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 Ashley John Head

    Related profiles found in government register
  • Mr Ashley John Head
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 1
    • icon of address Gleneagles, Sandy Lane, Kingswood, Surrey, KT20 6NE, England

      IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 4 IIF 5 IIF 6
    • icon of address Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 7
  • Mr Ashley Head
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 8
    • icon of address 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 9
  • Head, Ashley John
    British businessman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Barn, The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, RG17 7EH, England

      IIF 10
  • Head, Ashley John
    British chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Lindenmuth Way, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom

      IIF 11
    • icon of address Morningside, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PY, England

      IIF 12
  • Head, Ashley John
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 13
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 14
    • icon of address Epsom College, College Road, Epsom, Surrey, KT17 4JQ

      IIF 15
    • icon of address Epsom College, College Rd, Epsom Surrey, KT17 4JQ

      IIF 16
    • icon of address Gleneagles, Sandy Lane, Kingswood, KT20 6NE, England

      IIF 17
    • icon of address 23, Hackney Grove, London, E8 3NR

      IIF 18
    • icon of address 6th Floor, 94, Wigmore Street, London, W1U 3RF, England

      IIF 19
    • icon of address Riverside Works, Collyhurst Road, Manchester, Greater Manchester, M40 7RU

      IIF 20
    • icon of address Gleneagles, Sandy Lane, Kingswood, Tadworth, KT20 6NE, England

      IIF 21
  • Head, Ashley John
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 303, Pool Lane, Ince, Chester, CH2 4NU, England

      IIF 22
    • icon of address Building 303, Pool Lane, Ince, Chester, CH2 4NU, United Kingdom

      IIF 23
    • icon of address Building 303 (c/o Byotrol Plc), Thornton Science Park, Pool Lane, Chester, CH2 4NU, England

      IIF 24
    • icon of address Heaton House, Cams Estate, Fareham, Hampshire, PO16 8AA, United Kingdom

      IIF 25
    • icon of address 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, England

      IIF 26
    • icon of address 7, Albemarle Street, London, W1S 4HQ, England

      IIF 27
    • icon of address Riverside Works, Collyhurst Road, Manchester, M40 7RU

      IIF 28
    • icon of address Morningside, Warren Drive, Kingswood, Tadworth, KT20 6PY, United Kingdom

      IIF 29
    • icon of address Morningside, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PY, England

      IIF 30
    • icon of address 153, Stafford Road, Wallington, Surrey, SM6 9BN, England

      IIF 31
    • icon of address 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 32
  • Head, Ashley John
    British n/a born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 33
  • Head, Ashley John
    British non executive director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
  • Mr Ashley John Head
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 35
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 36
  • Ashley John Head
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 37
  • Head, Ashley John
    English banking born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 38
  • Head, Ashley John
    English businessman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Woodland Way, Woodland Way Kingswood, Tadworth, Surrey, KT20 6NW, England

      IIF 39
  • Head, Ashley John
    English chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadcombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 40
  • Head, Ashley John
    English company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadcombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW, England

      IIF 41
    • icon of address Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS, United Kingdom

      IIF 42
  • Head, Ashley John
    English director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Head, Ashley John
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadcoombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW, England

      IIF 51
    • icon of address Solar House, 282 Chase Road, London, N14 6NS, United Kingdom

      IIF 52
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 53 IIF 54
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 59
  • Head, Ashley John
    born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 60
  • Head, Ashley John
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morningside, Warren Drive, Kingswood, KT20 6PY, United Kingdom

      IIF 61
    • icon of address 41, London Road, Reigate, RH2 9RJ, England

      IIF 62
  • Head, Ashley John
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 63
    • icon of address 43, Barrow Green Road, Oxted, RH8 0NJ, England

      IIF 64
  • Head, Ashley
    British consultant born in April 1951

    Registered addresses and corresponding companies
    • icon of address 3 Pine Walk, Carshalton, Beeches, Surrey, SM5 4ES

      IIF 65
  • Head, Ashley
    British executive born in April 1951

    Registered addresses and corresponding companies
    • icon of address 3 Pine Walk, Carshalton, Beeches, Surrey, SM5 4ES

      IIF 66
  • Head, Ashley

    Registered addresses and corresponding companies
    • icon of address Morningside, Warren Drive, Kingswood, Tadworth, KT20 6PY, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    507,596 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address Building 303 Pool Lane, Ince, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,607 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 22 - Director → ME
  • 3
    BYOTROL PLC - 2024-06-04
    HALLCO 1146 LIMITED - 2005-04-13
    BYOTROL LIMITED - 2005-05-17
    icon of address Riverside Works, Collyhurst Road, Manchester, Greater Manchester
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 20 - Director → ME
  • 4
    HALLCO 1188 LIMITED - 2005-07-21
    icon of address Riverside Works, Collyhurst Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,420,812 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 7 Albemarle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 7
    icon of address Epsom College, College Road, Epsom, Surrey
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 17 - Director → ME
  • 8
    EPSOM COLLEGE STORE LIMITED - 1998-04-16
    icon of address Epsom College, College Rd, Epsom Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Epsom College, College Road, Epsom, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (28 parents)
    Officer
    icon of calendar 2011-10-08 ~ now
    IIF 59 - LLP Member → ME
  • 11
    STONEGATE HOMES (BALHAM) LIMITED - 2025-01-21
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,211 GBP2024-08-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Gleneagles, Sandy Lane, Kingswood, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,502 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-11-09 ~ now
    IIF 67 - Secretary → ME
  • 14
    icon of address Office 1 Technology House, 9 Newton Place, Glasgow, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -56,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    327,380 GBP2024-12-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 43 Barrow Green Road, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    798 GBP2024-09-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 64 - Director → ME
  • 17
    MANDACO 735 LIMITED - 2012-08-24
    icon of address Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -39,825 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 14 - Director → ME
  • 18
    SLEEP SAFE SYSTEMS LIMITED - 2020-10-28
    icon of address The Green Barn The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,192,921 GBP2023-08-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Building 303 Pool Lane, Ince, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -200,810 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 23 - Director → ME
  • 20
    MANDACO 742 LIMITED - 2012-08-28
    icon of address Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -16,698,981 GBP2024-06-30
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 13 - Director → ME
  • 21
    T7 GROUP LIMITED - 2019-02-11
    TABLE 7 CONSULTING LIMITED - 2016-08-23
    icon of address 7 Bell Yard, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,833,384 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 23
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,306 GBP2019-05-31
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 24
    BLUEMEADOW LIMITED - 2021-11-23
    OCEAN HARVEST TECHNOLOGY GROUP LTD - 2022-03-02
    icon of address 41 London Road, Reigate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 62 - Director → ME
  • 25
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 26
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address C/o Freemans, Solar House 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    517,085 GBP2019-03-31
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 29
    icon of address 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,395,589 GBP2016-12-31
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 50 - Director → ME
  • 30
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 31
    icon of address Building 303 (c/o Byotrol Plc) Thornton Science Park, Pool Lane, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,918 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 24 - Director → ME
  • 32
    PAYVECTOR LIMITED - 2023-12-05
    ZAP MANAGED SERVICE LIMITED - 2016-07-08
    THOUGHTIFIED LTD - 2014-11-17
    icon of address 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -205,684 GBP2024-12-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    507,596 GBP2024-03-31
    Officer
    icon of calendar 2012-05-29 ~ 2019-03-31
    IIF 56 - LLP Designated Member → ME
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,720,930 GBP2017-09-30
    Officer
    icon of calendar 2018-03-12 ~ 2019-05-08
    IIF 61 - Director → ME
  • 3
    icon of address Solar House, 282 Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,380 GBP2024-03-31
    Officer
    icon of calendar 2017-09-10 ~ 2022-03-31
    IIF 60 - LLP Designated Member → ME
  • 4
    icon of address 71 Kingsway, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-11-05
    IIF 40 - Director → ME
  • 5
    INHOCO 2682 LIMITED - 2002-08-12
    LUDOLOGIC LIMITED - 2015-06-30
    INTELUDO LIMITED - 2003-06-03
    icon of address 4th Floor East Wing Crown House, Crown Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2007-04-25
    IIF 65 - Director → ME
  • 6
    icon of address Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    317,500 GBP2024-04-30
    Officer
    icon of calendar 2023-08-08 ~ 2024-07-19
    IIF 11 - Director → ME
  • 7
    icon of address 71 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2010-11-05
    IIF 46 - Director → ME
  • 8
    CFL SOFTWARE LIMITED - 2019-10-25
    icon of address 21 Church Road, Tadley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,349,769 GBP2024-12-31
    Officer
    icon of calendar 2016-05-17 ~ 2020-02-01
    IIF 12 - Director → ME
  • 9
    FLEXE PAYMENT LTD - 2016-04-11
    icon of address Second Home Spitalfields, 68-80 Hanbury Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,225,100 GBP2024-06-30
    Officer
    icon of calendar 2016-04-08 ~ 2016-05-19
    IIF 31 - Director → ME
  • 10
    icon of address 71 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2010-11-05
    IIF 48 - Director → ME
  • 11
    icon of address 29 Thornton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,298 GBP2024-11-29
    Officer
    icon of calendar 2011-11-09 ~ 2013-09-06
    IIF 41 - Director → ME
  • 12
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,500 GBP2024-03-31
    Officer
    icon of calendar 2015-07-03 ~ 2022-04-01
    IIF 51 - LLP Designated Member → ME
  • 13
    icon of address 71 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2011-10-24
    IIF 47 - Director → ME
  • 14
    DATACASH SERVICES LTD - 2015-05-19
    PROC CYBER SERVICES (UK) LIMITED - 2006-08-14
    icon of address 19th Floor, 10 Upper Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2011-01-20
    IIF 38 - Director → ME
  • 15
    CORPORATE EXECUTIVE SEARCH INTERNATIONAL PLC - 2000-03-22
    AUXINET PLC - 2003-06-02
    DATACASH GROUP LIMITED - 2015-05-21
    DATACASH GROUP PLC - 2010-10-22
    icon of address 1 Angel Lane, 7th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2010-11-05
    IIF 49 - Director → ME
  • 16
    icon of address 78a Rochester Road, Aylesford, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -286,853 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2022-03-15
    IIF 25 - Director → ME
  • 17
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2017-03-01
    IIF 30 - Director → ME
  • 18
    SMART VOUCHER PLC - 2005-08-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2015-03-31
    IIF 45 - Director → ME
  • 19
    icon of address Magnolia House Stable Lane, Findon, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,184 GBP2024-09-30
    Officer
    icon of calendar 2012-09-22 ~ 2019-01-09
    IIF 39 - Director → ME
  • 20
    icon of address Stancombe Manor, Sherford, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,584 GBP2024-06-29
    Officer
    icon of calendar 2011-06-29 ~ 2022-05-24
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE 3RD MAN GROUP PLC - 2009-10-22
    icon of address 71 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2010-11-05
    IIF 43 - Director → ME
  • 22
    APLOMB SERVICES LIMITED - 2001-09-14
    icon of address 71 Kingsway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2010-11-05
    IIF 44 - Director → ME
  • 23
    THE BOXING ACADEMY - 2018-04-30
    LONDON BOXING ACADEMY COMMUNITY PROJECT - 2010-07-12
    icon of address 1 Monteagle Way, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-17
    IIF 18 - Director → ME
  • 24
    HELIUM MIRACLE 160 LIMITED - 2015-05-20
    icon of address Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2016-11-24
    IIF 19 - Director → ME
  • 25
    LAWGRA (NO. 1106) LIMITED - 2004-07-29
    icon of address The Counting House 3rd Floor, 53 Tooley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-01 ~ 2006-01-23
    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 26 August 2025 and licensed under the Open Government Licence v3.0.