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 Gary James Lowe

    Related profiles found in government register
  • Mr Gary James Lowe
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB

      IIF 1
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, United Kingdom

      IIF 5
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 6 IIF 7 IIF 8
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Pennyweights, Welcomes Road, Kenley, CR8 5HB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Pennyweights, Welcomes Road, Kenley, Surrey, CR8 5HB, England

      IIF 16
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 17 IIF 18
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 19
    • icon of address G J Lowe Fcca, Pennyweights, Welcomes Road Kenley, Surrey, CR8 5HB

      IIF 20
  • Gary James Lowe
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gary Lowe
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary James
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary James
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary James
    British accounts manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 121
  • Lowe, Gary James
    British certified accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB

      IIF 122
    • icon of address Pennyweights, Welcomes Road, Kenley, CR8 5HB, England

      IIF 123
  • Lowe, Gary James
    British certified chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, United Kingdom

      IIF 124
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 125
    • icon of address 163 Welcomes Road, Welcomes Road, Kenley, CR8 5HB, England

      IIF 126
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 127
    • icon of address Pennyweights, Welcomes Road, Kenley, CR8 5HB, England

      IIF 128
  • Gary James Lowe
    English born in February 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 129
  • Gary James Lowe
    English born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB

      IIF 130
  • Gary Lowe
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gary Lowe
    British born in February 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 135
  • Lowe, Gary James
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 136
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 137 IIF 138
  • Lowe, Gary James
    English accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary James
    English certified chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 151 IIF 152 IIF 153
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, United Kingdom

      IIF 154
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 155 IIF 156
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB, England

      IIF 157
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 158 IIF 159
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 160
  • Lowe, Gary
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary
    British accounts manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 194
  • Lowe, Gary
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, United Kingdom

      IIF 195
  • Lowe, Gary James
    British

    Registered addresses and corresponding companies
  • Lowe, Gary James
    British accountant

    Registered addresses and corresponding companies
  • Lowe, Gary
    British certified chartered accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 203
  • Lowe, Gary
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB, United Kingdom

      IIF 204
  • Lowe, Gary

    Registered addresses and corresponding companies
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB, United Kingdom

      IIF 205
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 206
child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 97 - Director → ME
  • 2
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 113 - Director → ME
  • 3
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -538 GBP2024-08-31
    Officer
    icon of calendar 2025-02-01 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    LOWE & ASSOCIATES LIMITED - 2007-08-13
    HAZEL HARRINGTON LIMITED - 2011-08-04
    OCEAN PARTNERS (LONDON) LIMITED - 2007-06-12
    PEF ELECTRICAL LIMITED - 2007-09-12
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 118 - Director → ME
  • 5
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 98 - Director → ME
  • 6
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 163 - Director → ME
  • 7
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 161 - Director → ME
  • 8
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 163 Welcomes Road, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 184 - Director → ME
  • 11
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,980 GBP2024-07-31
    Officer
    icon of calendar 2025-05-08 ~ dissolved
    IIF 175 - Director → ME
  • 12
    BROMLEY HOME CARE LIMITED - 2023-02-06
    JAGGER ENTERPRISES LIMITED - 2019-10-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2024-11-01 ~ dissolved
    IIF 153 - Director → ME
  • 14
    SHOWREAL LIMITED - 2000-04-03
    icon of address Pennyweights Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 120 - Director → ME
  • 15
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2023-06-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 66 - Director → ME
  • 16
    BEAUTY BY VANESSA LIMITED - 2007-04-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 170 - Director → ME
  • 17
    LOWE GLOBAL LIMITED - 2025-02-03
    CLARK GLOBAL LIMITED - 2022-12-29
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2023-10-31
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 19
    GROUP 5 PUBLICATIONS LTD - 2000-02-10
    GROUP 5 FAX SYSTEMS LIMITED - 1998-10-01
    LYNGATE LIMITED - 1995-07-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 86 - Director → ME
  • 20
    LLOYDS CLAIMS MANAGEMENT LTD - 2003-09-23
    YONG & ASSOCIATES LIMITED - 2023-06-24
    SUCCESS CLAIMS MANAGEMENT LIMITED - 2007-04-04
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 169 - Director → ME
  • 22
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 94 - Director → ME
  • 23
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 183 - Director → ME
  • 24
    MOUNTAIN HEIGHT SUPPORT LIMITED - 1999-03-08
    TIME TO TALK LIMITED - 2018-07-30
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    FRONT OFFICE FINANCIAL AND COMMODITY MARKET SEARCH AND RECRUITMENT LTD - 2010-08-06
    icon of address G J Lowe Ltd, Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 96 - Director → ME
  • 26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    119,864 GBP2024-05-31
    Officer
    icon of calendar 2003-05-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    M & V SMITH LIMITED - 2000-12-04
    icon of address Pennyweights, Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 73 - Director → ME
  • 28
    icon of address C/o G J Lowe Ltd, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 166 - Director → ME
  • 29
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    946 GBP2024-01-31
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 164 - Director → ME
  • 30
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -12,021 GBP2024-03-31
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 167 - Director → ME
  • 31
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -6,020 GBP2024-12-31
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 165 - Director → ME
  • 32
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 82 - Director → ME
  • 33
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 114 - Director → ME
  • 34
    CEDARS OSTEOPATHIC PRACTICE LIMITED - 2007-05-10
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-11-01 ~ dissolved
    IIF 160 - Director → ME
  • 35
    icon of address 7 Park Street, Masham, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,915 GBP2024-10-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 162 - Director → ME
  • 36
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 108 - Director → ME
  • 37
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-30 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-21 ~ dissolved
    IIF 186 - Director → ME
  • 40
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,358 GBP2023-10-31
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 116 - Director → ME
  • 41
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 69 - Director → ME
  • 42
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 173 - Director → ME
  • 43
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 179 - Director → ME
  • 44
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 109 - Director → ME
  • 45
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 187 - Director → ME
  • 46
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 76 - Director → ME
  • 48
    LITTLE KNITWITS LIMITED - 2008-05-12
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 99 - Director → ME
  • 49
    CHURCHILL ELECTRICAL SERVICES LIMITED - 2019-10-01
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 50
    T.G.R. INVESTMENTS LIMITED - 2023-01-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -3,140 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 51
    F.O.R CONSULTING LTD - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 52
    SHONA HARDING ASSOCIATES LIMITED - 2023-08-29
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,643 GBP2023-08-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    MNM CONSULTANTS LIMITED - 2024-06-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 54
    TOM HOY ASSOCIATES LTD - 2021-08-24
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 190 - Director → ME
  • 56
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-02-21 ~ dissolved
    IIF 171 - Director → ME
  • 57
    icon of address 163 Welcomes Road, Kenley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,970 GBP2024-09-30
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 168 - Director → ME
  • 58
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 1998-12-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    PREMIUM CREDIT SOLUTIONS LIMITED - 2021-04-21
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 172 - Director → ME
  • 60
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 61
    PENNYWEIGHTS SOUTH LIMITED - 2021-09-28
    HUMANBEATBOX.COM LIMITED - 2021-02-04
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,819 GBP2024-01-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 193 - Director → ME
  • 63
    CHISLEHURST GATE MANAGEMENT LIMITED - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    467 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 64
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    631 GBP2023-06-30
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 188 - Director → ME
  • 66
    COMPLETE CONCIERGE SERVICES LIMITED - 2009-05-14
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 84 - Director → ME
  • 67
    HELEN CHAPMAN CONSULTANTS LIMITED - 2019-05-07
    TEFF CONSULTING LIMITED - 2022-03-24
    PENNYWEIGHTS SOLUTIONS LIMITED - 2021-01-11
    PRIORY PLUMBERS & CONTRACTORS LIMITED - 2012-03-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,097 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    PORTERS BARBERS LIMITED - 2022-12-12
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 69
    RICHARD SPENCER CONSULTING LIMITED - 2016-04-05
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,835 GBP2024-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 70
    W J H MOSS LIMITED - 2019-05-07
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-04-30
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 71
    BEAUTY ON THE BOAT LTD - 2021-03-16
    BERRY LANDSCAPES LTD - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 72
    TEN TINY TOES LTD - 2023-12-29
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 73
    GLOBAL FINANCIAL SEARCH LTD - 2020-02-24
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,092 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 74
    POSTVITRUVIAN LIMITED - 2021-08-24
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 75
    AMLED PROFESSIONAL SERVICES LIMITED - 2011-02-24
    GYMTRONICS UK LIMITED - 2007-06-19
    ULTRA BUILDING SERVICES LIMITED - 2012-01-30
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 76
    AMY KASSAI LIMITED - 2011-11-29
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,440 GBP2023-10-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 77
    SELECT PET CENTRE LIMITED - 2021-05-18
    icon of address 163 Welcomes Road, Kenley
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 78
    BRAND SUPORT SERVICES LIMITED - 2021-05-11
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,097 GBP2024-02-28
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 79
    AIMEE BARBERS COMPANY LIMITED - 2020-08-18
    AIMEE’S BARBERING COMPANY LIMITED - 2022-08-31
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    JOHNNY MOSS LIMITED - 2018-02-20
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-09-30
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    TALENT PAYROLL SERVICES LIMITED - 2019-04-09
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-04-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    SELECT GARDEN & PET CENTRE LIMITED - 2019-04-11
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 83
    MATT WILDE LIMITED - 2022-02-08
    LANGBOURN RGG LIMITED - 2019-02-04
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 84
    EFFECTIVE PEST SOLUTIONS LTD - 2021-03-01
    ROSE RAIL LTD - 2017-12-19
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 85
    INTERIOR DESIGNS BY JODIE SHORT LTD - 2020-12-30
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 86
    BRINSLEY TURNER & CO LIMITED - 1997-12-09
    icon of address G J Lowe Fcca, Pennyweights, Welcomes Road Kenley, Surrey
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 1997-10-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 87
    QUATTRA VENTURES LTD - 2023-02-20
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-13 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 88
    RICHARD CLEMENTS & ASSOCIATES LTD - 2021-11-01
    ABRIEL HEATING & PLUMBING LIMITED - 2007-05-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-18 ~ dissolved
    IIF 195 - Director → ME
  • 90
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 176 - Director → ME
  • 91
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 92
    JONIQ PRISON MANAGEMENT SYSTEMS LIMITED - 2002-02-14
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,428 GBP2024-01-31
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 93
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 94
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 107 - Director → ME
  • 95
    MWW CONSULTANTS LTD - 2019-03-23
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126 GBP2024-06-30
    Officer
    icon of calendar 2025-04-13 ~ dissolved
    IIF 189 - Director → ME
  • 96
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-05 ~ dissolved
    IIF 178 - Director → ME
  • 97
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,280 GBP2024-09-30
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Pennyweights Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 117 - Director → ME
  • 100
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-04-13 ~ dissolved
    IIF 191 - Director → ME
  • 101
    ARDEN TREES LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 106 - Director → ME
  • 102
    icon of address G J Lowe Ltd, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 192 - Director → ME
  • 103
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -1,419 GBP2023-06-30
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 194 - Director → ME
  • 104
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,946 GBP2023-11-30
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 152 - Director → ME
  • 105
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 93 - Director → ME
  • 106
    IVOR TOBIAS (PATTERNS) LIMITED - 2007-04-30
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 87 - Director → ME
Ceased 35
  • 1
    PIONEERS FOR CHANGE C.I.C. - 2023-05-08
    icon of address 4-5 Rutland Studios Scrubs Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ 2023-05-01
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2023-05-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Parkfield Gardens, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2011-05-31
    IIF 197 - Secretary → ME
  • 3
    CHRISTOPHER BENNETT CONSULTANTS LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2010-10-01
    IIF 80 - Director → ME
  • 4
    KENT RAVENS LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2010-10-01
    IIF 104 - Director → ME
  • 5
    PENNYWEIGHTS ENTERPRISES LIMITED - 2023-12-18
    SKETCHLEY CONSULTANTS LIMITED - 2023-04-24
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-08-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-12-10
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-12-10
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address Pennyweights, Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    32,706 GBP2024-12-31
    Officer
    icon of calendar 1995-05-04 ~ 2019-08-12
    IIF 88 - Director → ME
    icon of calendar 1995-05-04 ~ 2012-01-01
    IIF 198 - Secretary → ME
  • 7
    T. G. FITTER AUTO REPAIRS LTD - 2021-07-19
    PENNYWEIGHTS PROPERTIES LIMITED - 2023-07-25
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    7,072 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-01-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    PENNYWEIGHTS SOUTH STREET LIMITED - 2019-09-30
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    306 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-09-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2019-09-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    BROMLEY HOME CARE LIMITED - 2023-02-06
    JAGGER ENTERPRISES LIMITED - 2019-10-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-09-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    GROUP 5 PUBLICATIONS LTD - 2000-02-10
    GROUP 5 FAX SYSTEMS LIMITED - 1998-10-01
    LYNGATE LIMITED - 1995-07-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2001-10-01
    IIF 199 - Secretary → ME
  • 11
    FIVE KEMERTON ROAD PROPERTY MANAGEMENT COMPANY LIMITED - 1999-05-21
    icon of address 5 Kemerton Road, Beckenham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    1,916 GBP2024-12-31
    Officer
    icon of calendar 1998-10-12 ~ 2000-08-08
    IIF 74 - Director → ME
    icon of calendar 1998-10-12 ~ 2000-06-22
    IIF 201 - Secretary → ME
  • 12
    MOUNTAIN HEIGHT SUPPORT LIMITED - 1999-03-08
    TIME TO TALK LIMITED - 2018-07-30
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ 2018-07-27
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    M & V SMITH LIMITED - 2000-12-04
    icon of address Pennyweights, Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2012-01-01
    IIF 202 - Secretary → ME
  • 14
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    50,713 GBP2024-03-31
    Officer
    icon of calendar 2009-11-14 ~ 2012-01-01
    IIF 205 - Secretary → ME
  • 15
    HECK INVESTMENTS LIMITED - 2025-08-21
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-08-20 ~ 2025-08-24
    IIF 180 - Director → ME
  • 16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,503 GBP2024-09-30
    Officer
    icon of calendar 2015-11-22 ~ 2016-11-15
    IIF 112 - Director → ME
    icon of calendar 2017-01-01 ~ 2024-02-01
    IIF 206 - Secretary → ME
  • 17
    icon of address Stable Cottage Castle Hill, Rotherfield, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    264 GBP2016-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2006-01-01
    IIF 70 - Director → ME
  • 18
    BALKAN PROPERTIES LTD - 2014-03-06
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2014-03-06
    IIF 115 - Director → ME
  • 19
    MCCARRON CONSULTING LIMITED - 2007-07-09
    PENNYWEIGHTS ASSOCIATES LIMITED - 2007-07-24
    icon of address 3 Vicarage Court, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,640 GBP2019-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-06
    IIF 71 - Director → ME
  • 20
    SULLIVAN & SULLIVAN CONSULTING LTD - 2007-07-11
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2007-09-25
    IIF 75 - Director → ME
  • 21
    icon of address Ct Operations, Benton Park View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2013-01-01
    IIF 95 - Director → ME
  • 22
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 1998-12-11 ~ 2023-01-01
    IIF 200 - Secretary → ME
  • 23
    CHISLEHURST GATE MANAGEMENT LIMITED - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    467 GBP2024-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2023-01-01
    IIF 196 - Secretary → ME
  • 24
    HELEN CHAPMAN CONSULTANTS LIMITED - 2019-05-07
    TEFF CONSULTING LIMITED - 2022-03-24
    PENNYWEIGHTS SOLUTIONS LIMITED - 2021-01-11
    PRIORY PLUMBERS & CONTRACTORS LIMITED - 2012-03-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,097 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-02-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-02-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    BEAUTY ON THE BOAT LTD - 2021-03-16
    BERRY LANDSCAPES LTD - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-07-01 ~ 2010-10-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-02-13
    IIF 135 - Ownership of shares – 75% or more OE
  • 26
    SELECT PET CENTRE LIMITED - 2021-05-18
    icon of address 163 Welcomes Road, Kenley
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 27
    RICHARD CLEMENTS & ASSOCIATES LTD - 2021-11-01
    ABRIEL HEATING & PLUMBING LIMITED - 2007-05-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-11-01
    IIF 89 - Director → ME
  • 28
    LUCIO CARPENTRY & JOINERY LIMITED - 2005-08-12
    PENNYWEIGHTS ASSOCIATES LTD - 2022-10-24
    LUCIO SERVICES LIMITED - 2011-09-08
    icon of address Pennyweights Uk Ltd, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-01-01 ~ 2022-10-15
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 29
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    22,935 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2018-03-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    ANGELUS DELICATESSENS LIMITED - 2012-02-13
    ANGELUS RESTAURANTS WINES LIMITED - 2019-01-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    13,144 GBP2024-05-31
    Officer
    icon of calendar 2012-01-01 ~ 2018-11-01
    IIF 204 - Director → ME
  • 31
    LOWE INVESTMENT PROPERTIES LIMITED - 2023-01-04
    MCNICHOLAS PROPERTIES LIMITED - 2022-05-13
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    5,718 GBP2024-04-30
    Officer
    icon of calendar 2022-05-01 ~ 2023-01-04
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2023-01-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    icon of address 30 Triggs Close, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-12-22 ~ 2020-12-20
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-12-20
    IIF 12 - Ownership of shares – 75% or more OE
  • 33
    ARDEN TREES LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2010-11-01
    IIF 67 - Director → ME
  • 34
    PENNYWEIGHTS LIMITED - 2007-10-05
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2003-12-05 ~ 2007-10-01
    IIF 81 - Director → ME
  • 35
    IVOR TOBIAS (PATTERNS) LIMITED - 2007-04-30
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2007-02-01
    IIF 79 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.