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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Neil Anthony Walsh

    Related profiles found in government register
  • Mr Neil Anthony Walsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tasker Terrace, Rainhill, Prescot, Merseyside, L35 4NX, United Kingdom

      IIF 1
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 2 IIF 3
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, United Kingdom

      IIF 4
  • Mr Neil Walsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Limited Accountants, Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 5
    • C/o Stuart Mcbain Limited (accountant), Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 6
    • C/o Km Accounting Solutions Ltd 525a, Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 7
  • Mr Neil Anthony Wemyss Walsh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 8
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 9 IIF 10
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 11 IIF 12 IIF 13
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 15
  • Mr Neil Anthony Weymss Walsh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 16
  • Mr Neil Antony Wemyss Walsh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hq Business Centre, Office 37, 237 Union Street, Plymouth, PL1 3HQ, England

      IIF 17
  • Walsh, Neil Anthony
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 18
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, United Kingdom

      IIF 19
  • Walsh, Neil Anthony Wemyss
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 20
    • 106 - 108 Sackville Place, 44 - 48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 21
  • Walsh, Neil Anthony Wemyss
    British british director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 22
  • Walsh, Neil Anthony Wemyss
    British business director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 23 IIF 24
  • Walsh, Neil Anthony Wemyss
    British commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, Office 7, Boardman House, 64 Broadway, London, E15 1NT, United Kingdom

      IIF 25
  • Walsh, Neil Anthony Wemyss
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 26
    • 27 Grove House, Waverley Grove, London, N3 3PU, England

      IIF 27
    • 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 28
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 29 IIF 30
  • Walsh, Neil Anthony Wemyss
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU

      IIF 31
    • 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 32
  • Walsh, Neil Anthony Wemyss
    British financial adviser born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU, England

      IIF 33
  • Walsh, Neil Anthony Wemyss
    British management consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Monroe House, 7 Lorne Close, Regents Park, London, NW8 7JN, England

      IIF 34
  • Walsh, Neil Anthony Wemyss
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 35
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 36 IIF 37
  • Walsh, Neil Anthony Wemyss, Mr.
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 38
    • The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 39
  • Walsh, Neil Anthony Wemyss, Mr.
    British business director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 40
  • Walsh, Neil Anthony Wemyss, Mr.
    British business executive born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 41
  • Walsh, Neil Anthony Wemyss, Mr.
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Neil Anthony Wemyss, Mr.
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 58 IIF 59
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 60
  • Walsh, Neil
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Limited Accountants, Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 61
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, WA10 3TP, England

      IIF 62
    • C/o Km Accounting Solutions Ltd 525a, Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 63
  • Mr Neil Anthony Weymss Walsh
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 64
  • Mr Neil Walsh
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 65
  • Walsh, Neil Anthony
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU

      IIF 66
  • Walsh, Neil
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 67 IIF 68
  • Walsh, Neil
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tasker Terrace, Rainhill, Prescot, Merseyside, L35 4NX, United Kingdom

      IIF 69
    • 15, St. James Road, Rainhill, Prescot, Merseyside, L35 0PB, England

      IIF 70
  • Walsh, Neil
    British

    Registered addresses and corresponding companies
    • 15 St James Road, Rainhill, Liverpool, L35 0PB

      IIF 71
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, United Kingdom

      IIF 72
  • Walsh, Neil
    British director

    Registered addresses and corresponding companies
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 73
child relation
Offspring entities and appointments 49
  • 1
    BBA (LONDON) LTD
    12810759
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-13 ~ dissolved
    IIF 52 - Director → ME
  • 2
    BELDON ASSETS LTD
    11706532 12745422
    The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-11-18 ~ 2023-07-26
    IIF 38 - Director → ME
    Person with significant control
    2021-12-13 ~ 2023-07-26
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BELDON ASSETTS LTD
    12745422 11706532
    The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-11-18 ~ 2023-07-26
    IIF 39 - Director → ME
    Person with significant control
    2020-11-18 ~ 2023-07-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONNECT MEDICAL SOLUTIONS LTD
    07900527
    23 Goodlass Road, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 70 - Director → ME
  • 5
    DIVERSITY BUSINESS INCUBATOR CIC
    11143658
    Unit A 86-88, Union Street, Plymouth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-09-20 ~ 2020-11-30
    IIF 34 - Director → ME
    Person with significant control
    2020-09-20 ~ 2020-11-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DWIGHTWILLIS BARBERS LTD
    13191157
    Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GLOBAL ACQUISITIONS LIMITED
    09261082
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2020-05-24 ~ 2021-08-20
    IIF 47 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-08-20
    IIF 14 - Has significant influence or control OE
  • 8
    GLOBAL LANTERN BRANDS LTD
    11584468
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 49 - Director → ME
  • 9
    GLOBAL STOCK INVEST LTD
    09693591
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 10
    GLOKAL BHIKAM LTD
    - now 10587771
    BLUBIRCH LIMITED
    - 2019-11-12 10587771
    S J GLOBAL CAR EXPORTERS LTD - 2019-03-07
    THE WATER COMPARISON SERVICE LTD - 2018-02-06
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (10 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 46 - Director → ME
  • 11
    GREEN VALLEY INTERNATIONAL CO. LTD
    09724301
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 28 - Director → ME
  • 12
    HASTINGS WORKS LTD - now
    HW HEALTHCARE LIMITED
    - 2024-03-01 09464805 15212250
    118 Pall Mall, London, England
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2020-10-13 ~ 2021-02-05
    IIF 35 - Director → ME
  • 13
    ITRADER INTERNATIONAL.COM LIMITED
    10863804
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    LEO LIVERPOOL TRADING LIMITED
    12042416
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2023-09-08 ~ 2024-03-15
    IIF 62 - Director → ME
    Person with significant control
    2023-09-08 ~ 2024-03-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    MABG MANAGEMENT SERVICES LTD - now
    MA BUSINESS GROUP LTD
    - 2022-11-09 11598454
    MA BUSINESS ACADEMY LTD
    - 2020-04-22 11598454
    21 Alexandra Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-04-21 ~ 2021-04-20
    IIF 29 - Director → ME
  • 16
    MARVEL RECRUIT (UK) LTD
    12001461
    21 Alexandra Road, London, England
    Active Corporate (5 parents)
    Officer
    2020-04-21 ~ 2020-10-07
    IIF 25 - Director → ME
  • 17
    MEW DESIGN & BUILD LTD
    12839666
    C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ now
    IIF 18 - Director → ME
  • 18
    MEW DESIGN LIMITED
    10240199
    C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-06-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    MEW GRASSENDALE LIMITED
    13840608
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, St Helens, England
    Active Corporate (4 parents)
    Officer
    2022-01-11 ~ 2023-12-19
    IIF 63 - Director → ME
    Person with significant control
    2022-01-11 ~ 2023-12-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    MEW WOOLTON LIMITED
    13234219
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    N P DEVELOPMENTS LIMITED
    04522245
    C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (4 parents)
    Officer
    2002-08-30 ~ now
    IIF 67 - Director → ME
    2002-08-30 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
  • 22
    NETWORK BUSINESS AFFILIATES LTD
    12855513
    Office 301 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NPC TRADE LTD
    10027981
    Km Accounting Solutions Ltd, 12 Tasker Terrace, Rainhill, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 24
    PEARL WEALTH LTD
    09967692
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PLATINUM CAPITAL LONDON LIMITED
    13305090
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-31 ~ 2022-02-02
    IIF 58 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-02-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 26
    POLARIS ENERGY (LONDON) LTD
    12807553
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (6 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 59 - Director → ME
  • 27
    RAWIA REAL ESTATE CO. LTD
    09725410
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 23 - Director → ME
  • 28
    ROX RENOVATION LTD
    12715848
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 29
    ROYLE PROPERTIES (NORTH WEST) LIMITED
    06053732
    Euston Square Property Groupl, 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2007-01-16 ~ 2011-01-04
    IIF 71 - Secretary → ME
  • 30
    S J AND R R GLOBAL LIMITED
    11819380
    Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 55 - Director → ME
  • 31
    S J GLOBAL ACADEMY LTD
    - now 09814564
    UK EDUCATION CAMPUS LTD - 2018-02-16
    TRAINEX TRAINING LIMITED - 2017-01-16
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (11 parents)
    Officer
    2021-02-10 ~ 2021-08-10
    IIF 30 - Director → ME
  • 32
    S J GLOBAL ASIA LTD
    - now 10397374
    MCBAIN LLOYD LIMITED - 2018-05-24
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2020-07-29 ~ dissolved
    IIF 37 - Director → ME
  • 33
    S J GLOBAL ENERGY LIMITED
    10698525
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-18 ~ dissolved
    IIF 45 - Director → ME
  • 34
    S J GLOBAL INVESTMENTS WORLDWIDE LTD
    - now 09002873
    HEYPRO LTD - 2016-06-15
    ZINGY HEALTH LTD - 2015-04-15
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (5 parents, 26 offsprings)
    Officer
    2018-03-06 ~ dissolved
    IIF 20 - Director → ME
    2017-07-20 ~ 2018-01-02
    IIF 21 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 35
    S J GLOBAL SECURITIES LTD
    12857411 10249082
    Office 301 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 36
    S J GLOBAL WORLDWIDE LTD
    - now 10427805
    SJ UNICOLLEGE LTD - 2020-09-03
    JOLA'S TRADING AND PROJECTS LIMITED - 2018-07-31
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (8 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 37
    S J GLOKAL LTD
    - now 10428280
    SECURITY CAPITAL LIMITED
    - 2019-11-12 10428280
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (9 parents)
    Officer
    2019-11-12 ~ 2020-05-31
    IIF 44 - Director → ME
    2021-02-09 ~ dissolved
    IIF 42 - Director → ME
  • 38
    S J LANTERN LTD
    - now 11583668
    S J LANTERN FUNDING LTD - 2020-06-01
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 48 - Director → ME
  • 39
    S J SPORTS AGENCY LIMITED
    12977943
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SAMUEL JONES LTD
    11635645
    Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 57 - Director → ME
  • 41
    STEALTH EMERGING TREASURIES & ASSET BACKED EQUITIES LTD
    07642061
    27 Grove House Waverley Grove, London
    Dissolved Corporate (5 parents)
    Officer
    2014-10-06 ~ 2016-07-07
    IIF 33 - Director → ME
    2017-02-28 ~ dissolved
    IIF 66 - Director → ME
  • 42
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED
    - now 14242045
    SJ THREE TUNS INVESTMENT HOLDINGS LIMITED
    - 2023-02-10 14242045
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED
    - 2022-09-20 14242045
    44 Homebush Green 44 Homebush Green, Matfield, Matfield, Kent, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2022-09-16 ~ 2023-05-31
    IIF 41 - Director → ME
  • 43
    VALCREST UK LIMITED
    09331921
    27 Grove House Waverley Grove, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 31 - Director → ME
  • 44
    WHITESTONE COURT MANAGEMENT LIMITED
    06469446
    C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-01 ~ now
    IIF 19 - Director → ME
    2008-01-10 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    WILD PEANUT FOODS LTD
    10956408
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 50 - Director → ME
  • 46
    WORLD STOCK AND BOND TRADE LTD
    10026603
    Hutchinson Moss Ltd, 27 Grove House Waverley Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 27 - Director → ME
  • 47
    XCEL PETROLEUM (UK) LTD
    09766544
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 24 - Director → ME
  • 48
    XCEL PETROLEUM DYNAMICS (UK) LTD
    09731068
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 22 - Director → ME
  • 49
    YEGO CONNECT LTD
    12206718
    118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-25 ~ 2021-03-11
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.