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

May, John William, Mr.

    Related profiles found in government register
  • May, John William, Mr.
    British

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor

    Registered addresses and corresponding companies
  • May, John William
    British

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 15
    • 17 Kensington Place, London, W8 7PT

      IIF 16
    • 26, Gloucester Square, Flat 6, London, E2 8RS, England

      IIF 17
    • Lps Accountants Limited, Sunley House, Olds Approach, Watford, WD18 9TB, England

      IIF 18
  • May, John William
    British solicitor

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 19
    • 17 Kensington Place, London, W8 7PT

      IIF 20 IIF 21
  • May, John William, Mr.

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 22
    • 40, Palace Gardens Terrace, Kensington, London, W8 4RP

      IIF 23
  • Mayes, William John
    British

    Registered addresses and corresponding companies
    • 32 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 24
    • Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE

      IIF 25
    • Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE, England

      IIF 26 IIF 27 IIF 28
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 29 IIF 30
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 31
    • Binfield Vineyard, Forest Road, Wokingham, RG40 5SE

      IIF 32
  • Mayes, William John
    British accountant

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 33
  • May, John William

    Registered addresses and corresponding companies
  • May, John William
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 46
  • May, John William
    British none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 47
  • May, John William
    British solicitor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mayes, William John

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 57
    • Mayes House, Vansittart Estate, Windsor, SL4 1SE

      IIF 58
  • Mr. John William May
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • May, John William
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kensington Place, London, W8 7PT, United Kingdom

      IIF 63
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 64
  • May, John William, Mr.
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, Kent, CT15 6DT, United Kingdom

      IIF 82
    • 1 - 3 Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH, United Kingdom

      IIF 83
  • Mayes, William John
    British accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate Arthur Road, Windsor, Berkshire, SL4 1SE

      IIF 84
  • Mayes, William John
    British chartered accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 32 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 85
    • Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE, England

      IIF 86 IIF 87
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 88 IIF 89 IIF 90
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 92
  • Mayes, William John
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 93
  • Mayes, William John
    British chartered accountant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE, England

      IIF 94
  • Mr. John William May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William John Mayes
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • John May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, United Kingdom

      IIF 107
  • Mayes, William John
    British chartered accountant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Windsor, SL4 1SE

      IIF 108
child relation
Offspring entities and appointments
Active 30
  • 1
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (3 parents)
    Officer
    2009-10-15 ~ now
    IIF 34 - secretary → ME
  • 2
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    2011-10-27 ~ now
    IIF 36 - secretary → ME
  • 3
    17 Kensington Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2020-01-07 ~ dissolved
    IIF 72 - director → ME
    2013-10-11 ~ dissolved
    IIF 40 - secretary → ME
  • 4
    17 Kensington Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 5
    17 Kensington Place, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 73 - director → ME
  • 6
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    2019-10-09 ~ now
    IIF 50 - director → ME
    2019-10-09 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 7
    KENSINGTON PLACE NOMINEES (NO.3) LIMITED - 2016-08-17
    17 Kensington Place, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 78 - director → ME
    2014-06-20 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 8
    Mayes House, Vansittart Estate, Windsor
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2003-05-21 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 9
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (3 parents)
    Officer
    2008-06-13 ~ now
    IIF 19 - secretary → ME
  • 10
    Sea Cottage, 59 Granville Road, Dover, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2015-04-23 ~ now
    IIF 56 - director → ME
  • 11
    Mayes House, Vansittart Estate, Windsor
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2004-02-04 ~ now
    IIF 58 - secretary → ME
  • 12
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2020-03-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2009-09-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 14
    KINGS COURT NOMINEES (NO 1) LIMITED - 2009-09-16
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2010-09-17 ~ now
    IIF 54 - director → ME
    2007-10-05 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 15
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2010-05-24 ~ now
    IIF 47 - director → ME
    2010-05-24 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    RYFORM LIMITED - 1995-02-15
    Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 13 - secretary → ME
  • 17
    17 Kensington Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    22 GBP2018-01-31
    Officer
    2014-01-16 ~ dissolved
    IIF 76 - director → ME
    2014-01-16 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 18
    BUTTERFIELD ESTATES LIMITED - 2003-04-13
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    27,227 GBP2024-02-28
    Officer
    1997-03-19 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PITCOMP 81 LIMITED - 1993-12-02
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -83,827 GBP2023-10-31
    Officer
    1993-11-24 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 20
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (7 parents)
    Equity (Company account)
    744,706 GBP2023-09-30
    Officer
    2004-06-01 ~ now
    IIF 29 - secretary → ME
  • 21
    SHIPSHAPE SHOP LIMITED - 1999-06-10
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    116 GBP2024-10-31
    Officer
    1999-08-20 ~ now
    IIF 91 - director → ME
    1999-02-21 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    62 GBP2023-11-30
    Officer
    2003-11-04 ~ now
    IIF 64 - director → ME
    IIF 88 - director → ME
    2003-11-04 ~ now
    IIF 57 - secretary → ME
  • 23
    PETROENERGY SERVICES LIMITED - 2003-10-30
    Mayes House, Vansittart Estate, Arthur Road, Windsor
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2004-10-18 ~ now
    IIF 85 - director → ME
  • 24
    Mayes House Vansittart Estate, Arthur Road, Windsor
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 87 - director → ME
    2009-01-16 ~ dissolved
    IIF 26 - secretary → ME
  • 25
    Mayes House Vansittart Estate, Arthur Road, Windsor
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 94 - director → ME
    2009-01-16 ~ dissolved
    IIF 27 - secretary → ME
  • 26
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 92 - director → ME
    2009-01-16 ~ dissolved
    IIF 31 - secretary → ME
  • 27
    Mayes House, Vansittart Estate Arthur Road, Windsor, Berkshire
    Corporate (10 parents)
    Officer
    2002-05-28 ~ now
    IIF 84 - director → ME
  • 28
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -600 GBP2022-08-01 ~ 2023-07-31
    Officer
    2022-12-01 ~ now
    IIF 52 - director → ME
    2006-07-25 ~ now
    IIF 10 - secretary → ME
  • 29
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    8,204 GBP2022-05-01 ~ 2023-04-30
    Officer
    2022-12-01 ~ now
    IIF 48 - director → ME
    2011-04-14 ~ now
    IIF 35 - secretary → ME
  • 30
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    1,525,035 GBP2023-10-31
    Officer
    ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-08-23
    IIF 49 - director → ME
    2020-12-22 ~ 2022-12-12
    IIF 83 - secretary → ME
    Person with significant control
    2020-12-22 ~ 2021-08-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (3 parents)
    Officer
    2009-10-15 ~ 2012-03-16
    IIF 67 - director → ME
  • 3
    Queensway House, Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2009-09-22 ~ 2011-06-07
    IIF 71 - director → ME
    2009-09-22 ~ 2012-05-29
    IIF 6 - secretary → ME
  • 4
    Egale 1 80 St Albans Road, Watford, Herts, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-05-01 ~ 2010-11-08
    IIF 11 - secretary → ME
  • 5
    Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -7,877 GBP2024-04-30
    Officer
    2012-04-03 ~ 2014-06-06
    IIF 77 - director → ME
    2012-04-03 ~ 2016-09-02
    IIF 41 - secretary → ME
  • 6
    8 Hogarth Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2014-04-03 ~ 2017-02-02
    IIF 80 - director → ME
  • 7
    17 Kensington Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2013-10-11 ~ 2015-03-17
    IIF 74 - director → ME
  • 8
    40 Palace Gardens Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-25
    Officer
    2018-06-22 ~ 2018-10-01
    IIF 79 - director → ME
    2018-06-22 ~ 2019-10-11
    IIF 23 - secretary → ME
    Person with significant control
    2018-06-22 ~ 2018-09-30
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 9
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2023-09-29
    Officer
    2006-12-05 ~ 2009-08-12
    IIF 14 - secretary → ME
  • 10
    C/o Jmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    2010-03-09 ~ 2011-11-01
    IIF 66 - director → ME
    2010-03-09 ~ 2014-12-10
    IIF 44 - secretary → ME
  • 11
    102 Hale Lane, Mill Hill, London
    Corporate (6 parents)
    Equity (Company account)
    10,031 GBP2024-03-31
    Officer
    2007-08-20 ~ 2008-08-01
    IIF 2 - secretary → ME
  • 12
    86 Holland Park, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,462 GBP2024-04-30
    Officer
    2007-04-10 ~ 2022-07-14
    IIF 1 - secretary → ME
  • 13
    27 Palace Gate, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2009-12-11 ~ 2010-01-12
    IIF 65 - director → ME
    2009-12-11 ~ 2011-11-25
    IIF 39 - secretary → ME
  • 14
    Unit 28/29 Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-06-12 ~ 2010-06-10
    IIF 70 - director → ME
    2009-06-12 ~ 2018-03-02
    IIF 5 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-07-10
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 15
    HUMBLETRADE LIMITED - 2000-07-27
    John May Law, 17 Kensington Place, London
    Dissolved corporate (2 parents)
    Officer
    2000-07-20 ~ 2013-12-13
    IIF 9 - secretary → ME
  • 16
    4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-09-28
    Officer
    2012-06-13 ~ 2013-05-16
    IIF 63 - director → ME
    2012-06-13 ~ 2021-12-05
    IIF 45 - secretary → ME
  • 17
    FULWELL FLATS FREEHOLD LIMITED - 2023-10-27
    5 Fulwell Court, Stanley Road, Teddington, England
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    2021-11-23 ~ 2022-11-25
    IIF 55 - director → ME
    2021-11-23 ~ 2022-11-25
    IIF 82 - secretary → ME
    Person with significant control
    2021-11-23 ~ 2022-11-25
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 18
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents)
    Officer
    2013-05-09 ~ 2013-11-04
    IIF 81 - director → ME
  • 19
    Mayes House Vansittart Estate, Arthur Road, Windsor
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,242 GBP2016-01-31
    Officer
    2009-01-16 ~ 2015-06-18
    IIF 86 - director → ME
    2009-01-16 ~ 2015-06-18
    IIF 28 - secretary → ME
  • 20
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2007-10-05 ~ 2009-09-10
    IIF 16 - secretary → ME
  • 21
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (3 parents)
    Equity (Company account)
    280,212 GBP2023-05-31
    Officer
    2007-05-22 ~ 2021-08-03
    IIF 18 - secretary → ME
  • 22
    YEWDEN LIMITED - 2003-08-15
    Fleetbank House, 2-6 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-06-13 ~ 2017-07-31
    IIF 69 - director → ME
  • 23
    RYFORM LIMITED - 1995-02-15
    Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1995-02-03 ~ 2004-07-16
    IIF 12 - secretary → ME
  • 24
    AUTOCOMPAC LIMITED - 2007-08-14
    Binfield Vineyard, Forest Road, Wokingham
    Dissolved corporate (1 parent)
    Officer
    2007-07-25 ~ 2013-09-30
    IIF 32 - secretary → ME
  • 25
    3 Field Court, Gray's Inn, London
    Dissolved corporate (4 parents)
    Officer
    2009-08-05 ~ 2015-07-13
    IIF 38 - secretary → ME
  • 26
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2004-08-10 ~ 2014-05-01
    IIF 21 - secretary → ME
  • 27
    PETROENERGY SERVICES LIMITED - 2003-10-30
    Mayes House, Vansittart Estate, Arthur Road, Windsor
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2002-09-06 ~ 2022-03-19
    IIF 24 - secretary → ME
  • 28
    PANALBION LIMITED - 1982-09-03
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1998-10-22
    IIF 3 - secretary → ME
  • 29
    LEONARD COURT ROOF LIMITED - 2006-10-26
    13a Heath Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-02-28
    Officer
    2005-02-17 ~ 2009-06-24
    IIF 20 - secretary → ME
  • 30
    LAVABOND LIMITED - 1987-01-07
    330 330 Kingsland Road, C/o Leskin Galler, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,041 GBP2023-05-31
    Officer
    2022-12-01 ~ 2023-07-30
    IIF 53 - director → ME
    ~ 2023-10-10
    IIF 17 - secretary → ME
  • 31
    OYSTER TELEVISION LIMITED - 1992-03-12
    LATINO LIMITED - 1992-01-20
    17 Kensington Place, London
    Dissolved corporate (2 parents)
    Officer
    1995-09-18 ~ 2013-12-13
    IIF 4 - secretary → ME
  • 32
    2 Marsham Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2007-07-30 ~ 2017-07-31
    IIF 68 - director → ME
  • 33
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-03-28 ~ 2012-01-24
    IIF 33 - secretary → ME
  • 34
    Conduit House, 24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    1994-10-14 ~ 1997-09-01
    IIF 7 - secretary → ME
  • 35
    399 Hendon Way, London
    Dissolved corporate (5 parents)
    Officer
    1992-01-20 ~ 2004-06-29
    IIF 8 - secretary → ME
  • 36
    Mayes House, Vansittart Estate, Arthur Road, Windsor
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -56,876 USD2017-07-31
    Officer
    2007-06-05 ~ 2017-11-30
    IIF 25 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.