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 Kevin Daniel Patrick Craig

    Related profiles found in government register
  • Mr Kevin Daniel Patrick Craig
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 75, Westow Hill, Crystal Palace, London, SE19 1TX, United Kingdom

      IIF 2
    • icon of address 75, Westow Hill, London, SE19 1TX

      IIF 3
    • icon of address 75, Westow Hill, London, SE19 1TX, England

      IIF 4
    • icon of address Church House, 29 Great Smith Street, London, SW1P 3BL, England

      IIF 5
    • icon of address C/o Chandler & Georges, 75 Westow Hill, London, SE19 1TX, England

      IIF 6
  • Craig, Kevin Daniel Patrick
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, C/o Chandler & Georges, Westow Hill, London, SE19 1TX, England

      IIF 7
    • icon of address 75, Westow Hill, London, SE19 1TX, England

      IIF 8 IIF 9
    • icon of address Church House, 29 Great Smith Street, London, SW1P 3BL, England

      IIF 10
    • icon of address C/o Chandler & Georges, 75 Weston Hill, London, SE19 1TX, England

      IIF 11
    • icon of address C/o Chandler & Georges, 75 Westow Hill, London, SE19 1TX, England

      IIF 12 IIF 13 IIF 14
  • Craig, Kevin Daniel Patrick
    British ceo born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 29 Great Smith Street, London, SW1P 3BL, England

      IIF 15
  • Craig, Kevin Daniel Patrick
    British communications professional born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Company Shop Limited, Wentworth Way, Tankersley, Barnsley, South Yorkshire, S75 3DH

      IIF 16
    • icon of address Company Shop Ltd, Wentworth Way, Tankersley, Barnsley, South Yorkshire, S75 3DH

      IIF 17
  • Craig, Kevin Daniel Patrick
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 34, Chelsham Road, London, SW4 6NP, United Kingdom

      IIF 19
    • icon of address 66, Clifton Street, London, EC2A 4HB, England

      IIF 20
    • icon of address C/o Durand School, Hackford Road, Stockwell, London, SW9 0RD

      IIF 21
  • Craig, Kevin Daniel Patrick
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Chelsham Road, London, SW4 6NP

      IIF 22
  • Craig, Kevin Daniel Patrick
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Westow Hill, Crystal Palace, London, SE19 1TX, United Kingdom

      IIF 23
  • Craig, Kevin Daniel Patrick
    British management born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Chelsham Road, London, SW4 6NP

      IIF 24
  • Craig, Kevin Daniel Patrick
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Chelsham Road, London, SW4 6NP

      IIF 25
    • icon of address 75, Westow Hill, London, SE19 1TX, United Kingdom

      IIF 26
    • icon of address Durand Primary School, Hackford Road, Stockwell, London, SW9 0RD

      IIF 27
  • Craig, Kevin Daniel Patrick
    British p r firm born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Chelsham Road, London, SW4 6NP

      IIF 28
  • Craig, Kevin Daniel Patrick
    British pr director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 13a Gauden Road, London, SW4 6LR

      IIF 29
  • Mr Craig Gordon Daniel
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4003, 87 Kimber Road, London, Office 4003, 87 Kimber Road, London, SW18 4FS, England

      IIF 30 IIF 31
    • icon of address Office 4003, 87 Kimber Road, London, Office 4003, 87 Kimber Road, London, SW18 4FS, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, SW18 4RL, England

      IIF 34 IIF 35
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, SW18 4RL, United Kingdom

      IIF 36
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL

      IIF 37
    • icon of address Unit 12b, 1 Archway Close, London, SW19 8UL, England

      IIF 38
    • icon of address Unit 12b, 1 Archway Close, London, SW19 8UL, United Kingdom

      IIF 39
  • Craig, Kevin Daniel
    Irish born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Westow Hill, C/o Chandler & Georges, London, SE19 1TX, United Kingdom

      IIF 40
  • Craig, Kevin Daniel Patrick
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 41
  • Daniel, Craig Gordon
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4003, 87 Kimber Road, London, Office 4003, 87 Kimber Road, London, SW18 4FS, England

      IIF 42
    • icon of address Office 4003, 87 Kimber Road, London, Office 4003, 87 Kimber Road, London, SW18 4FS, United Kingdom

      IIF 43
  • Daniel, Craig Gordon
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4003, 87 Kimber Road, London, Office 4003, 87 Kimber Road, London, SW18 4FS, England

      IIF 44
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, SW18 4RL, England

      IIF 45 IIF 46
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, SW18 4RL, United Kingdom

      IIF 47
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL, England

      IIF 48
    • icon of address Unit 1, The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL, United Kingdom

      IIF 49
  • Daniel, Craig Gordon
    British building born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Robinson Road, London, SW17 9DN, England

      IIF 50
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL, England

      IIF 51
  • Daniel, Craig Gordon
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12b, 1 Archway Close, London, SW19 8UL, United Kingdom

      IIF 52
  • Daniel, Craig Gordon
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4003, 87 Kimber Road, London, Office 4003, 87 Kimber Road, London, SW18 4FS, United Kingdom

      IIF 53
  • Daniel, Craig Gordon
    British materials supply born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12b, 1 Archway Close, London, SW19 8UL, England

      IIF 54
  • Mr Craig Daniel
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address Unit 1, The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL, United Kingdom

      IIF 56
  • Craig, Kevin Daniel Patrick

    Registered addresses and corresponding companies
    • icon of address C/o Chandler & Georges, 75 Westow Hill, Crystal Palace, SE19 1TX, England

      IIF 57
    • icon of address 75, C/o Chandler & Georges, Westow Hill, London, SE19 1TX, England

      IIF 58
    • icon of address C/o Chandler & Georges, 75 Westow Hill, London, SE19 1TX, England

      IIF 59
    • icon of address C/o Chandler & Georges, 75 Westow Hill, London, SE19 1TX, United Kingdom

      IIF 60
  • Mr Craig Gordon Daniel
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Robinson Road, London, SW17 9DN, England

      IIF 61
    • icon of address Office 4003, 87 Kimber Road, London, SW18 4FS, United Kingdom

      IIF 62
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL

      IIF 63
    • icon of address Unit 1, The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL, United Kingdom

      IIF 64
    • icon of address Unit 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 65
  • Craig, Kevin
    British consultant political born in May 1971

    Registered addresses and corresponding companies
    • icon of address 41a Larkhall Rise, London, SW4 6HT

      IIF 66
  • Daniel, Craig
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Daniel, Craig Gordon
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4003, 87 Kimber Road, London, SW18 4FS, United Kingdom

      IIF 68
    • icon of address Unit 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 69
  • Daniel, Craig Gordon
    British builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor/207, Regent Street Mayfair, London, W1B 3HH

      IIF 70
    • icon of address Unit 1, The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL, United Kingdom

      IIF 71
  • Daniel, Craig Gordon
    British construction born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Thurleston Avenue, Morden, Surrey, SM4 4BW, United Kingdom

      IIF 72
  • Daniel, Craig Gordon
    British manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, SW18 4RL, United Kingdom

      IIF 73
  • Daniel, Craig
    Other builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122a, Replingham Road, London, SW18 5LL

      IIF 74
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Office 4003, 87 Kimber Road, London Office 4003, 87 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Chandler & Georges, 75 Westow Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 73 - Director → ME
  • 4
    icon of address Office 4003, 87 Kimber Road, London Office 4003, 87 Kimber Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    446,882 GBP2024-09-30
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1, The Warehouse, 12 Ravensbury Terrace, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 6
    icon of address Unit 1, The Warehouse, 12 Ravensbury Terrace, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 7
    icon of address 75 Westow Hill, Crystal Palace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Chandler & Georges, 75 Westow Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    372,137 GBP2024-04-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-09-30 ~ now
    IIF 59 - Secretary → ME
  • 9
    PLMR PROPERTIES LIMITED - 2021-02-11
    icon of address Chandler & Georges, 75 Westow Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,570,083 GBP2024-04-30
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,918 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Church House, 29 Great Smith Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 12b 1 Archway Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    PROJECT PR & MARKETING LIMITED - 2011-04-12
    icon of address 75 C/o Chandler & Georges, Westow Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,905 GBP2024-04-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-09-30 ~ now
    IIF 58 - Secretary → ME
  • 15
    icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 16
    PB POLITICAL CONSULTING LIMITED - 2020-11-04
    icon of address C/o Chandler & Georges, 75 Weston Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    638,391 GBP2024-03-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Olympian House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 74 - Director → ME
  • 18
    icon of address 87 Robinson Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,049 GBP2019-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,178 GBP2017-06-29
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 20
    icon of address C/o Chandler & Georges, 75 Westow Hill, Crystal Palace, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-10-15 ~ now
    IIF 57 - Secretary → ME
  • 21
    icon of address Flat A, 115 Replingham Rd, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,241 GBP2022-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,930 GBP2017-06-29
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 23
    icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    10,000 GBP2016-07-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Office 4003, 87 Kimber Road, London Office 4003, 87 Kimber Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    206,392 GBP2024-06-29
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 75 Westow Hill, C/o Chandler & Georges, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address Chandler & Georges, 75 Westow Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address C/o Chandler & Georges, 75 Westow Hill, London
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,148,935 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    RIDOUTS PROFESSIONAL SERVICES PLC - 2021-04-28
    RIDOUTS PROFESSIONAL SERVICES LIMITED - 2024-07-23
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 41 - Director → ME
  • 29
    icon of address C/o Chandler & Georges, 75 Westow Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    414 GBP2024-04-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-10-15 ~ now
    IIF 60 - Secretary → ME
  • 30
    GLOBAL STEEL FRAME SUPPLIES LTD - 2018-04-19
    icon of address Unit 12b 1 Archway Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,073 GBP2019-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Unit 1 The Warehouse, 12 Ravensbury Terrace, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 32
    icon of address Office 4003, 87 Kimber Road, London Office 4003, 87 Kimber Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155,585 GBP2017-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Office 4003, 87 Kimber Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 98 Thurleston Avenue, Morden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 72 - Director → ME
Ceased 11
  • 1
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2006-08-08
    IIF 28 - Director → ME
    icon of calendar 2000-05-16 ~ 2002-11-13
    IIF 29 - Director → ME
  • 2
    icon of address 3rd Floor/207, Regent Street Mayfair, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,703 GBP2017-08-31
    Officer
    icon of calendar 2014-10-12 ~ 2020-04-22
    IIF 70 - Director → ME
  • 3
    COMMUNITY SHOP LIMITED - 2014-02-19
    icon of address C/o Company Shop Limited Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2021-01-26
    IIF 16 - Director → ME
  • 4
    J. MARREN LIMITED - 1996-11-29
    icon of address Company Shop Ltd Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2017-05-24
    IIF 17 - Director → ME
  • 5
    icon of address 7 Burgoyne Avenue 7, Burgoyne Avenue, Wootton, Bedford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    293,922 GBP2019-08-31
    Officer
    icon of calendar 2010-08-13 ~ 2016-02-29
    IIF 27 - Director → ME
  • 6
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    ELECOSOFT PLC - 2020-07-17
    icon of address Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2021-08-31
    IIF 20 - Director → ME
  • 7
    icon of address 41a Larkhall Rise, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-03-28
    Officer
    icon of calendar 2002-03-20 ~ 2007-04-07
    IIF 24 - Director → ME
  • 8
    icon of address 41 Ederline Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -441,828 GBP2024-08-31
    Officer
    icon of calendar 2014-10-15 ~ 2015-01-27
    IIF 21 - Director → ME
  • 9
    icon of address 5 Crossborough Gardens, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,159 GBP2024-03-31
    Officer
    icon of calendar 2004-05-18 ~ 2006-04-05
    IIF 22 - Director → ME
    icon of calendar 2004-05-18 ~ 2006-07-31
    IIF 25 - Director → ME
  • 10
    TRINITY ACADEMY LONDON LTD - 2014-06-16
    icon of address 9 Turret Grove, Clapham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2015-08-31
    IIF 19 - Director → ME
  • 11
    WIB PUBLICATIONS LIMITED - 1997-07-08
    icon of address 40 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,210 GBP2024-08-31
    Officer
    icon of calendar 2002-03-26 ~ 2002-12-19
    IIF 66 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.