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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Benjamin Squirrell

    Related profiles found in government register
  • Mr James Benjamin Squirrell
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Benjamin Squirrell
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 22
  • Mr James Benjamin Squirrell
    Uk born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 107 Longdown Lane South, Epsom, KT17 4JJ, United Kingdom

      IIF 23
  • Squirrell, James Benjamin
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, KT11 1PP, United Kingdom

      IIF 24
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 25
    • 107 Longdown Lane South, Epsom, KT17 4JJ, England

      IIF 26
    • Woodcock House, High Street Wimbledon, Gibbards Mews, Wimbldeon, London, SW19 5BY, England

      IIF 27
  • Squirrell, James Benjamin
    British consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Southview, Clifton Road, London, SW19 4QU, United Kingdom

      IIF 28
  • Squirrell, James Benjamin
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Squirrell, James Benjamin
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Southview, Clifton Road, London, SW19 4QU, United Kingdom

      IIF 79
  • Squirrell, James Benjamin
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stamford Square, London, SW15 2BF, England

      IIF 80
  • Squirrell, James Benjamin
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 81
  • Squirrell, James Benjamin
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 92 Chessington Road, Epsom, KT19 9UR, England

      IIF 82
  • Squirrell, James Benjamin
    British builder born in February 1971

    Registered addresses and corresponding companies
    • 1 Grove Road, Epsom, Surrey, KT17 4DE

      IIF 83
  • Squirrell, James Benjamin
    British managing director

    Registered addresses and corresponding companies
    • Downsview, 107 Longdown Lane South, Epsom, Surrey, KT18 4JJ, United Kingdom

      IIF 84
  • Squirrell, James Benjamin

    Registered addresses and corresponding companies
    • 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 85
child relation
Offspring entities and appointments 56
  • 1
    1 HIGH COOMBE PLACE LTD
    08902442
    1 High Coombe Place, Warren Cutting, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-02-19 ~ 2017-08-03
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-26
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1 THE DRIVE LIMITED
    - now 09345714
    SPARE 110 LTD
    - 2015-04-09 09345714 08671084... (more)
    1 The Drive, Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-08 ~ 2019-01-24
    IIF 62 - Director → ME
  • 3
    11 GREENWOOD PARK LTD
    - now 09154252 08486522
    SPARE 106 LTD
    - 2015-01-09 09154252 09652674... (more)
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    122 COPSE HILL CONSTRUCTION LTD
    - now 10199245
    SPARE 119 LTD
    - 2017-03-23 10199245 09345900... (more)
    79a Grapes House High Street, Esher, England
    Active Corporate (5 parents)
    Officer
    2016-05-25 ~ 2019-01-29
    IIF 24 - Director → ME
    Person with significant control
    2016-05-25 ~ 2019-01-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    122 COPSE HILL LTD
    - now 09688844 08663843
    VISU VERUM MARKETING LTD
    - 2016-06-07 09688844
    4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-11-04 ~ 2019-02-04
    IIF 77 - Director → ME
  • 6
    127 EBURY STREET DEVELOPMENT LTD
    - now 08904271
    BURROWS WOOD WENTWORTH LTD
    - 2014-05-08 08904271
    SPARE 101 LTD
    - 2014-03-11 08904271 09345900... (more)
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-02-20 ~ 2017-07-11
    IIF 30 - Director → ME
  • 7
    15 GREENWOOD PARK LIMITED
    - now 08486522 09154252
    BROOKE COOMBE LIMITED
    - 2013-09-11 08486522
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (8 parents)
    Officer
    2013-04-12 ~ 2017-10-24
    IIF 60 - Director → ME
    IIF 37 - Director → ME
  • 8
    17 MALCOLM ROAD LIMITED
    - now 09122505
    SPARE 105 LTD
    - 2015-02-24 09122505 08671084... (more)
    17 Malcolm Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-07-09 ~ 2017-07-24
    IIF 58 - Director → ME
  • 9
    175 HARTFIELD ROAD LTD
    - now 09652674
    SPARE 116 LTD
    - 2016-06-10 09652674 09345900... (more)
    4 Genoa Avenue, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-06-23 ~ 2017-11-09
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    25 OXSHOTT RISE CONSTRUCTION LTD
    09573912
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    25 OXSHOTT RISE LTD
    - now 09226992
    SPARE 107 LTD
    - 2015-04-15 09226992 08671084... (more)
    36 Walpole Street, London, United Kingdom, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-09-19 ~ 2017-03-29
    IIF 75 - Director → ME
  • 12
    29 FAIRMILE LTD
    - now 08904763
    SPARE 103 LTD
    - 2014-09-26 08904763 08671084... (more)
    Falconhurst, 36 Parkside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-02-20 ~ 2015-07-02
    IIF 53 - Director → ME
  • 13
    3 TORLAND CONSTRUCTION LTD
    - now 09249195
    SPARE 109 LTD
    - 2015-01-19 09249195 08671084... (more)
    4 4 Stables, Howbery Park, Wallingford, England
    Dissolved Corporate (5 parents)
    Officer
    2014-10-06 ~ 2019-01-29
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-29
    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
  • 14
    3 TORLAND DRIVE LTD
    08998535
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-04-15 ~ 2018-12-20
    IIF 41 - Director → ME
  • 15
    5 WOODSIDE ROAD LTD
    - now 08904454
    SPARE 102 LTD
    - 2014-09-17 08904454 08671084... (more)
    7 Farleton Close, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-20 ~ 2016-02-29
    IIF 46 - Director → ME
  • 16
    6 DEEPDALE LTD
    08863798
    Falconhurst, 36 Parkside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-28 ~ 2015-07-02
    IIF 54 - Director → ME
  • 17
    7 EATON PARK ROAD CONSTRUCTION LTD
    - now 09345900
    7 EATON PARK CONSTRUCTION LTD
    - 2017-04-03 09345900
    SPARE 111 LTD
    - 2017-02-03 09345900 10742998... (more)
    29 FAIRMILE CONSTRUCTION LTD
    - 2016-08-10 09345900
    SPARE 111 LTD
    - 2015-04-16 09345900 10742998... (more)
    The Old Rectory, Church St, Weybridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-12-08 ~ 2017-08-10
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-16
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    92 COPSE HILL LIMITED
    08663843 09688844
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-12-29 ~ 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
  • 19
    BELGRAVE HOUSE CONSTRUCTION LTD
    - now 10742998
    SPARE 121 LTD
    - 2017-10-03 10742998 08904271... (more)
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2017-04-27 ~ 2017-10-03
    IIF 50 - Director → ME
    Person with significant control
    2017-04-27 ~ 2017-10-03
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    BROAD HIGHWAY LIMITED
    08111157
    559a Kings Road, London, England
    Active Corporate (6 parents)
    Officer
    2012-06-22 ~ 2019-01-31
    IIF 79 - Director → ME
  • 21
    CALONNE CONSTRUCTION LIMITED
    - now 08486795
    BROAD HIGHWAY CONSTRUCTION LIMITED
    - 2013-11-04 08486795
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2013-04-12 ~ 2017-07-11
    IIF 63 - Director → ME
  • 22
    CHAMBERLAIN HOUSE LTD
    11518055
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-09-25 ~ 2019-01-23
    IIF 43 - Director → ME
  • 23
    CRACKING IDEAS LIMITED
    06319772
    8 Medina Square, Clarendon Park, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-07-23 ~ 2015-07-31
    IIF 68 - Director → ME
  • 24
    DOLCETTO LIMITED
    - now 05366015
    ACRE 973 LIMITED
    - 2005-07-11 05366015 05410975... (more)
    Rotunda Point, 11 Hartfield Crescent, London
    Dissolved Corporate (4 parents)
    Officer
    2005-05-31 ~ 2008-11-18
    IIF 69 - Director → ME
  • 25
    DRAX AVENUE LTD
    - now 09635663
    SPARE 114 LTD
    - 2015-11-03 09635663 09345900... (more)
    Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-11 ~ 2016-07-13
    IIF 52 - Director → ME
  • 26
    GEORGE AND DRAGON HOMES LIMITED
    10609758
    Flat A, 92 Chessington Road, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 27
    GREENROCK CAPITAL LIMITED
    10750182
    124 City Road, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2017-07-07 ~ 2017-11-07
    IIF 27 - Director → ME
  • 28
    I-ECHO LTD
    09144087
    114-116 114-116 High Street, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-07-23 ~ 2017-03-30
    IIF 51 - Director → ME
  • 29
    JAMES ALLEN CONSTRUCTION LIMITED
    03668097
    C/o Chantrey Vellacott Dfk Llp, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (9 parents)
    Officer
    1998-11-16 ~ dissolved
    IIF 83 - Director → ME
    2008-02-25 ~ dissolved
    IIF 84 - Secretary → ME
  • 30
    JAMES B SQUIRRELL LIMITED
    06769090
    221 Chessington Road, Ewell, Epsom, England
    Active Corporate (4 parents)
    Officer
    2008-12-09 ~ now
    IIF 81 - Director → ME
    2017-09-14 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-05-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    JBS DEVELOPMENT SOLUTIONS LTD
    - now 10742887
    ROUNDBRIDGE FARM LIMITED
    - 2018-09-07 10742887
    SPARE 120 LTD
    - 2017-06-09 10742887 10742998... (more)
    221 Chessington Road, Ewell, Epsom, England
    Active Corporate (3 parents)
    Officer
    2017-04-27 ~ 2019-10-24
    IIF 70 - Director → ME
    Person with significant control
    2017-04-27 ~ 2019-10-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 32
    KAPSIDE LIMITED
    - now 09248899
    SPARE 108 LTD
    - 2014-11-18 09248899 08671084... (more)
    Suite 103 Sloane Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-03 ~ 2015-03-24
    IIF 56 - Director → ME
  • 33
    MAGNUM WIMBLEDON LTD
    08370125
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 39 - Director → ME
  • 34
    NEXUS PROPERTY NETWORK LTD
    - now 09635697
    PROCUREMENT NETWORK LTD
    - 2016-06-10 09635697
    SPARE 115 LTD
    - 2016-03-22 09635697 10199245... (more)
    Munro House, Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-12 ~ 2016-08-24
    IIF 74 - Director → ME
  • 35
    PANDORA HOUSE CONSTRUCTION LTD
    - now 09395326
    SPARE 113 LIMITED
    - 2015-06-18 09395326 09652674... (more)
    4 Warren Road, Kingston Upon Thames, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-19 ~ 2019-02-04
    IIF 36 - Director → ME
  • 36
    PROJECT SOLUTIONS SOUTH EAST LIMITED
    - now 06985168
    SQUIRRELL-MALKIN LIMITED
    - 2012-10-24 06985168
    PROJECT SOLUTIONS SOUTH EAST LIMITED
    - 2010-10-26 06985168
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2009-11-05 ~ 2012-10-31
    IIF 66 - Director → ME
  • 37
    QORC LIMITED - now
    VISU VERUM WIMBLEDON LTD
    - 2019-09-27 07651672
    INTERCON HOMES LTD
    - 2015-01-12 07651672
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2013-02-08 ~ 2019-01-29
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 38
    QUINTA COOMBE LIMITED
    08526774
    4 4 Stables, Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (6 parents)
    Officer
    2013-05-13 ~ 2013-07-11
    IIF 29 - Director → ME
    2014-07-11 ~ 2019-01-29
    IIF 28 - Director → ME
    Person with significant control
    2017-02-22 ~ 2019-01-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 39
    RICHMONDSWORTH LIMITED - now
    VISU VERUM LIMITED
    - 2019-09-27 08679112
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    2014-02-18 ~ 2017-11-09
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-24
    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
  • 40
    ROSEMARY LODGE DEVELOPMENTS LTD
    - now 08998482
    SPARE 104 LTD
    - 2014-09-24 08998482 08671084... (more)
    100 Hill House 210 Upper Richmond Road, London, England
    Active Corporate (9 parents)
    Officer
    2014-04-15 ~ 2014-08-26
    IIF 25 - Director → ME
    2014-09-09 ~ 2015-05-21
    IIF 26 - Director → ME
  • 41
    ROSEMARY LODGE LLP
    OC395047
    6 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 42
    SEYMOUR WIMBLEDON LIMITED
    08531279
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 35 - Director → ME
  • 43
    SPARE 123 LTD
    10855148 10895527... (more)
    Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 44
    SPARE 124 LTD
    10895393 10742998... (more)
    Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 45
    SPARE 125 LTD
    10895527 10742998... (more)
    Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 46
    VICTORY GP LTD
    08518766
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2014-12-29 ~ 2019-01-25
    IIF 65 - Director → ME
  • 47
    VISU VERUM BUY TO LET LTD
    09558526
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 48 - Director → ME
  • 48
    VISU VERUM ELMBRIDGE LTD
    - now 07836874
    LINK AUDIO VISUAL LIMITED - 2014-12-22
    LINK PROCUREMENT LIMITED - 2013-10-15
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 31 - Director → ME
  • 49
    VISU VERUM EQUITY LTD
    09558331
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 44 - Director → ME
  • 50
    VISU VERUM GREENWOOD LTD
    - now 08671084
    INTERCON GREENWOOD LTD
    - 2015-01-12 08671084
    SPARE 100 LIMITED
    - 2013-10-04 08671084 10742887... (more)
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 51
    VISU VERUM INVESTMENTS LTD
    - now 09345887
    PANDORA HOUSE LTD
    - 2016-03-11 09345887
    SPARE 112 LTD
    - 2015-06-10 09345887 09345900... (more)
    79a Grapes House High Street, Esher, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2014-12-08 ~ 2019-05-02
    IIF 45 - Director → ME
  • 52
    VISU VERUM MANAGEMENT LTD - now
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    SPARE 122 LTD
    - 2017-08-30 10810952 10742998... (more)
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2017-06-09 ~ 2017-08-18
    IIF 42 - Director → ME
    Person with significant control
    2017-06-09 ~ 2017-08-18
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 53
    VV INTERMEDIATE LTD
    09450012
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 57 - Director → ME
  • 54
    VVGV HOLDINGS (2) LTD
    - now 09672126 09671999
    SPARE 118 LTD
    - 2017-01-18 09672126 09345900... (more)
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 55
    WORKSHOP CONSULTING LTD - now
    VVGV HOLDINGS LTD
    - 2025-06-11 09671999 09672126
    SPARE 117 LTD
    - 2016-10-01 09671999 09345900... (more)
    Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-07-06 ~ 2019-02-04
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 56
    ZENCRO LTD - now
    VISU VERUM DEVELOPMENTS LIMITED
    - 2024-04-20 07928355
    INTERCON DEVELOPMENTS LIMITED
    - 2015-01-12 07928355
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (7 parents)
    Officer
    2013-02-08 ~ 2017-11-09
    IIF 61 - Director → ME
    2012-02-07 ~ 2012-08-31
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.