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 Tony Howard Porter

    Related profiles found in government register
  • Mr Tony Howard Porter
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Road, Burgess Hill, RH15 9BB, England

      IIF 1
    • icon of address 1 Regal House, Cantelupe Road, East Grinstead, RH19 3FU, England

      IIF 2
    • icon of address 149, High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 3
    • icon of address 149, High Street, Sevenoaks, TN13 1XJ, England

      IIF 4
    • icon of address 149a, The Studio, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 5
    • icon of address The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 6 IIF 7
    • icon of address The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 8
    • icon of address The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address The Studio 149a, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 18
    • icon of address Regal Gate, 1a High Street, Tunbridge Wells, TN1 1UL, England

      IIF 19
  • Mr Tony Howard Porter
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a, High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 20
    • icon of address The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 21
  • Porter, Tony Howard
    British chartered secretary born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 22
  • Porter, Tony Howard
    British chartered surveyor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address The Studio 149a, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 29
    • icon of address Hale Farmhouse, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ, England

      IIF 30
    • icon of address Regal Gate, 1a High Street, Tunbridge Wells, TN1 1UL, England

      IIF 31
  • Porter, Tony Howard
    British co director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 32
  • Porter, Tony Howard
    British commercial director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, The Studio, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 33
  • Porter, Tony Howard
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 34
    • icon of address The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 35
  • Porter, Tony Howard
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea House, 8-14 The Broadway, Haywards Heath, RH16 3AH, England

      IIF 36
    • icon of address The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 37
    • icon of address The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 38 IIF 39
    • icon of address Hale Farm, House, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ, United Kingdom

      IIF 40
    • icon of address Hale Farm, House, Hartlake Road, Tudeley, Tonbridge, TN11 0PQ, United Kingdom

      IIF 41
    • icon of address Hale Farm, House, Hartlake Road, Tudeley, Kent, TN11 0PQ, United Kingdom

      IIF 42
  • Porter, Tony Howard
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 43 IIF 44
    • icon of address Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 45
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 46 IIF 47
  • Porter, Tony Howard
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Tony Howard
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Tony Howard
    British managing director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Harland Way, Southborough, Tunbridge Wells, Kent, TN4 0TQ

      IIF 72
  • Porter, Tony Howard
    British none born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 73
  • Porter, Tony Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address Speldhurst, Brittains Lane, Sevenoaks, Kent, TN13 2NG

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Studio, 149a High Street, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,703 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    QUICKEXPERT LIMITED - 1990-04-11
    icon of address Garden Hall House, Wellesley Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-01-31 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,690 GBP2024-05-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 149 High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 149a High Street, Sevenoaks, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -296,911 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ANNOTE LIMITED - 2012-07-30
    icon of address Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address The Studio 149a High Street, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2018-12-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    REGALPOINT HOMES (PRIMROSE) LIMITED - 2019-07-05
    icon of address The Studio, 149a High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,563 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    REGALPOINT HOMES (WARLINGHAM) LIMITED - 2018-07-02
    icon of address The Studio 149a High Street, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,333 GBP2022-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,255 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    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 directorsOE
  • 11
    icon of address The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,103 GBP2023-12-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,884 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    REGALPOINT HOMES (WILDERNESSE) LIMITED - 2015-11-27
    REGALPOINT HOMES (WOKING) LIMITED - 2015-07-01
    icon of address The Studio 149a High Street, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 25 - 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
  • 16
    icon of address 149 High Street, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    608,975 GBP2016-02-29
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address The Studio, 149a High Street, Sevenoaks, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,599 GBP2024-05-31
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 149 High Street, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 71 - Director → ME
  • 20
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 69 - Director → ME
  • 21
    icon of address 149 High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 43 - Director → ME
  • 22
    STATBEAT LIMITED - 1996-04-09
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 73 - Director → ME
  • 23
    icon of address The Studio, 149a High Street, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -81,275 GBP2024-03-31
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2021-01-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2021-01-22
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-31
    IIF 66 - Director → ME
  • 3
    AKEHURST EPPS LIMITED - 2017-09-05
    AKEHURST (NEW ROMNEY) LIMITED - 2013-03-28
    icon of address 19/21 Swan Street, West Malling, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2010-02-02 ~ 2010-12-31
    IIF 68 - Director → ME
  • 4
    DORIC AVENUE LTD - 2012-01-19
    AKEHURST HOMES (HARLAND WAY) LIMITED - 2012-01-17
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-12-31
    IIF 63 - Director → ME
  • 5
    AKEHURST HOMES (ST JAMES) LIMITED - 2012-09-21
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ 2010-12-31
    IIF 64 - Director → ME
  • 6
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ 2010-12-31
    IIF 65 - Director → ME
  • 7
    icon of address 22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-12-31
    IIF 62 - Director → ME
  • 8
    icon of address 19/21 Swan Street, West Malling, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,235,474 GBP2024-06-30
    Officer
    icon of calendar 2009-05-29 ~ 2010-12-31
    IIF 67 - Director → ME
  • 9
    icon of address Alexandre-boyes, 48 Mount Ephriam, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2009-10-24 ~ 2018-12-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REGALPOINT (EASTBOURNE) LIMITED - 2015-02-17
    icon of address 10 Regal House 33-35 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-02-14 ~ 2017-09-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ 2017-09-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    7,932 GBP2024-09-30
    Officer
    icon of calendar 1994-09-01 ~ 1996-03-01
    IIF 49 - Director → ME
  • 12
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24 GBP2021-12-31
    Officer
    icon of calendar 2008-08-29 ~ 2019-10-16
    IIF 72 - Director → ME
  • 13
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2003-05-23
    IIF 56 - Director → ME
  • 14
    icon of address Lh Property Block Management Ltd 93, Sandgate High Street, Sandgate, Folkestone, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,001 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2024-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2024-10-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED - 2001-07-06
    ESCORTJOB PROJECTS LIMITED - 1995-11-21
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-09 ~ 2001-04-01
    IIF 48 - Director → ME
    icon of calendar 1995-08-10 ~ 1995-10-17
    IIF 51 - Director → ME
  • 16
    icon of address Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-29 ~ 2003-05-23
    IIF 57 - Director → ME
    icon of calendar 2000-03-29 ~ 2001-01-31
    IIF 75 - Secretary → ME
  • 17
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-31 ~ 1996-06-21
    IIF 55 - Director → ME
  • 18
    icon of address Regal Gate, 1a High Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-08 ~ 2019-11-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2020-03-04
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-07-13 ~ 2015-08-27
    IIF 70 - Director → ME
  • 20
    REGALPOINT HOMES (PLAXTOL) LIMITED - 2020-07-08
    icon of address The Studio 149a High Street, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2023-12-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2020-11-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-09-05 ~ 2008-11-01
    IIF 61 - Director → ME
  • 22
    icon of address Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    453,337 GBP2024-06-30
    Officer
    icon of calendar 2006-06-09 ~ 2010-08-31
    IIF 47 - Director → ME
  • 23
    icon of address Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    142,342 GBP2024-06-30
    Officer
    icon of calendar 2005-11-24 ~ 2013-05-01
    IIF 45 - Director → ME
  • 24
    icon of address Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,286,080 GBP2024-06-30
    Officer
    icon of calendar 2006-06-30 ~ 2010-11-30
    IIF 46 - Director → ME
  • 25
    STATBEAT LIMITED - 1996-04-09
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2011-03-07
    IIF 59 - Director → ME
  • 26
    icon of address 1st Floor Offices Pentagon House Wealden Ind Est, Farningham Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2007-01-17 ~ 2009-08-23
    IIF 60 - Director → ME
  • 27
    FLAG DEVELOPMENTS LIMITED - 2004-11-30
    VISUALRECORD LIMITED - 2003-06-24
    icon of address 17 Bordyke, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2003-08-06
    IIF 54 - Director → ME
  • 28
    icon of address 12a Waterside Close, Faversham, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    26,069 GBP2023-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2003-01-30
    IIF 50 - Director → ME
    icon of calendar 2001-11-08 ~ 2003-01-30
    IIF 74 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.