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 John Joseph May

    Related profiles found in government register
  • Mr John Joseph May
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British businessman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Belmont Way, Camberley, Surrey, GU15 2BH

      IIF 35
  • May, John Joseph
    British chairman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Great Portland Street, London, W1W 5PF, England

      IIF 36
  • May, John Joseph
    British chartered accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British non executive director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 99
  • May, John Joseph
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 100
  • May, John Joseph
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Belmont Mews, Camberley, GU15 2PH

      IIF 101
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 102
  • May, John Joseph
    British chartered accountant born in July 1948

    Registered addresses and corresponding companies
  • May, John Joseph
    British director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 133 Ebury Street, London, SW1W 9QU

      IIF 105
  • May, John Joseph
    British

    Registered addresses and corresponding companies
  • May, John Joseph
    British accountant

    Registered addresses and corresponding companies
  • May, John Joseph
    British chartered accountant

    Registered addresses and corresponding companies
  • May, John Joseph
    British company director

    Registered addresses and corresponding companies
  • May, John Joseph

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 134 IIF 135
    • icon of address Curzon House, Church Road, Windlesham, Surrey, GU20 6BH

      IIF 136
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 2 Belmont Mews, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 79 - Director → ME
  • 2
    BUSINESS BUYERS NETWORK LTD - 2023-04-06
    icon of address 167 Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    42,568 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 50 Jermyn Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 88 - Director → ME
  • 4
    CITY & WESTMINSTER CONSULTANCY LIMITED - 2006-12-14
    CITY & WESTMINSTER CONSULTANTS LIMITED - 2006-03-20
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2006-02-14 ~ dissolved
    IIF 108 - Secretary → ME
  • 5
    icon of address 50 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address 50 Jermyn Street, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    COOLCHARM LIMITED - 2004-05-17
    icon of address 50 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,358 GBP2024-09-30
    Officer
    icon of calendar 2003-09-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2003-09-25 ~ dissolved
    IIF 120 - Secretary → ME
  • 8
    icon of address 12 Old Hatch Manor, Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-06-30
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    ORGANIC FASHION ARTS LTD - 2021-06-01
    icon of address 49 Rye Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 55 - Director → ME
  • 11
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    GLOBAL OSTEOPOROSIS FOUNDATION LIMITED - 2020-11-25
    THE LONDON OSTEOPOROSIS CLINIC FOUNDATION - 2020-08-24
    WITHOUTABREAK - 2016-09-17
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -307 GBP2024-06-30
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 60 - Director → ME
  • 13
    RED LION HOTELS AND SUITES LIMITED - 2003-02-20
    icon of address 50 Jermyn Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 30 - Director → ME
  • 14
    LONDON & PACIFIC HEALTHCARE LIMITED - 2006-07-25
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2006-04-13 ~ dissolved
    IIF 107 - Secretary → ME
  • 15
    icon of address 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    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
  • 17
    INTERNATIONAL CONSOLIDATED MINERALS PLC - 2006-12-29
    INTERNATIONAL CONSOLIDATED MINERALS LIMITED - 2006-08-16
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2005-11-29 ~ dissolved
    IIF 113 - Secretary → ME
  • 19
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2005-11-29 ~ dissolved
    IIF 115 - Secretary → ME
  • 20
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2005-11-30 ~ dissolved
    IIF 119 - Secretary → ME
  • 21
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2005-11-29 ~ dissolved
    IIF 112 - Secretary → ME
  • 22
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -76,316 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 57 - Director → ME
  • 25
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ now
    IIF 69 - Director → ME
    icon of calendar 2005-08-02 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    CITY & WESTMINSTER HOLDINGS LIMITED - 2018-10-29
    icon of address 50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,173 GBP2024-07-31
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 87 - Director → ME
  • 28
    icon of address 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    CHALLENGERX PLC - 2025-04-03
    icon of address 16 Great Queen Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 54 - Director → ME
  • 30
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    icon of address 10 Molasses Row, Plantation Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 53 - Director → ME
  • 32
    TVONE(EUROPE) LIMITED - 2016-08-01
    icon of address 49 Rye Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,859 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 70 - Director → ME
    icon of calendar 2005-08-15 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 50 Jermyn Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 82 - Director → ME
  • 34
    icon of address 50 Jermyn Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ now
    IIF 73 - Director → ME
  • 35
    CITY & WESTMINSTER PLUS LIMITED - 2018-11-29
    TOMCO ENERGY LIMITED - 2007-06-07
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,519 GBP2024-09-30
    Officer
    icon of calendar 2006-12-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 11 - Has significant influence or controlOE
  • 36
    icon of address 50 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -158,004 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 61 - Director → ME
  • 37
    icon of address Curzon House, Church Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 38
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (17 parents)
    Equity (Company account)
    -1,199 GBP2024-06-30
    Officer
    icon of calendar 1999-03-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 23 - Has significant influence or controlOE
  • 39
    SMART TOYS TECHNOLOGIES LTD - 2024-07-16
    icon of address Hunslet Rlfc, Middleton Grove, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 40
    THE LISA MAY MEMORIAL FUND - 2005-05-05
    icon of address 49 Rye Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 42 - Director → ME
    icon of calendar 2005-02-21 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 41
    BRC-IT LIMITED - 2019-04-30
    INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED - 2016-05-03
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2003-10-27 ~ dissolved
    IIF 133 - Secretary → ME
  • 42
    INVESTORTECH LIMITED - 2019-04-30
    EXPRESSO EXPRESS COMPANY LIMITED - 2016-05-03
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2006-01-20 ~ dissolved
    IIF 114 - Secretary → ME
  • 43
    POWERSPHERE LIMITED - 1989-05-23
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    15,410 GBP2024-03-31
    Officer
    icon of calendar 1995-01-28 ~ now
    IIF 78 - Director → ME
    icon of calendar 2016-03-07 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 44
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,243 GBP2024-08-31
    Officer
    icon of calendar 1996-08-21 ~ now
    IIF 71 - Director → ME
    icon of calendar 2002-10-18 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 45
    DRILLWAY LIMITED - 2019-05-17
    icon of address 50 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,900 GBP2024-01-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 62 - Director → ME
  • 46
    INVISIBLE TOYS LTD - 2019-12-06
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    HCWA LIMITED - 2018-11-08
    HORWATH CLARK WHITEHILL ASSOCIATES LIMITED - 2004-03-29
    CLARK WHITEHILL ASSOCIATES LIMITED - 1998-01-01
    FRYER WHITEHILL ASSOCIATES LIMITED - 1982-12-07
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-19
    IIF 103 - Director → ME
  • 2
    icon of address The Atrium-dorking Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,676 GBP2024-02-29
    Officer
    icon of calendar 2015-12-18 ~ 2017-09-08
    IIF 45 - Director → ME
  • 3
    BRIGHTSPARK DEVELOPMENTS LIMITED - 2000-01-13
    icon of address St. Thomas House, Mansfield Road, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 50 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 130 - Secretary → ME
  • 4
    CITY & WESTMINSTER LAW LIMITED - 2014-03-25
    icon of address 50 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-07-21 ~ 2014-03-28
    IIF 85 - Director → ME
    icon of calendar 2008-07-21 ~ 2014-03-24
    IIF 117 - Secretary → ME
  • 5
    CROMA GROUP PLC - 2012-03-26
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    icon of address Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2005-04-05
    IIF 31 - Director → ME
  • 6
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-21 ~ 2024-11-14
    IIF 77 - Director → ME
    icon of calendar 2005-09-21 ~ 2018-12-18
    IIF 116 - Secretary → ME
  • 7
    MANX (CRAWLEY) LIMITED - 2001-05-22
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2002-05-29
    IIF 89 - Director → ME
  • 8
    ORGANIC FASHION ARTS LTD - 2021-06-01
    icon of address 49 Rye Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2019-11-10
    IIF 59 - Director → ME
    icon of calendar 2021-04-15 ~ 2021-05-31
    IIF 135 - Secretary → ME
    icon of calendar 2019-11-10 ~ 2020-04-05
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-11-10
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    GRO PROPERTIES PLC - 2002-11-12
    icon of address 27 Lombard Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    338,576 GBP2023-09-30
    Officer
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 39 - Director → ME
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 129 - Secretary → ME
  • 10
    icon of address 27 Lombard Street, Chancery House, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,002 GBP2024-09-30
    Officer
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 41 - Director → ME
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 128 - Secretary → ME
  • 11
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-09 ~ 1999-10-29
    IIF 49 - Director → ME
  • 12
    HORWATH CLARK WHITEHILL NATIONAL - 2005-02-28
    HORWATH CLARK WHITEHILL - 2004-02-23
    CLARK WHITEHILL - 1997-12-30
    FRYER WHITEHILL & CO. - 1982-10-26
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 104 - Director → ME
  • 13
    PETER BROTHERHOOD LIMITED - 2021-04-15
    HT 123 LIMITED - 2015-11-02
    icon of address 1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-23
    IIF 44 - Director → ME
  • 14
    SENETEK PLC - 2011-11-08
    icon of address Kemp House, 160 City Road Kemp House, 160 City Road, London Ec1v 2nx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2014-04-16
    IIF 98 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,433 GBP2023-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-06-21
    IIF 97 - Director → ME
  • 16
    ROUND TOP MINERALS LIMITED - 2019-05-13
    ROUND TOP MINERALS LIMITED LIMITED - 2017-10-12
    DENHOLM'S NONI JUICE LIMITED - 2017-10-10
    icon of address 244 Southport Road, Southport, West Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,354.30 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ 2019-06-11
    IIF 72 - Director → ME
    icon of calendar 2005-08-15 ~ 2023-05-29
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2019-06-11
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    PIRES INVESTMENTS PLC - 2023-12-04
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2024-03-31
    IIF 99 - Director → ME
  • 18
    CITY & WESTMINSTER HOLDINGS LIMITED - 2018-10-29
    icon of address 50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,173 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-04 ~ 2019-12-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address 9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,441,272 GBP2025-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2005-11-30
    IIF 33 - Director → ME
    icon of calendar 2004-04-15 ~ 2005-11-30
    IIF 125 - Secretary → ME
  • 20
    LOGON2 GLOBAL SOLUTIONS.COM LIMITED - 2003-10-27
    HR ONLINE.COM LIMITED - 2001-06-12
    icon of address Flat 308 Peninsula Apartments 4 Praed Street Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2005-12-01
    IIF 29 - Director → ME
  • 21
    PETROLATINA ENERGY LIMITED - 2006-07-20
    TAGHMEN CENTRAL AMERICA LIMITED - 2006-05-26
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,408,000 GBP2015-12-31
    Officer
    icon of calendar 2007-11-02 ~ 2012-03-16
    IIF 64 - Director → ME
  • 22
    PETROLATINA ENERGY PLC - 2012-03-27
    TAGHMEN ENERGY PLC - 2006-07-20
    TAGHMEN ENERGY LIMITED - 2005-01-13
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-02 ~ 2012-03-16
    IIF 76 - Director → ME
  • 23
    P S G FRANCHISING LIMITED - 2015-09-22
    WEBMAN SERVICES LIMITED - 1998-12-15
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2004-06-23 ~ 2005-11-30
    IIF 34 - Director → ME
    icon of calendar 2004-06-25 ~ 2005-11-30
    IIF 123 - Secretary → ME
  • 24
    PSG MARKETING LIMITED - 2012-03-30
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-11-30
    IIF 105 - Director → ME
    icon of calendar 2005-08-23 ~ 2005-11-30
    IIF 118 - Secretary → ME
  • 25
    SECURITY RESEARCH GROUP LIMITED - 2012-08-22
    PSG FINANCIAL SERVICES LIMITED - 2012-03-13
    icon of address Security Research Group Plc, Vicarage House, 58 60 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2006-01-10
    IIF 80 - Director → ME
  • 26
    ROCHDALE SPORTS STADIUM LIMITED - 1988-11-08
    icon of address Moore & Buckle (flexible Packaging) Limited, 9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    715,464 GBP2025-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2005-11-30
    IIF 26 - Director → ME
    icon of calendar 2004-04-15 ~ 2005-11-30
    IIF 121 - Secretary → ME
  • 27
    CITY & WESTMINSTER PLUS LIMITED - 2018-11-29
    TOMCO ENERGY LIMITED - 2007-06-07
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,519 GBP2024-09-30
    Officer
    icon of calendar 2006-12-28 ~ 2018-12-13
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-01-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    SOUTHBANK UK PLC - 2010-08-18
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2017-08-31
    IIF 86 - Director → ME
  • 29
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2012-07-16 ~ 2017-08-31
    IIF 43 - Director → ME
  • 30
    SECURITY RESEARCH LIMITED - 2015-09-22
    PROVITE LIMITED - 1990-05-25
    icon of address C/o J Warwick, Flat 308 Peninsula Apartments 4 Praed Street, Paddington, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 47 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 131 - Secretary → ME
  • 31
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    icon of address 40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2005-11-30
    IIF 38 - Director → ME
    icon of calendar 2000-01-25 ~ 2005-11-30
    IIF 127 - Secretary → ME
  • 32
    icon of address 9 The Clares, Caterham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2005-11-30
    IIF 51 - Director → ME
  • 33
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2007-11-02 ~ 2012-03-16
    IIF 65 - Director → ME
  • 34
    icon of address 2 Ashgate Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2005-05-10 ~ 2006-01-23
    IIF 35 - Director → ME
  • 35
    BRC-IT LIMITED - 2019-04-30
    INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED - 2016-05-03
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2003-10-27 ~ 2017-10-30
    IIF 46 - Director → ME
  • 36
    INVESTORTECH LIMITED - 2019-04-30
    EXPRESSO EXPRESS COMPANY LIMITED - 2016-05-03
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2016-05-04
    IIF 84 - Director → ME
  • 37
    AUDIOTEL INTERNATIONAL LIMITED - 2022-04-25
    MIDDLEWISE LIMITED - 1981-12-31
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 52 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 132 - Secretary → ME
  • 38
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2011-07-14
    IIF 32 - Director → ME
    icon of calendar 2002-03-25 ~ 2011-07-14
    IIF 124 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.