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 Paul David Hamilton Simmons

    Related profiles found in government register
  • Mr Paul David Hamilton Simmons
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 2
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 3
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 4 IIF 5
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 6 IIF 7 IIF 8
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 14
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 15
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 16
  • Simmons, Paul David Hamilton
    British accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 17 IIF 18
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 19
    • icon of address 178, Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 20 IIF 21
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 22
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 23
  • Simmons, Paul David Hamilton
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 24
  • Simmons, Paul David Hamilton
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 25
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 26 IIF 27
  • Simmons, Paul David Hamilton
    British accountant born in July 1964

    Registered addresses and corresponding companies
    • icon of address 24 Homefield Road, Wimbledon, London, SW19 4QF

      IIF 28
  • Simmons, Paul David Hamilton
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 29
    • icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE

      IIF 30 IIF 31
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 32
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 33
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 34 IIF 35 IIF 36
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 38
    • icon of address Consort House, Consort Way, Horley, Surrey, RH6 7AF

      IIF 39
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 40
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 41
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 42
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 43
  • Simmons, Paul David Hamilton
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, Paul David Hamilton
    British chartered accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 57
    • icon of address Jupier House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 58
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 59 IIF 60
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 61
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 62
    • icon of address Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU

      IIF 63
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 64 IIF 65 IIF 66
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 71
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 72
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP

      IIF 73 IIF 74
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 75
  • Simmons, Paul David Hamilton
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 76
  • Simmons, Paul David Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address 24 Homefield Road, Wimbledon, London, SW19 4QF

      IIF 77
  • Simmons, Paul David Hamilton
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 78 IIF 79
    • icon of address Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU

      IIF 80
child relation
Offspring entities and appointments
Active 47
  • 1
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 32 - LLP Member → ME
  • 2
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 47 - Director → ME
  • 3
    HAINES WATTS BROMLEY LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 37 - LLP Designated Member → ME
  • 4
    HW ESSEX (2018) LIMITED - 2023-11-22
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,967 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 20 - Director → ME
  • 5
    HW ESSEX (2020) LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    45,712 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 24 - Director → ME
  • 6
    HW ESSEX LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    318,957 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    32,067 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 51 - Director → ME
  • 8
    HW KINGSTON 2023 LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,360 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 19 - Director → ME
  • 9
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP - 2023-01-17
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 27 - LLP Designated Member → ME
  • 10
    HAINES WATTS LONDON LLP - 2016-06-21
    HW MIDTOWN LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HW SERPS LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 18 - Director → ME
  • 12
    HW SLOUGH (2016) LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 21 - Director → ME
  • 13
    HAINES WATTS SLOUGH LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Active Corporate (25 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 38 - LLP Designated Member → ME
  • 15
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 49 - Director → ME
  • 16
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 29 - LLP Designated Member → ME
  • 17
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 73 - Director → ME
  • 18
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 34 - LLP Member → ME
  • 24
    HAINES WATTS GATWICK LIMITED - 2011-07-18
    icon of address 2nd Floor, Argyll House 23 Brook Street, Kingston, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 46 - Director → ME
  • 25
    icon of address 178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    HAINES WATTS - KINGSTON LIMITED - 2011-12-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 44 - Director → ME
  • 27
    icon of address Juliper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 30
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 79 - Secretary → ME
  • 31
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 32
    icon of address 12-15 Hanger Green, Ealing, London, Greater London
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    95 GBP2017-01-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 54 - Director → ME
  • 33
    HAINES WATTS LONDON LLP - 2023-01-16
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 31 - LLP Designated Member → ME
  • 34
    H W SECRETARIES LIMITED - 2010-10-05
    BKR H W SECRETARIES LIMITED - 2003-04-25
    H W SECRETARIES LIMITED - 1998-10-21
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 74 - Director → ME
  • 35
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 59 - Director → ME
  • 39
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 58 - Director → ME
  • 40
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 41
    HAINES WATTS WIMBLEDON LIMITED - 2011-01-12
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 45 - Director → ME
  • 42
    HW BASIZ LIMITED - 2013-03-01
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 75 - Director → ME
  • 43
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 44
    COMPANYHELP NOMINEES LIMITED - 2002-06-19
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 67 - Director → ME
  • 45
    icon of address Ware Copse House, Anningsley Park, Ottershaw, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,031,330 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 53 - Director → ME
  • 47
    INTERNET COMPANY SERVICES LIMITED - 2004-02-17
    COMPANYHELP.CO.UK LTD - 2002-09-12
    EASYCOMPANY LIMITED - 2003-01-29
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    111,646 GBP2024-03-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 60 - Director → ME
Ceased 16
  • 1
    HAINES WATTS GATWICK LLP - 2013-12-04
    C L B GATWICK LLP - 2011-07-19
    icon of address Griffin House, 135 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-11-30
    IIF 39 - LLP Designated Member → ME
  • 2
    HW CLAYMAN & CO LLP - 2015-10-04
    icon of address Flat 9 47 Kings Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2015-09-28
    IIF 41 - LLP Designated Member → ME
  • 3
    HAINES WATTS ADVISORY SERVICES LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-09
    IIF 22 - Director → ME
  • 4
    HW BIRMINGHAM LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2017-01-31
    IIF 23 - Director → ME
  • 5
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2018-04-01
    IIF 40 - LLP Designated Member → ME
  • 7
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2025-01-28
    IIF 25 - LLP Member → ME
  • 8
    HAINES WATTS KINGSTON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,621 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2025-01-28
    IIF 26 - LLP Member → ME
    icon of calendar 2011-12-20 ~ 2017-04-27
    IIF 35 - LLP Member → ME
  • 9
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 3 - Has significant influence or control OE
  • 10
    HW KINGSTON LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,921 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-04-27
    IIF 56 - Director → ME
  • 11
    icon of address 178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-05-01 ~ 2008-08-05
    IIF 80 - Secretary → ME
  • 12
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    639,922 GBP2023-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2023-09-01
    IIF 43 - LLP Designated Member → ME
  • 13
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,695 GBP2024-09-30
    Officer
    icon of calendar 2016-04-24 ~ 2023-09-01
    IIF 55 - Director → ME
  • 14
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,495 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-09-29
    IIF 76 - Director → ME
  • 15
    INTERNET COMPANY SERVICES LIMITED - 2004-02-17
    COMPANYHELP.CO.UK LTD - 2002-09-12
    EASYCOMPANY LIMITED - 2003-01-29
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    111,646 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-11-02
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Second Floor Flat, 24, Homefield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,280 GBP2024-03-31
    Officer
    icon of calendar 1992-07-14 ~ 1996-05-17
    IIF 28 - Director → ME
    icon of calendar 1993-11-12 ~ 1996-05-17
    IIF 77 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.