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 Stuart Micheal Veitch

    Related profiles found in government register
  • Mr Stuart Micheal Veitch
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Michael Veitch
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 44
  • Stuart Michael Veitch
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wessex Drive, Erith, DA8 3AE, England

      IIF 45
  • Mr Stuart Veitch
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 46
  • Mr Stuart Micheal Veitch
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 47
  • Veitch, Stuart Micheal
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Veitch, Stuart Micheal
    British business person born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wessex Drive, Erith, DA8 3AE, England

      IIF 101
  • Veitch, Stuart Micheal
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Veitch, Stuart Micheal
    British financial accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 127
  • Mr Stuart Veitch
    Nigerian born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 128
  • Veitch, Stuart Michael
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wessex Drive, Erith, DA8 3AE, England

      IIF 129
  • Veitch, Stuart Michael
    British business person born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wessex Drive, Wessex Drive, Erith, DA8 3AE, England

      IIF 130
  • Veitch, Stuart
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 131
  • Veitch, Stuart
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 132
child relation
Offspring entities and appointments
Active 65
  • 1
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 118 - Director → ME
  • 2
    icon of address Bartle House, Oxford Court, Greater Manchester, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,037 GBP2023-03-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 82 - Director → ME
  • 3
    icon of address Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-05-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 90 - Director → ME
  • 7
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    icon of calendar 2025-02-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    VISA BUSINESS STRATEGIES LIMITED - 2022-08-15
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 89 - Director → ME
  • 11
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 56 - Director → ME
  • 12
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 119 - Director → ME
  • 13
    icon of address Bentinck House, 3 - 8 Bolsover Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    738,086 GBP2024-07-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 84 - Director → ME
  • 14
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 97 - Director → ME
  • 15
    CANFIELDS ESTATES (HOME AND OVERSEAS) LIMITED - 2024-02-04
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,566 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 122 - Director → ME
  • 16
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,968 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    CHUA LEGAL LIMITED - 2023-06-22
    icon of address 33 Wessex Drive, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 31 Worcester Street, Gloucester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -40,287 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 102 - Director → ME
  • 23
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 57 - Director → ME
  • 26
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 33 Wessex Drive, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,294 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 61 - Director → ME
  • 30
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 62 - Director → ME
  • 31
    THE BOXING ADVANTAGE COMPANY LIMITED - 2022-09-16
    HEAVYWEIGHT BOXING ADVANTAGE LIMITED - 2015-07-01
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,664 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 96 - Director → ME
  • 32
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 34
    MIIDEAR UK LTD - 2020-01-13
    icon of address 55 Fleetside, West Molesey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 49 - Director → ME
  • 35
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 50 - Director → ME
  • 37
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 38
    CANFIELDS ESTATES (NEWBURY PARK) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,832 GBP2023-03-31
    Officer
    icon of calendar 2021-01-10 ~ now
    IIF 77 - Director → ME
  • 39
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-05-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 564 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,252 GBP2024-02-28
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 85 - Director → ME
  • 41
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Apartment 4 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 116 - Director → ME
  • 43
    SAGIATE TECHNOLOGY LIMITED - 2023-05-16
    icon of address 33 Wessex Drive, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 101 - Director → ME
  • 44
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 121 - Director → ME
  • 45
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 51 - Director → ME
  • 46
    CANFIELDS LETTINGS LIMITED - 2023-04-03
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,794 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 131 - Director → ME
  • 47
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,822 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 54 - Director → ME
  • 48
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 92 - Director → ME
  • 49
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 127 - Director → ME
  • 50
    icon of address 36-37 Vintage House, Albert Embarkment, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,333 GBP2025-02-28
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 68 - Director → ME
  • 51
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 63 - Director → ME
  • 52
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 114 - Director → ME
  • 53
    SEED MENTORS BUSINESS PLANS LIMITED - 2024-02-04
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,879 GBP2023-11-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    561 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 57
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,118 GBP2024-09-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    CANFIELDS LAW SERVICES NO.2 LIMITED - 2024-11-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 117 - Director → ME
  • 59
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 124 - Director → ME
  • 60
    CANFIELDS LAW SERVICES NO.5 LIMITED - 2020-05-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 125 - Director → ME
  • 61
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 123 - Director → ME
  • 62
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 126 - Director → ME
  • 63
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 111 - Director → ME
  • 64
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 81 - Director → ME
  • 65
    icon of address 916 Rochdale, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2025-02-06
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-06-04
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    icon of calendar 2024-06-06 ~ 2024-09-02
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-05-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-04-22
    IIF 83 - Director → ME
  • 3
    BIZCARE SERVICES LIMITED - 2023-05-16
    PARAGON TECHNO LIFESTYLE LIMITED - 2024-12-03
    icon of address 6 Westbank Holdings Ayr Road, Ravenstruther, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-05-16 ~ 2023-05-16
    IIF 130 - Director → ME
  • 4
    icon of address 182-184 Office 7070, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ 2025-02-27
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-02-22
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2021-11-25
    IIF 91 - Director → ME
  • 6
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2021-11-25
    IIF 86 - Director → ME
  • 7
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-11-25
    IIF 93 - Director → ME
  • 8
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,968 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2025-01-16
    IIF 55 - Director → ME
  • 9
    icon of address 31 Worcester Street, Gloucester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -40,287 GBP2025-06-30
    Officer
    icon of calendar 2024-06-11 ~ 2025-03-18
    IIF 107 - Director → ME
  • 10
    icon of address Basepoint Tewkesbury Business Park, Oakfield Close, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,655 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ 2025-04-08
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-03-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    icon of address Apt 2202 Cutter Lane, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ 2025-01-22
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-01-22
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ 2024-08-08
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-04-29
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-07-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    CANFIELDS LAW SERVICES NO.3 LIMITED - 2020-01-30
    icon of address 55 Fleetside, West Molesey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2020-03-13
    IIF 115 - Director → ME
  • 16
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-01-24
    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
  • 17
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2024-12-19
    IIF 72 - Director → ME
  • 18
    ACUMEN WEB MANAGEMENT LIMITED - 2023-04-17
    icon of address 5 Trefelin Street, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ 2023-05-13
    IIF 110 - Director → ME
  • 19
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-16 ~ 2024-10-28
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-02-22
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-11-25
    IIF 94 - Director → ME
  • 21
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ 2024-11-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    icon of address London Sabichi House, 5, Wadsworth Road, Perivale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2025-07-27
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-02-22
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    icon of address 36-37 Vintage House, Albert Embarkment, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,333 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-02-26
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 24
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ 2025-04-16
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 25
    icon of address 35 Barry Road, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2025-03-21
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-03-21
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 26
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,961 GBP2025-02-28
    Officer
    icon of calendar 2024-02-09 ~ 2025-09-11
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-02-26
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2024-04-03
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-04-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 17 Pwll-mawr Court, Business Park, Wentlog Road, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    87,598 GBP2024-12-31
    Officer
    icon of calendar 2019-01-03 ~ 2019-11-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-04-26
    IIF 128 - Has significant influence or control as a member of a firm OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 29
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-04-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    icon of address 916 Rochdale, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-19
    IIF 60 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.