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

Le Guezennec, Guy Serge

    Related profiles found in government register
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 1 IIF 2
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 3
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 4 IIF 5 IIF 6
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Saturn House, Station Road, Ashford, Kent, TN23 1PG, United Kingdom

      IIF 8
    • icon of address 10 Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 15
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 16
    • icon of address International House, Dover Place, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 17
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 18 IIF 19
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 20
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 21
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
  • Le Guezennec, Guy Serge
    French french lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 24
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 93
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 94
    • icon of address Intl House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 95
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 96
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 97 IIF 98
  • Le Guezennec, Guy
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 99
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 100
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 101
  • Le Guezennec, Guy
    French director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 102
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 112 IIF 113 IIF 114
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 OSB, United Kingdom

      IIF 116
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 117
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 118 IIF 119
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 120 IIF 121
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 122 IIF 123 IIF 124
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 126 IIF 127
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 128
  • Le Guezennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 129
  • Le Guezennec, Guy Serge
    French

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 130 IIF 131 IIF 132
    • icon of address Flat 12, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 133
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 134
  • Le Guezennec, Guy Serge
    French company director

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 135
  • Le Guezennec, Guy Serge
    French company secretary

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 141
  • Le Guzennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 142
  • Guezennec, Guy Le
    French lawyer born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 143
  • Guezennec, Guy Le
    French none born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 144
  • Le Guezennec, Guy Sarge
    Frence lawyer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 145
    • icon of address International House, Suite 2, Floor 8, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 146
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 147
  • Guezennec, Guy
    French company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 148
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 169
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 170 IIF 171
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 172
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 173
  • Le Guezennec, Guy Serge

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 174 IIF 175
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 176
  • Mr Guy Serge Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 177
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 178 IIF 179
  • Le Guezennec, Guy

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 180
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 181
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 3
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 142 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 50 - Director → ME
  • 8
    CROSSWAY ENTERPRISES LIMITED - 2003-03-20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 52 - Director → ME
  • 9
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 47 - Director → ME
  • 12
    MAROC-IMMO LIMITED - 2013-04-22
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 61 - Director → ME
  • 13
    GREENSAFE WORLDWIDE LIMITED - 2013-04-03
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 75 - Director → ME
  • 14
    SIMPLICITY LEGAL SERVICES LIMITED - 2012-12-13
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 29 - Director → ME
  • 15
    CABINES LTD - 2011-05-05
    SATMEDIA LTD - 2004-07-19
    OBJECTIVE (EUROPE) LIMITED - 2002-06-07
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 121 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 74 - Director → ME
  • 18
    EDISOFT LIMITED - 2012-12-17
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 95 - Director → ME
  • 20
    icon of address International House, Suite 2 8th Floor, Dover Place Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 83 - Director → ME
  • 21
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 1997-02-25 ~ dissolved
    IIF 134 - Secretary → ME
  • 22
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address International House Dover Place, Suite 5. 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000 GBP2018-01-31
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 26
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 28
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 30
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 94 - Director → ME
  • 31
    ESI EUROPE LIMITED - 2008-03-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 33
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 122 - Director → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 36
    PENTAGON MANAGEMENT UK LIMITED - 2016-09-14
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 117 - Director → ME
  • 37
    icon of address International House Dover Place, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 38
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 60 - Director → ME
  • 39
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 41 - Director → ME
  • 40
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 72 - Director → ME
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 120 - Director → ME
  • 42
    LEASE HOTEL DEVELOPMENT HOLDINGS LIMITED - 2013-08-13
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,063 GBP2016-07-31
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 43
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 44
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 129 - Director → ME
  • 45
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-04-23 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 46
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 47
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 20 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 49
    LES ALOES LIMITED - 2017-05-23
    ZXS EUROPE LIMITED - 2016-12-15
    AXS EUROPE LIMITED - 2016-06-16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 59 - Director → ME
  • 50
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 51
    LORD ASHCROFT MANAGEMENT SERVICES LIMITED - 2005-06-06
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 55 - Director → ME
  • 52
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 53
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 102 - Director → ME
  • 54
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 101 - Director → ME
  • 55
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 35 - Director → ME
  • 56
    TOURIMPEX LIMITED - 2008-07-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 68 - Director → ME
  • 57
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 39 - Director → ME
  • 58
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 76 - Director → ME
  • 59
    CLYDEBANK CONSULTANTS LTD - 2016-08-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 79 - Director → ME
  • 60
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 27 - Director → ME
  • 61
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 62
    icon of address International House Dover Place, Suite 5 ,8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 62 - Director → ME
  • 63
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 78 - Director → ME
  • 64
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 65
    OCTOGONE WORLDWIDE LIMITED - 2017-11-21
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 14 - Director → ME
  • 66
    OCTAGON PARTNERS WORLDWIDE LIMITED - 2017-09-05
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 67
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 86 - Director → ME
  • 68
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 49 - Director → ME
  • 69
    icon of address International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 145 - Director → ME
  • 70
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 82 - Director → ME
  • 71
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 37 - Director → ME
  • 72
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 73
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 34 - Director → ME
  • 74
    REGINA HOLDINGS LIMITED - 2005-09-15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 24 - Director → ME
  • 75
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 57 - Director → ME
  • 76
    OCEAN INVESTMENTS WORLDWIDE LIMITED - 2016-04-29
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 48 - Director → ME
  • 77
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 78
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 99 - Director → ME
  • 79
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 103 - Director → ME
  • 80
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 44 - Director → ME
  • 81
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 9 - Director → ME
  • 82
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 36 - Director → ME
  • 83
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 88 - Director → ME
  • 84
    LONDON DEBT SERVICES LIMITED - 2012-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 116 - Director → ME
  • 85
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 80 - Director → ME
  • 86
    icon of address 366 Kennington Lane, Vauxhall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 114 - Director → ME
  • 87
    SERMEX LIMITED - 2005-01-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 45 - Director → ME
  • 88
    SALESPRO INTERNATIONAL (UK) LIMITED - 2017-05-23
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,695 GBP2017-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 15 - Director → ME
  • 89
    SALESPRO ALLIANZ LIMITED - 2018-02-07
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 90
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 33 - Director → ME
  • 91
    HERREK LIMITED - 2006-02-10
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 90 - Director → ME
  • 92
    COPERLAND LIMITED - 2010-04-12
    GETRACOM LTD - 2004-07-14
    COMEXCO LIMITED - 2004-06-07
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2017-06-30
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 16 - Director → ME
  • 93
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 98 - Director → ME
  • 94
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 40 - Director → ME
  • 95
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 85 - Director → ME
  • 96
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
  • 97
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 73 - Director → ME
  • 98
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 115 - Director → ME
  • 99
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 125 - Director → ME
  • 100
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 102
    ALL FOR ONE WORLDWIDE LIMITED - 2015-12-09
    TECNOTRADE LIMITED - 2015-12-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,877 GBP2016-08-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 100 - Director → ME
  • 103
    BENWILL (WORLDWIDE) LIMITED - 2008-10-13
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 147 - Director → ME
  • 104
    icon of address International House, Suite 2 8th Floor Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 119 - Director → ME
  • 105
    RAESTONE TRADE LTD - 2014-04-28
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 106
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 107
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,216 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 108
    CLONMORE PROPERTIES LIMITED - 2007-11-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 65 - Director → ME
  • 109
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 89 - Director → ME
  • 110
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 12 - Director → ME
  • 111
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,787 GBP2016-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 8 - Director → ME
  • 112
    CORPEURO LIMITED - 2009-03-12
    icon of address International House Suite 2, Floor 8, Dover Place, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 146 - Director → ME
Ceased 50
  • 1
    icon of address International House Suite 2 8 Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-09
    IIF 144 - Director → ME
  • 2
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-01-01 ~ 2017-12-12
    IIF 70 - Director → ME
  • 3
    icon of address 445 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,924 EUR2016-03-31
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-11
    IIF 123 - Director → ME
    icon of calendar 2009-10-12 ~ 2009-10-26
    IIF 124 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2006-10-17 ~ 2007-10-19
    IIF 148 - Director → ME
    icon of calendar 2006-10-17 ~ 2009-12-07
    IIF 105 - Director → ME
    icon of calendar 1996-09-09 ~ 2006-10-16
    IIF 137 - Secretary → ME
  • 5
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-10-02
    IIF 51 - Director → ME
  • 6
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-10-01
    IIF 109 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 112 - Director → ME
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 141 - Secretary → ME
  • 8
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-14 ~ 2009-04-08
    IIF 104 - Director → ME
  • 9
    icon of address T Ghoier, 18 Sheepcote Close, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1999-08-02
    IIF 131 - Secretary → ME
  • 10
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 11
    DCARTE LIMITED - 2021-07-21
    DCARTE ENGINEERS LIMITED - 2014-03-12
    icon of address 71 - 75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,399 GBP2025-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2020-04-23
    IIF 13 - Director → ME
  • 12
    icon of address Suite 2 8th Floor International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-24 ~ 2009-10-18
    IIF 108 - Director → ME
  • 13
    icon of address Suite 3.3 27 Castle Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-07-05
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-07-01
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 14
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2010-03-25 ~ 2012-03-05
    IIF 128 - Director → ME
  • 15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2015-04-15
    IIF 71 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1997-06-04 ~ 2011-05-18
    IIF 139 - Secretary → ME
  • 17
    L D ORIGINAL PRODUCTIONS LIMITED - 2010-04-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,886 GBP2023-02-28
    Officer
    icon of calendar 2010-06-24 ~ 2010-10-22
    IIF 77 - Director → ME
  • 18
    HOBART TECHNOLOGY LTD - 2021-07-14
    TRADE GLOBAL INT LTD - 2010-02-25
    icon of address International House, Dover Place, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,918 GBP2022-09-30
    Officer
    icon of calendar 2010-01-11 ~ 2021-07-23
    IIF 93 - Director → ME
  • 19
    GAZ AND OIL SERVICES LTD - 2017-10-31
    AFICOM INTERNATIONAL LIMITED - 2017-10-27
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-10-27
    IIF 63 - Director → ME
  • 20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-15
    IIF 87 - Director → ME
  • 21
    ART GLOBE AUCTIONS LIMITED - 2021-07-30
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2017-07-31 ~ 2018-01-29
    IIF 97 - Director → ME
  • 22
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2018-10-10
    IIF 66 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-11-18
    IIF 180 - Secretary → ME
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-11-26 ~ 2018-06-22
    IIF 133 - Secretary → ME
  • 24
    EXCELL TRADE - MARKETING LTD - 2015-11-10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-07-27 ~ 2016-03-01
    IIF 58 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2009-12-07
    IIF 126 - Director → ME
  • 26
    SUISSE MARBELLA FINANCE LTD. - 2010-07-01
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-23 ~ 2011-07-04
    IIF 143 - Director → ME
  • 27
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-01-05 ~ 2009-03-30
    IIF 118 - Director → ME
    icon of calendar ~ 2009-03-30
    IIF 174 - Secretary → ME
  • 28
    ART WORLD COLLECTIONS LIMITED - 2009-09-18
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-22
    IIF 96 - Director → ME
    icon of calendar 2008-10-01 ~ 2014-03-07
    IIF 5 - Director → ME
  • 29
    FUTURE SYSTEM EUROPE LIMITED - 2019-09-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2022-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2019-09-03
    IIF 56 - Director → ME
  • 30
    LU. RO INTERNATIONAL LIMITED - 2000-02-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2009-05-20
    IIF 107 - Director → ME
  • 31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 1998-08-27 ~ 2009-02-10
    IIF 175 - Secretary → ME
  • 32
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1995-12-05 ~ 2005-03-07
    IIF 138 - Secretary → ME
  • 33
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2009-01-13 ~ 2014-03-11
    IIF 1 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2019-01-01
    IIF 181 - Secretary → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2008-07-15
    IIF 132 - Secretary → ME
  • 36
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2014-05-29
    IIF 81 - Director → ME
  • 37
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2001-02-08 ~ 2009-01-05
    IIF 140 - Secretary → ME
  • 38
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2011-11-15 ~ 2014-05-19
    IIF 91 - Director → ME
  • 39
    icon of address St Andrews Business Centre, 91-93 St Marys Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-05-14
    IIF 113 - Director → ME
  • 40
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 106 - Director → ME
  • 42
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-06
    IIF 127 - Director → ME
  • 43
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-12-17 ~ 2018-04-27
    IIF 135 - Secretary → ME
  • 44
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2011-09-20 ~ 2012-05-09
    IIF 84 - Director → ME
  • 45
    J.M. MOULIERAC LIMITED - 1990-05-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-04-23 ~ 2015-03-16
    IIF 26 - Director → ME
    icon of calendar 1997-06-18 ~ 2009-04-23
    IIF 136 - Secretary → ME
    icon of calendar ~ 1995-08-02
    IIF 130 - Secretary → ME
  • 46
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 111 - Director → ME
  • 47
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-29
    IIF 110 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-02-28
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-02-28
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 49
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2011-02-09 ~ 2020-10-26
    IIF 92 - Director → ME
  • 50
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    998,887 GBP2023-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2021-12-01
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.