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 Graham Dougal Young

    Related profiles found in government register
  • Mr Graham Dougal Young
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Studio, 50 Basuto Road, Fulham, London, SW6 4BF, England

      IIF 1 IIF 2
    • icon of address The Coach House, 8 College Road, Margate, Kent, CT9 4DA, England

      IIF 3
    • icon of address The Coach House, The Coach House, 8 College Road, Margate, Kent, CT9 4DA, United Kingdom

      IIF 4
    • icon of address 16, Broad Street, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 5
    • icon of address 16, Broad Street, Ramsgate, CT11 8QY, England

      IIF 6
    • icon of address 16, Broad Street, Ramsgate, CT11 8QY, United Kingdom

      IIF 7
    • icon of address 16, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 8
    • icon of address 16, Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 9
    • icon of address Aviation Works, 16 Broad Street, Ramsgate, CT11 8QY, United Kingdom

      IIF 10
    • icon of address Berth 16, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 11
    • icon of address Britannia House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 12
    • icon of address Communications House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 13
    • icon of address Dunkerque House 16 Broad Street, Dunkerque House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 14
    • icon of address Dunkerque House 16 Broad Street, Naviagtion House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 15
    • icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 16 IIF 17
    • icon of address Dunkerque House, 22a, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 18
    • icon of address Dunkerque House, Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 19
    • icon of address Dunkerque House, Dunkerque House, 16 Broad Street, Ramsgate, Ramsgate, CT11 8QY, England

      IIF 20
    • icon of address Dunkerque House House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 21
    • icon of address Grand Canal House, San Marco, 22a Broad Street, Ramsgate, CT11 8QY, England

      IIF 22
    • icon of address Hathaway House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 23
    • icon of address Headline House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 24
    • icon of address Headline House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 25
    • icon of address Knot House, 16 Broad Street, Ramsgate, Ct11 8qy, CT11 8QY, United Kingdom

      IIF 26
    • icon of address Menin House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 27
    • icon of address Mini Works, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 28 IIF 29
    • icon of address Motorway House, Motorway House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 30
    • icon of address Naviation House, Naviagtion House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 31
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 32
    • icon of address Navigation House, 22a, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 33 IIF 34
    • icon of address Navigation House 22a, Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 35
    • icon of address Navigation House, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 36
    • icon of address Navigation House, Naviagtion House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 37
    • icon of address Navigation House, Navigation House, 22a Broad Street, Ramsgate, England, CT11 8QY, United Kingdom

      IIF 38
    • icon of address Navigation House, Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 39
    • icon of address Oak Wood House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 40
    • icon of address Point House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 41
    • icon of address Rectory Lodge, 16 Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 42
    • icon of address Sessions House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 43
    • icon of address The Sanctuary, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 44
    • icon of address Trident House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 45 IIF 46
    • icon of address Windsor Cottage, 16 Broad Strret, Ramsgate, Kent, CT11 8QY, England

      IIF 47
    • icon of address Dunkerque House, 22a Broad Street, Ramsgatek, Kent, CT11 8QY, England

      IIF 48
  • Graham Dougal Young
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 49
  • Mr Graham Dougal Young
    British born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Coach House, 8 College Road, Margate, Kent, CT9 4DA, England

      IIF 50
  • Mr Graham Dougal Young
    British born in June 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkin House, 16 Broad Street, Kent, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 51
  • Mr Graham Dougal Young
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunkirk House, Dunkirk House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 52
  • Young, Graham Dougal
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Ramsgate, CT11 8QY, England

      IIF 53
  • Young, Graham Dougal
    British ancestral carer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed House, Reed House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 54
  • Young, Graham Dougal
    British brewer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 55
  • Young, Graham Dougal
    British communication born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grand Canal House, San Marco, 22a Broad Street, Ramsgate, CT11 8QY, England

      IIF 56
  • Young, Graham Dougal
    British communicator born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Studio, 50 Basuto Road, Fulham, London, SW6 4BF, England

      IIF 57 IIF 58
    • icon of address The Coach House, 8 College Road, Margate, Kent, CT9 4DA, England

      IIF 59
    • icon of address The Coach House, The Coach House, 8 College Road, Margate, Kent, CT9 4DA, United Kingdom

      IIF 60
    • icon of address 16, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 61
    • icon of address 16, Headline House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 62
    • icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 63
    • icon of address 16, Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 64
    • icon of address Aviation Works, 16 Broad Street, Ramsgate, CT11 8QY, United Kingdom

      IIF 65
    • icon of address Berth 16, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 66
    • icon of address Britania House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 67
    • icon of address Communications House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 68
    • icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 69 IIF 70 IIF 71
    • icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 72
    • icon of address Dunkerque House, 16 Pig Alley, Ramsgate, Kent, CT11 8QY, England

      IIF 73
    • icon of address Dunkerque House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 74
    • icon of address Dunkerque House, Dunkerque House, 16 Broad Street, Ramsgate, Ramsgate, CT11 8QY, England

      IIF 75
    • icon of address Dunkirk House, Dunkirk House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 76
    • icon of address Hathaway House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 77
    • icon of address Headline House, 22a Broad Street, Ramsgate, CT11 8QY, England

      IIF 78
    • icon of address Menin House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 79
    • icon of address Mini Works, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 80
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 81 IIF 82 IIF 83
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 84 IIF 85 IIF 86
    • icon of address Navigation House 22a, Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 89
    • icon of address Navigation House, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 90
    • icon of address Point House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 91
    • icon of address Thanet News House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 92
    • icon of address Trident House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 93 IIF 94
    • icon of address Trident House, Trident House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 95
    • icon of address Windsor Cottage, 16 Broad Strret, Ramsgate, Kent, CT11 8QY, England

      IIF 96
    • icon of address Dunkerque House, 22a Broad Street, Ramsgatek, Kent, CT11 8QY, England

      IIF 97
  • Young, Graham Dougal
    British comunicator born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knot House, 16 Broad Street, Ramsgate, Ct11 8qy, CT11 8QY, United Kingdom

      IIF 98
  • Young, Graham Dougal
    British editor born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sessions House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 99
  • Young, Graham Dougal
    British facility manager born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Wood House, 16 Broad Street, Ramsgate, England, CT11 8QY, United Kingdom

      IIF 100
  • Young, Graham Dougal
    British herald born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patron House, Patron House, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 101
  • Young, Graham Dougal
    British journalist born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Ramsgate, CT11 8QY, United Kingdom

      IIF 102
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 103
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 104 IIF 105
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 106
    • icon of address Rectory Lodge, 16 Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 107
    • icon of address The Sanctuary, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 108
  • Young, Graham Dougal
    British managing director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 109
  • Young, Graham Dougal
    British motor trader born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 110
    • icon of address Motorway House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 111
  • Young, Graham Dougal
    British property consultant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 112
  • Young, Graham Dougal
    British scribe born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Navigation House, 22a, Navigation House, 22a, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 113
  • Young, Graham Dougal:
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 114
  • Young, Graham Dougal
    British communicator born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Coach House, 8 College Road, Margate, Kent, CT9 4DA, England

      IIF 115
  • Young, Graham Dougal
    British director born in June 1943

    Registered addresses and corresponding companies
    • icon of address 40 Carrara Wharf, London, SW6 3UJ

      IIF 116
  • Young, Graham Dougal
    British

    Registered addresses and corresponding companies
    • icon of address 16, Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 117
  • Young, Graham Dougal

    Registered addresses and corresponding companies
    • icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 118
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 119 IIF 120 IIF 121
    • icon of address Navigation House 22a, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 122 IIF 123 IIF 124
    • icon of address Navigation House, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 126 IIF 127
    • icon of address Navigation House, Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 128
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    MARITIME PUBLIC RELATIONS LIMITED - 2012-11-19
    icon of address Navigation House 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2012-01-12 ~ dissolved
    IIF 122 - Secretary → ME
  • 3
    icon of address Grand Canal House San Marco, 22a Broad Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    BREXIT COMMUNICATIONS LIMITED LIMITED - 2017-01-03
    icon of address Britania House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Motorway House Motorway House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Point House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    RAMSGATE FENCING LIMITED - 2017-08-21
    icon of address Oak Wood House, 16 Broad Street, Ramsgate, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 87 - Director → ME
  • 9
    THE PYRAMUS AND THISBE CLUB LIMITED - 2018-12-10
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 125 - Secretary → ME
  • 10
    JE SUIS CHARLIE HEBDO LIMITED - 2017-08-07
    icon of address Trident House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Reed House Reed House, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Berth 16 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Communications House, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rectory Lodge 16 Pig Alley, Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Windsor Cottage, 16 Broad Strret, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Coach House The Coach House, 8 College Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address Mini Works, Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Has significant influence or controlOE
  • 19
    icon of address Aviation Works, 16 Broad Street, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Hathaway House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 21
    icon of address Brook Studio, 50 Basuto Road, Fulham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Dunkerque House, 16 Pig Alley, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 23
    DUNKIRK SPIRIT LIMITED - 2017-08-11
    icon of address Dunkirk House Dunkirk House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 25
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 26
    BROOK STUDIO LIMITED - 2017-08-08
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 128 - Secretary → ME
  • 27
    PIG LIMITED - 2015-03-20
    icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 64 - Director → ME
  • 28
    icon of address The Coach House, 8 College Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Headline House, 16 Broad Street, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 30
    icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 31
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 84 - Director → ME
  • 32
    icon of address Patron House Patron House, 22a Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address Dunkerque House, 22a Broad Street, Ramsgatek, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 34
    icon of address Dunkerque House, 22a Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Britannia House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
  • 36
    PIG ALLEY LIMITED - 2013-09-27
    icon of address 16 Pig Alley Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-21 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2012-07-10 ~ dissolved
    IIF 118 - Secretary → ME
  • 37
    icon of address Sessions House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
  • 38
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2013-08-27 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Trident House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address The Sanctuary, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 41
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 124 - Secretary → ME
  • 42
    icon of address The Coach House The Coach House, 8 College Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Knot House, 16 Broad Street, Ramsgate, Ct11 8qy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 44
    PRESS COMMUNICATIONS LIMITED - 2015-10-05
    icon of address Dunqerque House Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2013-12-09 ~ dissolved
    IIF 119 - Secretary → ME
  • 45
    icon of address Headline House, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 46
    icon of address Hawkin House 16 Broad Street, Kent, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 47
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2012-01-18 ~ dissolved
    IIF 120 - Secretary → ME
  • 48
    icon of address Menin House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 26a Broad Street, Ramsgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 16 Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 51
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 52
    icon of address Dunkerque House Dunkerque House, 16 Broad Street, Ramsgate, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 53
    icon of address Trident House Trident House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 54
    icon of address Navigation House 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2013-07-17 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Headline House, 22a Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 56
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 16 Broad Street Dunkerque House, 16 Pig Alley, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 81 - Director → ME
  • 58
    icon of address 16 Broad Street, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 59
    THE ISLE OF THANET NEWS LIMITED - 2019-05-03
    icon of address Thanet News House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 60
    THE CANTERBURY SCRIBES LIMITED - 2016-10-18
    icon of address Navigation House, 22a Navigation House, 22a, Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 113 - Director → ME
  • 61
    icon of address Navigation House 22a Navigatioń House, 22 A Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 126 - Secretary → ME
  • 62
    BRIDGE END (KENT) AUTO RECYCLING LIMITED - 2017-03-23
    icon of address 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 63
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2012-08-15 ~ dissolved
    IIF 121 - Secretary → ME
  • 64
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 65
    icon of address Navigation House 22a Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    icon of calendar 1994-10-25 ~ 1994-10-28
    IIF 116 - Director → ME
  • 2
    THE PYRAMUS AND THISBE CLUB LIMITED - 2018-12-10
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-14
    IIF 88 - Director → ME
  • 3
    PIG LIMITED - 2015-03-20
    icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2014-12-22
    IIF 117 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.