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 Richard Lenford Allen

    Related profiles found in government register
  • Mr Richard Lenford Allen
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Fore Street, London, N18 2XA, England

      IIF 1
  • Mr Richard Lenford Allen
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Fore Street, London, N18 2XA, England

      IIF 2
  • Mr Ivor Luther Wesley
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dawn Road, Birmingham, West Midlands, B31 1HB, United Kingdom

      IIF 3
  • Mr Jon Lee
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albury Heights, White Lane, Guildford, Surrey, GU4 8PR, England

      IIF 4
    • Albury Heights, White Lane, Guildford, Surrey, GU4 8PR, United Kingdom

      IIF 5
  • Mrs Lorraine Mousley
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Amber Road, Allestree, Derby, DE22 2QB

      IIF 6
    • 15 Amber Road, Allestree, Derby, DE22 2QB, United Kingdom

      IIF 7
  • Mousley, Lorraine
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Amber Road, Allestree, Derby, DE22 2QB, England

      IIF 8
    • 15, Amber Road, Allestree, Derby, DE22 2QB, United Kingdom

      IIF 9
  • Mr Anthony Alexander Gillham
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bridgemont, Whaley Bridge, High Peak, SK23 7PB, United Kingdom

      IIF 10
  • Dr Lesley-ann Martin
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Crawley Down, Crawley, West Sussex, RH10 4NN, United Kingdom

      IIF 11
    • Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 12
  • Martin, Lesley-ann, Dr
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 13
  • Martin, Lesley-ann, Dr
    British scientist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Crawley Down, Crawley, West Sussex, RH10 4NN, United Kingdom

      IIF 14
  • Wesley, Ivor Luther
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dawn Road, Birmingham, West Midlands, B31 1HB, United Kingdom

      IIF 15
    • 21, Dawn Road, Northfield, Birmingham, B31 1HB, England

      IIF 16
  • Dr Lesley-ann Martin-drew
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 17
  • Lee, Jon
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144b Union Street, London, SE1 0LH

      IIF 18
  • Lee, Jon
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albury Heights, White Lane, Guildford, GU4 8PR, United Kingdom

      IIF 19
  • Gillham, Anthony Alexander
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bridgemont, Whaley Bridge, High Peak, Derbyshire, SK23 7PB, United Kingdom

      IIF 20
  • Gillham, Anthony Alexander
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Davidson Road, Croydon, CR0 6DN

      IIF 21
  • Allen, Richard Lenford
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Fore Street, London, N18 2XA, England

      IIF 22
  • Allen, Richard Lenford
    United Kingdom director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Fore Street, London, N18 2XA, England

      IIF 23
  • Allen, Richard Lenford
    United Kingdom manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Chesnut Grove, Tottenham, London, N17 9ET, England

      IIF 24
  • Martin-drew, Lesley-ann, Dr
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Dentskevich, Joanna Elizabeth
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 3space International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 28
  • Dentskevich, Joanna Elizabeth
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Bank House, 71 Bath Street, St. Helier, Jersey, JE4 8PG, Channel Islands

      IIF 29
  • Mr Ivor Luther Wesley
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Dawn Road, Northfield, B31 1HB, England

      IIF 30
    • 21, Dawn Road, Northfield, B31 1HB, United Kingdom

      IIF 31
  • Mr Audley Ainsworth Butler
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr Anthony Alexander Gillham
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Malpas House, Malpas Road, Truro, Cornwall, TR1 1PT, United Kingdom

      IIF 33
  • Cormack, Carol Lesley
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Allanbank Gardens, Lauder, Berwickshire, TD2 6AB

      IIF 34
  • Ms Carol Lesley Cormack
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Allanbank Gardens, Lauder, Berwickshire, TD2 6AB

      IIF 35
  • Mr Stephen John Paul Ray
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a (white Spider), 225 Hook Rise South, Kingston, Surrey, KT6 7LD, United Kingdom

      IIF 36
    • Units 32 & 34, Abbey Enterprise Centre, Premier Way, Romsey, SO51 9AQ, United Kingdom

      IIF 37
    • Unit 1a, 225 Hook Rise South, Surbiton, KT6 7LD, England

      IIF 38 IIF 39 IIF 40
    • White Spider Climbing, Unit 1a 225 Hook Rise South, Surbiton, KT6 7LD, United Kingdom

      IIF 41
  • Wesley, Ivor Luther
    British engineer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Dawn Road, Northfield, B31 1HB, England

      IIF 42
  • Wesley, Ivor Luther
    British sheetmetal contractor born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Dawn Road, Northfield, B31 1HB, United Kingdom

      IIF 43
  • Millward, Lee John
    United Kingdom born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 51, Abingdon Road, Bramhall, Stockport, Greater Manchester, SK7 3EZ, England

      IIF 44
  • Ray, Stephen John Paul
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 225 Hook Rise South, Kingston, Surrey, KT6 7LD, England

      IIF 45
    • Unit 1a, 225 Hook Rise South, Surbiton, KT6 7LD, England

      IIF 46 IIF 47 IIF 48
    • White Spider Climbing, Unit 1a 225 Hook Rise South, Surbiton, KT6 7LD, United Kingdom

      IIF 50
  • Ray, Stephen John Paul
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 32 & 34, Abbey Enterprise Centre, Premier Way, Romsey, SO51 9AQ, United Kingdom

      IIF 51
    • 3 Montpelier Row, Twickenham, Greater London, TW1 2NQ

      IIF 52
    • The Red Barn, Easton Lane, Easton, Winchester, Hampshire, SO21 1DQ

      IIF 53
  • Gillham, Anthony Alexander
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 54
  • Gillham, Anthony Alexander
    United Kingdom it consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 55
  • Gillham, Anthony Alexander
    United Kingdom producer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Wyndham House, College Hill, Penryn, TR10 8FE, United Kingdom

      IIF 56
  • Gillham, Anthony Alexander
    United Kingdom producer/developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Malpas House, Malpas Road, Truro, Cornwall, TR1 1PT, United Kingdom

      IIF 57
  • Mr Lee John Millward
    United Kingdom born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 51, Abingdon Road, Bramhall, Stockport, Greater Manchester, SK7 3EZ

      IIF 58
  • Butler, Audley Ainsworth
    United Kingdom formulation technician born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Martin-drew, Lesley-ann, Dr
    British biochemist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Crawley Down, Crawley, West Sussex, RH10 4NN, United Kingdom

      IIF 60
  • Martin-drew, Lesley-ann, Dr
    British scientist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Crawley Down, West Sussex, RH10 4NN, United Kingdom

      IIF 61
    • The Warren, Wallage Lane, Rowfant, Crawley Down, West Sussex, RH10 4NN, United Kingdom

      IIF 62
  • Mrs Fiona Caroline Brinton Taylor
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Foster, Sarah Elizabeth Mary
    United Kingdom coach born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Miss Sarah Elizabeth Mary Foster
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Taylor, Fiona Caroline Brinton
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Teeton Mill Place, Newbury, RG14 7GN, England

      IIF 70
  • Taylor, Fiona Caroline Brinton
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Teeton Mill Place, Newbury, RG14 7GN, England

      IIF 71
  • Taylor, Fiona Caroline Brinton
    United Kingdom administrator born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Domino House, Brockenhurst Road, Ascot, Berks, SL5 9HB

      IIF 72
  • Taylor, Fiona Caroline Brinton
    United Kingdom company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Domino House, Brockenhurst Road, Ascot, Berkshire, SL5 9HB, United Kingdom

      IIF 73
    • 8, Teeton Mill Place, Newbury, RG14 7GN, England

      IIF 74 IIF 75
  • Taylor, Fiona Caroline Brinton
    United Kingdom director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Domino House, Brockenhurst Road, Ascot, England, SL5 9HB, United Kingdom

      IIF 76 IIF 77
  • Martin-drew, Lesley-ann, Dr
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 2, & 3 Oak House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 78
    • Units 2, And 3 Oak House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 79
    • Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 80
  • Gillham, Anthony Alexander

    Registered addresses and corresponding companies
    • 42, Wyndham House, College Hill, Penryn, TR10 8FE, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 42
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-03-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    ANGEL PYSCHICS LIMITED - 2020-07-16
    Kemp House 152-160, City Road, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    8 Teeton Mill Place, Newbury, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-06-30
    Officer
    2015-02-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    8 Teeton Mill Place, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -273,039 GBP2018-06-30
    Officer
    2014-03-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    21 Dawn Road Northfield, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    8 Teeton Mill Place, Newbury, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-06-30
    Officer
    2011-01-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    8 Teeton Mill Place, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,589 GBP2025-06-30
    Officer
    2012-09-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1 Lane End, Hollow Lane, Dormansland, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-11-07 ~ dissolved
    IIF 60 - Director → ME
  • 10
    Lowin House, Tregolls Road, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    16 Allanbank Gardens, Lauder, Berwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2017-05-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    154 Fore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CELLS4LIFE LIMITED - 2016-10-20
    Related registration: OC357135
    CELLS4LIFE LABORATORIES LIMITED - 2010-11-04
    CELLS4LIFE LTD - 2010-08-12
    Related registration: OC357135
    Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    206,237 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 27 - Director → ME
  • 15
    Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -6,395 GBP2024-03-31
    Officer
    2024-06-29 ~ now
    IIF 78 - LLP Designated Member → ME
  • 16
    CELLS4LIFE LLP - 2010-11-04
    Related registration: 04499318
    Units 2 And 3 Oak House, Albert Drive, Burgess Hill, West Sussex
    Active Corporate (11 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,337,427 GBP2024-03-31
    Officer
    2011-01-01 ~ now
    IIF 79 - LLP Designated Member → ME
  • 17
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,083 GBP2024-12-31
    Officer
    2022-03-31 ~ now
    IIF 47 - Director → ME
  • 18
    2-3 Oak House, Woodland Office Park, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,326,635 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 25 - Director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    694 GBP2018-10-31
    Officer
    2017-10-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    21 Dawn Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    26,099 GBP2024-03-31
    Officer
    2010-08-10 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    15 Amber Road, Allestree, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    18,896 GBP2024-07-31
    Officer
    2011-05-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,324 GBP2024-12-31
    Officer
    2018-01-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 24
    Albury Heights, White Lane, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    179,350 GBP2024-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    42 Wyndham House, College Hill, Penryn, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 56 - Director → ME
    2016-01-29 ~ dissolved
    IIF 81 - Secretary → ME
  • 26
    C/o Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    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
  • 27
    15 Amber Road Allestree, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,853 GBP2024-08-31
    Officer
    2017-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    51 Abingdon Road, Bramhall, Stockport, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2025-03-28
    Officer
    2014-03-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    8 Teeton Mill Place, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -540,613 GBP2024-12-31
    Officer
    2021-04-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Richard Lenford Allen, 154 Fore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 24 - Director → ME
  • 31
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    701 GBP2024-12-31
    Officer
    2022-02-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    T AND I MANAGEMENT LIMITED - 2016-01-11
    Albury Heights, White Lane, Guildford, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,684,220 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,878,779 GBP2024-12-31
    Officer
    2015-03-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    154 Fore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 35
    Other registered numbers: 11322263, 07683191
    The Warren Wallage Lane, Rowfant, Crawley Down, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-23 ~ dissolved
    IIF 62 - Director → ME
  • 36
    Other registered numbers: 11322263, 06800093
    The Warren, Wallage Lane, Crawley Down, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 61 - Director → ME
  • 37
    Other registered numbers: 06800093, 07683191
    The Warren, Wallage Lane, Crawley Down, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2019-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 38
    YOUR BUMP YOUR BABY LIMITED - 2023-02-22
    BUMP2BIRTH LIMITED - 2022-11-02
    Unit 2 Oak House 4 Woodlands Office Park, Albert Drive, Burgess Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    418 GBP2023-12-31
    Officer
    2023-06-01 ~ now
    IIF 26 - Director → ME
  • 39
    104 High Street, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-09-03 ~ dissolved
    IIF 21 - Director → ME
  • 40
    Albury Heights, White Lane, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-02-02 ~ now
    IIF 18 - Director → ME
  • 41
    White Spider Climbing, Unit 1a 225 Hook Rise South, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,132,988 GBP2024-12-31
    Officer
    2010-12-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-03-31 ~ now
    IIF 46 - Director → ME
Ceased 12
  • 1
    2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,018,867 GBP2023-07-21
    Officer
    2013-05-24 ~ 2014-12-19
    IIF 55 - Director → ME
  • 2
    Cbx, Cobalt Park Way, Wallsend, Tyne And Wear, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,981 GBP2017-04-30
    Officer
    2006-08-03 ~ 2017-09-14
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    8 Teeton Mill Place, Newbury, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-06-30
    Officer
    2010-12-30 ~ 2012-10-09
    IIF 76 - Director → ME
  • 4
    Albury Heights, White Lane, Guildford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ 2025-08-18
    IIF 19 - Director → ME
  • 5
    Domino House, Brockenhurst Road, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-23
    Officer
    2008-03-01 ~ 2016-07-13
    IIF 72 - Director → ME
  • 6
    Cbx, Cobalt Park Way, Wallsend, England
    Active Corporate (2 parents)
    Officer
    2010-05-25 ~ 2017-09-14
    IIF 53 - Director → ME
  • 7
    MORPHEUS COMPUTER TECHNOLOGIES LIMITED - 2007-11-23
    MERLIN COMPUTER TECHNOLOGIES LIMITED - 2002-01-25
    Cbx, Cobalt Park Way, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,165 GBP2017-04-30
    Officer
    2006-08-03 ~ 2017-09-14
    IIF 51 - Director → ME
  • 8
    Unit 1a (white Spider), 225 Hook Rise South, Kingston, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,818 GBP2025-05-31
    Person with significant control
    2018-05-29 ~ 2023-06-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    Other registered number: 08267538
    GO ORGANISE LIMITED - 2016-01-14
    27 Silwood Road, Sunninghill, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,241 GBP2024-10-31
    Officer
    2010-11-01 ~ 2011-12-05
    IIF 77 - Director → ME
  • 10
    Royal Bank House, 71 Bath Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    2017-09-05 ~ 2019-07-31
    IIF 29 - Director → ME
  • 11
    3rd Floor, 3space International House, 6 Canterbury Crescent, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ 2025-06-26
    IIF 28 - Director → ME
  • 12
    29 Rowes Orchard, Willand, Cullompton, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-31 ~ 2021-01-11
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.