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 Jeremy Rogers

child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 108 - Director → ME
  • 3
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 199 - Director → ME
  • 4
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 217 - Director → ME
  • 5
    BM CONNECT LIMITED - 2020-08-31
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 191 - Director → ME
  • 7
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 225 - Director → ME
  • 8
    CLOUD REFERENCE LIMITED - 2013-10-17
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 202 - Director → ME
  • 9
    YAYYAY GROUP LIMITED - 2013-10-17
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 192 - Director → ME
  • 10
    YAYYAY LIMITED - 2013-10-17
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 196 - Director → ME
  • 11
    CLOUD REF LIMITED - 2013-10-17
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 203 - Director → ME
  • 12
    YAYYAY ESTATES LIMITED - 2013-10-21
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 205 - Director → ME
  • 13
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 232 - Director → ME
  • 15
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 139 - Director → ME
  • 16
    CORNET SWITCHING SYSTEMS LIMITED - 2007-03-15
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 226 - Director → ME
  • 17
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 97 - Director → ME
  • 18
    TAUNTON CONSTRUCTION SERVICES PLC - 2015-01-26
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 239 - Secretary → ME
  • 19
    SGP 13 LIMITED - 2013-05-24
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 150 - Director → ME
  • 20
    INTERR SECURITY LIMITED - 2020-04-07
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    MYVA HOLDINGS LIMITED - 2021-09-29
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 134 - Director → ME
  • 25
    OUT TRAVEL LIMITED - 2023-04-28
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    PACIFIC BASIN HANDYSIZE (UK) LIMITED - 2015-11-09
    PACIFIC BASIN IHC (UK) LIMITED - 2010-03-19
    IHC (UK) LIMITED - 2008-02-12
    IHC CHARTERING (UK) LIMITED - 2006-07-04
    icon of address 82 St. John Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 238 - Secretary → ME
  • 27
    PACIFIC BASIN (UK) LIMITED - 2004-07-15
    SCENTDEAL LIMITED - 1999-03-03
    icon of address 82 St John Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 240 - Secretary → ME
  • 28
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 143 - Director → ME
  • 30
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 31
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 32
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 33
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 34
    SALON ECO LIMITED - 2017-12-01
    SALON COSEC LIMITED - 2017-11-29
    SALON ECO LIMITED - 2017-11-21
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 35
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2016-03-11
    icon of address 132 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 105 - Director → ME
  • 36
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 212 - Director → ME
  • 37
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 38
    icon of address 22 Skardu Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 215 - Director → ME
Ceased 152
  • 1
    icon of address Peel House, Upper South View, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2016-03-04
    IIF 89 - Director → ME
  • 2
    icon of address 9 Verulam Place, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,025 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2022-02-18
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2022-02-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    AEROTRON CONSUMABLE SERVICES LIMITED - 2020-07-08
    STRAWGLADE LIMITED - 2012-01-26
    icon of address Westley House, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    2,050,634 GBP2022-01-01 ~ 2023-04-30
    Officer
    icon of calendar 2011-11-08 ~ 2012-01-05
    IIF 193 - Director → ME
  • 4
    YEWGLEN LIMITED - 2012-01-26
    icon of address Westley House, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -7,568 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2011-11-08 ~ 2012-01-05
    IIF 201 - Director → ME
  • 5
    ALCON ADVANCED TECHNOLOGY LIMITED - 2023-01-17
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-06-29
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-06-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    AUTOMOTIVE PERFORMANCE TECHNOLOGIES HOLDINGS LIMITED - 2023-01-17
    FARGLADE LIMITED - 2013-03-18
    icon of address 82 St John Street, London
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,347,662 GBP2022-09-30
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-07
    IIF 125 - Director → ME
  • 7
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -624 GBP2023-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-22
    IIF 68 - Director → ME
  • 8
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-07
    IIF 74 - Director → ME
  • 9
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2015-11-27
    IIF 152 - Director → ME
  • 10
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2015-11-27
    IIF 132 - Director → ME
  • 11
    icon of address 82 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2019-09-06
    IIF 179 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-09-06
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 82 Saint John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-01-23 ~ 2022-05-06
    IIF 230 - Director → ME
  • 13
    THOBURN ASSOCIATES HOLDINGS LIMITED - 2016-11-25
    FALLCREST THREE LIMITED - 2016-03-25
    icon of address Federation House Vyse Street, Hockley, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-05
    IIF 122 - Director → ME
  • 14
    icon of address 82 St. John Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -182 GBP2023-08-31
    Officer
    icon of calendar 2018-07-09 ~ 2018-08-31
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-08-31
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2018-08-22
    IIF 177 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-08-22
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-03-08
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-03-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 82 St. John Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-03-08
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-03-08
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 18
    PEDRA LIMITED - 2017-06-21
    icon of address Hat & Mitre Court 2 Hat & Mitre Cort, St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,669 GBP2018-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-01-18
    IIF 118 - Director → ME
  • 19
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-15 ~ 2022-08-30
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 20
    icon of address 82 St John Street, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ 2011-01-17
    IIF 181 - LLP Designated Member → ME
  • 21
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2014-08-22
    IIF 218 - Director → ME
  • 22
    SEPIAFLOW LIMITED - 2022-04-19
    icon of address 85 Ashby Road, Markfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,166,280 GBP2024-02-29
    Officer
    icon of calendar 2022-04-11 ~ 2022-05-27
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2022-05-27
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 23
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    18 GBP2025-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2013-04-30
    IIF 128 - Director → ME
  • 24
    icon of address 82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-01-09
    IIF 178 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-01-09
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    icon of address 3 Carpenters Yard, Fressingfield, Eye, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-04-18 ~ 2012-04-18
    IIF 195 - Director → ME
  • 26
    CARRY ON 32 LIMITED - 2022-05-17
    icon of address Feeder Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-13 ~ 2016-03-13
    IIF 87 - Director → ME
  • 27
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2012-05-23
    IIF 206 - Director → ME
  • 28
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78,345 GBP2023-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2020-10-17
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-10-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 29
    icon of address 82 St. John Street, London
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2010-11-24 ~ 2011-01-12
    IIF 183 - Director → ME
  • 30
    icon of address 82 St. John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2011-01-21
    IIF 189 - Director → ME
  • 31
    ONLINE SOFTWARE HOLDINGS LIMITED - 2020-07-15
    icon of address A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-03-21
    IIF 88 - Director → ME
  • 32
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2012-03-23
    IIF 198 - Director → ME
  • 33
    CONNECT FIRE & SECURITY LIMITED - 2013-03-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    173,127 GBP2015-06-30
    Officer
    icon of calendar 2009-06-11 ~ 2009-06-11
    IIF 227 - Director → ME
  • 34
    ADDMUSIC LIMITED - 2012-01-20
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-19
    IIF 200 - Director → ME
  • 35
    icon of address 82 St. John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-11-24 ~ 2011-01-12
    IIF 188 - Director → ME
  • 36
    MAGENTAGLOW LIMITED - 2014-06-06
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,667 GBP2017-01-20
    Officer
    icon of calendar 2013-11-07 ~ 2014-05-13
    IIF 138 - Director → ME
  • 37
    icon of address Greencoat House, Francis Street, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,337,584 GBP2021-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2015-11-16
    IIF 119 - Director → ME
  • 38
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2014-06-04
    IIF 223 - Secretary → ME
  • 39
    CONFLUENTIA LIMITED - 2017-09-12
    COLLECTIVE PLUS LIMITED - 2010-01-04
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    112,447 GBP2020-12-31
    Officer
    icon of calendar 2009-11-24 ~ 2010-01-25
    IIF 234 - Director → ME
  • 40
    LEXMILLE LIMITED - 2018-01-25
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ 2016-07-28
    IIF 204 - Director → ME
  • 41
    3B CAPITAL LIMITED - 2021-12-17
    icon of address 15 Fetter Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,548,082 GBP2023-12-31
    Officer
    icon of calendar 2010-10-12 ~ 2010-12-21
    IIF 236 - Director → ME
  • 42
    icon of address 67 Newland Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,335,434 GBP2024-04-30
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-13
    IIF 213 - Director → ME
  • 43
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    999,935 GBP2024-03-31
    Officer
    icon of calendar 2014-04-16 ~ 2014-09-04
    IIF 127 - Director → ME
  • 44
    icon of address Seasons Nursery, 21 Croydon Lane, Banstead, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,005,511 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-02 ~ 2021-12-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 45
    icon of address Seasons Nursery, 21 Croydon Lane, Banstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,511,657 GBP2023-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-01-14
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-01-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-03-31
    IIF 141 - Director → ME
  • 47
    icon of address 1st And 2nd Floor 46/47 Brook Street, Tavistock, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,902 GBP2023-12-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-05
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-05
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 48
    AMBERMOOR LIMITED - 2001-01-05
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-08 ~ 2014-06-04
    IIF 224 - Secretary → ME
  • 49
    GIVEN LONDON HOLDINGS LIMITED - 2021-04-16
    icon of address 26-29 Cross Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,697 GBP2023-12-31
    Officer
    icon of calendar 2017-01-19 ~ 2017-02-24
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-02-24
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    46,846 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-11-02 ~ 2009-12-31
    IIF 235 - Director → ME
  • 51
    icon of address Obc The Accountants Ltd, 2 Upperton Gardens, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF 115 - Director → ME
  • 52
    FALLCREST FOUR LIMITED - 2016-03-25
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,370,798 GBP2020-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-05
    IIF 146 - Director → ME
  • 53
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-08-30
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 54
    icon of address 3rd Floor 18 Savile Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,098 GBP2023-04-30
    Officer
    icon of calendar 2015-04-21 ~ 2015-04-30
    IIF 216 - Director → ME
  • 55
    SMARTER SHOWS (POWER) EUROPE HOLDINGS LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 84 - Director → ME
  • 56
    SMARTER SHOWS (POWER) HOLDINGS LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 82 - Director → ME
  • 57
    icon of address 82 St John Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-09 ~ 2014-03-07
    IIF 242 - Secretary → ME
  • 58
    HAM21 LIMITED - 2022-12-05
    INTEGRITY 365 LIMITED - 2020-09-13
    HAM20 TRADING LIMITED - 2020-06-22
    HAM20 LIMITED - 2020-06-20
    INTEGRITY 365 LIMITED - 2020-06-04
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-04-07
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-04-07
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 59
    icon of address 82 St John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2009-01-23 ~ 2022-05-06
    IIF 229 - Director → ME
  • 60
    icon of address 82 St. John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -86,661 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2013-11-29
    IIF 71 - Director → ME
  • 61
    icon of address Winks Cottage, Mole Street, Ockley, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2016-04-28
    IIF 120 - Director → ME
  • 62
    icon of address Bourne House Queen Street, Gomshall, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -729,379 GBP2023-09-30
    Officer
    icon of calendar 2017-02-22 ~ 2017-05-30
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-05-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 63
    icon of address Bury House, 1-3 Bury Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2017-05-30
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-05-30
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 64
    BABYPRICE LIMITED - 2016-08-24
    icon of address 12 The Poplars, Ferring, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,853 GBP2019-09-30
    Officer
    icon of calendar 2010-12-01 ~ 2010-12-01
    IIF 186 - Director → ME
  • 65
    icon of address Brookmead House The Warren, East Horsley, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2013-07-30
    IIF 70 - Director → ME
  • 66
    icon of address 82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-07-30
    IIF 180 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-07-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 67
    EFIRESERVICE LIMITED - 2020-08-16
    icon of address A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,163,063 GBP2024-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-10-30
    IIF 155 - Director → ME
  • 68
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2023-08-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2022-08-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 69
    STICKS AND TRICKS LIMITED - 2019-03-20
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-02-04 ~ 2018-08-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 70
    icon of address 82 Saint John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2010-09-13 ~ 2021-09-28
    IIF 228 - Director → ME
  • 71
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,871 GBP2018-09-30
    Officer
    icon of calendar 2013-05-20 ~ 2014-02-28
    IIF 129 - Director → ME
  • 72
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-13
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2010-10-27
    IIF 182 - LLP Designated Member → ME
  • 74
    icon of address 90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,749,973 GBP2018-02-01 ~ 2019-01-03
    Officer
    icon of calendar 2016-03-15 ~ 2016-04-05
    IIF 153 - Director → ME
  • 75
    icon of address 7 Wellington Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2014-08-18
    IIF 166 - Director → ME
  • 76
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-07-17
    IIF 185 - Director → ME
  • 77
    MEDICINE EVENTS LIMITED - 2019-12-12
    icon of address Gore Farm House, Hannington, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,628 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2019-08-27
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 78
    MAROONGLADE LIMITED - 2014-12-11
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    30,452 GBP2024-07-31
    Officer
    icon of calendar 2013-11-07 ~ 2015-03-26
    IIF 130 - Director → ME
  • 79
    icon of address Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,614 GBP2024-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2012-04-04
    IIF 190 - Director → ME
  • 80
    icon of address 230 City Road Clerkenwell East, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -485,507 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-13
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-06-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 81
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    26,298 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2020-09-07
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-09-07
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 82
    MOORFIELDS HOLDINGS LIMITED - 2022-02-22
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    82,938 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2021-09-24 ~ 2021-10-28
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-10-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 83
    icon of address Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,643 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2020-09-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-10-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 84
    icon of address Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-16
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-10-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 85
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    206,835 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2016-09-08
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-09-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 86
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    787,500 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-10-11
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 87
    icon of address 45 Albemarle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-29 ~ 2019-07-18
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-07-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 88
    icon of address Carlton House, 19 West Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2017-06-19
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-06-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 89
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 233 - Director → ME
  • 90
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2013-09-25
    IIF 69 - Director → ME
  • 91
    icon of address 5 High Green, Great Shelford, Cambridge, Cambridgeshire
    Active Corporate (9 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2011-06-03 ~ 2011-06-03
    IIF 210 - Director → ME
  • 92
    icon of address White Lyon House, Perry Hill, Worplesdon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,813 GBP2024-06-30
    Officer
    icon of calendar 2016-03-11 ~ 2016-03-17
    IIF 121 - Director → ME
  • 93
    icon of address Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -148,544 GBP2021-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-04-04
    IIF 75 - Director → ME
  • 94
    OPJ J LTD
    - now
    PEACHGLOW LIMITED - 2014-03-25
    icon of address 82 St. John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,354,030 GBP2024-03-29
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-07
    IIF 220 - Director → ME
  • 95
    OUT GLOBAL (NEWCO) LIMITED - 2023-04-28
    icon of address Moore House, 13 Black Lion Street, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    511,142 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-05-02
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 96
    OUT TRAVEL (HOLDCO) LIMITED - 2023-04-28
    icon of address Moore House, 13 Black Lion Street, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    871,449 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-05-02
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 97
    PACMARINE UK LIMITED - 2000-12-20
    SPIKELL ENTERPRISES LIMITED - 1993-08-31
    icon of address 82 St John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2010-07-22 ~ 2017-09-19
    IIF 241 - Secretary → ME
  • 98
    icon of address 82 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ 2019-08-29
    IIF 176 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-08-29
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2015-02-26
    IIF 67 - Director → ME
  • 100
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-12
    IIF 114 - Director → ME
  • 101
    icon of address 82 St. John Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112 GBP2024-03-29
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-14
    IIF 151 - Director → ME
  • 102
    HIPFLOW LIMITED - 2023-06-12
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43 GBP2023-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2014-04-07
    IIF 154 - Director → ME
  • 103
    FLOWGLADE LIMITED - 2024-02-07
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2014-04-07
    IIF 162 - Director → ME
  • 104
    icon of address 75 Staithe Street, Wells-next-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,161 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2012-09-12
    IIF 187 - Director → ME
  • 105
    TRAFALGAR ACCOUNTING GROUP LIMITED - 2015-03-19
    icon of address 2 Gallery Court, 1-7 Pilgrimage Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,848 GBP2021-11-30
    Officer
    icon of calendar 2014-06-25 ~ 2014-06-25
    IIF 135 - Director → ME
  • 106
    icon of address 14 Central Park Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-09-26 ~ 2019-09-30
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-09-30
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 107
    GREENPLOUGH LIMITED - 2024-06-26
    icon of address 82 St. John Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-08-06
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-03-07
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 108
    HATFLOW LIMITED - 2014-04-23
    icon of address Ampfield House, Ampfield, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,851,129 GBP2024-08-31
    Officer
    icon of calendar 2014-04-17 ~ 2014-12-22
    IIF 148 - Director → ME
  • 109
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2024-11-26
    IIF 175 - Director → ME
  • 110
    SMARTER SHOWS HOLDINGS LIMITED - 2020-03-10
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    479,682 GBP2024-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 79 - Director → ME
  • 111
    SMARTER SHOWS (FOAM) HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS (FOAMEX) HOLDINGS LIMITED - 2017-03-23
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 81 - Director → ME
  • 112
    SMARTER SHOWS (SPACE & AEROSPACE) EUROPE HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 83 - Director → ME
  • 113
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-04-04
    IIF 80 - Director → ME
  • 114
    SMARTER SHOWS (CERAMICS) HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 85 - Director → ME
  • 115
    CROWNPORT LIMITED - 2017-04-03
    icon of address 23 Meadway, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400,154 GBP2024-08-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-04-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-04-27
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 116
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    433,775 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2015-02-17
    IIF 163 - Director → ME
  • 117
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2011-04-04
    IIF 209 - Director → ME
  • 118
    CLUSAK LIMITED - 2013-06-21
    icon of address Rockley House, Brayford, Barnstaple, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,089 GBP2020-12-31
    Officer
    icon of calendar 2013-06-13 ~ 2013-07-09
    IIF 140 - Director → ME
  • 119
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-14
    IIF 222 - Director → ME
  • 120
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2016-03-11
    icon of address 132 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2016-02-25
    IIF 86 - Director → ME
  • 121
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-11
    IIF 207 - Director → ME
  • 122
    icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 169 - Director → ME
  • 123
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ 2017-03-03
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-03-03
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 124
    S O K INVESTMENTS LIMITED - 2021-05-17
    icon of address Cloister Court, 22-26 Farringdon Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,705 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-08
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-03-08
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 125
    OCTOFY LTD - 2019-10-08
    icon of address 3-4 Baker's Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,587 GBP2024-06-30
    Officer
    icon of calendar 2019-07-19 ~ 2020-05-26
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2020-05-26
    IIF 65 - Has significant influence or control OE
  • 126
    icon of address No5 Chambers 4-7 Salisbury Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 159 - Director → ME
  • 127
    icon of address 4th Floor 5 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,127,190 GBP2016-12-31
    Officer
    icon of calendar 2012-04-24 ~ 2012-04-24
    IIF 184 - Director → ME
  • 128
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-08-13
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 129
    CLUB INC. GOLF STUDIOS LIMITED - 2014-09-29
    icon of address Nuffield Health & Fitness, Simpson Way, Surbiton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    8,753 GBP2021-04-30
    Officer
    icon of calendar 2013-10-23 ~ 2013-12-09
    IIF 208 - Director → ME
  • 130
    YELLOWCROFT LIMITED - 2018-11-15
    icon of address Podium House, 61 Chapel Road, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -86,198 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2018-10-29
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-10-29
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 131
    icon of address 82 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -27,371 GBP2023-08-31
    Officer
    icon of calendar 2022-02-04 ~ 2022-06-29
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-06-22
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 132
    icon of address Orchard House, 39 Gatwick Road, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,535 GBP2023-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-03-31
    IIF 211 - Director → ME
  • 133
    THE AVENUE, SAFFRON WALDEN MANAGMENT COMPANY LIMITED - 2012-06-21
    icon of address 7 Tilia Court, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2012-06-13
    IIF 197 - Director → ME
  • 134
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,509 GBP2024-09-30
    Officer
    icon of calendar 2015-07-31 ~ 2015-07-31
    IIF 221 - Director → ME
  • 135
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2019-12-24
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2019-12-24
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 136
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-03-23
    IIF 194 - Director → ME
  • 137
    FALLCREST FIVE LIMITED - 2016-03-25
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-05
    IIF 142 - Director → ME
  • 138
    FALLCREST ONE LIMITED - 2016-03-24
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,400 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-03-31
    IIF 144 - Director → ME
  • 139
    HTH ASSOCIATES LIMITED - 2023-05-04
    NTH DEGREE ASSOCIATES LIMITED - 2013-11-12
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,833,548 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2013-10-16 ~ 2014-09-05
    IIF 123 - Director → ME
  • 140
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,105 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ 2018-01-24
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-01-24
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 141
    icon of address Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,490,088 GBP2021-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-08-13
    IIF 131 - Director → ME
  • 142
    icon of address Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,084,190 GBP2021-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2014-11-21
    IIF 158 - Director → ME
  • 143
    icon of address 17 Beaufort Close, Lynden Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2021-09-17
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-09-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 144
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2014-08-06
    IIF 147 - Director → ME
  • 145
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-07-24
    IIF 168 - Director → ME
  • 146
    WGTL LIMITED - 2013-10-10
    icon of address The Clove, First Floor, 4 Maguire Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-07
    IIF 90 - Director → ME
  • 147
    icon of address The Estate Office Wasing Park, Aldermaston, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2019-12-18
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 148
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-04
    IIF 73 - Director → ME
  • 149
    icon of address 8 Longaford Way, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,342,023 GBP2024-01-31
    Officer
    icon of calendar 2013-09-06 ~ 2013-09-23
    IIF 231 - Director → ME
  • 150
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-03-30
    IIF 214 - Director → ME
  • 151
    icon of address Argus - East Hall Farm East Hall Lane, Wennington, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100,629 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2019-07-25
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-07-25
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 152
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-14
    IIF 145 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.