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

Mccartney, Benna

    Related profiles found in government register
  • Mccartney, Benna
    British business coach born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Osborne Road, Brighton, BN1 6LW, England

      IIF 1
  • Mccartney, Benna Mary
    British business coach born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 2
  • Mccartney, Benna Mary
    British business coach born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Way, Newhaven, East Sussex, BN9 9LL, United Kingdom

      IIF 3
    • icon of address 14, South Way, Newhaven, East Sussex, BN9 9LL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Kevin Alderton & Team, Chartered Accountants, 14 South Way, Newhaven, East Sussex, BN9 9LL, United Kingdom

      IIF 7
  • Mccartney, Benna Mary
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Way, Newhaven, East Sussex, BN9 9LL, United Kingdom

      IIF 8
  • Baines, Amanda Jane
    British business coach born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street Mews, Wimbledon Village, London, SW19 7RG, United Kingdom

      IIF 9
    • icon of address The Barn House, Ramsdell Road, Wolverton, Hampshire, RG26 5SX

      IIF 10
  • Baines, Amanda Jane
    British executive coaching born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lancaster Grove, London, NW3 4NX, England

      IIF 11
    • icon of address Glebe House, Sutton Lane, Sutton, Witney, Oxfordshire, OX29 5RY, United Kingdom

      IIF 12
  • Barnard, Amanda Jane
    British business coach born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sykes Road, Hampton Magna, Budbrooke, Warwick, 2 Sykes Road, Hampton Magna, Budbrooke, Warwick, CV35 8UN, United Kingdom

      IIF 13
  • Barnard, Amanda Jane
    British life/business coach and reiki therapist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sykes Road, Hampton Magna, Warwick, CV35 8UN, United Kingdom

      IIF 14
  • Halliday, Emma Katherine
    British business coach born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Parade, Wakefield, West Yorkshire, WF1 2TA, United Kingdom

      IIF 15
  • Knight, Amanda Jane
    British retired born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Waltham Park Way, Billet Road, London, E17 5DU

      IIF 16
  • Mrs Amanda Jane Barnard
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sykes Road, Hampton Magna, Budbrooke, Warwick, 2 Sykes Road, Hampton Magna, Budbrooke, Warwick, CV35 8UN, United Kingdom

      IIF 17
  • Ms Benna Mary Mccartney
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Suez Way, Saltdean, Brighton, BN2 8DW, England

      IIF 18
  • Mrs Amanda Jane Baines
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street Mews, Wimbledon Village, London, SW19 7RG

      IIF 19 IIF 20
    • icon of address 10, Lancaster Grove, London, NW3 4NX, England

      IIF 21
    • icon of address Glebe House, Sutton Lane, Sutton, Witney, Oxfordshire, OX29 5RY

      IIF 22
  • Stephen, Amanda Buthali
    British business coach born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Arthur Walls House, Grantham Road, London, E12 5RW

      IIF 23
  • Wilson, Madeline Marie
    British business coach born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

      IIF 24
  • Baines, Amanda Jane
    born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street Mews, Wimbledon Village, London, SW19 7RG

      IIF 25
  • Ms Emma Katherine Halliday
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

      IIF 26
  • Mr Mark Van Rol
    Australian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Baron Way, Kingwood, Henley-on-thames, Oxfordshire, RG9 5WA, England

      IIF 27
  • Van Rol, Mark Richard

    Registered addresses and corresponding companies
    • icon of address 10, Baron Way, Kingwood, Henley-on-thames, Oxfordshire, RG9 5WA, England

      IIF 28
  • Van Rol, Mark Richard
    Australian business coach born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Baron Way, Kingwood, Henley-on-thames, Oxfordshire, RG9 5WA, England

      IIF 29
  • Van Rol, Mark Richard
    Australian director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, TW20 8HE, England

      IIF 30
  • Van Rol, Mark Richard
    Australian project manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat, 60 Addison Gardens, London, W14 0DP

      IIF 31
    • icon of address Ascot House, Finchampstead Road, Wokingham, RG40 2NW, England

      IIF 32
  • Barnard, Amanda

    Registered addresses and corresponding companies
    • icon of address 2 Sykes Road, Hampton Magna, Budbrooke, Warwick, 2 Sykes Road, Hampton Magna, Budbrooke, Warwick, CV35 8UN, United Kingdom

      IIF 33
  • Dr. Tamer Mohamed Mounr Shahin
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Bell Street, London, NW1 6TL, England

      IIF 34
  • Mr Mark Richard Van Rol
    Australian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, TW20 8HE, England

      IIF 35
  • Dr. Tamer Mohamed Mounir Shahin
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Foster Road, London, W3 7AL, England

      IIF 36
    • icon of address 7, Foster Road, London, W3 7AL, United Kingdom

      IIF 37
  • Knight, Amanda Jane

    Registered addresses and corresponding companies
    • icon of address 9, Shylock Grove, Heathcote, Warwick, CV34 6FN, United Kingdom

      IIF 38
  • Holly Rodway, Susan Mary
    British business coach born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 3 Cranemoor Gardens, Highcliffe-on-sea, Christchurch, Dorset, BH23 5AW, England

      IIF 39
  • Ms Benna Mary Mccartney
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, London Road, Cowplain, Waterlooville, Hampshire, PO8 8XB, England

      IIF 40
  • Richard, Mark Graham Vaughan
    British director born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lloyds Cottage, Kildonan, Isle Of Arran, KA27 8SD, Scotland

      IIF 41
  • Shahin, Tamer Mohamed Mounir, Dr.
    British ceo born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Bell Street, London, NW1 6TL, England

      IIF 42
    • icon of address 7, Foster Road, London, W3 7AL, England

      IIF 43
    • icon of address 7, Foster Road, London, W3 7AL, United Kingdom

      IIF 44
  • Wilson, Catherine Amanda
    British business coach born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 45
  • Wilson, Catherine Amanda
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 46
  • Wilson, Catherine Amanda
    British managing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brackenway, Albany, Washington, Tyne & Wear, NE37 1AP, United Kingdom

      IIF 47
  • Mr Mark Graham Vaughan Richard
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ye Olde Hundred, 69 Church Way, North Shields, NE29 0AE, England

      IIF 48
  • Ms Catherine Amanda Wilson
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 49
  • Richard, Mark Graham Vaughan
    British company director born in April 1957

    Registered addresses and corresponding companies
    • icon of address West Wing Stelling Hall, Newton, Stocksfield, Northumberland, NE43 7UP

      IIF 50
  • Richard, Mark Graham Vaughan
    British business coach born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Dene Road, Wylam, NE41 8EZ, United Kingdom

      IIF 51
  • Richard, Mark Graham Vaughan
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Leadhall Crescent, Harrogate, HG2 9NG, England

      IIF 52
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 53
  • Richard, Mark Graham Vaughan
    British management consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druid Park, Callerton Lane, Newcastle Upon Tyne, Tyne And Wear, NE13 8DF, United Kingdom

      IIF 54
    • icon of address 120, Dene Road, Wylam, Northumberland, NE41 8EZ, United Kingdom

      IIF 55
  • Tamer Mohamed Mounir Shahin
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Reed Street, Didcot, OX11 6FL, England

      IIF 56
  • Cullen, Amanda Susan Elizabeth
    British business coach born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Glamorgan Road, Kingston Upon Thames, KT1 4HP, England

      IIF 57
  • Cullen, Amanda Susan Elizabeth
    British pension consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Glamorgan Road, Hampton Wick, Kingston, Surrey, KT1 4HP

      IIF 58
  • Cullen, Amanda Susan Elizabeth
    British pensions consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom

      IIF 59
  • Dr. Tamer Mohamed Mounir Shahin
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 60
  • Mr Mark Graham Vaughan Richard
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Dene Road, Wylam, NE41 8EZ, United Kingdom

      IIF 61
  • Shahin, Tamer Mohamed Mounir, Dr.
    British business coach born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 62
  • Shahin, Tamer Mohamed Mounir, Dr.
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Reed Street, Didcot, OX11 6FL, England

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2 Sykes Road, Hampton Magna, Budbrooke, Warwick 2 Sykes Road, Hampton Magna, Budbrooke, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,133 GBP2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-11-22 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 South Way, Newhaven, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 1 High Street Mews, Wimbledon Village, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,319 GBP2017-06-01 ~ 2018-05-31
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Lancaster Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    AUXIN OKR LIMITED - 2023-03-01
    icon of address Ye Olde Hundred, Church Way, North Shields, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137 GBP2023-08-03
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 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
  • 6
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,420 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    TURNING POINT COACHING LIMITED - 2011-06-07
    icon of address The Studio 3 Cranemoor Gardens, Highcliffe-on-sea, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,665 GBP2024-07-31
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 7 Foster Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Gateway House Gateway West, Newburn Riverside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address 14 Leadhall Crescent, Harrogate, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address Stuart Hoare Chartered Accountants, 87 London Road, Cowplain, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,401 GBP2017-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 12
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,155 GBP2022-03-31
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Stuart Hoare Chartered Accountants, 87 London Road, Cowplain, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    14,398 GBP2015-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 34 Broyleside Cottages, Ringmer, Lewes, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 34 Broyleside Cottages, Ringmer, Lewes, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Begbies Tranor (central) Llp, 4th Floor, Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 17
    icon of address 33 Arthur Walls House, Grantham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Glebe House Sutton Lane, Sutton, Witney, Oxfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    635 GBP2025-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Has significant influence or controlOE
  • 19
    icon of address 1 High Street Mews, Wimbledon Village, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,797 GBP2024-05-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 107 Bell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,500 GBP2018-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 111 Osborne Road, Brighton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 1 - Director → ME
  • 22
    icon of address Ye Olde Hundred, 69 Church Way, North Shields, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,343 GBP2021-07-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 10 Cliff Parade, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,780 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 40 Reed Street, Didcot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SMILES & HOPE LTD - 2020-02-03
    SARA'S HOPE FOUNDATION - 2009-03-17
    SARAS HOPE FOUNDATION - 2020-01-07
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    197,638 GBP2016-02-28
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address 7 Foster Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    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
  • 27
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,706 GBP2024-03-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    icon of address 6a Glover Industrial Estate, Spire Road, Washington, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 47 - Director → ME
Ceased 15
  • 1
    icon of address 9 The Millers, Yapton, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-09
    IIF 4 - Director → ME
  • 2
    icon of address C/o Gmc Business Advisers Ltd The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,243 GBP2024-06-24
    Officer
    icon of calendar 2004-06-01 ~ 2013-10-14
    IIF 31 - Director → ME
  • 3
    icon of address The Coach House Greys Green, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    icon of calendar 2018-01-14 ~ 2019-08-30
    IIF 32 - Director → ME
    icon of calendar 2017-05-02 ~ 2019-08-30
    IIF 28 - Secretary → ME
  • 4
    icon of address 1 Chedworth Place, Tattingstone, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2010-09-08
    IIF 10 - Director → ME
  • 5
    icon of address Guildhall, High Street, Kingston Upon Thames, Surrey
    Active Corporate (19 parents)
    Equity (Company account)
    53,152 GBP2024-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-05-26
    IIF 57 - Director → ME
  • 6
    C.T.BOWRING & CO.(PENSION FUND)LIMITED - 1998-01-01
    J&H MARSH & MCLENNAN (PENSION FUND) LIMITED - 2000-04-03
    MARSH MERCER PENSION FUND TRUSTEE LIMITED - 2004-07-01
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-07-01
    IIF 59 - Director → ME
  • 7
    LONDON EAST FRIENDS OF ARMS LIMITED - 1995-05-09
    icon of address The Marjorie Collins Centre 237 Grove Road, Chadwell Heath, Romford, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,939 GBP2024-06-30
    Officer
    icon of calendar 2004-03-06 ~ 2022-08-20
    IIF 16 - Director → ME
  • 8
    MULTIPLE SCLEROSIS NATIONAL THERAPY CENTRES LIMITED - 2024-06-26
    FEDERATION OF MULTIPLE SCLEROSIS THERAPY CENTRES LTD - 2002-11-01
    FEDERATION OF (ARMS) MULTIPLE SCLEROSIS THERAPY CENTRES LIMITED - 2001-02-23
    icon of address 26c Napier Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    192,821 GBP2024-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2022-11-14
    IIF 14 - Director → ME
  • 9
    icon of address Shotley Cottage, 28 Snows Green Road, Consett 28 Snows Green Road, Shotley Bridge, Consett, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,070 GBP2024-06-30
    Officer
    icon of calendar 2018-08-09 ~ 2019-06-19
    IIF 54 - Director → ME
  • 10
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-04-11
    IIF 53 - Director → ME
  • 11
    PENSIONS MANAGEMENT INSTITUTE LIMITED (THE) - 1977-12-31
    icon of address 9 Appold Street, 6th Floor, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2008-07-10
    IIF 58 - Director → ME
  • 12
    icon of address 1 Olde Thatche Close Olde Thatche Close, Hemsby, Great Yarmouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -75,943 GBP2024-11-30
    Officer
    icon of calendar 2020-08-21 ~ 2021-04-26
    IIF 38 - Secretary → ME
  • 13
    icon of address West Wing, Stelling Hall Newton, Stocksfield, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 1999-06-22 ~ 2000-04-30
    IIF 50 - Director → ME
  • 14
    SOUTH CUMBRIA RAPE AND ABUSE SERVICE - 2010-03-17
    SOUTH CUMBRIA RAPE AND ABUSE SERVICE LIMITED - 2005-05-26
    icon of address 60 Hartington Street, Barrow In Furness, Cumbria
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2013-12-13
    IIF 24 - Director → ME
  • 15
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,706 GBP2024-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2023-04-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-12
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE

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.