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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Callie Louise Beacham

    Related profiles found in government register
  • Mrs Callie Louise Beacham
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Meadow Way, Verwood, BH31 6EP, England

      IIF 1 IIF 2
  • Mrs Callie Louise Beacham
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Calie Louise Beacham
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Meadow Way, Verwood, BH31 6EP, England

      IIF 42
  • Mrs Callie Beacham
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, 16 Meadow Way, Verwood, BH31 6EP, England

      IIF 43
  • Beacham, Callie Louise
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Beacham, Calie Louise
    British accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Meadow Way, Verwood, BH31 6EP, England

      IIF 94
child relation
Offspring entities and appointments 50
  • 1
    9A AND ANT LIMITED
    10966033
    9a Irving Street, London, England
    Active Corporate (7 parents)
    Officer
    2023-12-01 ~ 2024-10-01
    IIF 86 - Director → ME
  • 2
    ANYTIME VENTURES (ALDGATE) LIMITED
    - now 13334702
    HIGHBROW VENTURES LIMITED - 2021-05-17
    19 High Street, Petersfield, England
    Active Corporate (8 parents)
    Officer
    2024-12-23 ~ 2025-10-01
    IIF 69 - Director → ME
  • 3
    ANYTIME VENTURES (BLOOMSBURY) LIMITED
    - now 13193061
    BIONETT LIMITED - 2021-02-27
    19 High Street, Petersfield, England
    Active Corporate (8 parents)
    Officer
    2024-12-24 ~ 2025-10-01
    IIF 84 - Director → ME
  • 4
    ANYTIME VENTURES (CHELSEA) LIMITED
    - now 12926572
    ANYTIME VENTURES LIMITED - 2022-05-12
    ZIPPER DATA LIMITED - 2020-11-18
    19 High Street, Petersfield, England
    Active Corporate (8 parents)
    Officer
    2024-12-23 ~ 2025-10-01
    IIF 74 - Director → ME
  • 5
    ATC HOSPITALITY LIMITED
    - now 11220599
    DARK KITCHENS LIMITED - 2020-08-06
    325 Fulham Road, London, England
    Active Corporate (7 parents)
    Officer
    2024-12-20 ~ 2025-02-15
    IIF 83 - Director → ME
  • 6
    B E BESPOKE LTD
    11030723
    Fairlawn, Woodland Walk, Ferndown, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ 2018-01-02
    IIF 47 - Director → ME
  • 7
    BLOOMSBURY BAR AND GRILL LONDON LTD
    11555232
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2018-09-06 ~ 2019-09-06
    IIF 93 - Director → ME
    Person with significant control
    2018-09-06 ~ 2019-09-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    CHICHESTER FOOD CO LTD
    11495812
    Unit 60 Basepoint Harts Farm Way, Havant, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 7 - Has significant influence or control OE
  • 9
    CHICHESTER PIZZA LTD
    17085366
    325 Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    CLB PROPERTY MANAGEMENT LIMITED
    11289643
    16 Meadow Way, Verwood, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CUCINA BLOOMSBURY LIMITED
    - now 15503545
    MUMAS PIZZA PASTA FACTORY LIMITED
    - 2025-09-29 15503545
    19 High Street, Petersfield, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    ELEVARE HOSPITALITY PROPERTIES LTD
    16840499
    4th Floor, 95 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-15 ~ now
    IIF 66 - Director → ME
  • 13
    HUDSON'S BAR AND GRILL LONDON LTD
    12384086
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2020-01-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    HUDSON'S BREAKFAST LONDON LIMITED
    14945349
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2023-06-19 ~ 2024-10-01
    IIF 82 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-10-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 15
    IGNEOUS IT LTD
    11639800
    4385, 11639800 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2020-09-18 ~ 2020-09-19
    IIF 87 - Director → ME
    Person with significant control
    2020-09-18 ~ 2020-10-02
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    JIMMY WHITE’S SPORTS LOUNGE LIMITED - now
    JIMMY WHITES SNOOKER LOUNGE LIMITED
    - 2025-10-13 15683517
    Jimmy White's Sports Lounge, Kingfield Road, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    2024-04-26 ~ 2025-04-01
    IIF 46 - Director → ME
    Person with significant control
    2024-04-26 ~ 2025-06-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    JONNY LOVES LTD
    12630302
    325 Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-05-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 18
    JONNY LOVES PROPERTY LTD
    12630349
    44 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-28 ~ 2025-04-01
    IIF 88 - Director → ME
    Person with significant control
    2020-05-28 ~ 2025-04-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 19
    KELCON CAPITAL LIMITED
    16874999
    Suite E The Courtyard, 24 High Street, Hungerford, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-12-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    KEYTOLL CAPITAL LIMITED
    16874996
    Suite E The Courtyard, 24 High Street, Hungerford, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    LONDON LOCAL PUBS LIMITED
    17021922
    325 Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 22
    M F O HOLDINGS LIMITED
    14580436
    Unit 60 Basepoint Harts Farm Way, Havant, England
    Active Corporate (1 parent)
    Officer
    2023-01-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 23
    MATILDA'S KITCHEN LIMITED
    15263257
    19 High Street, Petersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    NEWS CAFE CARDIFF LIMITED
    16113083
    325 Fulham Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ 2025-06-01
    IIF 51 - Director → ME
    Person with significant control
    2024-12-02 ~ 2025-06-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    NEWS CAFE PORTLAND LIMITED
    16113139
    325 Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 26
    NEWS PROPERTIES IPSWICH LIMITED
    15880468
    Unit 60 Unit 60 Base Point, Harts Farm Way, Havant, England
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ 2025-08-20
    IIF 79 - Director → ME
    Person with significant control
    2024-08-06 ~ 2025-08-20
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    NEWS PROPERTIES PLYMOUTH LIMITED
    15662071
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 28
    NEWS PROPERTIES SALISBURY LIMITED
    15629993
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 29
    NEWS PROPERTIES WINCHESTER LIMITED
    15619442
    19 High Street, Petersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2024-04-05 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 30
    PIZZA STALLS LTD
    17051780
    325 Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 31
    R&M RESTAURANT UK LTD
    14823446
    325 Fulham Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-04-24 ~ 2025-05-01
    IIF 78 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 32
    RUBY AND MONTYS KITCHEN LTD
    13369316
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2021-04-30 ~ 2023-05-08
    IIF 91 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-05-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 33
    SALT PORTLAND PROPERTY LIMITED
    17082268
    325 Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 34
    SNOOKER WOKING PROPERTIES LIMITED
    15684828
    45 Ridgemount Avenue 45 Ridgemount Avenue, Coulsdon, England
    Active Corporate (4 parents)
    Officer
    2024-04-27 ~ 2025-04-01
    IIF 45 - Director → ME
    Person with significant control
    2024-04-27 ~ 2025-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 35
    ST GILES BAR AND GRILL LIMITED
    08414968 08476399
    325 Fulham Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-02-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 36
    TEMPER RESTAURANTS LONDON LTD
    16897309
    325 Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 37
    THE NEWS CAFÉ RESTAURANT PLYMOUTH LIMITED
    15658270
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2024-04-18 ~ 2025-08-01
    IIF 50 - Director → ME
    Person with significant control
    2024-04-18 ~ 2025-08-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 38
    THE NEWS CAFÉ RESTAURANT SALISBURY LIMITED
    15630072
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2024-04-09 ~ 2024-10-01
    IIF 72 - Director → ME
    Person with significant control
    2024-04-09 ~ 2024-10-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 39
    THE NEWS CAFÉ RESTAURANT WINCHESTER LIMITED
    15630033
    19 High Street, Petersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-04-09 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 40
    TOKYO JOE'S LIMITED
    14322177
    16 Meadow Way, Verwood, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-29 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 41
    VERITAS COMMUNICATIONS LIMITED
    - now 05960886
    CHOICE NUMBERS LIMITED - 2013-02-25
    Po Box 9349 Po Box 9349, Verwood, Dorset, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-09-18 ~ 2020-12-19
    IIF 85 - Director → ME
    Person with significant control
    2020-09-18 ~ 2020-12-18
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    VESPA PROPERTY LTD
    15263328
    19 High Street, Petersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 43
    VESPA RESTAURANT LTD
    15122400
    325 Fulham Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 64 - Director → ME
    2023-09-07 ~ 2024-05-01
    IIF 81 - Director → ME
    Person with significant control
    2023-09-07 ~ 2024-05-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    2024-06-01 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 44
    VINGT-QUATRE HOLDINGS LTD
    - now 14549555
    MONTY'S LOUNGE LTD
    - 2025-02-19 14549555
    325 Fulham Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-12-19 ~ 2025-10-01
    IIF 77 - Director → ME
    Person with significant control
    2022-12-19 ~ 2025-10-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 45
    VQ CHELSEA LTD
    16498186
    19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ 2025-10-01
    IIF 67 - Director → ME
    Person with significant control
    2025-06-05 ~ 2025-10-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 46
    VQ IPSWICH LIMITED
    - now 15880503
    ANYTIME VENTURES (IPSWICH) LIMITED
    - 2025-03-04 15880503
    THE NEWS CAFÉ RESTAURANT IPSWICH LIMITED
    - 2025-02-25 15880503
    19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ 2025-08-06
    IIF 68 - Director → ME
    Person with significant control
    2024-08-06 ~ 2025-08-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 47
    VQ RESTAURANTS LONDON LTD
    - now 16498138
    VQ BLOOMSBURY LTD
    - 2025-06-23 16498138
    325 Fulham Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ 2025-10-01
    IIF 75 - Director → ME
    Person with significant control
    2025-06-05 ~ 2025-10-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 48
    WHYTE & BROWN LIMITED
    - now 08038369
    SHELDON YARD RESTAURANTS LIMITED - 2013-02-20
    ROOST RESTAURANTS LIMITED - 2012-05-02
    TSOOR MANAGEMENT LIMITED - 2012-04-23
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (20 parents)
    Officer
    2026-02-20 ~ now
    IIF 65 - Director → ME
  • 49
    WINCHESTER PIZZA SHOP LTD
    17104235
    325 Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 50
    WWB LTD
    12288435
    Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2020-07-15 ~ 2021-11-01
    IIF 92 - Director → ME
    Person with significant control
    2020-07-15 ~ 2021-11-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.