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 Ronald Chandler

    Related profiles found in government register
  • Mr Ronald Chandler
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 1
  • Mr Ronald Leslie Leonard Chandler
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 2 IIF 3 IIF 4
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 5 IIF 6 IIF 7
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 8 IIF 9
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, TN23 1BB, England

      IIF 10
    • icon of address 40, Shakespeare Avenue, Bath, Somerset, BA2 4RF

      IIF 11
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 12 IIF 13
    • icon of address 168, The Circle, Queen Elizabethe Street., London, SE1 2JL

      IIF 14
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 15
    • icon of address Suite Ltw, 126 Aldersgate Street, London, EC1A 4JQ

      IIF 16
  • Mr Ronald Leslie Léonard Chandler
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 126, 5 Spur Road, Isleworth, TW7 5BD, England

      IIF 17
  • Mr Ronald Leslie, Leonard Chandler
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ

      IIF 18
  • Mr Ronald Leslie Chandler
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 19
  • Mr Ronald Leslie Leonard Chandler
    English born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 20
  • Mr Ronald Léonard Chandler
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 21
  • Chandler, Ronald Leslie Leonard
    British businessman born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 22
  • Chandler, Ronald Leslie Leonard
    British consultant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, Kent, TN23 7SW, England

      IIF 23
  • Chandler, Ronald Leslie Leonard
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 24 IIF 25
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 26
  • Chandler, Ronald Leslie Leonard
    British manager born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 27
  • Chandler, Ronald
    British consultant born in February 1946

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford., Kent., TN23 7SW, England

      IIF 28
  • Chandler, Ronad
    British whole sale of perfume and cosmestic born in February 1946

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 29
  • Chandler, Ronald
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Murston Business Centre Murston Building, Norman Road, Ashford, TN23 7AD, England

      IIF 30
  • Chandler, Ronald Leslie Leonard
    born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Murston Building, Norman Road, Ashford, Kent, TN23 7AD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Flat 6, Murston Building, Norman Road, Ashford, TN23 7AD, England

      IIF 34
    • icon of address Flat 6, Murston Building, Norman Road, Ashford, TN23 7AD, United Kingdom

      IIF 35 IIF 36
    • icon of address Murston Business Centre, Norman Road, Ashford, TN23 7AD, England

      IIF 37
    • icon of address Unit 126, 5 Spur Road, Isleworth, TW7 5BD, United Kingdom

      IIF 38
  • Chandler, Ronald Leslie Leonard
    British Citizen consultant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 39
  • Chandler, Ronald Leslie Leonard
    British Citizen director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 40
    • icon of address Murston Business Centre, Norman Road, Ashford, Kent, TN23 7AD, United Kingdom

      IIF 41
    • icon of address 5, Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 42
  • Chandler, Ronald Leslie Leonard
    British Citizen manager born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Murston Business Centre, Norman Road, Ashford, Kent, TN23 7AD, England

      IIF 43
  • Chandler, Ronald Leslie Leonard
    English

    Registered addresses and corresponding companies
    • icon of address 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 44
  • Chandler, Ronald Leslie Leonard
    English manager

    Registered addresses and corresponding companies
    • icon of address 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 45
  • Chandler, Ronald Leslie Leonard
    English company director born in February 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 46
  • Chandler, Ronald Leslie Leonard
    English director born in February 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Arundel Road, Poling, Arundel, West Sussex, BN18 9QA

      IIF 47
    • icon of address 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 48 IIF 49 IIF 50
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 53
    • icon of address Epps Buildding, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 54
  • Chandler, Ronald Leslie Leonard
    English manager born in February 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Chandler, Ronald Leslie Leonard
    born in February 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Chandler, Ronald Leslie Leonard
    born in February 1946

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Villa 233, Sectur R, Founty-sonaba 80000, Agadir, Morocco

      IIF 96
  • Chandler, Ronald Leslie Leonard
    born in February 1946

    Resident in Morroco

    Registered addresses and corresponding companies
    • icon of address Unit 6, Murston Building, Norman Road, Ashford, TN23 7AD, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,623 EUR2020-12-31
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    BO MANAGEMENT LLP - 2014-02-10
    icon of address 168 The Circle, Queen Elizabethe Street., London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    304,143 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address Suite Ltw, 126 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,671 EUR2018-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,567 EUR2019-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
  • 7
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,166 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 8
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 40 Shakespeare Avenue, Bath, Somerset
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,746 EUR2018-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address 212 Beaver Road, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 11
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 12
    QUAESTA LIMITED - 2007-04-23
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,165 EUR2020-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to surplus assets - 75% or moreOE
  • 14
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ dissolved
    IIF 40 - Director → ME
  • 16
    ANTHAE LLP - 2011-08-15
    SPORTIS LLP - 2010-08-02
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322 EUR2020-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
  • 17
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,207 EUR2021-03-31
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 18
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,344 EUR2020-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 19
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    968 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to surplus assets - 75% or moreOE
Ceased 61
  • 1
    ADMOVE MEDICA LIMITED - 2008-06-24
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2008-07-25
    IIF 78 - Director → ME
  • 2
    1997 LTD
    - now
    NOBLE STANDING LIMITED - 2015-04-27
    icon of address 126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -105,271 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2022-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address Office 10 10 - 12 Baches Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2006-07-18
    IIF 87 - LLP Designated Member → ME
  • 4
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (10 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2016-02-11
    IIF 41 - Director → ME
    icon of calendar 2004-07-21 ~ 2008-08-08
    IIF 73 - Director → ME
  • 5
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-22
    IIF 77 - Director → ME
  • 6
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,623 EUR2020-12-31
    Officer
    icon of calendar 2012-03-26 ~ 2013-08-08
    IIF 33 - LLP Designated Member → ME
  • 7
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-23 ~ 2009-03-16
    IIF 81 - Director → ME
  • 8
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-06
    IIF 57 - Director → ME
  • 9
    ARTEL TELEPHONE LIMITED - 2008-03-10
    icon of address Unit 126 Spur Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,333 GBP2020-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2008-06-03
    IIF 63 - Director → ME
  • 10
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-31 ~ 2006-11-13
    IIF 68 - Director → ME
  • 11
    icon of address Epps Buildding, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2010-03-26
    IIF 54 - Director → ME
    icon of calendar 2006-12-07 ~ 2007-05-11
    IIF 51 - Director → ME
  • 12
    GR JPH LIMITED - 2010-02-11
    icon of address 1st Floor 156 Cromwell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-01-21 ~ 2010-02-01
    IIF 60 - Director → ME
  • 13
    ACTON DATA LIMITED - 2014-09-24
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2008-11-24
    IIF 72 - Director → ME
  • 14
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2011-04-01
    IIF 85 - LLP Designated Member → ME
  • 15
    CALAY LTD
    - now
    CALAY LIMITED - 2020-09-23
    icon of address Suite 3488, Unit 3a 34-35, Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-07-20 ~ 2022-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-04-01
    IIF 15 - Has significant influence or control OE
  • 16
    ARKOS LLP - 2011-03-14
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    49,038 GBP2017-05-31
    Officer
    icon of calendar 2007-04-13 ~ 2007-08-29
    IIF 91 - LLP Designated Member → ME
  • 17
    icon of address 212 Beaver Road, Ashford, England
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    -37,578 EUR2022-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2022-04-01
    IIF 24 - Director → ME
    icon of calendar 2015-09-03 ~ 2017-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2007-08-03
    IIF 92 - LLP Designated Member → ME
  • 19
    icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-15
    IIF 37 - LLP Designated Member → ME
  • 20
    EIKOS DEVELOPMENT LIMITED - 2012-02-04
    TELIUM EUROPE LIMITED - 2010-01-21
    TELIUM LIMITED - 2003-09-22
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,854 GBP2024-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2007-09-27
    IIF 74 - Director → ME
  • 21
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2013-11-26
    IIF 39 - Director → ME
    icon of calendar 2008-11-11 ~ 2011-02-16
    IIF 49 - Director → ME
    icon of calendar 1999-12-01 ~ 2008-11-10
    IIF 44 - Secretary → ME
  • 22
    EMAPO LTD
    - now
    ALISIOS UK LIMITED - 2008-01-22
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2007-12-01
    IIF 52 - Director → ME
  • 23
    icon of address 1st Floor 93-95 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ 2009-08-28
    IIF 29 - Director → ME
    icon of calendar 2008-04-07 ~ 2008-04-30
    IIF 82 - Director → ME
  • 24
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2008-07-01
    IIF 86 - LLP Designated Member → ME
  • 25
    EXTENSE LIMITED - 2009-12-11
    icon of address 51a Emmanuel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2010-08-16
    IIF 58 - Director → ME
  • 26
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2006-01-04
    IIF 70 - Director → ME
  • 27
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    265 EUR2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 2 - Has significant influence or control OE
  • 28
    06051060 LIMITED - 2017-01-10
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    767,336 EUR2024-03-30
    Officer
    icon of calendar 2007-01-12 ~ 2008-02-01
    IIF 76 - Director → ME
  • 29
    FLIGHT DATA RESEARCH LIMITED - 2009-06-12
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    433,691 GBP2023-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2008-08-05
    IIF 66 - Director → ME
  • 30
    GR. JPH LIMITED - 2008-08-14
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-03-01
    IIF 48 - Director → ME
  • 31
    GROUPE INTER DIFFUSION LIMITED - 2007-06-05
    icon of address 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2009-03-22
    IIF 79 - Director → ME
    icon of calendar 2008-04-20 ~ 2008-06-19
    IIF 55 - Director → ME
  • 32
    icon of address 31a Thayer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    420,389 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-26
    IIF 71 - Director → ME
  • 33
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152 GBP2023-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-06-06
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2022-04-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to surplus assets - 75% or more OE
  • 34
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-01
    IIF 67 - Director → ME
  • 35
    icon of address Unit 3 Eurogate Business Park, Ashford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    423,090 EUR2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2012-07-01
    IIF 31 - LLP Designated Member → ME
  • 36
    icon of address Suite Ltw, 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2012-08-05
    IIF 30 - Director → ME
  • 37
    MODUL LTD
    - now
    DALO GROUP LIMITED - 2009-06-02
    icon of address Tenbury I - Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,365 GBP2016-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2009-06-11
    IIF 61 - Director → ME
  • 38
    MY HEALTH HIS LLP - 2010-07-30
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-10-05
    IIF 89 - LLP Designated Member → ME
  • 39
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-01
    IIF 45 - Secretary → ME
  • 40
    icon of address 40 Shakespeare Avenue, Bath, Somerset
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,746 EUR2018-12-31
    Officer
    icon of calendar 2011-10-01 ~ 2012-10-01
    IIF 97 - LLP Designated Member → ME
  • 41
    NORD TERRAIN LIMITED - 2023-11-27
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    175,619 GBP2023-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2012-05-11
    IIF 42 - Director → ME
    icon of calendar 2011-05-14 ~ 2020-01-04
    IIF 27 - Director → ME
    icon of calendar 2009-10-21 ~ 2009-11-17
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    B & B EUROPE LIMITED - 2010-06-04
    OTOP EUROPEAN TRADING LIMITED - 2003-10-08
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,156 GBP2017-02-28
    Officer
    icon of calendar 2009-11-18 ~ 2010-09-21
    IIF 46 - Director → ME
  • 43
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2004-04-30
    IIF 83 - Director → ME
  • 44
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-27 ~ 2008-09-30
    IIF 80 - Director → ME
  • 45
    QUAESTA LIMITED - 2007-04-23
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-16 ~ 2007-10-01
    IIF 69 - Director → ME
  • 46
    icon of address International House 10th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2014-02-26
    IIF 96 - LLP Designated Member → ME
    icon of calendar 2011-08-24 ~ 2011-11-09
    IIF 38 - LLP Designated Member → ME
  • 47
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-07-10
    IIF 90 - LLP Designated Member → ME
  • 48
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,891 GBP2017-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2010-03-02
    IIF 47 - Director → ME
    icon of calendar 2006-12-22 ~ 2007-04-16
    IIF 62 - Director → ME
  • 49
    icon of address Office 10 10-12 Baches Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    229,536 GBP2015-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2009-07-16
    IIF 59 - Director → ME
  • 50
    icon of address 212 Beaver Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,839 GBP2023-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2020-06-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 51
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-12-11
    IIF 88 - LLP Designated Member → ME
  • 52
    icon of address 126 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,247 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-11-18
    IIF 19 - Has significant influence or control OE
  • 53
    icon of address 1st Floor 156 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-30
    IIF 65 - Director → ME
  • 54
    ANTHAE LLP - 2011-08-15
    SPORTIS LLP - 2010-08-02
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322 EUR2020-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-12-18
    IIF 94 - LLP Designated Member → ME
  • 55
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-06-02
    IIF 93 - LLP Designated Member → ME
  • 56
    LA MAISON DU TARTARE LIMITED - 2011-03-01
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-02-24
    IIF 56 - Director → ME
  • 57
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,207 EUR2021-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-02-03
    IIF 32 - LLP Designated Member → ME
  • 58
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2008-07-20
    IIF 95 - LLP Designated Member → ME
  • 59
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2008-07-01
    IIF 64 - Director → ME
  • 60
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate
    Equity (Company account)
    2,657 EUR2018-02-28
    Officer
    icon of calendar 2012-07-02 ~ 2012-08-22
    IIF 28 - Director → ME
  • 61
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2009-01-31
    IIF 75 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.