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

Mrs Joanna Strickland

    Related profiles found in government register
  • Mrs Joanna Strickland
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, West Midlands, B1 2JB

      IIF 1
    • icon of address 18 Gillman Close, Hawkinge, Folkestone, CT18 7NR, United Kingdom

      IIF 2
    • icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 3
    • icon of address 7 Guildhall Street, Folkestone, CT20 1EA, England

      IIF 4
    • icon of address Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 5 IIF 6
    • icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH

      IIF 7
    • icon of address Folkestone Business Hub, Aspen House, Folkestone, CT20 1TH, England

      IIF 8
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH, England

      IIF 9 IIF 10
    • icon of address The Vicarage, Priory Gardens, Folkestone, CT20 1SW, England

      IIF 11 IIF 12
  • Mrs Joanna Strickland
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Aspen House, West Terrace, Folkestone, CT20 1TH, United Kingdom

      IIF 13
  • Joanna Strickland
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Drummond Road, London, SE16 4DG, United Kingdom

      IIF 14
  • Mr Junaid Godil
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Stickland, Joanna
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shambles, Farthing Common, Lyminge, Kent, CT18 8DH

      IIF 39
    • icon of address Shambles, Farthing Common, Lyminge, Kent, CT18 8DH, Uk

      IIF 40
  • Mr Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 41
  • Strickland, Joanna
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Strickland, Joanna
    British british born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH, England

      IIF 127
  • Strickland, Joanna
    British certified accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 128
  • Strickland, Joanna
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Guildhall Street, Folkestone, CT20 1EA, England

      IIF 129
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH, England

      IIF 130
  • Godil, Junaid
    British accountancy born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 131
  • Godil, Junaid
    British accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 132
  • Godil, Junaid
    British accountants born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Raod Chadwell Heath, Romford, RM6 6LS, England

      IIF 133
  • Godil, Junaid
    British bsiness consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 134
  • Godil, Junaid
    British business advisor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 135
  • Godil, Junaid
    British business consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 136
  • Godil, Junaid
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 137
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 138 IIF 139
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 140
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 141
  • Godil, Junaid
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Sussex, RM12 4BA

      IIF 142
  • Godil, Junaid
    British consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 143
  • Godil, Junaid
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 144
  • Godil, Junaid
    British enterpreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 145
  • Godil, Junaid
    British enterprenuer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 146
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 147
  • Godil, Junaid
    British entrepreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 148
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 149
  • Godil, Junaid
    British financial consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 150
  • Godil, Junaid
    British investor & developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 151
  • Godil, Junaid
    British management consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Carfax Road, Elm Park, Hornchurch, Essex, RM12 4BA, United Kingdom

      IIF 152
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 153
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 154
    • icon of address 216, High Road, Chadwell Heath, Romford, Essex, RM6 6LS

      IIF 155
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 156 IIF 157
    • icon of address 411, Whalebone Lane North, Romford, RM6 6RH, England

      IIF 158
  • Godil, Junaid
    British property investor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Junaid
    British tax consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 161
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 162
  • Godil, Sara Junaid
    British accountant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 163
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA

      IIF 164
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 165
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 166
  • Godil, Sara Junaid
    British business women born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 167
  • Godil, Sara Junaid
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Sara Junaid
    British strategy consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 170
  • Blain Rahmaninof Sheridan, Joanna Strickland
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH, Uk

      IIF 171
    • icon of address Shambles, Farthing Common, Lyminge, Kent, CT18 8DH, Uk

      IIF 172
  • Blain Rahmaninof Sheridan, Joanna Strickland
    British accountants born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, CT20 2BQ, Uk

      IIF 173
  • Mr Junaid Godil
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, RM12 4BA, England

      IIF 174
  • Strickland, Joanna
    British

    Registered addresses and corresponding companies
  • Strickland, Joanna
    British accountant

    Registered addresses and corresponding companies
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH

      IIF 181 IIF 182
  • Strickland, Joanna
    British accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Aspen House, West Terrace, Folkestone, CT20 1TH, United Kingdom

      IIF 183
  • Godil, Junaid
    British business person born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Chadwell Heath, Romford, RM6 6LS, United Kingdom

      IIF 184
  • Godil, Junaid
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 185
  • Godil, Junaid
    Pakistani business consultant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 186 IIF 187
  • Godil, Junaid
    Pakistani business consutlant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 188
  • Godil, Sara Junaid

    Registered addresses and corresponding companies
  • Bano, Sara
    Pakistani accountants born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 191
  • Godil, Junaid

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 192
    • icon of address 35b, Ashgrove Road, Ilford, Essex, IG3 9XF, United Kingdom

      IIF 193 IIF 194
  • Godil, Junaid
    Pakistani business advisor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 195
  • Godil, Junaid
    Pakistani director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 339a, Aldborough Road South, Ilford, Essex, IG3 8JE, United Kingdom

      IIF 196
    • icon of address 35b, Ashgrove Road, Ilford, IG3 9XF, United Kingdom

      IIF 197 IIF 198
    • icon of address 788-790, Finchley Road, London, NW11 7TJ, England

      IIF 199
  • Strickland, Joanna

    Registered addresses and corresponding companies
    • icon of address 16, Gilman Close, Hawkinge, Folkestone, Kent, CT18 7NR, England

      IIF 200
    • icon of address 1st Floor Office, Aspen House West Terrace, Folkestone, CT20 1TH, England

      IIF 201 IIF 202
    • icon of address 2nd, Floor 103, Sandgate Road, Folkestone, Kent, CT20 2BQ, United Kingdom

      IIF 203 IIF 204
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH, United Kingdom

      IIF 205
child relation
Offspring entities and appointments
Active 52
  • 1
    SCHMUCK LTD - 2023-07-03
    icon of address Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Achieving Clarity, Kent Enterprise House, The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 90 - Director → ME
  • 3
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address 32-40 Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-19 ~ dissolved
    IIF 70 - Director → ME
  • 5
    icon of address Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,985 GBP2024-03-31
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    TAXPRENEURS LTD - 2023-09-19
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,435 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 148 - Director → ME
    icon of calendar 2019-02-11 ~ now
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    FOLKESTONE ENTERPRISE CENTRE LTD - 2017-05-03
    ENTERPRISE FOUNDATION (FOLKESTONE) LTD - 2016-12-05
    icon of address 1st Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,096 GBP2017-04-30
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Shambles, Farthing Common, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 108 - Director → ME
  • 10
    icon of address Strickland Accountancy Ltd, West Terrace, Folkestone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,618 GBP2020-11-30
    Officer
    icon of calendar 2019-10-26 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address 49 A Old Dover Road, Capel-le-ferne, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 79 - Director → ME
  • 12
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 178 - Secretary → ME
  • 13
    icon of address 1st Floor Office, Aspen House West Terrace, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 201 - Secretary → ME
  • 14
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 138 - Director → ME
  • 15
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 102 - Director → ME
  • 16
    icon of address 7 Carfax Road, Hornchurch, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 142 - Director → ME
  • 17
    icon of address First Floor, Aspen House, West Terrace, Folkestone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    12 TADWORTH PARADE LTD - 2021-03-18
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,508 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 159 - Director → ME
    icon of calendar 2019-06-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 20 - Has significant influence or controlOE
  • 19
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559 GBP2024-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 151 - Director → ME
    IIF 168 - Director → ME
    icon of calendar 2021-12-03 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    892 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 144 - Director → ME
    IIF 169 - Director → ME
    icon of calendar 2021-12-14 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    TECHITNET LTD - 2022-12-16
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -702 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,171 GBP2024-03-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    icon of calendar 2020-07-14 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    HARICHY 4 LTD - 2022-11-04
    HARICHY PROPERTIES LTD - 2022-06-09
    VOYA SOLUTIONS LTD - 2022-04-06
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 146 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 26 - Has significant influence or controlOE
  • 24
    icon of address 7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 133 - Director → ME
  • 25
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 26
    icon of address Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    icon of address 216 High Road, Chadwell Heath, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 184 - Director → ME
  • 28
    icon of address 7 Carfax Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    912 GBP2017-03-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Shambles, Farthing Common, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 107 - Director → ME
  • 30
    icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 31
    icon of address 1st Floor Office, Aspen House, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 81 - Director → ME
  • 32
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 45 - Director → ME
  • 33
    icon of address Strickland Accountancy Ltd, First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 73 - Director → ME
  • 34
    icon of address 7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 135 - Director → ME
  • 35
    MANY HANDS NETWORK LIMITED - 2019-05-22
    icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 7 Carfax Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,633 GBP2018-03-31
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 37
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 84 - Director → ME
  • 38
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    icon of address 12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 39
    TALENTLOG LIMITED - 2017-10-26
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 40
    SSAJ DESIGN STORE LTD - 2012-02-16
    GODIL TRADING CO LTD - 2011-07-06
    GODIL MANAGEMENT COMPANY LIMITED - 2011-05-24
    icon of address 339a Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 196 - Director → ME
  • 41
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    icon of calendar 2018-05-05 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ dissolved
    IIF 174 - Has significant influence or controlOE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 42
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,225 GBP2024-03-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,322 GBP2017-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 45
    SUMMER BREEZE BUS LTD - 2018-04-28
    icon of address 1st Floor Office, Aspen House West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 46
    icon of address 7 Carfax Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,700 GBP2018-11-30
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 47
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 48
    THE FOLKESTONE BUSINESS HUB LTD - 2014-12-16
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address First Floor Aspen House, West Terrace, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,675 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Folkestone Business Hub, Aspen House, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 51
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,613 GBP2018-03-31
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 44 - Director → ME
  • 52
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 75 - Director → ME
Ceased 92
  • 1
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,367 GBP2023-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2011-10-01
    IIF 103 - Director → ME
  • 2
    icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ 2011-07-01
    IIF 175 - Secretary → ME
  • 3
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-09-30
    Officer
    icon of calendar 2010-06-29 ~ 2010-09-18
    IIF 94 - Director → ME
  • 4
    icon of address 1st Floor Office Suite, 103 Sandgate Road, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,429 GBP2017-04-30
    Officer
    icon of calendar 2012-10-10 ~ 2012-10-15
    IIF 55 - Director → ME
  • 5
    icon of address First Floor Rst Floor, Aspen House, West Terrace, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,618 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-05
    IIF 66 - Director → ME
  • 6
    icon of address 17 Stanhope Road, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,557 GBP2024-05-30
    Officer
    icon of calendar 2011-05-17 ~ 2012-02-01
    IIF 114 - Director → ME
  • 7
    M.R. TRAINING SOLUTIONS LTD - 2014-01-14
    MR TRAINING SOLUTIONS LTD - 2012-04-04
    icon of address 13 Ellingham Industrial Estate, Ellingham Way, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,394 GBP2024-11-30
    Officer
    icon of calendar 2011-11-17 ~ 2012-03-01
    IIF 122 - Director → ME
  • 8
    icon of address Unit 1 Haycross Farm, Woodchurch, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    4,643 GBP2024-10-31
    Officer
    icon of calendar 2011-04-26 ~ 2011-05-01
    IIF 105 - Director → ME
  • 9
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,845 GBP2024-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2012-05-01
    IIF 120 - Director → ME
  • 10
    FOCUS FORWARD LIMITED - 2022-07-07
    icon of address Rico House, George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,556 GBP2022-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2014-09-20
    IIF 156 - Director → ME
  • 11
    icon of address 1 West Terrace, Folkestone, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    283,023 GBP2024-05-31
    Officer
    icon of calendar 2008-03-17 ~ 2011-06-03
    IIF 182 - Secretary → ME
  • 12
    icon of address Achieving Clarity, Kent Enterprise House, The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2012-11-30
    IIF 63 - Director → ME
  • 13
    icon of address 60 New Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2011-09-15
    IIF 40 - Director → ME
  • 14
    C.J. DIX PLUMBING HEATING & GAS INSTALLATIONS LTD - 2016-07-13
    icon of address The Annex 394 Canterbury Road, Densole, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2022-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2012-05-28
    IIF 50 - Director → ME
  • 15
    icon of address 1st Floor West Terrace, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,363 GBP2024-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2012-04-01
    IIF 54 - Director → ME
  • 16
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-15
    IIF 99 - Director → ME
  • 17
    icon of address 6 Warren Way, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-07-07
    IIF 117 - Director → ME
  • 18
    icon of address Castle House, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    16,500 GBP2014-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2012-09-01
    IIF 68 - Director → ME
  • 19
    icon of address 64 Radnor Park Road, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-03-01
    IIF 106 - Director → ME
  • 20
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2011-11-01
    IIF 112 - Director → ME
  • 21
    BROOKSON (5007I) LIMITED - 2009-03-19
    icon of address Pro-active Accounting Solutions Limited, 4 Groombridge Drive, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-22 ~ 2012-05-03
    IIF 179 - Secretary → ME
  • 22
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-18
    IIF 141 - Director → ME
  • 23
    CRUSADERS COMMUNITY BASKETBALL LTD - 2022-08-16
    icon of address 6 Horseshoe Mews, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2022-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-04-01
    IIF 76 - Director → ME
  • 24
    PROTAKIL KENT LTD. - 2020-12-30
    ASHFORD PEST CONTROL LTD - 2018-02-07
    M. R PEST CONTROL (KENT) LIMITED - 2014-04-02
    icon of address 47 Avocet Way, Finberry, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,034 GBP2023-03-31
    Officer
    icon of calendar 2007-09-01 ~ 2012-05-01
    IIF 181 - Secretary → ME
  • 25
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,046 GBP2019-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2010-10-14
    IIF 98 - Director → ME
  • 26
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,985 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-12-31
    IIF 194 - Secretary → ME
  • 27
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-17 ~ 2010-04-21
    IIF 95 - Director → ME
  • 28
    icon of address Parnassus Teddars Leas Road, Etchinghill, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ 2010-07-01
    IIF 39 - Director → ME
  • 29
    icon of address 27 Court Road, Walmer, Deal, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,310 GBP2018-10-31
    Officer
    icon of calendar 2010-09-23 ~ 2011-04-01
    IIF 113 - Director → ME
  • 30
    icon of address C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,962 GBP2020-05-31
    Officer
    icon of calendar 2012-02-27 ~ 2012-11-01
    IIF 57 - Director → ME
  • 31
    EHSAS INVEST LTD - 2020-06-03
    FLYITMEDIA LTD - 2019-03-21
    DENOVO LIMITED - 2017-02-23
    icon of address 12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,204 GBP2019-03-30
    Officer
    icon of calendar 2014-01-30 ~ 2020-02-01
    IIF 137 - Director → ME
    icon of calendar 2013-12-01 ~ 2014-02-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-02-01
    IIF 19 - Has significant influence or control OE
  • 32
    icon of address 1st Floor Aspen House, West Terrace, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,308 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2012-06-13
    IIF 51 - Director → ME
  • 33
    JSR (KENT) LTD. - 2011-01-18
    icon of address Basement 1 Office 1, West Terrace, Folkestone, Kent, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -69,814 GBP2018-05-31
    Officer
    icon of calendar 2008-05-06 ~ 2010-12-16
    IIF 177 - Secretary → ME
  • 34
    icon of address Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    56,172 GBP2020-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2016-10-19
    IIF 126 - Director → ME
  • 35
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-25
    IIF 97 - Director → ME
  • 36
    icon of address Carmichael & Co, Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2012-03-01
    IIF 109 - Director → ME
  • 37
    MAXWELL INT LTD - 2011-07-05
    icon of address 86 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2010-09-09
    IIF 198 - Director → ME
  • 38
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-25 ~ 2011-10-12
    IIF 195 - Director → ME
    icon of calendar 2010-05-01 ~ 2010-05-01
    IIF 199 - Director → ME
    icon of calendar 2010-02-05 ~ 2010-02-28
    IIF 197 - Director → ME
  • 39
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2011-07-01
    IIF 104 - Director → ME
  • 40
    icon of address Unit 2 The Regent Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,860 GBP2023-12-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-03-15
    IIF 49 - Director → ME
  • 41
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    4,654 GBP2023-10-31
    Officer
    icon of calendar 2009-10-29 ~ 2009-12-11
    IIF 85 - Director → ME
  • 42
    icon of address 80 Farrington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ 2012-10-15
    IIF 52 - Director → ME
  • 43
    icon of address 18 Watkin Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-18 ~ 2011-05-01
    IIF 176 - Secretary → ME
  • 44
    icon of address 99 Wish Hill, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    14,355 GBP2024-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2012-06-21
    IIF 53 - Director → ME
  • 45
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2012-11-19 ~ 2012-11-19
    IIF 173 - Director → ME
  • 46
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2012-10-01
    IIF 58 - Director → ME
  • 47
    MMAZ MANAGEMENT CONSULTANCY LTD - 2016-08-09
    KWIK TECHNOLOGIES (ESSEX) LTD - 2015-06-19
    FAMZ LTD - 2015-01-20
    LETS GET REAL ESTATE LTD - 2015-01-08
    BOOKSMART ACCOUNTANTS LTD - 2013-05-23
    icon of address 411 Whalebone Lane North, Romford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,363 GBP2016-03-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-05-31
    IIF 158 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-12-31
    IIF 134 - Director → ME
    icon of calendar 2011-11-24 ~ 2011-12-01
    IIF 188 - Director → ME
  • 48
    icon of address 146 Folkestone Road, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2011-01-20
    IIF 123 - Director → ME
  • 49
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    486 GBP2019-05-31
    Officer
    icon of calendar 2011-05-23 ~ 2011-07-01
    IIF 86 - Director → ME
  • 50
    XXL ARTIST MANAGEMENT LTD - 2014-03-25
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-28
    IIF 115 - Director → ME
  • 51
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-28
    IIF 111 - Director → ME
  • 52
    AB APPS LTD - 2015-06-05
    LIGHTNING WHITE TEETH LTD - 2014-05-06
    icon of address Strickland Accountancy Ltd, First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2015-06-01
    IIF 59 - Director → ME
  • 53
    MAGNATE GENERATION LTD - 2017-07-25
    icon of address Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ 2018-08-28
    IIF 72 - Director → ME
  • 54
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2012-05-01
    IIF 118 - Director → ME
  • 55
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2012-10-24
    IIF 47 - Director → ME
  • 56
    icon of address 5a Radnor Park West, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2010-05-10 ~ 2010-08-01
    IIF 93 - Director → ME
  • 57
    icon of address 19 Underhill Cottages, Peene, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2013-01-11
    IIF 60 - Director → ME
  • 58
    icon of address 1st Floor Office, Aspen House West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,246 GBP2023-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2023-11-06
    IIF 202 - Secretary → ME
  • 59
    icon of address 295 Cheriton Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ 2011-06-08
    IIF 180 - Secretary → ME
  • 60
    icon of address 22 St. Johns Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-10
    IIF 172 - Director → ME
  • 61
    icon of address Beach Trees Warren Lane, Lydden, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-05-01
    IIF 121 - Director → ME
  • 62
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,497 GBP2017-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2009-09-25
    IIF 83 - Director → ME
    icon of calendar 2009-11-25 ~ 2012-04-01
    IIF 205 - Secretary → ME
  • 63
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2012-10-10
    IIF 62 - Director → ME
  • 64
    PROSPECT CAPITAL INVESTMENTS LTD - 2014-03-04
    icon of address 30 Tyndall Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -736 GBP2016-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2014-02-28
    IIF 132 - Director → ME
  • 65
    icon of address 6 Warren Way, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-07-07
    IIF 110 - Director → ME
  • 66
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    icon of address 12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2019-04-01
    IIF 185 - Director → ME
    icon of calendar 2010-01-19 ~ 2012-04-16
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-04-01
    IIF 21 - Has significant influence or control OE
  • 67
    icon of address 52 Rokesley Road, Dover, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,330 GBP2015-04-30
    Officer
    icon of calendar 2013-04-18 ~ 2013-04-18
    IIF 48 - Director → ME
  • 68
    icon of address Ground Floor Flat, 77 Blenheim Road, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    85 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2010-12-10
    IIF 125 - Director → ME
  • 69
    icon of address 10 Littlebourne Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,120 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2012-10-01
    IIF 61 - Director → ME
  • 70
    icon of address 4 Varne Road, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2012-11-19
    IIF 56 - Director → ME
  • 71
    MYAX LTD - 2015-08-26
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    846 GBP2024-08-31
    Officer
    icon of calendar 2011-08-31 ~ 2011-11-01
    IIF 101 - Director → ME
  • 72
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,752 GBP2021-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-05
    IIF 46 - Director → ME
  • 73
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2011-07-07
    IIF 100 - Director → ME
  • 74
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    icon of calendar 2015-04-01 ~ 2017-11-30
    IIF 154 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-03-31
    IIF 155 - Director → ME
    icon of calendar 2011-11-21 ~ 2011-12-31
    IIF 186 - Director → ME
    icon of calendar 2017-12-10 ~ 2018-05-04
    IIF 166 - Director → ME
    icon of calendar 2012-01-01 ~ 2016-10-31
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-11-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-01 ~ 2018-05-04
    IIF 38 - Has significant influence or control OE
  • 75
    E-TAX ACCOUNTANTS LIMITED - 2014-12-08
    icon of address 7 Carfax Road, Elm Park, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,337 GBP2016-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2012-05-01
    IIF 191 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-03-31
    IIF 162 - Director → ME
    icon of calendar 2011-11-21 ~ 2011-12-31
    IIF 187 - Director → ME
  • 76
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,225 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ 2019-03-31
    IIF 149 - Director → ME
    icon of calendar 2016-06-28 ~ 2021-09-20
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2021-09-20
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-31 ~ 2019-03-31
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-04-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    SECURITY LOGISTICS INT LTD - 2015-09-07
    GRA ENTERPRISES PARTNERS LTD - 2014-03-03
    icon of address 1 Finway, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,328 GBP2020-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2014-03-03
    IIF 150 - Director → ME
  • 79
    icon of address Unit A, Pennypot Industrial Estate, Pennypot, Hythe, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-14
    IIF 77 - Director → ME
  • 80
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2011-01-20
    IIF 124 - Director → ME
  • 81
    icon of address Shambles, Farthing Common, Lyminge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ 2010-05-02
    IIF 91 - Director → ME
  • 82
    JG SECURE LTD - 2017-01-26
    icon of address 27 Scholars Way, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2016-10-31
    IIF 139 - Director → ME
  • 83
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2012-08-01
    IIF 171 - Director → ME
  • 84
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,613 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-08-04
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-08-04
    IIF 10 - Has significant influence or control OE
  • 85
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,667 GBP2016-06-30
    Officer
    icon of calendar 2010-06-06 ~ 2017-06-01
    IIF 200 - Secretary → ME
  • 86
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2010-11-23
    IIF 96 - Director → ME
    icon of calendar 2010-12-07 ~ 2011-11-01
    IIF 204 - Secretary → ME
  • 87
    icon of address 6 Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2010-11-23
    IIF 116 - Director → ME
    icon of calendar 2010-12-07 ~ 2011-11-01
    IIF 203 - Secretary → ME
  • 88
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2011-07-01
    IIF 119 - Director → ME
  • 89
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-05
    IIF 69 - Director → ME
  • 90
    icon of address 24 Lyndhurst Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2010-05-13
    IIF 92 - Director → ME
  • 91
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2012-05-23
    IIF 65 - Director → ME
  • 92
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2012-10-26
    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.