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 Neil James Mcclure

    Related profiles found in government register
  • Mr Neil James Mcclure
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Antrobus House, College Street, Petersfield, GU31 4AD, England

      IIF 5 IIF 6
    • icon of address The Homestead, 2 The Street, 2 The Street, Wittersham, Tenterden, TN30 7ED, England

      IIF 7
  • Mr Neil James Mcclue
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Norton Knatchbull School, Hythe Road, Ashford, Kent, TN24 0QJ

      IIF 8
  • Mr Neil James Mcclure
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 9 IIF 10
    • icon of address West Cross House, West Cross, Tenterden, TN30 6JL, England

      IIF 11
  • Mcclure, Neil James
    British chartered accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shipwreck Museum, Rock-a-nore Road, Hastings, East Sussex, TN34 3DW

      IIF 12
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 13
  • Mcclure, Neil James
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shipwreck Museum, Rock-a-nore Road, Hastings, East Sussex, TN34 3DW

      IIF 14
    • icon of address Internbational House, 24 Holborn Viaduct, London, EC1 2BN, England

      IIF 15
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 16
    • icon of address Antrobus House, College Street, Petersfield, GU31 4AD, England

      IIF 17
  • Mcclure, Neil James
    British corporate financier born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 18
  • Mcclure, Neil James
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Lloyds Chambers, Portsoken Street, London, E1 8BT, England

      IIF 19
  • Mcclure, Neil James
    British mr born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Antrobus House, College Street, Petersfield, GU31 4AD, England

      IIF 20
  • Mcclure, Neil James
    British chartered accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunflower House, Rolfe Lane, New Romney, Kent, TN28 8JR, England

      IIF 21
  • Mcclure, Neil James
    British accountant born in June 1953

    Registered addresses and corresponding companies
    • icon of address 12 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS

      IIF 22
  • Mcclure, Neil James
    British company director born in June 1953

    Registered addresses and corresponding companies
  • Mcclure, Neil James
    British director born in June 1953

    Registered addresses and corresponding companies
  • Mcclure, Neil James
    British chartered accountant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunflower House, Rolfe Lane, New Romney, Kent, TN28 8JR, England

      IIF 36
    • icon of address Romney Marsh Community Hub, Sunflower House, Rolfe Lane, New Romney, Kent, TN28 8JR, United Kingdom

      IIF 37
  • Mcclure, Neil James
    British co director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Lower Belgrave Street, London, SW1W 0LS

      IIF 38
  • Mcclure, Neil James
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Memorial Care Centre, Peasmarsh, Road, Rye, East Sussex, TN31 7UD

      IIF 39
    • icon of address West Cross House, West Cross, Tenterden, TN30 6JL, England

      IIF 40
  • Mcclure, Neil James
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 41
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 42 IIF 43
  • Mcclure, Neil James
    British director and company secretary born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 44
  • Mcclure, Neil James
    British trustee born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 45
  • Mcclure, Neil James
    British

    Registered addresses and corresponding companies
    • icon of address 50, Kings Road, Emsworth, Hampshire, PO10 7HN, United Kingdom

      IIF 46
    • icon of address 29, Lower Belgrave Street, London, SW1S 0LS

      IIF 47
  • Mcclure, Neil James
    British co director

    Registered addresses and corresponding companies
    • icon of address 29, Lower Belgrave Street, London, SW1W 0LS

      IIF 48
  • Mcclure, Neil James
    British company director

    Registered addresses and corresponding companies
    • icon of address 29, Lower Belgrave Street, London, SW1W 0LS

      IIF 49
  • Mcclure, Neil James
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS

      IIF 50
  • Mcclure, Neil James
    Uk company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 903, Grenville House, Dolphin Square, London, SW1V 3LR, United Kingdom

      IIF 51 IIF 52
    • icon of address Wentworth House, Wentworth Street, Peterborough, PE1 1DH, England

      IIF 53 IIF 54
  • Mcclure, Neil James

    Registered addresses and corresponding companies
    • icon of address The Shipwreck Museum, Rock-a-nore Road, Hastings, East Sussex, TN34 3DW

      IIF 55
    • icon of address 29, Lower Belgrave Street, London, SW1Q 0LS

      IIF 56
    • icon of address 29, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 57
    • icon of address 54, Emmanuel Road, London, London, SW12 0HP, England

      IIF 58
    • icon of address 54, Emmanuel Road, London, SW12 0HP, England

      IIF 59
    • icon of address 5th Floor, Lloyds Chambers, Portsoken Street, London, E1 8BT, England

      IIF 60
    • icon of address 903, Grenville House, Dolphin Square, London, SW1V 3LR, United Kingdom

      IIF 61
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 62 IIF 63 IIF 64
    • icon of address Wentworth House, Wentworth Street, Peterborough, PE1 1DH, England

      IIF 67 IIF 68
    • icon of address Antrobus House, College Street, Petersfield, GU31 4AD, England

      IIF 69 IIF 70
    • icon of address The Homestead, 2 The Street, 2 The Street, Wittersham, Tenterden, TN30 7ED, England

      IIF 71
    • icon of address West Cross House, West Cross, Tenterden, TN30 6JL, England

      IIF 72
  • Mcclure, Neil

    Registered addresses and corresponding companies
    • icon of address 3, Sandileigh Avenue, Hale, Altrincham, Cheshire, WA15 8AR, England

      IIF 73 IIF 74
    • icon of address 3 Summer Mews, St. Andrews Road, Littlestone, New Romney, TN28 8AD, England

      IIF 75
  • Mcclure, Neil James
    United Kingdom chartered accountant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton, Knatchbull School, Hythe Road, Ashford, Kent, TN26 0QJ, United Kingdom

      IIF 76
  • Mcclure, Neil James
    United Kingdom company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandileigh Avenue, Hale, Altrincham, Cheshire, WA15 8AR, England

      IIF 77 IIF 78
    • icon of address 5th Floor Weston House, 246 High Holborn, London, WC1V 7EF, United Kingdom

      IIF 79
  • Mcclure, Neil James
    United Kingdom consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Barnham Broom Road, Wymondham, Norfolk, NR18 0DF, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,202 GBP2022-09-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    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
  • 2
    icon of address 5th Floor Weston House, 246 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 79 - Director → ME
  • 3
    icon of address The Homestead, 2 The Street 2 The Street, Wittersham, Tenterden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-05-31 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 54 Emmanuel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,884 GBP2024-06-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 59 - Secretary → ME
  • 5
    CMCS BIOMETRICS LIMITED - 2013-04-15
    icon of address Wentworth House, Wentworth Street, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 54 - Director → ME
  • 6
    COMMUNITY MONITORING CONCIERGE SERVICES LIMITED - 2013-04-15
    icon of address Wentworth House, Wentworth Street, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 7
    icon of address Wentworth House, Wentworth Street, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 8
    icon of address West Cross House, West Cross, Tenterden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    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
  • 9
    icon of address Office M, 5th Floor, Weston House, 246 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2012-05-23 ~ dissolved
    IIF 61 - Secretary → ME
  • 10
    icon of address 42 Barnham Broom Road, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 80 - Director → ME
  • 11
    icon of address 3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2023-10-30 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Antrobus House, College Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ROMNEY MARSH DAY CENTRE (AGE CONCERN) LIMITED - 2021-07-22
    icon of address Sunflower House Rolfe Lane, New Romney, Kent, England
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    961,963 GBP2024-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Romney Marsh Community Hub Sunflower House, Rolfe Lane, New Romney, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 37 - Director → ME
  • 15
    CYBERSPACE DEFENCE (2020) LTD - 2021-01-26
    icon of address 3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Antrobus House, College Street, Petersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NEAL WYMAN ASSOCIATES LIMITED - 2015-03-23
    icon of address 54 Emmanuel Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    TAIRE GAMING LIMITED - 2021-10-21
    PROGARDIEN LIMITED - 2017-08-18
    icon of address 3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-04-20 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2010-10-06
    WEBB CAPITAL LIMITED - 2010-03-25
    SIP ADVISORY LIMITED - 2009-12-17
    KILLI, BERKNOV & PARTNERS LTD - 2009-08-18
    icon of address Bow House, 1a Bow Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2009-05-21 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 34
  • 1
    BERNARD HODES GROUP LIMITED - 2014-12-02
    BERNARD HODES LIMITED - 2001-01-12
    MACMILLAN DAVIES HODES LIMITED - 1999-10-01
    MACMILLAN DAVIES (LONDON) LIMITED - 1999-02-16
    M.B. FINANCIAL PLANNING LIMITED - 1984-10-15
    icon of address 85 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 26 - Director → ME
  • 2
    ABRAXUS INVESTMENTS LIMITED - 2002-11-07
    HOME-TO-HOME. CO. UK LIMITED - 2002-09-23
    icon of address 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2002-06-19
    IIF 23 - Director → ME
  • 3
    icon of address Reed Crescent, Park Farm, Ashford, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-05-11 ~ 2022-12-13
    IIF 45 - Director → ME
  • 4
    icon of address 3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,202 GBP2022-09-30
    Officer
    icon of calendar 2020-06-03 ~ 2025-07-25
    IIF 13 - Director → ME
  • 5
    icon of address Bridgewater Place, Water Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-01 ~ 2000-01-14
    IIF 31 - Director → ME
  • 6
    STRUCTURED INVESTMENT PRODUCTS PLC - 2010-03-25
    STRUCTURED INVESTMENT PRODUCTS LIMITED - 2007-08-21
    WEBB CAPITAL PLC - 2018-07-24
    WEBB 360 VENTURES PLC - 2024-03-19
    icon of address 5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    128,066 GBP2025-06-30
    Officer
    icon of calendar 2009-05-13 ~ 2011-07-19
    IIF 49 - Secretary → ME
  • 7
    WEBB CAPITAL ADVISORY LIMITED - 2018-01-12
    CHATSFORD CORPORATE FINANCE LIMITED - 2010-10-06
    MAGELLAN ADVISORS (UK) LTD - 2018-10-04
    MFAUK LTD - 2022-02-11
    BDBCO NO.645 LIMITED - 2004-07-15
    icon of address Birchin Court 20 Birchin Lane, Bank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    179,338 GBP2024-12-31
    Officer
    icon of calendar 2010-08-26 ~ 2011-12-12
    IIF 47 - Secretary → ME
  • 8
    CYBERSPACE DEFENCE LIMITED - 2023-02-22
    icon of address 3 Summer Mews St. Andrews Road, Littlestone, New Romney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-05-12 ~ 2022-12-15
    IIF 64 - Secretary → ME
  • 9
    SHELFCO (NO.1825) LIMITED - 2000-03-30
    FARSIGHT HOLDINGS LIMITED - 2002-05-16
    icon of address Hawthorn House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,619,098 GBP2021-12-31
    Officer
    icon of calendar 2000-03-30 ~ 2001-08-16
    IIF 29 - Director → ME
  • 10
    THE EAGLET INVESTMENT COMPANY LIMITED - 2017-05-02
    icon of address Coval Lodge, Valletta Close, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2011-06-30
    IIF 57 - Secretary → ME
  • 11
    MCK 106 LIMITED - 2005-11-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2015-10-01
    IIF 19 - Director → ME
    icon of calendar 2012-05-21 ~ 2015-10-01
    IIF 60 - Secretary → ME
  • 12
    SURVIEW SYSTEMS INTERNATIONAL LIMITED - 2006-09-14
    SUREVIEW SYSTEMS INTERNATIONAL LIMITED - 2020-02-25
    IO MM SOFTWARE LIMITED - 2001-10-30
    FARSIGHT SOFTWARE LIMITED - 2002-05-16
    E-SURVEILLANCE SOFTWARE LIMITED - 2006-08-30
    icon of address Unit 8 Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,428,051 GBP2023-12-31
    Officer
    icon of calendar 2000-03-22 ~ 2001-08-16
    IIF 32 - Director → ME
  • 13
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2013-04-18
    INDEPENDENT MEDIA SUPPORT GROUP PLC - 2010-04-23
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2004-05-14
    SHELFCO (NO.2878) LIMITED - 2003-12-09
    icon of address Garstons, Gatcombe, Newport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    775,768 GBP2015-06-30
    Officer
    icon of calendar 2004-05-14 ~ 2005-11-16
    IIF 22 - Director → ME
  • 14
    icon of address Antrobus House, College Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2022-09-27
    IIF 20 - Director → ME
    icon of calendar 2019-05-13 ~ 2022-09-27
    IIF 69 - Secretary → ME
  • 15
    icon of address Office 43 The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-15
    IIF 42 - Director → ME
    icon of calendar 2024-10-10 ~ 2025-01-21
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-10-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    MEDIACOM GROUP PLC - 2006-06-02
    THE MEDIA BUSINESS GROUP PLC - 2001-03-14
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-30 ~ 1998-09-09
    IIF 33 - Director → ME
  • 17
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    KHI ADVISORS LIMITED - 2010-03-10
    MEGURO LIMITED - 2003-05-07
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06
    icon of address Mermaid House, Puddle Dock, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Officer
    icon of calendar 2010-02-16 ~ 2011-07-19
    IIF 56 - Secretary → ME
  • 18
    icon of address The Shipwreck Museum, Rock-a-nore Road, Hastings, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2018-01-25
    IIF 12 - Director → ME
    icon of calendar 2018-06-22 ~ 2020-09-17
    IIF 14 - Director → ME
    icon of calendar 2018-06-22 ~ 2021-05-13
    IIF 55 - Secretary → ME
  • 19
    TABLE MOUNTAIN MINERALS PLC - 2005-10-27
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-07-31
    IIF 35 - Director → ME
    icon of calendar 2005-02-28 ~ 2005-03-17
    IIF 50 - Secretary → ME
  • 20
    ROMNEY MARSH DAY CENTRE (AGE CONCERN) LIMITED - 2021-07-22
    icon of address Sunflower House Rolfe Lane, New Romney, Kent, England
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    961,963 GBP2024-03-31
    Officer
    icon of calendar 2022-05-01 ~ 2022-05-01
    IIF 21 - Director → ME
  • 21
    icon of address Office 43 The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-15
    IIF 43 - Director → ME
    icon of calendar 2024-10-10 ~ 2025-01-21
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-10-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    RYE HEALTH AND CARE LIMITED - 2010-12-14
    icon of address Memorial Care Centre, Peasmarsh, Road, Rye, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-12-12 ~ 2025-02-06
    IIF 39 - Director → ME
  • 23
    icon of address Suite 16, Bulters & Colonial Wharf, Shad Thames, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-05 ~ 2002-04-22
    IIF 30 - Director → ME
  • 24
    icon of address Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-07 ~ 2001-07-11
    IIF 28 - Director → ME
  • 25
    icon of address Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    470,000 GBP2024-06-30
    Officer
    icon of calendar 2000-08-21 ~ 2001-07-11
    IIF 27 - Director → ME
  • 26
    icon of address Antrobus House, College Street, Petersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-08-01 ~ 2022-09-27
    IIF 17 - Director → ME
    icon of calendar 2017-04-20 ~ 2022-09-27
    IIF 70 - Secretary → ME
  • 27
    NEAL WYMAN ASSOCIATES LIMITED - 2015-03-23
    icon of address 54 Emmanuel Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2008-10-21 ~ 2017-02-01
    IIF 46 - Secretary → ME
  • 28
    icon of address 3 Sandileigh Avenue, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ 2015-02-20
    IIF 78 - Director → ME
    icon of calendar 2014-12-16 ~ 2015-02-13
    IIF 74 - Secretary → ME
  • 29
    icon of address 3 Sandileigh Avenue, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,941 GBP2015-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-02-14
    IIF 77 - Director → ME
    icon of calendar 2014-12-18 ~ 2015-02-14
    IIF 73 - Secretary → ME
  • 30
    icon of address Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 24 - Director → ME
  • 31
    SHELFCO (NO.1234) LIMITED - 1997-02-07
    icon of address Adams Lee Clark, Adam House, 71 Bell Street, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1999-03-31
    IIF 25 - Director → ME
  • 32
    icon of address The Norton Knatchbull School, Hythe Road, Ashford, Kent
    Active Corporate (18 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2019-12-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-09-30
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE
  • 33
    SANDFORD PLC - 2007-08-20
    MEDIA STEPS GROUP PLC - 2007-03-26
    SEC NEWGATE UK LIMITED - 2020-11-25
    TSE GROUP PLC - 2010-12-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    SEC NEWGATE UK PLC - 2020-06-17
    icon of address 14 Greville Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2008-03-28
    IIF 34 - Director → ME
  • 34
    KHI PARTNERS LIMITED - 2010-03-25
    MIRACLE WATER LIMITED - 2007-05-22
    icon of address 1a Bow Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,268 GBP2015-12-31
    Officer
    icon of calendar 2010-02-16 ~ 2011-12-12
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.