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

Parker, Andrew Charles

    Related profiles found in government register
  • Parker, Andrew Charles
    British company director born in August 1961

    Resident in United Kingdom

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

      IIF 1
  • Parker, Andrew Charles
    British director born in August 1961

    Resident in United Kingdom

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

      IIF 2
    • icon of address Airport House, Ledgers Ltd, Croydon, Surrey, CR0 OXZ, England

      IIF 3 IIF 4
    • icon of address Unit 10, Spifire Business Park, Hawker Road, Croydon, CR0 4WD, United Kingdom

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

      IIF 6
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 7 IIF 8
  • Parker, Andrew Charles
    British engineer born in August 1961

    Resident in United Kingdom

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

      IIF 9
  • Parker, Andrew Charles
    British none born in August 1961

    Resident in United Kingdom

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

      IIF 10
  • Parker, Andrew Charles
    British project manager born in August 1961

    Resident in United Kingdom

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

      IIF 11
  • Parker, Andrew Charles
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 12
  • Parker, Andrew
    British director born in August 1961

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • icon of address Parker House, Plough Road, Smallfield, Horley, RH6 9JW, United Kingdom

      IIF 17
  • Parker, Andrew Charles
    British company director born in August 1961

    Resident in England

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

      IIF 18
    • icon of address Unit 1, Sandringham Court, Network 65 Business Park, Burnley, Lancs, BB11 5TD

      IIF 19
    • icon of address 20, Balcombe Road, Horley, RH6 9HR, England

      IIF 20
    • icon of address 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 21
    • icon of address Parker House, Plough Road, Smallfield, Horley, Surrey, RH6 9JW, England

      IIF 22
    • icon of address Suite Ff10, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 23
    • icon of address 7th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 24
    • icon of address 35, Peter Street, Manchester, M2 5BG, United Kingdom

      IIF 25 IIF 26
  • Parker, Andrew Charles
    British director born in August 1961

    Resident in England

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

      IIF 27
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address C/o 360 Insolvency Limited, Joiner's Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 31 IIF 32
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 33 IIF 34 IIF 35
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8AF, England

      IIF 39
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 40
    • icon of address 35, Peter Street, Manchester, M2 5BG, England

      IIF 41
    • icon of address 35, Peter Street, Manchester, M2 5BG, United Kingdom

      IIF 42
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 43
    • icon of address Unit 1, Crowhurst Lane, West Kingsdown, Kent, TN15 6JE, England

      IIF 44
  • Parker, Andrew Charles
    British engineering director born in August 1961

    Resident in England

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

      IIF 45
  • Parker, Andrew Charles
    British non - executive director born in August 1961

    Resident in England

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

      IIF 46
  • Andrew Parker
    British born in August 1961

    Resident in United Kingdom

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

      IIF 47
  • Mr Andrew Charles Parker
    British born in August 1961

    Resident in United Kingdom

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

      IIF 48
  • Andrew Charles Parker
    British born in August 1961

    Resident in United Kingdom

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

      IIF 49
    • icon of address 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 50
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

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

    Resident in England

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

      IIF 52
  • Parker, Andrew Charles
    British

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

      IIF 53
    • icon of address Unit 9, North Heath Lane Industrial Estate, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 54
  • Andrew Parker
    British born in August 1961

    Resident in England

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

      IIF 55
  • Dr Andrew Charles Parker
    British born in August 1961

    Resident in England

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

      IIF 56
  • Mr Andrew Charles Parker
    British born in August 1961

    Resident in England

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

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

      IIF 58 IIF 59 IIF 60
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 64
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 65
    • icon of address 1, Waterside Drive Arlington Business Park, Theale, Reading, RG7 4SW, England

      IIF 66
    • icon of address 1, Waterside Drive, Theale, Reading, RG7 4SW, England

      IIF 67 IIF 68
    • icon of address Luminox House, Holmethorpe Avenue, Redhill, RH1 2NL, England

      IIF 69
  • Andrew Charles Parker
    British born in August 1961

    Resident in England

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

      IIF 70
  • Parker, Andrew Charles

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

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

      IIF 72
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Parker House Plough Road, Smallfield, Horley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 22 - Director → ME
  • 3
    T A BOXALL ENGINEERING LTD - 2020-09-15
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 32 - Director → ME
  • 4
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD - 2020-09-15
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,507 GBP2020-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Unit 2, Crowhurst Barn, Crowhurst Lane, West Kingsdown, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,946 GBP2024-09-30
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-07 ~ now
    IIF 64 - Has significant influence or controlOE
  • 7
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -133,581 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 14 - Director → ME
  • 9
    DISTANT LIGHTS LIMITED - 2010-01-04
    icon of address F2/c Multiply Lomax Way, Logistics North, Bolton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    41,085 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 33 - Director → ME
  • 12
    HIGH SILVER LIMITED - 2010-01-04
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,287 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,547,487 GBP2024-11-30
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 59 - Has significant influence or controlOE
  • 14
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,297 GBP2024-11-30
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED - 2014-03-06
    BMD SERVICES (UK) LIMITED - 2011-05-25
    MES SERVICES (UK) LTD - 2014-03-07
    icon of address 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
    icon of calendar 2021-02-02 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-12-18 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    849,539 GBP2024-08-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-03-07 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Luminox House, Holmethorpe Avenue, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    860,390 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -371,722 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 13 - Director → ME
  • 20
    QUANTUM ELECTRICAL DISTRIBUTION (GATWICK) LIMITED - 2019-11-29
    QUANTUM ELECTRICAL DISTRIBUTION LIMITED - 2018-11-22
    icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    893,796 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 16 - Director → ME
  • 21
    T.A. BOXALL (ENGINEERING) LIMITED - 2002-01-14
    icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,132,576 GBP2020-12-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 22
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-31 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STONE CLARITY LIMITED - 2010-01-04
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,636,485 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 8 - Director → ME
  • 25
    ORIGINAL PRACTICE LIMITED - 2010-01-05
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 24
  • 1
    BOXALL FIRE & SECURITY LTD - 2022-07-21
    BOXALL FIRE LTD - 2020-09-14
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,771 GBP2022-12-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-07-21
    IIF 20 - Director → ME
  • 2
    OLMAT ENGINEERING LIMITED - 2020-08-12
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    109,587 GBP2021-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-10-19
    IIF 21 - Director → ME
  • 3
    T A BOXALL ENGINEERING LTD - 2020-09-15
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-09-14
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD - 2020-09-15
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,507 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2020-09-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    ASHFORD CARE CENTRE LIMITED - 2015-01-30
    ONE ASHFORD HEALTHCARE LIMITED - 2023-09-07
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -14,682,548 GBP2018-04-30
    Officer
    icon of calendar 2014-07-15 ~ 2018-10-12
    IIF 24 - Director → ME
  • 6
    CHESS ASSEMBLY SYSTEMS LIMITED - 2003-02-13
    icon of address Quadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2009-10-05
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHESS ENGINEERING SYSTEMS LIMITED - 2003-02-13
    icon of address Mcr, 43-45 Portman Square, Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-01 ~ 2010-06-16
    IIF 9 - Director → ME
  • 8
    icon of address 1 Waterside Drive, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2010-06-16
    IIF 1 - Director → ME
    icon of calendar 2011-07-27 ~ 2018-12-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,946 GBP2024-09-30
    Officer
    icon of calendar ~ 2010-06-16
    IIF 45 - Director → ME
    icon of calendar ~ 2003-04-14
    IIF 53 - Secretary → ME
  • 10
    EASTWOOD & SANDERS (FINE ALES) LIMITED - 2006-06-28
    FEATURE SCREEN LIMITED - 2002-04-19
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    60,348 GBP2022-10-31
    Officer
    icon of calendar 2009-09-28 ~ 2016-04-13
    IIF 11 - Director → ME
  • 11
    icon of address Quantum House, Dialog, Fleming Way, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,606 GBP2024-12-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-09-25
    IIF 15 - Director → ME
  • 12
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12,550 GBP2024-07-31
    Officer
    icon of calendar 2000-07-13 ~ 2000-12-11
    IIF 18 - Director → ME
  • 13
    DISTANT LIGHTS LIMITED - 2010-01-04
    icon of address F2/c Multiply Lomax Way, Logistics North, Bolton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    41,085 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-21
    IIF 26 - Director → ME
    IIF 25 - Director → ME
  • 14
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-01
    IIF 63 - Has significant influence or control OE
  • 15
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-01
    IIF 60 - Has significant influence or control OE
  • 16
    HIGH SILVER LIMITED - 2010-01-04
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,287 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-01-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-04
    IIF 57 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,547,487 GBP2024-11-30
    Officer
    icon of calendar 2010-06-14 ~ 2010-06-16
    IIF 3 - Director → ME
    icon of calendar 2011-11-29 ~ 2019-03-12
    IIF 12 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-08-01
    IIF 4 - Director → ME
  • 18
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ 2017-06-30
    IIF 30 - Director → ME
  • 19
    icon of address Luminox House, Holmethorpe Avenue, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    860,390 GBP2024-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2018-09-27
    IIF 27 - Director → ME
  • 20
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ 2010-06-12
    IIF 2 - Director → ME
  • 21
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,895 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-10-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-10-03
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Quadrant House North Heath Business Park, North Heath Lane, Horsham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    STONE CLARITY LIMITED - 2010-01-04
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,636,485 GBP2024-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 62 - Has significant influence or control OE
  • 24
    ORIGINAL PRACTICE LIMITED - 2010-01-05
    icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2010-06-16
    IIF 19 - 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.