    -14,866 GBP2024-10-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 167 - Secretary → ME
  • 9
    PLANET CASH LIMITED - 2022-08-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    470 GBP2024-07-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 170 - Secretary → ME
  • 11
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address 12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 174 - Secretary → ME
  • 13
    icon of address 22 Sandalwood Avenue, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,913 GBP2025-01-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 165 - Secretary → ME
  • 14
    SC55 PROPERTY COMPANY LIMITED - 2018-03-09
    BLUE PENGUIN MARKETING LIMITED - 2020-03-10
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,932 GBP2024-09-30
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 158 Cardington Square, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 135 - Secretary → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 173 - Secretary → ME
  • 17
    MICHAEL JAMES AND COMPANY LIMITED - 2016-04-12
    icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 42 - Director → ME
  • 18
    STRINGJEWEL LIMITED - 1999-07-27
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    IIF 130 - Secretary → ME
  • 19
    SJR 2 LIMITED - 2001-06-26
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2001-06-01 ~ dissolved
    IIF 134 - Secretary → ME
  • 20
    icon of address 12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 161 - Secretary → ME
  • 21
    RAVEN (WESTBOURNE) LIMITED - 2004-07-23
    FORSTERS SHELFCO 3 LIMITED - 1999-07-29
    AUDLEY COURT LIMITED - 2008-11-10
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2003-04-03 ~ dissolved
    IIF 129 - Secretary → ME
  • 22
    HIGHLAND CLUB (SCOT) LIMITED - 2020-09-24
    THE MARKETING BOX LIMITED - 2019-10-25
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 64 - Director → ME
  • 23
    icon of address 12 Romans Way, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 175 - Secretary → ME
  • 24
    icon of address Fornham Stonehill Road, Ottershaw, Chertsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 168 - Secretary → ME
  • 25
    ONYX TRADING GROUP LIMITED - 2018-12-10
    THUMBS UP TRADING GROUP LIMITED - 2024-03-20
    THE YELLOW PROPERTY COMPANY LTD - 2003-11-06
    THE SC TRADING GROUP LIMITED - 2018-03-10
    NOMINEE SERVICES GROUP LIMITED - 2016-04-12
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 169 - Secretary → ME
  • 26
    icon of address 24 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268 GBP2024-11-30
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 162 - Secretary → ME
  • 28
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,858 GBP2024-10-30
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 166 - Secretary → ME
  • 29
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 65 - Director → ME
  • 30
    SKLIT LTD - 2003-10-20
    TAX SOLUTIONS 4 U LIMITED - 2024-03-09
    TURTLE MARKETING LIMITED - 2021-05-11
    NOMINEE DIRECTOR SERVICES LIMITED - 2018-03-26
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    ONE THOUSAND LIMITED - 2020-06-17
    JO TAPPER SPORTS LTD - 2018-04-30
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Laithwaite Community Stadium, Kingfield, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,967 GBP2019-05-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 79 - Director → ME
Ceased 73
  • 1
    icon of address 25 Whitehall Craigs Court, 25 Whitehall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2001-05-18
    IIF 109 - Secretary → ME
  • 2
    AVERAGE JO'S FITNESS (UK) LIMITED - 2024-03-21
    THINK HUG LIMITED - 2019-08-12
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-06-16
    IIF 56 - Director → ME
    icon of calendar 2018-07-17 ~ 2020-06-16
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2025-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    MW & CO ACCOUNTANTS LIMITED - 2024-03-20
    TOMBO GLOBAL LIMITED - 2023-11-27
    icon of address 12 Romans Way, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-03-27 ~ 2024-07-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-07-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    WEST NALLY MANAGEMENT LIMITED - 2024-03-20
    THE BOX TRADING GROUP LIMITED - 2022-06-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-06-18
    IIF 157 - Secretary → ME
  • 5
    PRECIOUS CARGO MANAGEMENT LIMITED - 2016-04-13
    LITTLE BLUE PENGUIN LIMITED - 2022-06-21
    LOCH NESS ENTERPRISES LIMITED - 2018-03-09
    THE HIGHLAND CLUB TRADING COMPANY LIMITED - 2016-05-19
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2024-01-31
    Officer
    icon of calendar 2014-07-02 ~ 2023-01-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-01-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    BUBBLE WATER COMPANY LIMITED - 2022-06-22
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2024-07-15
    IIF 71 - Director → ME
  • 7
    S55 LIMITED - 2018-03-26
    NOMINEE SECRETARIAL SERVICES LIMITED - 2011-03-25
    MICHAEL JAMES SPORTS LTD - 2003-10-20
    GNU MANAGEMENT LIMITED - 2022-08-22
    GREAT MANAGEMENT LIMITED - 2024-04-05
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-11-07
    IIF 84 - Director → ME
    icon of calendar 2011-04-25 ~ 2021-07-23
    IIF 73 - Director → ME
    icon of calendar 2001-05-09 ~ 2003-11-07
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2003-08-27
    IIF 96 - Secretary → ME
  • 9
    BUSY LIZZIE LIMITED - 2022-02-15
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2011-04-25 ~ 2020-02-16
    IIF 153 - Secretary → ME
  • 10
    icon of address The Club House, Addlestone Moor, Addlestone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,060 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2020-07-07
    IIF 39 - Director → ME
    icon of calendar 2017-04-10 ~ 2020-07-07
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2020-07-07
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    icon of address 38-40 Upper Clapton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -480,389 GBP2024-07-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-03-19
    IIF 74 - Director → ME
  • 12
    ELEGY (NO. 11) PLC - 2004-07-09
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-16
    IIF 97 - Secretary → ME
  • 13
    FLATSTAMP LIMITED - 2004-10-15
    AUDLEY COURT FLETE LIMITED - 2006-08-16
    RAVEN AUDLEY FLETE LIMITED - 2008-11-11
    AUDLEY FLETE LIMITED - 2012-06-14
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2004-12-16
    IIF 113 - Secretary → ME
  • 14
    RAVEN (LEEDS) LIMITED - 2004-09-22
    RAVEN COUNTRY & METROPOLITAN LIMITED - 2005-10-10
    HIGH ROYDS LIMITED - 2015-10-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2004-12-16
    IIF 101 - Secretary → ME
  • 15
    DUSMO LIMITED - 1990-11-26
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    517,410 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-12-24
    IIF 91 - Director → ME
    icon of calendar 1999-02-01 ~ 2016-08-31
    IIF 41 - Director → ME
    icon of calendar 1999-02-01 ~ 2016-08-31
    IIF 140 - Secretary → ME
    icon of calendar ~ 1992-09-30
    IIF 105 - Secretary → ME
  • 16
    HERBEL LIMITED - 1990-11-26
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    icon of calendar 2011-10-31 ~ 2016-08-31
    IIF 35 - Director → ME
    icon of calendar ~ 1992-12-24
    IIF 80 - Director → ME
    icon of calendar ~ 1992-09-30
    IIF 94 - Secretary → ME
  • 17
    icon of address 14 Beaumont Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    129 GBP2024-07-31
    Officer
    icon of calendar 2007-08-01 ~ 2007-10-16
    IIF 81 - Director → ME
  • 18
    icon of address Unit J5 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,282,800 GBP2024-12-31
    Officer
    icon of calendar 2017-04-10 ~ 2017-08-01
    IIF 43 - Director → ME
  • 19
    CLOBURN LIMITED - 1991-05-13
    icon of address 7 Montpelier Row, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    icon of calendar 2010-10-01 ~ 2016-08-31
    IIF 38 - Director → ME
    icon of calendar ~ 1992-11-25
    IIF 104 - Secretary → ME
  • 20
    PLANET CASH LIMITED - 2022-08-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-03-02 ~ 2014-03-02
    IIF 48 - Director → ME
    icon of calendar 2015-09-01 ~ 2020-06-18
    IIF 163 - Secretary → ME
  • 21
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2005-03-01
    IIF 136 - Secretary → ME
    icon of calendar 1999-03-31 ~ 2001-03-05
    IIF 111 - Secretary → ME
  • 22
    icon of address Santon House, 53-55 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2016-09-15
    IIF 49 - Director → ME
  • 23
    BUNRATTY MANAGEMENT LIMITED - 2007-03-07
    CURSITOR (ONE HUNDRED AND TWENTY) LIMITED - 1994-03-18
    COUNTRY HOUSE INVESTMENTS LIMITED - 2002-09-23
    icon of address David Ruben And Partners Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-12-01
    IIF 82 - Director → ME
    icon of calendar 1999-05-06 ~ 2003-11-13
    IIF 106 - Secretary → ME
  • 24
    NORMAN CONSULTANTS LIMITED - 2003-05-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,194 GBP2024-12-31
    Officer
    icon of calendar 2011-04-25 ~ 2012-08-31
    IIF 46 - Director → ME
    icon of calendar 2003-04-30 ~ 2003-10-29
    IIF 150 - Secretary → ME
  • 25
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2016-08-31
    IIF 55 - Director → ME
    icon of calendar 2006-10-04 ~ 2016-08-31
    IIF 145 - Secretary → ME
  • 26
    LAWGRA (NO.1157) LIMITED - 2005-06-22
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,374 GBP2018-12-31
    Officer
    icon of calendar 2005-06-23 ~ 2007-01-31
    IIF 90 - Director → ME
    icon of calendar 2005-06-23 ~ 2007-01-31
    IIF 142 - Secretary → ME
  • 27
    icon of address 27 Kestrel Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,383 GBP2024-10-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-10-31
    IIF 164 - Secretary → ME
  • 28
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,703 GBP2016-06-30
    Officer
    icon of calendar 2001-03-31 ~ 2003-05-30
    IIF 95 - Secretary → ME
  • 29
    RAVEN CORNWALL LIMITED - 2002-03-19
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    SANTON PROPERTY COMPANY LIMITED - 2021-04-19
    RAVEN NEWPORT LIMITED - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 27 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 133 - Secretary → ME
  • 30
    SC55 PROPERTY COMPANY LIMITED - 2018-03-09
    BLUE PENGUIN MARKETING LIMITED - 2020-03-10
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,932 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2020-06-16
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2020-06-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 31
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,328 GBP2024-02-28
    Officer
    icon of calendar 2013-10-01 ~ 2020-06-18
    IIF 172 - Secretary → ME
  • 32
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2011-04-25 ~ 2020-06-18
    IIF 51 - Director → ME
    icon of calendar 2001-08-29 ~ 2004-01-01
    IIF 112 - Secretary → ME
  • 33
    MICHAEL JAMES AND COMPANY LIMITED - 2016-04-12
    icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2016-06-28
    IIF 139 - Secretary → ME
  • 34
    RAVEN LEYTONSTONE LIMITED - 2003-10-03
    RAVEN (PUTNEY) LIMITED - 2001-09-12
    CURSITOR (ONE HUNDRED AND THIRTY ONE) LIMITED - 1995-04-25
    RAVEN SHEFFIELD LIMITED - 2002-07-27
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-12-16
    IIF 98 - Secretary → ME
  • 35
    RAVEN SCOTLAND LIMITED - 2001-08-24
    TARGETJUDGE PROJECTS LIMITED - 1997-04-08
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-12-16
    IIF 110 - Secretary → ME
  • 36
    STAMPFENCE LIMITED - 2004-04-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2004-12-16
    IIF 100 - Secretary → ME
  • 37
    RAVEN (MARKET HARBOROUGH) LIMITED - 2000-09-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2004-12-16
    IIF 114 - Secretary → ME
  • 38
    RAVEN PUBS LIMITED - 2003-12-23
    GEOBRICK LIMITED - 2001-08-24
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2004-12-16
    IIF 107 - Secretary → ME
  • 39
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    RAVEN PROPERTY HOLDINGS PLC - 2011-07-12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2006-02-14
    IIF 87 - Director → ME
    icon of calendar 2002-04-12 ~ 2004-12-16
    IIF 143 - Secretary → ME
  • 40
    10-16 LAFONE STREET MANAGEMENT LIMITED - 2000-05-31
    RAVEN WHARF MANAGEMENT LIMITED - 2000-05-15
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1999-05-06 ~ 2000-11-30
    IIF 151 - Secretary → ME
  • 41
    LUDGATE 159 LIMITED - 1998-04-09
    RAVEN MIDLANDS LIMITED - 2002-10-07
    CUCKFIELD (WEST MIDLANDS) LIMITED - 1999-05-27
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-12-16
    IIF 149 - Secretary → ME
  • 42
    RAVEN WHARF LIMITED - 2002-01-24
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    RAVEN PUTNEY LIMITED - 2005-03-09
    SANTON PUTNEY LIMITED - 2012-05-22
    icon of address 8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,720,599 GBP2024-10-31
    Officer
    icon of calendar 2005-03-11 ~ 2009-03-06
    IIF 33 - Director → ME
    icon of calendar 1999-05-06 ~ 2009-03-06
    IIF 132 - Secretary → ME
  • 43
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 22 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 119 - Secretary → ME
  • 44
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 25 - Director → ME
    icon of calendar 1999-05-07 ~ 2016-08-31
    IIF 118 - Secretary → ME
  • 45
    PHOENIX CLOSE 02 PLC - 1991-12-16
    RAVEN CLOSE O2 PLC - 1998-05-15
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    RAVEN COMMERCIAL PROPERTIES PLC - 2011-11-02
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 19 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 131 - Secretary → ME
  • 46
    RAVEN FARNBOROUGH LIMITED - 2005-03-09
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 34 - Director → ME
    icon of calendar 2000-10-16 ~ 2016-08-31
    IIF 137 - Secretary → ME
  • 47
    SANTON DEVELOPMENTS PLC - 2023-03-16
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2016-08-31
    IIF 20 - Director → ME
    icon of calendar 2004-11-18 ~ 2016-08-31
    IIF 117 - Secretary → ME
  • 48
    SANTON CONSTRUCTION LIMITED - 2010-12-03
    GEOASSET LIMITED - 2001-08-24
    THE RAVEN PUB COMPANY LIMITED - 2005-03-09
    SANTON PUB COMPANY LIMITED - 2009-07-29
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 28 - Director → ME
    icon of calendar 2001-07-20 ~ 2016-08-31
    IIF 127 - Secretary → ME
  • 49
    RAVEN GROUP DEVELOPMENTS LIMITED - 2005-03-10
    AC&H 39 LIMITED - 1999-03-08
    CUCKFIELD (JAMAICA STREET) LIMITED - 2001-12-04
    RAVEN YORKSHIRE LIMITED - 2003-11-07
    RAVEN CHELSEA LIMITED - 2003-03-17
    icon of address C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (4 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2016-08-31
    IIF 29 - Director → ME
    icon of calendar 1999-06-03 ~ 2016-08-31
    IIF 126 - Secretary → ME
  • 50
    RAVEN GLASGOW LIMITED - 2003-10-20
    RAVEN HIGHLANDS LIMITED - 2010-09-24
    AC&H 26 LIMITED - 1998-10-27
    CUCKFIELD GLASGOW LIMITED - 1999-05-27
    icon of address C/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2017-04-24
    IIF 30 - Director → ME
    icon of calendar 1999-04-01 ~ 2017-02-03
    IIF 123 - Secretary → ME
  • 51
    RAVEN HOMES PLC - 2005-03-10
    PHOENIX CLOSE 01 PLC - 1991-12-16
    RAVEN CLOSE O1 PLC - 1998-05-15
    SANTON HOMES PLC - 2023-03-03
    icon of address C/o The Sanctuary Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 24 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 120 - Secretary → ME
  • 52
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-08-31
    IIF 57 - Director → ME
  • 53
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 32 - Director → ME
    icon of calendar 2000-02-18 ~ 2016-08-31
    IIF 125 - Secretary → ME
  • 54
    RAVEN RETAIL LIMITED - 1994-10-19
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RAVEN RETAIL LIMITED - 1999-08-26
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 23 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 122 - Secretary → ME
  • 55
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 21 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 116 - Secretary → ME
  • 56
    RAVEN SOHO LIMITED - 2002-04-10
    RAVEN RETAIL LIMITED - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2016-08-31
    IIF 31 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 115 - Secretary → ME
  • 57
    RAVEN MOUNT HOLDINGS LIMITED - 2006-04-29
    RAVEN MOUNT PLC - 2003-11-10
    RAVEN MOUNT HOLDINGS PLC - 2004-02-19
    RAVEN PLACE PLC - 2003-10-30
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2016-08-31
    IIF 40 - Director → ME
    icon of calendar 2003-11-10 ~ 2016-10-28
    IIF 128 - Secretary → ME
  • 58
    HIGHLAND CLUB (SCOT) LIMITED - 2020-09-24
    THE MARKETING BOX LIMITED - 2019-10-25
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-06-18
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2022-09-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 59
    ONYX TRADING GROUP LIMITED - 2018-12-10
    THUMBS UP TRADING GROUP LIMITED - 2024-03-20
    THE YELLOW PROPERTY COMPANY LTD - 2003-11-06
    THE SC TRADING GROUP LIMITED - 2018-03-10
    NOMINEE SERVICES GROUP LIMITED - 2016-04-12
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2006-08-08 ~ 2024-04-22
    IIF 78 - Director → ME
    icon of calendar 1998-10-20 ~ 2000-08-04
    IIF 88 - Director → ME
    icon of calendar 2000-08-04 ~ 2020-02-16
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 14 - Has significant influence or control OE
  • 60
    RAVEN NORWICH MANAGEMENT LIMITED - 2000-03-29
    icon of address 18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 1999-11-19 ~ 2003-12-17
    IIF 99 - Secretary → ME
  • 61
    icon of address Radisson, Dilwyn, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,835 GBP2024-09-30
    Officer
    icon of calendar 2000-10-16 ~ 2009-04-20
    IIF 93 - Secretary → ME
  • 62
    icon of address Ocean's End, Rose Hill, Marazion, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2001-12-11
    IIF 103 - Secretary → ME
  • 63
    SKLIT LTD - 2003-10-20
    TAX SOLUTIONS 4 U LIMITED - 2024-03-09
    TURTLE MARKETING LIMITED - 2021-05-11
    NOMINEE DIRECTOR SERVICES LIMITED - 2018-03-26
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-04-24 ~ 2012-08-31
    IIF 47 - Director → ME
    icon of calendar 1998-11-30 ~ 2003-11-01
    IIF 89 - Director → ME
    icon of calendar 2001-05-09 ~ 2003-11-01
    IIF 108 - Secretary → ME
    icon of calendar 2009-10-30 ~ 2012-08-31
    IIF 160 - Secretary → ME
  • 64
    LACE MARKET LOFTS LIMITED - 2004-07-05
    icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-08-31
    IIF 37 - Director → ME
    icon of calendar 2001-04-23 ~ 2017-04-18
    IIF 121 - Secretary → ME
  • 65
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,091 GBP2024-02-28
    Officer
    icon of calendar 1998-10-08 ~ 1999-11-12
    IIF 86 - Director → ME
  • 66
    RACINGSTATE LIMITED - 1996-04-26
    FIFTY FIVE MANAGEMENT LIMITED - 2008-09-24
    RAVEN GLEESON WHARF LIMITED - 2002-10-24
    icon of address First Floor Santon House 53-55 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2008-10-10
    IIF 54 - Director → ME
    icon of calendar 2009-05-01 ~ 2010-05-12
    IIF 141 - Secretary → ME
    icon of calendar 2002-04-03 ~ 2008-10-10
    IIF 124 - Secretary → ME
  • 67
    ONE THOUSAND LIMITED - 2020-06-17
    JO TAPPER SPORTS LTD - 2018-04-30
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-11-01
    IIF 83 - Director → ME
    icon of calendar 2001-05-09 ~ 2003-11-01
    IIF 102 - Secretary → ME
    icon of calendar 2011-10-31 ~ 2012-08-31
    IIF 159 - Secretary → ME
  • 68
    THE CLUB PAYROLL COMPANY LIMITED - 2022-07-12
    THE TRADING BOX LIMITED - 2022-06-22
    THE TRADING BOX LIMITED - 2023-10-13
    icon of address 487 Ripon Road, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,502 GBP2023-09-30
    Officer
    icon of calendar 2018-05-30 ~ 2022-04-26
    IIF 59 - Director → ME
    icon of calendar 2018-05-30 ~ 2020-06-18
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2022-04-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 69
    PLIM LIMITED - 2001-05-29
    LMJ SPORTS LIMITED - 2012-10-12
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-04-25 ~ 2020-06-16
    IIF 52 - Director → ME
    icon of calendar 1998-10-01 ~ 2003-11-07
    IIF 85 - Director → ME
    icon of calendar 1995-12-12 ~ 2003-11-07
    IIF 138 - Secretary → ME
  • 70
    ARROWMATCH LIMITED - 1997-04-09
    icon of address The Laithwaite Community Stadium Kingfield Road, Kingfield, Woking, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,317,370 GBP2024-06-30
    Officer
    icon of calendar 2020-12-18 ~ 2022-06-28
    IIF 69 - Director → ME
  • 71
    FIFTY EIGHTY MANAGEMENT LIMITED - 2003-10-20
    RAVEN TADMARTON LIMITED - 1997-10-20
    CURSITOR (ONE HUNDRED AND TWENTY-EIGHT) LIMITED - 1994-07-05
    RAVEN WHITEHALL LIMITED - 2003-07-29
    STAINES FOOTBALL STADIUM DEVELOPMENTS LIMITED - 1994-12-21
    DISCOMBOBULATE LIMITED - 2023-05-04
    NOMINEE MANAGEMENT SERVICES LIMITED - 2021-05-11
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,971 GBP2023-07-31
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    IIF 92 - Director → ME
    icon of calendar 2005-09-29 ~ 2021-08-01
    IIF 68 - Director → ME
    icon of calendar 2005-03-30 ~ 2005-03-30
    IIF 147 - Secretary → ME
    icon of calendar 2000-05-03 ~ 2003-10-16
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2021-08-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 72
    A B COOK & COMPANY LTD - 2020-06-17
    GR8 TRADING COMPANY LIMITED - 2023-05-04
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,311 GBP2023-07-31
    Officer
    icon of calendar 2020-06-16 ~ 2022-02-28
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-02-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 73
    FU MANAGEMENT LIMITED - 2019-09-11
    SELBOURNE INVESTMENTS LIMITED - 2023-05-04
    IKEN INDEPENDENT HOUSING LIMITED - 2019-07-23
    icon of address 12 Romans Way, Pyrford, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-06-20 ~ 2019-09-21
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-10-29
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.