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 Andrew Charles Parker

    Related profiles found in government register
  • Mr Andrew Charles Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG

      IIF 1
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 2 IIF 3 IIF 4
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 8
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 9
    • 1, Waterside Drive Arlington Business Park, Theale, Reading, RG7 4SW, England

      IIF 10
    • 1, Waterside Drive, Theale, Reading, RG7 4SW, England

      IIF 11 IIF 12
    • Luminox House, Holmethorpe Avenue, Redhill, RH1 2NL, England

      IIF 13
  • Dr Andrew Charles Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Works, Lorne Street, Farnworth, Bolton, BL4 7LZ

      IIF 14
  • Andrew Charles Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 15
  • Andrew Parker
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 16
  • Mr Andrew Charles Parker
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 17
  • Andrew Charles Parker
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Spifire Business Park, Hawker Road, Croydon, CR0 4WD, United Kingdom

      IIF 18
    • 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 19
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 20
  • Parker, Andrew Charles
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Gadbrook Road, Betchworth, Surrey, RH3 7AH

      IIF 21
    • Unit 1, Sandringham Court, Network 65 Business Park, Burnley, Lancs, BB11 5TD

      IIF 22
    • 20, Balcombe Road, Horley, RH6 9HR, England

      IIF 23
    • 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 24
    • Parker House, Plough Road, Smallfield, Horley, Surrey, RH6 9JW, England

      IIF 25
    • Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 26
    • 7th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 27
    • 35, Peter Street, Manchester, M2 5BG, United Kingdom

      IIF 28 IIF 29
  • Parker, Andrew Charles
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, England

      IIF 30
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • C/o 360 Insolvency Limited, Joiner's Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 34 IIF 35
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 36 IIF 37 IIF 38
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8AF, England

      IIF 42
    • 93, Tabernacle Street, London, EC2A 4BA

      IIF 43
    • 35, Peter Street, Manchester, M2 5BG, England

      IIF 44
    • 35, Peter Street, Manchester, M2 5BG, United Kingdom

      IIF 45
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 46
    • Unit 1, Crowhurst Lane, West Kingsdown, Kent, TN15 6JE, England

      IIF 47
  • Parker, Andrew Charles
    British engineering director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Gadbrook Road, Betchworth, Surrey, RH3 7AH

      IIF 48
  • Parker, Andrew Charles
    British non - executive director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Luminox House, Holmethorpe Avenue, Redhill, RH1 2NL, England

      IIF 49
  • Parker, Andrew
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 50
  • Andrew Parker
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, Plough Road, Smallfield, Horley, RH6 9JW, United Kingdom

      IIF 51
  • Parker, Andrew Charles
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 52
  • Parker, Andrew Charles
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Base, Daux Road, Billingshurst, West Sussex, RH14 9SJ

      IIF 53
    • Airport House, Ledgers Ltd, Croydon, Surrey, CR0 OXZ, England

      IIF 54 IIF 55
    • Unit 10, Spifire Business Park, Hawker Road, Croydon, CR0 4WD, United Kingdom

      IIF 56
    • Quadrant House, North Heath Lane Business Park, North Heath Lane, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 57
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 58 IIF 59
  • Parker, Andrew Charles
    British engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 60
  • Parker, Andrew Charles
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Sandringham Court, Network 65, Burnley, Lancashire, BB11 5TD, United Kingdom

      IIF 61
  • Parker, Andrew Charles
    British project manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134a, Tattershall Drive, Market Deeping, Peterborough, Lincolnshire, PE6 8BZ

      IIF 62
  • Parker, Andrew Charles
    British

    Registered addresses and corresponding companies
    • Hall Farm, Gadbrook Road, Betchworth, Surrey, RH3 7AH

      IIF 63
    • Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 64
  • Parker, Andrew Charles
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 65
  • Parker, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Dialog, Fleming Way, Crawley, West Sussex, RH10 9NQ, England

      IIF 66 IIF 67 IIF 68
    • Parker House, Plough Road, Smallfield, Horley, RH6 9JW, United Kingdom

      IIF 70
  • Parker, Andrew Charles

    Registered addresses and corresponding companies
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 71
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 72
child relation
Offspring entities and appointments
Active 26
  • 1
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Parker House Plough Road, Smallfield, Horley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-25 ~ now
    IIF 25 - director → ME
  • 3
    T A BOXALL ENGINEERING LTD - 2020-09-15
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Officer
    2017-12-01 ~ now
    IIF 35 - director → ME
  • 4
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD - 2020-09-15
    93 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    58,507 GBP2020-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 43 - director → ME
  • 5
    Unit 2, Crowhurst Barn, Crowhurst Lane, West Kingsdown, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2022-11-01 ~ now
    IIF 47 - director → ME
  • 6
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    55,597 GBP2023-09-30
    Officer
    2019-01-08 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-03-07 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2015-08-25 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    -98,436 GBP2023-12-31
    Officer
    2023-10-10 ~ now
    IIF 67 - director → ME
  • 9
    Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    54,701 GBP2023-04-30
    Officer
    2024-03-22 ~ now
    IIF 68 - director → ME
  • 10
    DISTANT LIGHTS LIMITED - 2010-01-04
    F2/c Multiply Lomax Way, Logistics North, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    3,313,133 GBP2023-12-31
    Officer
    2012-01-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-17 ~ now
    IIF 39 - director → ME
  • 12
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-17 ~ now
    IIF 36 - director → ME
  • 13
    HIGH SILVER LIMITED - 2010-01-04
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,287 GBP2023-12-31
    Officer
    2011-06-30 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    5,630,195 GBP2023-11-30
    Officer
    2012-02-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Has significant influence or controlOE
  • 15
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    403,595 GBP2023-11-30
    Officer
    2010-11-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    MES SERVICES (UK) LTD - 2014-03-07
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED - 2014-03-06
    BMD SERVICES (UK) LIMITED - 2011-05-25
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    67,452 GBP2021-03-31
    Officer
    2021-02-02 ~ dissolved
    IIF 34 - director → ME
  • 17
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 32 - director → ME
    2012-12-18 ~ dissolved
    IIF 71 - secretary → ME
  • 18
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1,907,039 GBP2023-08-31
    Officer
    2019-03-14 ~ now
    IIF 56 - director → ME
    2023-03-07 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    Luminox House, Holmethorpe Avenue, Redhill, England
    Corporate (2 parents)
    Equity (Company account)
    115,281 GBP2023-12-31
    Officer
    2020-06-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -11,080 GBP2023-04-01 ~ 2023-12-31
    Officer
    2023-10-10 ~ now
    IIF 66 - director → ME
  • 21
    QUANTUM ELECTRICAL DISTRIBUTION (GATWICK) LIMITED - 2019-11-29
    QUANTUM ELECTRICAL DISTRIBUTION LIMITED - 2018-11-22
    Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    -816,429 GBP2023-03-31
    Officer
    2023-10-10 ~ now
    IIF 69 - director → ME
  • 22
    T.A. BOXALL (ENGINEERING) LIMITED - 2002-01-14
    1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,132,576 GBP2020-12-31
    Officer
    2015-09-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 23
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-31 ~ dissolved
    IIF 31 - director → ME
  • 24
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    STONE CLARITY LIMITED - 2010-01-04
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1,840,193 GBP2023-12-31
    Officer
    2011-06-30 ~ now
    IIF 59 - director → ME
  • 26
    ORIGINAL PRACTICE LIMITED - 2010-01-05
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 61 - director → ME
Ceased 23
  • 1
    BOXALL FIRE & SECURITY LTD - 2022-07-21
    BOXALL FIRE LTD - 2020-09-14
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Corporate (2 parents)
    Equity (Company account)
    -20,771 GBP2022-12-31
    Officer
    2020-08-25 ~ 2022-07-21
    IIF 23 - director → ME
  • 2
    OLMAT ENGINEERING LIMITED - 2020-08-12
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    109,587 GBP2021-12-31
    Officer
    2020-05-14 ~ 2022-10-19
    IIF 24 - director → ME
  • 3
    T A BOXALL ENGINEERING LTD - 2020-09-15
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Person with significant control
    2017-12-01 ~ 2020-09-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD - 2020-09-15
    93 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    58,507 GBP2020-12-31
    Person with significant control
    2017-12-04 ~ 2020-09-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    ONE ASHFORD HEALTHCARE LIMITED - 2023-09-07
    ASHFORD CARE CENTRE LIMITED - 2015-01-30
    C/o Cork Gully Llp, 40 Villiers Street, London
    Corporate (7 parents)
    Equity (Company account)
    -14,682,548 GBP2018-04-30
    Officer
    2014-07-15 ~ 2018-10-12
    IIF 27 - director → ME
  • 6
    CHESS ASSEMBLY SYSTEMS LIMITED - 2003-02-13
    Quadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex, England
    Corporate (5 parents)
    Officer
    1999-12-09 ~ 2009-10-05
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHESS ENGINEERING SYSTEMS LIMITED - 2003-02-13
    Mcr, 43-45 Portman Square, Portman Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1993-05-01 ~ 2010-06-16
    IIF 60 - director → ME
  • 8
    1 Waterside Drive, Theale, Reading, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2011-07-27 ~ 2018-12-12
    IIF 57 - director → ME
    2008-03-19 ~ 2010-06-16
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    55,597 GBP2023-09-30
    Officer
    ~ 2010-06-16
    IIF 48 - director → ME
    ~ 2003-04-14
    IIF 63 - secretary → ME
  • 10
    EASTWOOD & SANDERS (FINE ALES) LIMITED - 2006-06-28
    2 Lakeside, Calder Island Way, Wakefield
    Corporate (2 parents)
    Equity (Company account)
    60,348 GBP2022-10-31
    Officer
    2009-09-28 ~ 2016-04-13
    IIF 62 - director → ME
  • 11
    Onega House, 112 Main Road, Sidcup, Kent
    Corporate (2 parents)
    Equity (Company account)
    28,463 GBP2023-07-31
    Officer
    2000-07-13 ~ 2000-12-11
    IIF 21 - director → ME
  • 12
    DISTANT LIGHTS LIMITED - 2010-01-04
    F2/c Multiply Lomax Way, Logistics North, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    3,313,133 GBP2023-12-31
    Officer
    2009-12-02 ~ 2010-01-21
    IIF 29 - director → ME
    IIF 28 - director → ME
  • 13
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ 2021-05-01
    IIF 7 - Has significant influence or control OE
  • 14
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ 2021-05-01
    IIF 4 - Has significant influence or control OE
  • 15
    HIGH SILVER LIMITED - 2010-01-04
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,287 GBP2023-12-31
    Officer
    2009-12-03 ~ 2010-01-21
    IIF 44 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-01-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    5,630,195 GBP2023-11-30
    Officer
    2011-11-29 ~ 2019-03-12
    IIF 65 - director → ME
    2010-06-17 ~ 2011-08-01
    IIF 55 - director → ME
    2010-06-14 ~ 2010-06-16
    IIF 54 - director → ME
  • 17
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-13 ~ 2017-06-30
    IIF 33 - director → ME
  • 18
    Luminox House, Holmethorpe Avenue, Redhill, England
    Corporate (2 parents)
    Equity (Company account)
    115,281 GBP2023-12-31
    Officer
    2014-11-20 ~ 2018-09-27
    IIF 30 - director → ME
  • 19
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-04 ~ 2010-06-12
    IIF 53 - director → ME
  • 20
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,417 GBP2023-09-30
    Officer
    2021-09-20 ~ 2022-10-03
    IIF 70 - director → ME
    Person with significant control
    2021-09-20 ~ 2022-10-03
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Quadrant House North Heath Business Park, North Heath Lane, Horsham, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    STONE CLARITY LIMITED - 2010-01-04
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1,840,193 GBP2023-12-31
    Officer
    2009-12-02 ~ 2010-01-21
    IIF 45 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 6 - Has significant influence or control OE
  • 23
    ORIGINAL PRACTICE LIMITED - 2010-01-05
    Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-12-03 ~ 2010-06-16
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.