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

Mr Robert Lynton Howells

    Related profiles found in government register
  • Mr Robert Lynton Howells
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Old Sussex, Seafield Road, East Preston, West Sussex, BN16 1NA, England

      IIF 1
    • C/o Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 2 IIF 3 IIF 4
    • Old Sussex, Seafield Road, East Preston, Littlehampton, BN16 1NA, England

      IIF 5 IIF 6 IIF 7
    • C/o Subtvu, Vox Studios W205, 1-45 Durham Street, London, SE11 5JH, England

      IIF 8
    • Vox Studios, Unit W205, 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom

      IIF 9
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 10
  • Robert Lynton Howells
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 11 IIF 12
  • Howells, Robert Lynton
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19 Innovation Centre, 320 Cambridge Science Park, Milton, Cambridge, CB4 0WG, United Kingdom

      IIF 13
    • Old Sussex, Seafield Road, East Preston, West Sussex, BN16 1NA, England

      IIF 14
    • Old Sussex, Seafield Road, East Preston, West Sussex, BN16 1NA, United Kingdom

      IIF 15
    • C/o Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF, England

      IIF 16 IIF 17
    • Old Sussex, Seafield Road, East Preston, Littlehampton, BN16 1NA, England

      IIF 18 IIF 19 IIF 20
    • C/o Subtvu, Vox Studios, W205, 1-45 Durham Street, Vauxhall, London, SE11 5JH, England

      IIF 22
    • Vox Studios, Unit W205, 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom

      IIF 23
    • 15, Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, United Kingdom

      IIF 24
    • Bromley Yard, Bromley Road, Stanton Drew, Bristol, BS39 4DE, England

      IIF 25
    • 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 26
  • Howells, Robert Lynton
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Old Sussex, Seafield Road, East Preston, Littlehampton, Sussex, BN16 1NA, United Kingdom

      IIF 27 IIF 28
  • Howells, Robert Lynton
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Old Sussex, Seafield Road, East Preston, Littlehampton, BN16 1NA, England

      IIF 29
    • Old Sussex, Seafield Road, East Preston, Littlehampton, Sussex, BN16 1NA, United Kingdom

      IIF 30
  • Mr Robert Howells
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Overhill Way, Brighton, BN1 8WP, England

      IIF 31
  • Robert Howells
    British born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Bullfinch Road, St Albans, Barry, CF62 4ND, Wales

      IIF 32
  • Mr Robert Howells
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Fox Street, Stockport, SK3 9JY, United Kingdom

      IIF 33
  • Howells, Robert
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, St. Lesmo Road, Stockport, SK3 0TX, England

      IIF 34
  • Howells, Robert Lynton
    British chief executive born in February 1950

    Registered addresses and corresponding companies
  • Howells, Robert Lynton
    British company director born in February 1950

    Registered addresses and corresponding companies
    • 1 The Close, Hare Street, Buntingford, Hertfordshire, SG9 0AE

      IIF 38 IIF 39
  • Howells, Robert Lynton
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, The Street, Berden, Bishop's Stortford, Hertfordshire, CM23 1AY, United Kingdom

      IIF 40
    • Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY

      IIF 41
  • Howells, Robert Lynton
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY

      IIF 42
  • Howells, Robert Lynton
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howells, Robert Lynton
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY

      IIF 54 IIF 55
    • Lower Lodge, Chorley Old Road, Horwich, Bolton, BL6 6RF, England

      IIF 56
    • 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3DB

      IIF 57
  • Howells, Robert Lynton
    British non exec director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY

      IIF 58
  • Howells, Robert
    British director born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Bullfinch Road, St Albans, Barry, CF62 4ND, Wales

      IIF 59
  • Howells, Robert Lynton
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berden Hall, The Street, Berden, Bishops Stortford, CM23 1AY

      IIF 60
child relation
Offspring entities and appointments 44
  • 1
    10/12 THE HEADROW MANAGEMENT COMPANY LIMITED
    04413682
    Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    5,264 GBP2025-03-31
    Officer
    2004-07-05 ~ 2006-03-13
    IIF 48 - Director → ME
  • 2
    ADVENZA FREIGHT LIMITED
    04156372
    17 Berkeley Mews 29 High Street, Cheltenham, Glos
    Dissolved Corporate (7 parents)
    Officer
    2005-12-02 ~ 2009-05-15
    IIF 58 - Director → ME
  • 3
    AIRGLIDE MEDIA LTD
    10258409
    Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,489 GBP2024-12-31
    Officer
    2017-05-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 4 - Right to appoint or remove directors OE
  • 4
    AIRPORT BUSES LIMITED - now
    BISS BROTHERS COACHES LIMITED
    - 1999-11-05 02834416
    SIMCO 549 LIMITED
    - 1993-12-22 02834416 02521817... (more)
    Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (37 parents)
    Officer
    1993-12-09 ~ 1999-07-02
    IIF 47 - Director → ME
  • 5
    AIRPORT COACHES LIMITED
    - now 02802714
    SIMCO 536 LIMITED
    - 1993-04-27 02802714 02851426... (more)
    Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (37 parents)
    Officer
    1993-04-19 ~ 1999-07-02
    IIF 55 - Director → ME
  • 6
    ANIKTO LIMITED
    07178702
    Lower Lodge, Chorley Old Road, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2011-10-03 ~ dissolved
    IIF 56 - Director → ME
  • 7
    ARRIVA EAST HERTS & ESSEX LIMITED - now
    COUNTY BUS & COACH COMPANY LIMITED
    - 1998-04-02 02294927
    BITTERCRISP LIMITED
    - 1988-12-21 02294927
    Admiral Way Doxford, International Business Park, Sunderland, Tyne& Wear
    Dissolved Corporate (39 parents)
    Officer
    ~ 1994-10-07
    IIF 35 - Director → ME
  • 8
    CLASSIC TRIM LIMITED
    - now 02799666
    SIMCO 533 LIMITED
    - 1993-04-01 02799666 02799672... (more)
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (21 parents)
    Officer
    1993-04-01 ~ 1994-10-07
    IIF 39 - Director → ME
  • 9
    CNS PROPERTY LTD
    12008637
    39 St. Lesmo Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,955 GBP2024-05-31
    Officer
    2019-05-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    COMMUNICATE WELL LIMITED
    05191127
    15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    450,319 GBP2024-07-31
    Officer
    2004-07-28 ~ now
    IIF 24 - Director → ME
  • 11
    COUNTY BUS HOLDINGS LIMITED - now
    LYNTON TRAVEL GROUP LIMITED
    - 1994-10-11 02525773
    SIMCO 358 LIMITED
    - 1990-10-05 02525773 02493140... (more)
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (22 parents)
    Officer
    ~ 1994-10-07
    IIF 37 - Director → ME
  • 12
    CSRE LIMITED
    05732087
    5 St Nicholas Field, Berden, Bishops Stortford, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 45 - Director → ME
  • 13
    DIP FOODS LIMITED
    13546651
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -640 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 15 - Director → ME
  • 14
    GCRC HOLDINGS LIMITED
    - now 06036740
    OVAL (2135) LIMITED
    - 2007-04-04 06036740 06592550... (more)
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    2007-03-08 ~ 2011-11-04
    IIF 50 - Director → ME
  • 15
    GRAND CENTRAL RAILWAY COMPANY LIMITED
    - now 03979826
    CROYMARK LIMITED - 2000-05-11
    1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear
    Active Corporate (40 parents)
    Officer
    2007-03-08 ~ 2011-11-04
    IIF 49 - Director → ME
  • 16
    GREEN LINE TRAVEL LIMITED
    02005558
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne And Wear
    Active Corporate (28 parents)
    Officer
    ~ 1994-10-07
    IIF 38 - Director → ME
  • 17
    GTV SCREEN MEDIA LIMITED
    - now 03947033
    GYM TELEVISION LIMITED
    - 2010-01-27 03947033
    68 Webster Gardens, Ealing, London
    Active Corporate (18 parents)
    Equity (Company account)
    -3,889,642 GBP2025-04-30
    Officer
    2005-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-09
    IIF 7 - Right to appoint or remove directors OE
  • 18
    HOWBRO BRICKWORK LTD
    11975358
    22 Gelliwastad Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-02 ~ 2022-05-31
    IIF 59 - Director → ME
    Person with significant control
    2019-05-02 ~ 2022-05-31
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    INB AUTOMATION LIMITED
    11756976
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,352 GBP2024-01-30
    Officer
    2019-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    JUST ENOUGH INGREDIENTS LTD
    10760797
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    2017-05-09 ~ now
    IIF 21 - Director → ME
  • 21
    LEAP TECHNOLOGIES LIMITED
    07215173
    Professor Roger Bromley, 3m Buckley Innovation Centre, University Of Huddersfield Firth Street, Huddersfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,993 GBP2025-03-31
    Officer
    2010-06-15 ~ 2010-06-15
    IIF 60 - Director → ME
    2010-06-15 ~ now
    IIF 40 - Director → ME
  • 22
    LONDON & COUNTRY LIMITED - now
    SAMPSON COACHES LIMITED
    - 1998-06-10 02309392
    ADDMODEL LIMITED
    - 1989-02-07 02309392
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (23 parents)
    Officer
    ~ 1994-10-07
    IIF 36 - Director → ME
  • 23
    LUCY HOWELLS LIMITED
    03364590
    The Music Place, First And Second Floors, 32-34 Railway Street Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    42,742 GBP2024-08-31
    Officer
    1998-04-27 ~ now
    IIF 19 - Director → ME
  • 24
    LYNFIELD LEASING LIMITED
    - now 05699776
    GYM TELEVISION LEASING LIMITED
    - 2007-01-30 05699776
    Treviades Barton Treviades, Constantine, Falmouth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -542,526 GBP2024-03-31
    Officer
    2006-02-06 ~ now
    IIF 20 - Director → ME
  • 25
    LYNTON BUS AND COACH LIMITED
    - now 02467204
    SIMCO 314 LIMITED
    - 1991-03-01 02467204 02467207... (more)
    Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (34 parents)
    Officer
    ~ 1999-07-02
    IIF 42 - Director → ME
  • 26
    LYNTON COMPANY SERVICES LIMITED
    - now 01456107
    CITIBUS TOURS LIMITED
    - 1995-05-25 01456107
    Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (37 parents)
    Officer
    1993-07-16 ~ 1999-07-02
    IIF 54 - Director → ME
  • 27
    MEDIA 42 LIMITED
    06784437 09969586... (more)
    C/o Subtvu Vox Studios, W205, 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -5,098,019 GBP2024-12-31
    Officer
    2009-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 28
    MONASTERY MANAGEMENT LIMITED
    05953267
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2006-10-04 ~ 2017-07-31
    IIF 44 - Director → ME
  • 29
    MUSOPEDIA LTD - now
    BTOE LIMITED
    - 2018-01-03 06417951
    HAMMER & WOLF LIMITED
    - 2012-11-16 06417951
    Brook House, 2 Brookhouse Street, Poundbury, Dorset, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -28,304 GBP2018-10-31
    Officer
    2012-09-21 ~ 2016-06-30
    IIF 53 - Director → ME
  • 30
    NATIONAL EXPRESS MIDDLE EAST PLC - now
    NX BAHRAIN BUS COMPANY PLC - 2019-10-14
    PRISM RAIL PLC
    - 2014-06-24 03081303
    National Express House Birmingham Coach Station Mill Lane, Digbeth, Birmingham
    Active Corporate (41 parents)
    Officer
    1995-07-21 ~ 2000-09-19
    IIF 46 - Director → ME
  • 31
    NE NO. 3 LIMITED - now
    C2C RAIL LIMITED
    - 2017-03-28 02938993
    LTS RAIL LIMITED
    - 2000-07-03 02938993
    National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (63 parents)
    Officer
    1996-05-26 ~ 2000-09-19
    IIF 43 - Director → ME
  • 32
    NUTRAPOD LIMITED
    10830313
    Canterton House Canterton Lane, Brook, Lyndhurst, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,128 GBP2024-08-31
    Officer
    2017-06-22 ~ 2022-06-20
    IIF 29 - Director → ME
    Person with significant control
    2017-06-22 ~ 2022-06-20
    IIF 5 - Right to appoint or remove directors OE
  • 33
    PODPAK LTD
    09964973
    Bromley Yard, Bromley Road, Stanton Drew, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,841,657 GBP2025-03-31
    Officer
    2016-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 34
    SMART COMPONENT TECHNOLOGIES LIMITED
    07879182
    Unit 19 Innovation Centre 320 Cambridge Science Park, Milton, Cambridge, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    229,327 GBP2024-03-31
    Officer
    2013-05-16 ~ now
    IIF 13 - Director → ME
    2012-04-14 ~ 2012-12-14
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-14
    IIF 3 - Right to appoint or remove directors OE
  • 35
    SOVEREIGN TRAINS LIMITED
    - now 06004393
    OVAL (2129) LIMITED
    - 2007-03-21 06004393 05415684... (more)
    Smith & Williamson Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 51 - Director → ME
  • 36
    SUBTV LIMITED
    - now 04392227 09758453
    JVTV LIMITED - 2004-03-30
    Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -6,165,147 GBP2025-01-31
    Officer
    2009-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
  • 37
    SUBTVU LIMITED
    09758453 04392227
    Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, Hants, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    584,052 GBP2024-12-31
    Officer
    2017-01-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 2 - Right to appoint or remove directors OE
  • 38
    WATERBEACH NO.1 MANAGEMENT COMPANY LIMITED
    02856032 03025492
    11a Way Lane, Waterbeach, Cambridge, Cambridgeshire
    Active Corporate (9 parents)
    Equity (Company account)
    2,421 GBP2024-09-30
    Person with significant control
    2016-09-24 ~ 2019-05-17
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WEST ANGLIA GREAT NORTHERN RAILWAY LIMITED
    - now 03007944
    WEST ANGLIA GREAT NORTHERN RAILWAYS LIMITED - 1995-06-19
    National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (49 parents)
    Officer
    1997-01-05 ~ 2000-09-19
    IIF 41 - Director → ME
  • 40
    WOOD BARTON DEVELOPMENTS LIMITED
    05185187
    Lower Lixton Barn, Loddiswell, Kingsbridge, Devon, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    495,541 GBP2024-06-30
    Officer
    2004-09-22 ~ 2025-01-28
    IIF 27 - Director → ME
  • 41
    WOOD BARTON INVESTMENTS LIMITED
    - now 06589510
    BARNCREST NO. 252 LIMITED
    - 2008-06-30 06589510 06848933... (more)
    Lower Lixton Barn, Loddiswell, Kingsbridge, Devon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2008-06-26 ~ 2025-01-28
    IIF 28 - Director → ME
  • 42
    WOOD BARTON MANAGEMENT LIMITED
    04312012
    Halstow House Wood Barton, Woodleigh, Kingsbridge, Devon
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    929 GBP2024-10-31
    Officer
    2005-01-20 ~ 2021-03-15
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-01
    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
  • 43
    WOOD BARTON PROPERTIES LIMITED
    07725139
    Lower Lixton Barn, Loddiswell, Kingsbridge, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    308,424 GBP2022-06-30
    Officer
    2011-08-02 ~ dissolved
    IIF 30 - Director → ME
  • 44
    YAVARI PROPERTIES LIMITED
    14259049
    Old Sussex, Seafield Road, East Preston, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,114 GBP2024-07-31
    Officer
    2022-07-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.