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

Matthews, Samantha Jane

    Related profiles found in government register
  • Matthews, Samantha Jane
    British hr manager

    Registered addresses and corresponding companies
    • icon of address 4 Ashcroft Park, Cobham, Surrey, KT11 2DN

      IIF 1
  • Matthews, Samantha Jane
    British hr manager born in June 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 4 Ashcroft Park, Cobham, Surrey, KT11 2DN

      IIF 2
  • Matthews, Samantha Jane
    British managing director born in June 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address Unit 17, Kingsmill Business Park, Chapel Mill Lane Off Villiers Road, Kingston Upon Thames, Surrey, KT1 3AP, England

      IIF 3
    • icon of address Unit 17, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, U K

      IIF 4
  • Matthews, Samantha Jane
    British none born in June 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 17, Kingsmill Business Park, Chapel Mill Road Off Villiers Road, Kingston Upon Thames, Surrey, KT1 3GZ, England

      IIF 5
  • Mayes, Tina Jane
    British school secretary

    Registered addresses and corresponding companies
    • icon of address 6 Walmer Court, Church Street, Walmer, Deal, Kent, CT14 8RS

      IIF 6
  • Matthews, Samantha Jane
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 7
    • icon of address Unit 13, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 8
    • icon of address Hatherley House, Bisley Green, Bisley, Woking, GU24 9EW, England

      IIF 9
  • James, Anne Valerie
    British

    Registered addresses and corresponding companies
    • icon of address 10, Goose Gate, Nottingham, NG1 1FF, England

      IIF 10
    • icon of address 18a, Kneeton Road, East Bridgford, Nottingham, Notts, NG13 8PH

      IIF 11 IIF 12
  • James, Anne Valerie
    British school secretary

    Registered addresses and corresponding companies
    • icon of address 18a, Kneeton Road, East Bridgford, Nottingham, Notts, NG13 8PH

      IIF 13
  • Whitehouse, Rita Pamela
    British school secretary

    Registered addresses and corresponding companies
    • icon of address 22 Avondale Crescent, Marton, Blackpool, Lancashire, FY4 5AS

      IIF 14
  • Emmerson, Elizabeth Ann
    British school secretary

    Registered addresses and corresponding companies
    • icon of address The Bakehouse, 16 Townsend, Chitterne, Warminster, Wiltshire, BA12 0LF, England

      IIF 15
  • Wilson, Anne Marie
    British

    Registered addresses and corresponding companies
    • icon of address 28 Cliff View, Newtonhill, Stonehaven, AB39 3GX

      IIF 16
  • Bayliss, Susan Margaret
    British school secretary born in May 1954

    Registered addresses and corresponding companies
    • icon of address 25 Tanfield Close, Cheshunt, Waltham Cross, Hertfordshire, EN7 6BH

      IIF 17
  • Cochrane, Rosalyn Margaret
    British school secretary

    Registered addresses and corresponding companies
    • icon of address 6, Regent Street, Horbury, Wakefield, West Yorkshire, WF4 6EP, Uk

      IIF 18
  • Matthews, Samantha Jane
    British school secretary born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Williams Way, Crowborough, East Sussex, TN6 2UW, United Kingdom

      IIF 19
  • Ransome, Susan Kim
    British school secretary born in December 1961

    Registered addresses and corresponding companies
    • icon of address 26 Elm Drive, Finningley, Doncaster, South Yorkshire, DN9 3EG

      IIF 20
  • Wilson, Dianne
    British school secretary born in October 1958

    Registered addresses and corresponding companies
    • icon of address Elm Lodge 2 Riverwood Lodges, Stanhope, Bishop Auckland, County Durham, DL13 2UT

      IIF 21
  • Carter, Margaret Rose
    British school secretary born in June 1941

    Registered addresses and corresponding companies
    • icon of address 1 Lamcote Gardens, Radcliffe On Trent, Nottingham, NG12 2BS

      IIF 22
  • Petersen, Amanda Jean

    Registered addresses and corresponding companies
    • icon of address 1 Old School Close, Hartley Wintney, Hampshire, RG27 8HQ

      IIF 23
  • Whitehouse, Rita Pamela
    British school secretary born in June 1955

    Registered addresses and corresponding companies
    • icon of address 22 Avondale Crescent, Marton, Blackpool, Lancashire, FY4 5AS

      IIF 24
  • Whitehouse, Rita Pamela
    British secretary born in June 1955

    Registered addresses and corresponding companies
    • icon of address 22 Avondale Crescent, Marton, Blackpool, Lancashire, FY4 5AS

      IIF 25
  • Wilson, Bernadine
    British school secretary born in December 1948

    Registered addresses and corresponding companies
    • icon of address 69 Springford Gardens, Southampton, Hampshire, SO16 5SW

      IIF 26
  • Macmaster, Agnes Murray, Mrs.
    British

    Registered addresses and corresponding companies
    • icon of address 4, Lamberton Gardens, Irvine, Ayrshire, KA11 2BU, United Kingdom

      IIF 27
  • Latham-koenig, Maria Theresa
    British school secretary born in February 1927

    Registered addresses and corresponding companies
    • icon of address 23 Nassington Road, Hampstead, London, NW3 2TX

      IIF 28
  • Rolin, Mhairi Elisabeth Cameron
    British third sector administrator

    Registered addresses and corresponding companies
    • icon of address An Scoil, Monzievaird, Crieff, Perthshire, PH7 4JT, United Kingdom

      IIF 29
  • Dowson, Charmaine
    British school secretary born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, London, NW1 9QS, England

      IIF 30
  • Dowson, Charmaine Jayne
    British school secretary born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringley House, 349 Royal College Street, London, Greater London, NW1 9QS

      IIF 31
  • Gillett, Emma Claire
    British business owner born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mayford Road, London, SW12 8SE, England

      IIF 32
  • Gillett, Emma Claire
    British school secretary born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Zulu Mews, London, SW11 2BQ, United Kingdom

      IIF 33
  • Macmaster, Agnes Murray, Mrs.
    British school secretary born in August 1954

    Registered addresses and corresponding companies
    • icon of address 4, Lamberton Gardens, Irvine, Ayrshire, KA11 2BU, United Kingdom

      IIF 34
  • Macpherson, Ailsa Catriona
    British school secretary born in July 1968

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 26, Fourth Cross Road, Twickenham, Middlesex, TW2 5EL

      IIF 35
  • Dawnay, Charmian Rose
    British school secretary born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granfield Street, London, SW11 3JH, United Kingdom

      IIF 36 IIF 37
  • Emmerson, Elizabeth Ann
    British company administrator born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bakehouse, 16 Townsend, Chitterne, Warminster, Wiltshire, BA12 0LF, England

      IIF 38
  • Cochrane, Rosalyn Margaret
    British cathedral secretary [wakefield] born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Regent Street, Horbury, Wakefield, West Yorkshire, WF4 6EP, Uk

      IIF 39
  • Mrs Anne Marie Wilson
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Cliff View, Newtonhill, Stonehaven, AB39 3GX

      IIF 40
  • Petersen, Amanda Jean
    British school secretary born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Old School Close, Hartley Wintney, Hampshire, RG27 8HQ

      IIF 41
  • Williams, Maxine Elizabeth
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 42
  • Williams, Maxine Elizabeth
    British school secretary born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsley Wood Baptist Church, Centre Hedingham Grove, Chelmsley Wood, Birmingham, B37 7TP

      IIF 43
  • Wilson, Anne Marie
    British school secretary born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Cliff View, Newtonhill, Stonehaven, AB39 3GX

      IIF 44
  • Brush, Joanne
    British school secretary born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Presdales School Academy Trust, Hoe Lane, Ware, Hertfordshire, SG12 9NX, United Kingdom

      IIF 45
  • Allen, Shelagh Margaret
    British school secretary born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Thickthorn Hall, Norwich Road, Hethersett, Norwich, Norfolk, NR9 3AT, United Kingdom

      IIF 46
  • Ulcickas, Anne-marie Christina
    British school secretary born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Heath Street, London, NW3 6TP, England

      IIF 47
  • Wilson, Anne Marie
    British local government officer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kings Road, Lee On The Solent, Hants, PO13 9NU

      IIF 48
  • Latham-koenig, Maria-teresa
    British none born in February 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2-3, 21 Nassington Road, London, NW3 2TX

      IIF 49
  • Rev, Naomi Rose
    Australian school secretary born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutherland House 70-78, West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 50
  • Williams, Paula Jean Margaret
    British school secretary born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Maes Y Gad, St. Fagans, Cardiff, CF5 6DQ, Wales

      IIF 51
  • Mrs Naomi Rose Rev
    Australian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutherland House 70-78, West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 52
  • Mrs Maxine Elizabeth Williams
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 53
  • Mrs Maria-teresa Latham-koenig
    British born in February 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Nassington Road, London, NW3 2TX, England

      IIF 54
    • icon of address Flat 2-3, 21 Nassington Road, London, NW3 2TX, United Kingdom

      IIF 55
  • Rolin, Mhairi Elisabeth Cameron
    British school secretary born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address An Scoil, Monzievaird, Crieff, Perthshire, PH7 4JT, Scotland

      IIF 56
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Flat 2-3, 21 Nassington Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Granfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address 17 Kingsmill Business Park Chapel Mill Road, Off Villiers Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Ringley House, 349 Royal College Street, London, Greater London
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 8 Rodborough Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 38 Northgate, Newark, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Secretary → ME
  • 8
    icon of address 28 Cliff View, Newtonhill, Stonehaven
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,319 GBP2022-04-30
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2007-04-24 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Northgate Business Centre, 38 Northgate, Newark On Trent, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    TOTAL PROPERTY INVESTMENTS LTD - 2022-06-01
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-08 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 11 Maes Y Gad, St. Fagans, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address 13a Heath Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address 348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    icon of address Chelmsley Wood Baptist Church, Centre Hedingham Grove, Chelmsley Wood, Birmingham
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,115 GBP2018-03-31
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF 43 - Director → ME
Ceased 28
  • 1
    icon of address Flat 2-3, 21 Nassington Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 349 Royal College Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    53,273 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2023-07-10
    IIF 30 - Director → ME
  • 3
    icon of address 10 Goose Gate, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,668 GBP2018-08-31
    Officer
    icon of calendar 2007-02-01 ~ 2021-09-28
    IIF 10 - Secretary → ME
  • 4
    icon of address Can Do Crieff, Lodge Street, Crieff, Scotland
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,750 GBP2017-03-31
    Officer
    icon of calendar 2014-05-15 ~ 2016-10-16
    IIF 56 - Director → ME
  • 5
    icon of address 15 Trent Close, Sompting, Lancing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-29 ~ 2014-06-10
    IIF 19 - Director → ME
  • 6
    icon of address 10 St. Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,929 GBP2023-02-28
    Officer
    icon of calendar 1996-11-20 ~ 2023-06-13
    IIF 38 - Director → ME
    icon of calendar 1996-11-20 ~ 2023-06-13
    IIF 15 - Secretary → ME
  • 7
    FILBUK 650 LIMITED - 2001-03-29
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2009-06-08 ~ 2013-08-12
    IIF 48 - Director → ME
  • 8
    icon of address 4 Old School Close, Hartley Wintney, Hook, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1996-11-20 ~ 2019-02-27
    IIF 41 - Director → ME
    icon of calendar 1996-11-20 ~ 1998-01-09
    IIF 23 - Secretary → ME
  • 9
    icon of address 100 Haltwhistle Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,676 GBP2020-06-30
    Officer
    icon of calendar 2005-03-21 ~ 2007-06-29
    IIF 2 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-06-29
    IIF 1 - Secretary → ME
  • 10
    PARENTS FOR PREVENTION (HERTFORDSHIRE) - 2001-01-16
    PARENTS FOR PREVENTION - 1998-08-07
    icon of address 11 Rosanne House, Bridge Rd, Bridge Road, Welwyn Garden City, Herts, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2001-01-14
    IIF 17 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1996-03-18 ~ 2001-08-24
    IIF 20 - Director → ME
  • 12
    icon of address Presdales School Academy Trust, Hoe Lane, Ware, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2013-10-06
    IIF 45 - Director → ME
  • 13
    icon of address Unit 17 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2012-07-01
    IIF 4 - Director → ME
  • 14
    RUSHCLIFFE COUNCIL FOR VOLUNTARY SERVICE - 2007-11-02
    icon of address Cotgrave Hub Rivermead, Cotgrave, Nottingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2001-06-05
    IIF 22 - Director → ME
  • 15
    BRIDGEPAST LIMITED - 1991-07-16
    icon of address Apex Court, Ruddington Lane, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -610,595 GBP2018-12-31
    Officer
    icon of calendar 1991-06-18 ~ 1995-05-01
    IIF 13 - Secretary → ME
  • 16
    icon of address 22 Green Street, Saltcoats
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-09-01
    IIF 34 - Director → ME
    icon of calendar 2003-03-12 ~ 2009-09-01
    IIF 27 - Secretary → ME
  • 17
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-29 ~ 2004-11-24
    IIF 26 - Director → ME
  • 18
    icon of address Avondale Road, St Annes On Sea, Lancs
    Active Corporate (9 parents)
    Equity (Company account)
    109,262 GBP2022-12-31
    Officer
    icon of calendar 2000-02-07 ~ 2000-02-07
    IIF 24 - Director → ME
    icon of calendar 1992-03-09 ~ 1994-02-21
    IIF 25 - Director → ME
  • 19
    icon of address 65a Strathmore Road, Teddington, Middlesex
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    88,783 GBP2022-12-31
    Officer
    icon of calendar 2009-09-11 ~ 2010-10-24
    IIF 35 - Director → ME
  • 20
    CAVENDISH SCHOOL EDUCATIONAL TRUST LIMITED (THE) - 1991-06-12
    icon of address 31 Inverness Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1996-02-26
    IIF 28 - Director → ME
  • 21
    THE RESEARCH INSTITUTE FOR CLINICAL ERGOLOGY LIMITED - 2010-10-20
    R.I.C.E. (RESEARCH CLINICAL ERGOLOGY) LIMITED - 2007-09-20
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-29 ~ 2014-03-10
    IIF 29 - Secretary → ME
  • 22
    GAINHART LIMITED - 1993-03-01
    HIGH BAY LOGISTICS LIMITED - 2001-12-21
    STUDLEY PERIPHERALS LIMITED - 1999-11-30
    icon of address 1-2 Castle Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,679 GBP2018-07-06
    Officer
    icon of calendar 2009-10-06 ~ 2013-07-11
    IIF 3 - Director → ME
  • 23
    icon of address Flat 1, Thickthorn Hall Norwich Road, Hethersett, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,673 GBP2020-03-31
    Officer
    icon of calendar 2009-07-06 ~ 2013-07-01
    IIF 46 - Director → ME
  • 24
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -6,885 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2019-06-22 ~ 2019-07-05
    IIF 8 - Director → ME
    icon of calendar 2017-11-15 ~ 2018-05-02
    IIF 9 - Director → ME
  • 25
    icon of address 2 Walmer Court Church Street, Walmer, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,664 GBP2022-12-25
    Officer
    icon of calendar 2005-12-25 ~ 2007-01-02
    IIF 6 - Secretary → ME
  • 26
    icon of address Stanhope Barrington C Of E, Primary School Westcroft, Stanhope Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,149 GBP2020-12-31
    Officer
    icon of calendar 2005-12-29 ~ 2017-07-27
    IIF 21 - Director → ME
  • 27
    icon of address 3 Newfield Avenue, Normanton, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2011-11-07
    IIF 39 - Director → ME
    icon of calendar 2008-02-27 ~ 2011-11-06
    IIF 18 - Secretary → ME
  • 28
    icon of address 41 Banstead Road South, Sutton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    icon of calendar 2021-08-10 ~ 2022-10-05
    IIF 32 - Director → ME
    icon of calendar 2011-10-11 ~ 2014-07-29
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.