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 Elten Herbert Barker

    Related profiles found in government register
  • Mr Elten Herbert Barker
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 1
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 2
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 3
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, England

      IIF 4
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 5
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 6 IIF 7
    • icon of address London Group Llp, Courier House, 80-84 Calverley Road, Tunbridge Wells, TN1 2UN, England

      IIF 8
    • icon of address Third Floor, Union House, Eridge Road, Tunbridge Wells, TN4 8HF, England

      IIF 9 IIF 10 IIF 11
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 15
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 16 IIF 17 IIF 18
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Elten Herbert Barker
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 30
  • Mr Elten Herbert Barker
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 31
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 32
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 33 IIF 34 IIF 35
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 37
  • Barker, Elten Herbert
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 38
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 39
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 40
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 41
  • Barker, Elten Herbert
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 42
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 46 IIF 47 IIF 48
    • icon of address Lower Ground Floor, 58, Eaton Place, London, SW1X 8AT, England

      IIF 49
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 50
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 51
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 52 IIF 53 IIF 54
  • Barker, Elten Herbert
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 57
  • Barker, Elten Herbert
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 58
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 59
  • Barker, Elten Herbert, Mr.
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 60
  • Barker, Elten Herbert
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, United Kingdom

      IIF 61
  • Barker, Elten Herbert
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 62
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 63
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 64
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 65
  • Barker, Elten Herbert
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 66 IIF 67 IIF 68
    • icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 71 IIF 72
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address The Gables, Main Road, Hadlow Down, East Sussex, TN22 4HS, United Kingdom

      IIF 76
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 77
    • icon of address Pss Suite, 27 Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 78
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 79
    • icon of address Three Horseshoes Farm, Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, Kent, TN3 8AP, England

      IIF 80
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 81 IIF 82 IIF 83
    • icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 85
  • Barker, Elten Herbert
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 86
  • Barker, Elten
    British director born in March 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 87
  • Barker, Elten

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 88 IIF 89 IIF 90
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 94
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000,100 GBP2016-07-24
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 82 - Director → ME
  • 3
    icon of address Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 4
    icon of address Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    SECURE EARTH LTD - 2013-05-09
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -859,869 GBP2018-03-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,581 GBP2017-04-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 71 - Director → ME
  • 13
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address The Long Barn Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-06-14 ~ dissolved
    IIF 95 - Secretary → ME
  • 16
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 43 - Director → ME
  • 17
    ASHDOWN ACQUISITIONS LIMITED - 2017-03-02
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -142,370 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 7 - 9, The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 76 - Director → ME
  • 19
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address The Long Barn Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 21
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 25
    LONDON PRIVATE EQUITY LIMITED - 2017-10-24
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 59 - LLP Designated Member → ME
  • 27
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    WEALDEN CONSULTANTS LIMITED - 2018-05-02
    WEALDEN ACQUISITIONS LIMITED - 2014-01-17
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,071 GBP2022-07-31
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 31
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 77 - Director → ME
  • 32
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 42 - Director → ME
  • 33
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 60 - Director → ME
  • 35
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 84 - Director → ME
  • 37
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    LONDON GROUP PLC - 2017-03-16
    icon of address 80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 39
    LONDON PRIVATE EQUITY LLP - 2018-06-21
    icon of address 63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 40
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,142 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 41 - Director → ME
Ceased 20
  • 1
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,859 GBP2024-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2019-03-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2019-03-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-05-03
    IIF 54 - Director → ME
  • 3
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2017-10-09
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-12-05
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-10-09
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 5
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2017-12-06 ~ 2018-05-03
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LAKEVIEW RESORT SALES LIMITED - 2011-03-14
    icon of address Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-25 ~ 2013-03-25
    IIF 78 - Director → ME
  • 7
    ASHDOWN ACQUISITIONS LIMITED - 2017-03-02
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -142,370 GBP2023-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2022-10-25
    IIF 75 - Director → ME
    icon of calendar 2013-10-22 ~ 2022-10-25
    IIF 94 - Secretary → ME
  • 8
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    icon of address C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-12-07
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    IIF 37 - Has significant influence or control OE
  • 9
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-06-21
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 11
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-28 ~ 2017-05-05
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Person with significant control
    icon of calendar 2016-06-24 ~ 2018-02-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-05-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-04-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ 2016-06-21
    IIF 85 - Director → ME
  • 16
    BUSINESS VAULT LIMITED - 2010-12-16
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2015-07-24
    IIF 80 - Director → ME
  • 17
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 18
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2018-03-19
    IIF 86 - Director → ME
  • 19
    WATERSIDE VILLAGES PLC - 2018-04-25
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2017-05-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2017-05-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-11-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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.