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

Jackson, David

    Related profiles found in government register
  • Jackson, David
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA, United Kingdom

      IIF 1
  • Jackson, David
    British paramedic born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Smethurst Lane, Bolton, BL3 3QD, United Kingdom

      IIF 2 IIF 3
    • 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 4
  • Jackson, David
    British company owner born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Jackson, David Mark
    British company director born in April 1960

    Resident in United Kingom

    Registered addresses and corresponding companies
    • 18 Feltham Avenue, East Molesey, Surrey, KT8 9BL

      IIF 6 IIF 7 IIF 8
    • 3a Foxlake Road, Foxlake Road, Byfleet, West Byfleet, Surrey, KT14 7PW, England

      IIF 10
  • Jackson, David Mark
    British none born in April 1960

    Resident in United Kingom

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, GU1 4HN, England

      IIF 11
  • Jackson, David
    Other director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 10, Eaton Court Palace Road, Douglas, Isle Of Man, IM2 4LD

      IIF 12
  • Jackson, David
    Other trust company officer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG, Isle Of Man

      IIF 13
  • Jackson, David
    Uk electrician born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 14
  • Jackson, David Thomas
    British animal grooming born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 361, St. Helens Road, Bolton, BL3 3QD, United Kingdom

      IIF 15 IIF 16
  • Jackson, David Thomas
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 17
  • Jackson, David Thomas
    British paramedic born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 18
  • Jackson, David
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 19
  • Jackson, David
    British director born in April 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 20
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, Uk

      IIF 21
  • Jackson, David
    British engineer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bank Top Terrace, Trimdon, Trimdon Station, TS29 6PN, England

      IIF 22
  • Jackson, David
    United Kingdom electrician born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Andover Rd, Wallingford Benson, Oxford, Oxon, OX10 6DB, England

      IIF 23
  • Jackson, David
    British derivatives consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 106, Waverley Road, St Albans, AL3 5TH, England

      IIF 24
  • Jackson, David
    British account manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 169a, Glenarm Road, London, E5 0NB, United Kingdom

      IIF 25
  • Jackson, David
    British sales manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 26
  • David Jackson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Smethurst Lane, Bolton, BL3 3QD, United Kingdom

      IIF 27
  • Jackson, David
    British company director born in November 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET, Isle Of Man

      IIF 28
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 29
  • Jackson, David
    British director born in November 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 30
    • Level 15, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 31
    • Unit 3, The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex, CM24 8BE, United Kingdom

      IIF 32
  • Jackson, David
    British director born in March 1970

    Resident in Cyprus

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

      IIF 33
  • Jackson, David Mark
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 34
    • Inca, Taggs Island, Hampton, Surrey, TW12 2HA, United Kingdom

      IIF 35
    • 46, The Reddings, London, NW7 4JR, England

      IIF 36
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 37
    • Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 38
  • Jackson, David Mark
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 39
  • Jackson, David Mark
    British entrepreneur born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brambles Farm, High Street, Fifield, Chipping Norton, Oxfordshire, OX7 6HL, England

      IIF 40
  • David Jackson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Browning Avenue, Hartlepool, TS25 5PW, England

      IIF 41
  • Mr David Jackson
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Jackson, David
    British company consultant born in November 1949

    Registered addresses and corresponding companies
    • The Meal House Whalley Farm, Whittington, Gloucestershire, GL54 4HA

      IIF 43
  • Jackson, David
    British company director born in November 1949

    Registered addresses and corresponding companies
    • 25 Pine Trees, Charlton Kings, Cheltenham, Gloucestershire, GL53 0NB

      IIF 44
  • Jackson, David
    British director born in November 1949

    Registered addresses and corresponding companies
  • Jackson, David
    British

    Registered addresses and corresponding companies
    • Prospect Chambers, Prospect Hill, Douglas, IM1 1ET, Isle Of Man

      IIF 50
    • The Meal House Whalley Farm, Whittington, Gloucestershire, GL54 4HA

      IIF 51
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 52 IIF 53 IIF 54
  • Jackson, David
    British director

    Registered addresses and corresponding companies
    • 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG, Isle Of Man

      IIF 55
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 56
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET, Channel Islands

      IIF 57
  • Jackson, David Thomas
    British medical born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 361, St. Helens Road, Bolton, BL3 3QD, United Kingdom

      IIF 58
  • Jackson, David Thomas
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 361, St Helens Road, Bolton, Lancashire, BL3 3QD, England

      IIF 59
  • Jackson, David Thomas
    British paramedic born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, David
    Other

    Registered addresses and corresponding companies
    • 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG, Isle Of Man

      IIF 65
  • Mr David Thomas Jackson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 361, St. Helens Road, Bolton, BL3 3QD, England

      IIF 66
    • 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 67
  • Jackson, David Mark

    Registered addresses and corresponding companies
    • 18 Feltham Avenue, East Molesey, Surrey, KT8 9BL

      IIF 68
    • 18, Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 69
  • Mr David Jackson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 70 IIF 71
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 72
  • Jackson, David

    Registered addresses and corresponding companies
    • 361, St. Helens Road, Bolton, BL33QD, United Kingdom

      IIF 73
    • 77, Smethurst Lane, Bolton, BL3 3QD, United Kingdom

      IIF 74 IIF 75
    • 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG

      IIF 76
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 77
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 78
    • Level 15, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 79
    • 26, Andover Rd, Wallingford Benson, Oxford, Oxon, OX10 6DB, England

      IIF 80
  • Mr David Jackson
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 106, Waverley Road, St. Albans, AL3 5TH, England

      IIF 81
  • Mr David Jackson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 169, Glenarm Road, London, E5 0NB

      IIF 82
  • Mr David Jackson
    British born in March 1970

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 12 The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT, England

      IIF 83
  • Mr David Mark Jackson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 84
    • 21, Orchard Avenue, London, N14 4NB, United Kingdom

      IIF 85
    • Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    SAFE AND SOUND ELECTRICAL LTD - 2020-12-22
    BASS GUITAR LESSONS LTD - 2019-05-21
    37 Browning Avenue, Hartlepool, England
    Corporate (1 parent)
    Equity (Company account)
    -4,308 GBP2024-02-29
    Officer
    2019-02-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-02-28 ~ now
    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
  • 2
    21 Orchard Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    205,049 GBP2023-12-31
    Officer
    2003-09-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    77 Smethurst Lane, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 2 - director → ME
    2019-05-20 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    The White House, Mill Road, Goring On Thames, Berkshire
    Dissolved corporate (7 parents)
    Officer
    2002-09-27 ~ dissolved
    IIF 7 - director → ME
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    12 The Old Flour Mill, Queen Street, Emsworth, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    361 St Helens Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 61 - director → ME
  • 8
    Second Floor Quay Street, South Quay, Douglas, Isle Of Man
    Corporate (2 parents)
    Officer
    2014-07-25 ~ now
    IIF 39 - director → ME
    2014-07-25 ~ now
    IIF 69 - secretary → ME
  • 9
    The White House, Mill Road, Goring On Thames, Oxfordshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -224,841 GBP2021-12-31
    Officer
    2002-09-27 ~ dissolved
    IIF 9 - director → ME
  • 10
    500 Larkshall Road, Highams Park, London
    Dissolved corporate (3 parents)
    Officer
    2003-06-26 ~ dissolved
    IIF 8 - director → ME
  • 11
    IVORY HOMES INVESTMENTS LIMITED - 2020-03-27
    Hurst House High Street, Ripley, Woking, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    363,468 GBP2023-12-31
    Officer
    2016-11-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 12
    Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    Brambles Farm High Street, Fifield, Chipping Norton, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    228,026 GBP2023-11-30
    Officer
    2021-07-29 ~ now
    IIF 40 - director → ME
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 14 - director → ME
  • 15
    106 Waverley Road, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-04-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    630,249 GBP2023-06-30
    Officer
    2016-06-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    77 Smethurst Lane, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 4 - director → ME
  • 18
    Walkden Commercial Repairs, Unit 3 Worsley Road North, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 62 - director → ME
  • 19
    22-26 Bank Street, Herne Bay, England
    Corporate (2 parents)
    Equity (Company account)
    -18,359 GBP2024-02-29
    Officer
    2018-02-09 ~ now
    IIF 26 - director → ME
  • 20
    361 St. Helens Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 15 - director → ME
  • 21
    77 Smethurst Lane, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-15 ~ dissolved
    IIF 3 - director → ME
    2020-06-01 ~ dissolved
    IIF 74 - secretary → ME
  • 22
    361 St. Helens Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 16 - director → ME
  • 23
    77 Smethurst Lane, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 17 - director → ME
  • 24
    THECORATE LIMITED - 2021-01-29
    46 The Reddings, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,204,893 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 36 - director → ME
  • 25
    19 Allenby Road, Gosport, Hants
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 23 - director → ME
    2012-04-23 ~ dissolved
    IIF 80 - secretary → ME
  • 26
    361 St. Helens Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 64 - director → ME
    2013-08-27 ~ dissolved
    IIF 73 - secretary → ME
  • 27
    77 Smethurst Lane, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    Ashton, Hillbrow Road, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    860,198 GBP2023-12-31
    Officer
    2016-11-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 29
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,740 GBP2016-05-31
    Officer
    2014-05-01 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    361 St. Helens Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 63 - director → ME
  • 31
    361 St. Helens Road, Bolton
    Dissolved corporate (3 parents)
    Officer
    2012-02-12 ~ dissolved
    IIF 59 - director → ME
Ceased 32
  • 1
    169 Glenarm Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2005-12-07 ~ 2019-02-11
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-11
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (3 parents)
    Officer
    2005-06-27 ~ 2005-12-07
    IIF 48 - director → ME
  • 3
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-11-09 ~ 2007-06-07
    IIF 46 - director → ME
  • 4
    C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,708 GBP2023-07-31
    Officer
    2015-04-07 ~ 2018-08-16
    IIF 1 - director → ME
  • 5
    SAFE AND SOUND ELECTRICAL LTD - 2020-12-22
    BASS GUITAR LESSONS LTD - 2019-05-21
    37 Browning Avenue, Hartlepool, England
    Corporate (1 parent)
    Equity (Company account)
    -4,308 GBP2024-02-29
    Officer
    2019-02-28 ~ 2020-07-18
    IIF 78 - secretary → ME
  • 6
    Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-08-31 ~ 2006-04-01
    IIF 43 - director → ME
  • 7
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,369 GBP2018-12-31
    Officer
    2008-02-28 ~ 2013-01-14
    IIF 55 - secretary → ME
  • 8
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    1991-10-03 ~ 2013-06-20
    IIF 65 - secretary → ME
  • 9
    85 Springfield Road, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2004-01-13 ~ 2004-05-22
    IIF 51 - secretary → ME
  • 10
    The Cottage, First Floor Alex House, South Parade, Morley, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,534 GBP2023-05-31
    Officer
    2005-04-28 ~ 2013-01-14
    IIF 29 - director → ME
  • 11
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-07-26 ~ 2007-07-12
    IIF 47 - director → ME
  • 12
    CARELINE SERVICES LIMITED - 2012-06-11
    DRIVECARE UK LIMITED - 1997-11-13
    LIGHTNOVEL LIMITED - 1995-10-31
    Part Eleventh Floor West Vantage, Great West Road, Brentford, London, United Kingdom
    Corporate (6 parents)
    Officer
    1996-11-01 ~ 2010-06-21
    IIF 6 - director → ME
  • 13
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    1991-08-07 ~ 2013-06-20
    IIF 54 - secretary → ME
  • 14
    Unit 3, The Exchange, 9 Station Road, Stansted, Essex, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    37,536 GBP2023-09-30
    Officer
    2013-06-20 ~ 2014-10-15
    IIF 31 - director → ME
    ~ 2013-06-20
    IIF 13 - director → ME
    2013-06-20 ~ 2014-10-15
    IIF 79 - secretary → ME
    ~ 2013-06-20
    IIF 76 - secretary → ME
  • 15
    65 London Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -370,761 GBP2019-12-31
    Officer
    2004-06-16 ~ 2013-01-14
    IIF 53 - secretary → ME
  • 16
    IVORY HOMES SUNNINGHILL LIMITED - 2018-02-28
    Hurst House High Street, Ripley, Woking, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -102,954 GBP2023-12-31
    Officer
    2013-11-29 ~ 2016-02-12
    IIF 10 - director → ME
  • 17
    Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-17 ~ 2018-10-16
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 18
    HI-TECH AVIATION SERVICES LIMITED - 2001-08-24
    HASCOMBE HELICOPTERS LIMITED - 1999-07-06
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,826 GBP2023-09-30
    Officer
    2006-01-12 ~ 2014-02-12
    IIF 30 - director → ME
    2006-01-25 ~ 2014-02-12
    IIF 77 - secretary → ME
  • 19
    5th Floor 37 High Holborn, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    594,812 GBP2024-02-28
    Officer
    1998-08-10 ~ 2000-11-01
    IIF 68 - secretary → ME
  • 20
    Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-07-14 ~ 2011-08-12
    IIF 52 - secretary → ME
  • 21
    Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2003-05-15 ~ 2011-08-12
    IIF 57 - secretary → ME
  • 22
    Office 4, 21 Knightsbridge, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    2003-03-26 ~ 2011-08-12
    IIF 56 - secretary → ME
  • 23
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -58,356 GBP2016-12-31
    Officer
    2010-10-14 ~ 2013-01-14
    IIF 32 - director → ME
  • 24
    Grecian Mill, Worsley Road North, Worsley, Manchester
    Dissolved corporate
    Officer
    2013-08-19 ~ 2014-09-01
    IIF 60 - director → ME
  • 25
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (3 parents)
    Officer
    2007-07-27 ~ 2007-10-11
    IIF 49 - director → ME
  • 26
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ 2017-06-30
    IIF 21 - director → ME
  • 27
    Kemp House, 160 City Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,465,055 GBP2022-02-28
    Officer
    2010-02-11 ~ 2010-04-01
    IIF 28 - director → ME
  • 28
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    -13,019 GBP2023-11-30
    Officer
    2003-06-09 ~ 2010-01-19
    IIF 50 - secretary → ME
  • 29
    SEMAFONE LIMITED - 2022-04-19
    Pannell House, Park Street, Guildford, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -64,628 GBP2022-01-01 ~ 2022-12-31
    Officer
    2009-10-28 ~ 2021-06-24
    IIF 11 - director → ME
  • 30
    Unit 3 The Exchange 9 Station Road, Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,339 EUR2016-02-28
    Officer
    2007-05-01 ~ 2008-12-10
    IIF 45 - director → ME
    2005-02-21 ~ 2006-02-01
    IIF 44 - director → ME
  • 31
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-12 ~ 2017-06-30
    IIF 20 - director → ME
  • 32
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    -8,313 GBP2023-12-31
    Officer
    2009-01-13 ~ 2010-01-20
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.