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

Williamson, Derek Martin

    Related profiles found in government register
  • Williamson, Derek Martin
    British accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 1
    • icon of address Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 5
    • icon of address 102, Acre Lane, London, SW2 5QN

      IIF 6
    • icon of address 36, Audley Road, Ealing, London, W5 3ET, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 10
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX

      IIF 11
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, KT12 4PX, England

      IIF 12 IIF 13
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 14 IIF 15 IIF 16
    • icon of address 52 Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 21 IIF 22
    • icon of address 52 Molesey Close, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 23
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 24
    • icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 25
    • icon of address Spirit House, ., 8 High Street, West Molesey, Surrey, KT8 2NA

      IIF 26
    • icon of address Spirit House, 8 High Street, West Molesey, KT8 2NA, England

      IIF 27 IIF 28
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA

      IIF 29
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, England

      IIF 30 IIF 31 IIF 32
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Spirit House, 8high Street, West Molesey, Surrey, KT8 2NA, England

      IIF 52
  • Williamson, Derek Martin
    British accountants born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 53 IIF 54
  • Williamson, Derek Martin
    British chartered accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Langley Farm Cottages, Worlds End, Beedon, Newbury, Berkshire, RG20 8SD, England

      IIF 55
  • Williamson, Derek Martin
    British co director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 56
    • icon of address C/o Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 57
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 58
  • Williamson, Derek Martin
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, KT8 2NA, England

      IIF 59
  • Williamson, Derek Martin
    British consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 60 IIF 61
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 62
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 63
  • Williamson, Derek Martin
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 64
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 65 IIF 66
    • icon of address Spirit House, 8 High Street, West Molsesy, Surrey, KT8 2NA

      IIF 67
  • Williamson, Derek Martin
    born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Molesey Close, Horsham, Walton On Thames, KT12 4PX

      IIF 68
  • Williamson, Derek Martin
    British accountant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Derek Martin
    British accountants born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Derek Martin
    British accounting born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Links, 52 Molesey Close, Walton On Thames, Surrey, KT12 4PX

      IIF 225
  • Williamson, Derek Martin
    British accountnat born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX

      IIF 226
  • Williamson, Derek Martin
    British chartered accountant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Alexandra Road, Alexandra Road, Farnborough, Hampshire, GU14 6BS

      IIF 227
    • icon of address 39, Alexandra Road, Farnborough, Hampshire, GU14 6BS

      IIF 228
    • icon of address Alexandra Hall 39, Alexandra Road, Farnborough, Hampshire, GU14 6BS

      IIF 229
    • icon of address C/o Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 230
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 231 IIF 232
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 233
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, United Kingdom

      IIF 234
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 235
    • icon of address Spirit House, 8 High Street, West Molesley, Surrey, KT8 2NA, United Kingdom

      IIF 236
  • Williamson, Derek Martin
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 237 IIF 238 IIF 239
  • Williamson, Derek Martin
    British consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 240
  • Williamson, Derek Martin
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 241
  • Willamson, Derek Martin
    British co director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F 1-3 Canfield Place, Canfield Place, London, NW6 3BT, England

      IIF 242
  • Williamson, Derek Martin
    British accountants born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 243
  • Williamson, Derek Martin
    British

    Registered addresses and corresponding companies
  • Williamson, Derek Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Links, 52 Molesey Close, Walton On Thames, Surrey, KT12 4PX

      IIF 258 IIF 259
  • Williamson, Martin
    British accountant born in November 1944

    Registered addresses and corresponding companies
    • icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX

      IIF 260
  • Williamson, Derek
    British accountant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Derek
    British co director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 264
  • Williamson, Derek
    British consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 265
  • Williamson, Derek Martin

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT8 2NA, United Kingdom

      IIF 266
    • icon of address The Links, 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX

      IIF 267
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 268 IIF 269 IIF 270
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 275
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 276
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 277 IIF 278 IIF 279
  • Mr Derek Martin Williamson
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Williamson, Martin

    Registered addresses and corresponding companies
    • icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX

      IIF 323
  • Williamson, Derek

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 324
    • icon of address 68 North Point, 480 Ewell Road, Tolworth, KT6 7DD, England

      IIF 325 IIF 326
    • icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX, United Kingdom

      IIF 327 IIF 328
    • icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 329
    • icon of address Spirit House, 8 High Street, West Molesey, KT8 2NA, United Kingdom

      IIF 330
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 331 IIF 332 IIF 333
  • Mr Derek Williamson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesley, Surrey, KT8 2NA, United Kingdom

      IIF 334
  • Derek Williamson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, KT12 4PX, United Kingdom

      IIF 335
    • icon of address 8, 8 High Street, West Molesey, West Molesey, KT8 2NA, United Kingdom

      IIF 336 IIF 337 IIF 338
    • icon of address 8, High Street, West Molesey, KT8 2NA, United Kingdom

      IIF 339
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 340
  • Derek Martin Williamson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, KT12 4PX, United Kingdom

      IIF 341
  • Mr Derek Martin Williamson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 342 IIF 343 IIF 344
    • icon of address C/o Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 345
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 346
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 347 IIF 348 IIF 349
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 352
    • icon of address 52, Molesey Close, Hersham, Walton O Thames, Surrey, KT12 4PX, United Kingdom

      IIF 353
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX, United Kingdom

      IIF 354 IIF 355 IIF 356
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT8 2NA, United Kingdom

      IIF 361 IIF 362 IIF 363
    • icon of address 52 Molesey Close, Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX, United Kingdom

      IIF 365
    • icon of address 52, Molesey Close, Walton On Thames, KT12 4PX, United Kingdom

      IIF 366
    • icon of address The Links, 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX, United Kingdom

      IIF 367 IIF 368
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, KT12 4PX, England

      IIF 369
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 370
    • icon of address Goddards Accountants Walton Ltd, 8, High Street, West Molesey, KT8 2NA, United Kingdom

      IIF 371 IIF 372
child relation
Offspring entities and appointments
Active 88
  • 1
    CREATIVE CINEMAS LIMITED - 2019-09-13
    THOTH VENTURES LIMITED - 2017-07-03
    icon of address Suite F 1 - 3 Canfield Place, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,002 GBP2024-01-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,414 GBP2022-11-22
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 233 - Director → ME
  • 3
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 185 - Director → ME
  • 4
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,232 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 352 - Has significant influence or controlOE
  • 6
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 333 - Secretary → ME
  • 7
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 207 - Director → ME
  • 8
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,621 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 184 - Director → ME
  • 10
    OIL & GAS SUPPLIES & SERVICES LTD - 2018-03-29
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 68 North Point 480 Ewell Road, Tolworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    502,572 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 326 - Secretary → ME
  • 12
    icon of address C/o G & Co Accountants, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,715 GBP2020-07-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 276 - Secretary → ME
  • 13
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,843 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 14
    CITY 20:20 CRICKET LTD. - 2015-05-22
    MAX & MATEO LTD - 2015-02-09
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,078 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,624 GBP2024-05-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 30 Churchill Place Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-10 ~ dissolved
    IIF 182 - Director → ME
  • 18
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 174 - Director → ME
  • 19
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 78 - Director → ME
  • 20
    icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    62,714 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 290 - Has significant influence or controlOE
  • 21
    icon of address 16 Park Terrace, Greenhithe, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,000 GBP2024-09-23
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 62 - Director → ME
  • 22
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 91 - Director → ME
  • 23
    icon of address 52 Molesey Close, Hersham, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 24
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,618 GBP2022-11-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 306 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 306 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Right to appoint or remove directors as a member of a firmOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address Spirit House, 8 High Street, West Molsesy, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 67 - Director → ME
  • 27
    G + CO HERSHAM LTD - 2006-10-10
    WILLCONSULT69 LTD - 2006-07-12
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 178 - Director → ME
  • 28
    GODDARDS ACCOUNTANTS LTD - 2014-01-08
    RAYCOT LTD - 2011-11-10
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 241 - Director → ME
  • 29
    GODDARDS ACCOUNTANTS KINGSTON LTD - 2016-08-09
    G & CO WALTON LTD - 2014-02-11
    HAMPTON NOMINEES LIMITED - 2011-07-05
    icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    31,730 GBP2024-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 31
    GODDARDS DEPUTIES LTD - 2017-02-20
    J & C EVENTS LTD - 2013-10-25
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 32
    GODDARDS ACCOUNTANTS CROYDON LTD - 2022-06-13
    MATRIX HEALTH & SOCIAL SERVICES LTD - 2016-06-30
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,560 GBP2021-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 168 - Director → ME
  • 35
    HARE CAPITAL PLC - 2023-07-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2025-04-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 9 - Director → ME
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 8 - Director → ME
  • 37
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
  • 38
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 332 - Secretary → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2025-04-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 7 - Director → ME
  • 40
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,056,899 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 324 - Secretary → ME
  • 41
    PAMLEEN INVESTMENTS LTD - 2013-11-05
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 320 - Has significant influence or controlOE
  • 42
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,131 GBP2024-08-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Spirit House, 8 High Street, West Molesey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 330 - Secretary → ME
  • 44
    icon of address 303 Goring Road, Worthing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 45
    EGGER DEVELOPMENTS LIMITED - 2008-12-04
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 128 - Director → ME
  • 46
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 199 - Director → ME
  • 47
    SAGE SECRETARIES LTD - 2011-07-19
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 173 - Director → ME
  • 48
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 100 - Director → ME
  • 49
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,945 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 50
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 107 - Director → ME
  • 51
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2023-07-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 52
    MANI PICTURES UK LIMITED - 2019-02-05
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,608 GBP2022-02-28
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 56 - Director → ME
  • 53
    icon of address 30 Windsor Way, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 57
    CORDERO & SHARMAN LIMITED - 2007-09-26
    SPIRIT MORTGAGE SERVICES LTD - 2009-04-03
    icon of address 8 High Street, West Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,107 GBP2024-02-28
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    ALIGNED CARE LIMITED - 2023-10-17
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 39 - Director → ME
  • 60
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 191 - Director → ME
  • 61
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -358 GBP2025-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 62
    ESHER SECRETARIES LTD - 2010-09-17
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2010-09-17 ~ dissolved
    IIF 89 - Director → ME
  • 63
    MAYCROSS LIMITED - 2000-08-30
    CARE & SKILL LIMITED - 2017-10-27
    icon of address 68 North Point 480 Ewell Road, Tolworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,305 GBP2024-10-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 325 - Secretary → ME
  • 64
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,352 GBP2022-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address C/o Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 66
    EGGER COMMERCIAL LTD - 2008-12-04
    GODDARDS FINE WINES LTD - 2014-05-28
    PASIGS LIMITED - 2007-09-04
    ANGELINES 41 LTD - 2011-11-10
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Spirit House, High Street, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2017-07-30 ~ dissolved
    IIF 18 - Director → ME
  • 68
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 176 - Director → ME
  • 69
    icon of address C/o Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,763 GBP2024-07-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 10 - Director → ME
  • 70
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 71
    SOLARVERSE LIMITED - 2023-05-10
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 46 - Director → ME
  • 72
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 87 - Director → ME
  • 73
    TELEMED-AI LTD - 2021-11-09
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 5 - Director → ME
  • 74
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 204 - Director → ME
  • 75
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 76 - Director → ME
  • 76
    icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,694 GBP2022-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 329 - Secretary → ME
  • 77
    THE AMERICAS INVESTMENT LIMITED - 2024-03-11
    icon of address 36 Audley Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,000 GBP2025-02-28
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 15 - Director → ME
  • 78
    icon of address Spirit House, 8 High Street, West Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302,324 GBP2022-10-31
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,529 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 351 - Has significant influence or controlOE
  • 80
    icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 367 - Has significant influence or controlOE
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 198 - Director → ME
  • 83
    WALTON BUSINESS GROUP LIMITED - 2015-10-12
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,134 GBP2020-08-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 301 - Has significant influence or controlOE
  • 84
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,801,744 GBP2024-06-30
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 268 - Secretary → ME
  • 85
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103 GBP2018-12-31
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 86
    icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    10,111 GBP2025-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 87
    GODDARDS ACCOUNTANCY ONLINE LTD - 2020-09-12
    ABSOLUT PROPERTY INVESTMENT LIMITED. - 2007-02-05
    EGGER INVESTMENTS LTD. - 2008-12-04
    ANGELINES 33 LTD - 2011-11-10
    icon of address 52 Molesey Close, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    802 GBP2021-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 77 - Director → ME
Ceased 174
  • 1
    1ST KEY PLC - 2011-12-28
    icon of address 1 Hare And Hounds Cottages, Hawkenbury Road Hawkenbury, Tonbridge, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2007-10-29
    IIF 129 - Director → ME
  • 2
    OYSTER SURPRISE LTD - 2004-08-05
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-08-13
    IIF 121 - Director → ME
  • 3
    icon of address Mrs S Lawrence, Kt8 1rr, 45 Spurfield, Hurst Park, West Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    463 GBP2024-04-30
    Officer
    icon of calendar 2010-05-20 ~ 2014-02-25
    IIF 267 - Secretary → ME
  • 4
    icon of address Onega House, 112 Main Road, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152 GBP2024-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2008-05-01
    IIF 247 - Secretary → ME
  • 5
    icon of address Goddards Accountants Walton Ltd, 8, High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    980,000,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2025-03-03
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2025-03-03
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
  • 6
    SOFAMEDIA LIMITED - 2007-11-19
    icon of address C12 Marquis Court Marquis, Tvte, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2003-12-18
    IIF 160 - Director → ME
  • 7
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-12-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2022-12-06
    IIF 283 - Has significant influence or control OE
  • 8
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2021-12-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-09-22
    IIF 281 - Has significant influence or control OE
  • 9
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-12-06
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2022-12-06
    IIF 319 - Ownership of shares – 75% or more OE
  • 10
    BIONEB PVT LIMITED - 2023-09-12
    BIONEB LIMITED - 2018-08-21
    icon of address 82 St. John Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-11-05 ~ 2020-04-01
    IIF 28 - Director → ME
  • 11
    icon of address 39 Alexandra Road, Farnborough, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,479 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-30
    IIF 20 - Director → ME
    icon of calendar 2015-08-25 ~ 2018-07-13
    IIF 228 - Director → ME
  • 12
    icon of address 39 Alexandra Road, Alexandra Road, Farnborough, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    -7,198 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-30
    IIF 16 - Director → ME
    icon of calendar 2015-08-25 ~ 2018-07-13
    IIF 227 - Director → ME
  • 13
    MANSTON AIRLINE SERVICES LTD - 2015-05-08
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2015-05-07
    IIF 212 - Director → ME
  • 14
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,787 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-29 ~ 2025-09-01
    IIF 349 - Right to appoint or remove directors OE
  • 15
    icon of address Hillier Hopkins Llp, Charter Court, Midland Road, Hemel Hempstead, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2001-05-31
    IIF 133 - Director → ME
  • 16
    icon of address 4385, 10465466 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,155,255,471 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ 2018-09-30
    IIF 116 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2018-01-01
    IIF 368 - Has significant influence or control OE
  • 17
    AVIS HOTELS & HOSPITALITY GROUP PLC - 2017-12-11
    icon of address 4385, 11073460 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2018-09-30
    IIF 108 - Director → ME
    icon of calendar 2017-11-21 ~ 2020-05-12
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-01-01
    IIF 364 - Right to appoint or remove directors OE
  • 18
    icon of address 4385, 11439727 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    10,000,000 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2018-09-30
    IIF 102 - Director → ME
    icon of calendar 2018-06-29 ~ 2020-05-12
    IIF 328 - Secretary → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 274 - Secretary → ME
  • 19
    AVIS GLOBAL GREEN ENERGY (UK) LTD - 2018-08-16
    icon of address 4385, 09539811 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,985,255,000 GBP2023-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2018-09-18
    IIF 41 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-09-30
    IIF 313 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4385, 11531289 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    510,000,000 GBP2023-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2018-09-30
    IIF 21 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 270 - Secretary → ME
  • 21
    icon of address 4385, 11439794 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2020-05-12
    IIF 101 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 272 - Secretary → ME
  • 22
    icon of address 4385, 11099244 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2020-05-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2020-05-01
    IIF 361 - Right to appoint or remove directors OE
  • 23
    icon of address 4385, 11350871 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2020-05-12
    IIF 111 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 273 - Secretary → ME
  • 24
    icon of address Flat 16 23 Kenyon Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,243 GBP2024-01-31
    Officer
    icon of calendar 2020-11-18 ~ 2021-03-02
    IIF 58 - Director → ME
  • 25
    MARK FOUR PROPERTIES LTD - 2017-02-20
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2018-10-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-10-02
    IIF 318 - Ownership of shares – 75% or more OE
  • 26
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-05-31
    IIF 213 - Director → ME
  • 27
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 94 - Director → ME
  • 28
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2014-10-20
    IIF 209 - Director → ME
  • 29
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ 2014-10-20
    IIF 210 - Director → ME
  • 30
    WARPDRIVE LTD - 2002-12-12
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,143 GBP2024-05-31
    Officer
    icon of calendar 2002-07-01 ~ 2005-06-01
    IIF 122 - Director → ME
  • 31
    YZ BUYER LIMITED - 2019-09-23
    BREAKTHROUGH NOMINEES LIMITED - 2023-09-04
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,972 GBP2024-05-31
    Officer
    icon of calendar 2023-08-31 ~ 2024-06-03
    IIF 240 - Director → ME
  • 32
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2002-08-02
    IIF 132 - Director → ME
  • 33
    BYRON BAY LIMITED - 2000-10-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2003-08-28
    IIF 138 - Director → ME
  • 34
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,890 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-01-01
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 35
    icon of address C/o G & Co Accountants, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,715 GBP2020-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-01
    IIF 181 - Director → ME
  • 36
    icon of address 65 Moscow Road, Bayswater, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ 2024-04-12
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-04-12
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
  • 37
    06192961 LTD - 2011-06-29
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 84 - Director → ME
  • 38
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,843 GBP2015-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2017-01-07
    IIF 72 - Director → ME
  • 39
    SPOTTY GECKO LTD - 2003-09-30
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 161 - Director → ME
  • 40
    CRISPY LEAF LTD - 2004-12-11
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-03-10
    IIF 120 - Director → ME
    icon of calendar 2004-08-03 ~ 2005-03-10
    IIF 244 - Secretary → ME
  • 41
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-01-01
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
  • 42
    CITY 20:20 CRICKET LTD. - 2015-05-22
    MAX & MATEO LTD - 2015-02-09
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,078 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-01-15
    IIF 217 - Director → ME
  • 43
    GLENDOON DEVELOPMENTS LTD - 2012-05-18
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2013-03-12
    IIF 69 - Director → ME
  • 44
    HS RESTAURANTS LIMITED - 2019-02-12
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-04-01
    IIF 278 - Secretary → ME
  • 45
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,222 GBP2024-04-30
    Officer
    icon of calendar 2015-04-18 ~ 2020-03-01
    IIF 327 - Secretary → ME
  • 46
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-08 ~ 2014-10-20
    IIF 81 - Director → ME
  • 47
    THE FILM "JUDGEMENT" LIMITED - 2004-10-14
    MILLENNIUM BABY LIMITED - 2004-01-16
    icon of address C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2005-04-01
    IIF 139 - Director → ME
  • 48
    STORMY SKIES LTD - 2004-11-22
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-11-01
    IIF 152 - Director → ME
    icon of calendar 2004-08-03 ~ 2004-12-01
    IIF 251 - Secretary → ME
  • 49
    GUNN CONSTRUCTION LTD - 2015-12-21
    icon of address 125 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,947 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-01-06
    IIF 53 - Director → ME
  • 50
    icon of address 52 Molesey Close, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2012-11-19 ~ 2017-10-10
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-10-10
    IIF 303 - Ownership of shares – 75% or more OE
  • 51
    icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    62,714 GBP2024-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2020-06-25
    IIF 243 - Director → ME
    icon of calendar 2006-06-01 ~ 2008-02-27
    IIF 117 - Director → ME
  • 52
    icon of address Studio 4 224 Shoreditch High Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2024-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-03-11
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of shares – 75% or more OE
  • 53
    POINTY STARFISH LTD - 2004-09-17
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-07-01
    IIF 136 - Director → ME
  • 54
    GENIUS FILMS LIMITED - 2022-03-31
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -350,979 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-12-20 ~ 2023-06-01
    IIF 288 - Has significant influence or control OE
    icon of calendar 2023-05-31 ~ 2025-06-20
    IIF 287 - Has significant influence or control OE
  • 55
    FARNBOROUGH MASONIC PROPERTIES LIMITED - 2013-11-04
    icon of address Alexandra Hall 39 Alexandra Road, Farnborough, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    265,539 GBP2024-03-31
    Officer
    icon of calendar 2015-08-25 ~ 2018-07-13
    IIF 229 - Director → ME
    icon of calendar 2019-09-01 ~ 2020-06-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-06-30
    IIF 370 - Has significant influence or control as a member of a firm OE
  • 56
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    337,065 GBP2022-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-09-01
    IIF 32 - Director → ME
  • 57
    FF&E LTD
    - now
    ABODE WEST LTD - 2015-07-02
    icon of address 120 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 88 - Director → ME
  • 58
    SPARKLY STAR LTD - 2004-01-26
    icon of address 3 Woodpecker Close, 3 Woodpecker Close, Busheyheath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2005-06-01
    IIF 148 - Director → ME
  • 59
    DDPD2 FILM LIMITED - 2024-06-24
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 343 - Ownership of shares – 75% or more OE
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Right to appoint or remove directors OE
  • 60
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,562 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-11-25 ~ 2012-10-04
    IIF 83 - Director → ME
  • 61
    icon of address 303 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2017-09-29
    IIF 66 - Director → ME
    icon of calendar 2014-06-11 ~ 2014-10-20
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 304 - Ownership of shares – 75% or more OE
  • 62
    icon of address Spirit House, 8 High Street, West Molsesy, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 93 - Director → ME
  • 63
    G + CO HERSHAM LTD - 2006-10-10
    WILLCONSULT69 LTD - 2006-07-12
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-21 ~ 2005-08-31
    IIF 225 - Director → ME
    icon of calendar 2008-09-18 ~ 2009-10-24
    IIF 156 - Director → ME
    icon of calendar 2006-09-01 ~ 2008-02-27
    IIF 162 - Director → ME
  • 64
    MCCABE & ASSOCIATES LIMITED - 2009-02-17
    HUNTCORD LIMITED - 2000-06-19
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2009-06-30
    IIF 126 - Director → ME
  • 65
    GODDARDS ACCOUNTANTS LTD - 2014-01-08
    RAYCOT LTD - 2011-11-10
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-06-30
    IIF 180 - Director → ME
  • 66
    PEREIRA & SOLANGE FINANCIAL INVESTMENTS LTD - 2022-02-18
    icon of address Office 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2020-01-30 ~ 2020-10-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-10-07
    IIF 311 - Ownership of shares – 75% or more OE
  • 67
    HERSHAM CYCLES LTD - 2008-03-19
    FORENSIC ACCOUNTANCY & INVESTIGATION SERVICES LTD - 2024-03-25
    icon of address 0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2007-07-30 ~ 2020-10-12
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-10-12
    IIF 296 - Right to appoint or remove directors OE
  • 68
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2016-04-01
    IIF 221 - Director → ME
  • 69
    REIGATE NOMINEES LTD - 2007-04-04
    icon of address 303 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,822 GBP2024-09-30
    Officer
    icon of calendar 2007-03-01 ~ 2007-12-01
    IIF 118 - Director → ME
  • 70
    icon of address Office 10 10-12 Baches Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-25 ~ 2006-09-10
    IIF 147 - Director → ME
  • 71
    NOVOCREST LIMITED - 2004-07-15
    icon of address Office 10 10-12 Baches Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-11 ~ 2006-09-14
    IIF 258 - Secretary → ME
  • 72
    icon of address S J Raber, Old Shippon, Whatlington, Battle, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-19 ~ 2009-10-23
    IIF 154 - Director → ME
    icon of calendar 2008-12-19 ~ 2009-10-23
    IIF 257 - Secretary → ME
  • 73
    HIUSI LTD
    - now
    ECOCARE INVESTMENTS LTD - 2020-01-09
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-07-28
    IIF 105 - Director → ME
    icon of calendar 2021-07-28 ~ 2022-12-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-07-28
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 74
    icon of address Flat 16 23 Kenyon Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,751 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-04-11
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-04-11
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Ownership of shares – 75% or more OE
  • 75
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2015-05-01
    IIF 218 - Director → ME
  • 76
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    811,063 GBP2025-03-31
    Officer
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-09-23
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
  • 77
    BEDAZZLED (UK) LTD - 2003-05-07
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2004-07-01
    IIF 144 - Director → ME
  • 78
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-08-31
    IIF 145 - Director → ME
  • 79
    INTERNEXUS PLC - 2005-01-27
    METRIC OBJECT PUBLISHING PLC - 1997-11-03
    icon of address 30 Oakdene Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,678 GBP2016-04-30
    Officer
    icon of calendar 1998-06-26 ~ 2002-11-23
    IIF 163 - Director → ME
    icon of calendar 1998-06-26 ~ 2005-07-15
    IIF 259 - Secretary → ME
  • 80
    WKS PROPERTY SERVICES LTD - 2012-02-08
    HAMPTON SECRETARY LIMITED - 2011-07-05
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2012-01-26
    IIF 226 - Director → ME
  • 81
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,056,899 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-05-01
    IIF 220 - Director → ME
  • 82
    JVR JERROM FINANCE & MORTGAGES LIMITED - 2002-10-16
    BARRONS FINANCIAL SERVICES LIMITED - 2003-07-15
    JVR DAWN MORTGAGES LIMITED - 2002-07-14
    ALEXSILVER LIMITED - 2001-12-24
    icon of address 6 Fairacres, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 2001-12-11 ~ 2003-08-22
    IIF 125 - Director → ME
  • 83
    WANDLE WATERS LTD - 2003-04-15
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-05 ~ 2005-06-01
    IIF 254 - Secretary → ME
  • 84
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2003-07-13
    IIF 149 - Director → ME
  • 85
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2003-08-01
    IIF 68 - LLP Designated Member → ME
  • 86
    FIERY DRAGON LTD - 2003-09-30
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 142 - Director → ME
  • 87
    icon of address Flat 6 Napier Court, 1a Woodcote Road, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,621 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-06-25
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-11-11
    IIF 358 - Ownership of shares – 75% or more OE
  • 88
    icon of address 42 East View, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,382 GBP2024-06-30
    Officer
    icon of calendar 2003-07-01 ~ 2004-03-26
    IIF 256 - Secretary → ME
  • 89
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2004-03-26
    IIF 252 - Secretary → ME
  • 90
    JJ COMMODITY SERVICES LTD - 2015-05-22
    icon of address The Stables Norrels Drive, East Horsley, Leatherhead, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,409 GBP2024-02-28
    Officer
    icon of calendar 2013-02-22 ~ 2015-05-22
    IIF 73 - Director → ME
  • 91
    icon of address 125 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,907 GBP2022-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2019-07-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2019-07-19
    IIF 340 - Has significant influence or control OE
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 92
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2000-05-01
    IIF 131 - Director → ME
  • 93
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 90 - Director → ME
  • 94
    TINGLEFACTOR LTD - 2004-02-11
    INTERIOR CLEANING SERVICES AND PROPERTY MAINTENANCELTD - 2003-05-30
    icon of address Suite 713, 7th Floor, Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2005-06-01
    IIF 165 - Director → ME
  • 95
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2024-03-30
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2025-04-01
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 96
    icon of address 3rd Floor,vyman House Vyman House, 104 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-02-28 ~ 2022-12-06
    IIF 95 - Director → ME
  • 97
    KALSRI TRADING & INVESTMENT PVT LIMITED - 2008-11-26
    FILM PRODUCTION LIMITED - 2003-07-10
    THE TAX MAGICIAN LTD - 2002-12-12
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80,169 GBP2015-12-31
    Officer
    icon of calendar 2002-08-01 ~ 2004-11-30
    IIF 127 - Director → ME
  • 98
    MANI PICTURES UK LIMITED - 2019-02-05
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,608 GBP2022-02-28
    Officer
    icon of calendar 2020-11-20 ~ 2021-11-01
    IIF 57 - Director → ME
  • 99
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-10-21
    IIF 38 - Director → ME
  • 100
    icon of address 30 Windsor Way, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-07-01
    IIF 45 - Director → ME
    icon of calendar 2016-10-06 ~ 2017-12-01
    IIF 49 - Director → ME
  • 101
    icon of address The Wooden Barn, Little Baldon, Oxford
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,307 GBP2016-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-02-16
    IIF 169 - Director → ME
    icon of calendar 2010-12-08 ~ 2015-02-16
    IIF 74 - Director → ME
    icon of calendar 2012-01-10 ~ 2012-01-10
    IIF 171 - Director → ME
  • 102
    EGGER PROPERTY SERVICES LTD - 2012-05-28
    icon of address 30 London Road, Enfield, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-10 ~ 2014-08-01
    IIF 140 - Director → ME
  • 103
    icon of address 30 London Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2014-03-28
    IIF 203 - Director → ME
  • 104
    ANGELINES 35 LTD - 2012-03-08
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-19 ~ 2014-08-01
    IIF 151 - Director → ME
  • 105
    icon of address 30 London Road, Enfield, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2014-03-28
    IIF 206 - Director → ME
  • 106
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-13 ~ 2014-03-28
    IIF 208 - Director → ME
  • 107
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,464 GBP2024-02-29
    Officer
    icon of calendar 1998-07-01 ~ 2004-12-21
    IIF 250 - Secretary → ME
  • 108
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2018-02-28
    IIF 189 - Director → ME
  • 109
    icon of address 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London
    Active Corporate (11 parents)
    Equity (Company account)
    33,540 GBP2024-06-30
    Officer
    icon of calendar 1998-02-24 ~ 1998-10-12
    IIF 134 - Director → ME
  • 110
    DOUBLE XL PRODUCTIONS LIMITED - 2022-07-14
    icon of address Suite F 1-3 Canfield Place, Nw6 3bt, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,001 GBP2024-08-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-08-09
    IIF 234 - Director → ME
  • 111
    SMART MINING LTD - 2018-03-21
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2019-10-18
    IIF 109 - Director → ME
    icon of calendar 2020-10-27 ~ 2023-01-13
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-10-18
    IIF 362 - Ownership of shares – 75% or more OE
  • 112
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-28 ~ 2016-01-31
    IIF 179 - Director → ME
  • 113
    MULBROOK POWER LTD - 2016-02-15
    icon of address 125 Roman Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,629 GBP2023-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2019-01-21
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-01-21
    IIF 305 - Has significant influence or control OE
  • 114
    PRICKLY CACTUS LTD - 2004-08-05
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-08-13
    IIF 135 - Director → ME
  • 115
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2013-02-01
    IIF 222 - Director → ME
  • 116
    icon of address 0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2020-10-12
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2020-10-12
    IIF 359 - Ownership of shares – 75% or more OE
  • 117
    icon of address Spirit House ., 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,979 GBP2017-04-30
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-11
    IIF 205 - Director → ME
  • 118
    PYGMY PUFFER LTD - 2004-05-25
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 130 - Director → ME
  • 119
    JAGGED CRYSTAL LTD - 2005-01-05
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 124 - Director → ME
    icon of calendar 2004-08-03 ~ 2005-06-01
    IIF 248 - Secretary → ME
  • 120
    CORDERO & SHARMAN LIMITED - 2007-09-26
    SPIRIT MORTGAGE SERVICES LTD - 2009-04-03
    icon of address 8 High Street, West Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,107 GBP2024-02-28
    Officer
    icon of calendar 2007-09-01 ~ 2009-04-01
    IIF 246 - Secretary → ME
  • 121
    ETHICAP LIMITED - 2012-11-22
    OAK & ASH SECURITIES LTD - 2012-10-15
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2012-11-27
    IIF 150 - Director → ME
  • 122
    BUILDING SERVICES AND SUPPLIES LTD - 2013-10-01
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2013-06-30
    IIF 86 - Director → ME
    icon of calendar 2013-04-09 ~ 2014-10-20
    IIF 211 - Director → ME
  • 123
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,457 GBP2022-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-08-22
    IIF 29 - Director → ME
  • 124
    MARK ONE PROPERTIES LTD - 2017-02-15
    OYB PROPERTIES LTD - 2019-03-04
    icon of address Lorelei 8 Ember Lane, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,541 GBP2024-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2017-02-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-02-14
    IIF 280 - Ownership of shares – 75% or more OE
  • 125
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,757 GBP2017-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2015-08-18
    IIF 71 - Director → ME
  • 126
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,638 GBP2025-01-31
    Officer
    icon of calendar 2007-09-28 ~ 2009-01-29
    IIF 260 - Director → ME
    icon of calendar 2007-09-28 ~ 2009-01-29
    IIF 323 - Secretary → ME
  • 127
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 85 - Director → ME
  • 128
    MAYCROSS LIMITED - 2000-08-30
    CARE & SKILL LIMITED - 2017-10-27
    icon of address 68 North Point 480 Ewell Road, Tolworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,305 GBP2024-10-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 186 - Director → ME
  • 129
    icon of address 175 Smedley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2020-10-06
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2020-10-06
    IIF 363 - Has significant influence or control OE
  • 130
    icon of address 4a Northgate Street, Devizes, Wiltshire
    ADMINISTRATION ORDER Corporate (2 parents)
    Officer
    icon of calendar 1997-12-17 ~ 1998-08-28
    IIF 249 - Secretary → ME
  • 131
    ASSOCIATE BUSINESS EUROPE LTD - 2023-10-10
    icon of address 102 Acre Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-31
    IIF 6 - Director → ME
  • 132
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,702 GBP2022-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2019-05-17
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-05-17
    IIF 314 - Ownership of shares – More than 50% but less than 75% OE
  • 133
    icon of address Suite 18.9 Exhibition House, Addison Bridge Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,077 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2013-07-05
    IIF 192 - Director → ME
    icon of calendar 2013-07-31 ~ 2013-10-07
    IIF 196 - Director → ME
  • 134
    icon of address 165 The Broadway, Wimbledon Highland House, 165 The Broadway, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    -25,895 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ 2013-08-29
    IIF 183 - Director → ME
  • 135
    icon of address Spirit House, High Street, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2016-01-20
    IIF 193 - Director → ME
    icon of calendar 2015-07-08 ~ 2016-01-12
    IIF 331 - Secretary → ME
  • 136
    RICOTTA LIMITED - 2001-01-25
    RICOTTA (CIS) LIMITED - 2002-11-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2003-10-31
    IIF 155 - Director → ME
  • 137
    icon of address 289 Hounslow Road, Hanworth, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-06-30
    Officer
    icon of calendar 2018-11-15 ~ 2018-12-10
    IIF 55 - Director → ME
  • 138
    KOSHAL ASSOCIATES CONSULTING SERVICES LTD - 2011-11-11
    SPIRIT PARASOL LTD - 2010-09-07
    icon of address 8a High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2012-04-01
    IIF 92 - Director → ME
  • 139
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Right to appoint or remove directors OE
  • 140
    icon of address Spirit House ., 8 High Street, West Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    11,783 GBP2024-02-29
    Officer
    icon of calendar 2019-11-14 ~ 2020-01-13
    IIF 26 - Director → ME
    icon of calendar 2012-02-15 ~ 2018-12-07
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-01-12
    IIF 298 - Ownership of shares – More than 50% but less than 75% OE
  • 141
    icon of address Flat 21, 2 South End, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2024-05-08
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-05-08
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of shares – 75% or more OE
  • 142
    O M G FILMS LIMITED - 2004-01-09
    LITTLE SEAHORSE LTD - 2003-10-21
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 143 - Director → ME
  • 143
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -69,636 GBP2021-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2015-07-01
    IIF 190 - Director → ME
  • 144
    INVESTEK CONSULTING INTERNATIONAL LTD - 2019-06-06
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2019-10-25 ~ 2020-03-01
    IIF 279 - Secretary → ME
  • 145
    SOLAVERSE LTD - 2023-05-10
    icon of address 52 Molesey Close, Hersham, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250,180 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ 2025-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2025-03-31
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ 2015-09-01
    IIF 215 - Director → ME
  • 147
    SPELTHORNE BUSINESS FORUM - 2020-02-20
    icon of address 33 Spelthorne Business Hub, 33 Hanworth Rd, Sunbury-on-thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2018-11-27
    IIF 97 - Director → ME
    icon of calendar 2019-02-01 ~ 2025-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-11-27
    IIF 356 - Has significant influence or control OE
  • 148
    ESHER DIRECTORS LTD - 2010-11-04
    AMAAN (AT) UK LTD - 2013-04-03
    icon of address Maple Lodge, 21 Bramble Rise, Cobham, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    158,951 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2013-05-01
    IIF 172 - Director → ME
  • 149
    icon of address Softech House London Road, Albourne, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-24 ~ 2009-01-01
    IIF 137 - Director → ME
    icon of calendar 2007-04-02 ~ 2008-08-27
    IIF 141 - Director → ME
  • 150
    icon of address Suite F 1-3 Canfield Place, Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,707 GBP2024-01-31
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 242 - Director → ME
  • 151
    PARAMOUNT FINANCIAL SERVICES LIMITED - 2009-02-18
    PARK REGENT FINANCIAL SERVICES LIMITED - 1989-02-15
    RAPID 4428 LIMITED - 1988-04-25
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ 2008-02-22
    IIF 166 - Director → ME
  • 152
    icon of address 305 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-12-22
    IIF 277 - Secretary → ME
  • 153
    SLIMY SEAWEED LTD - 2002-08-05
    LA VIE EN ROSE LIMITED - 2006-03-10
    JVR JERROM - APPLE MORTGAGES LIMITED - 2003-04-13
    icon of address 5 Thomas Churchyard Close, Melton, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    556,807 GBP2024-12-31
    Officer
    icon of calendar 2003-04-09 ~ 2005-09-13
    IIF 253 - Secretary → ME
  • 154
    icon of address 1-3 Cheam Road, Ewell, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,539 GBP2016-10-31
    Officer
    icon of calendar 2003-10-08 ~ 2004-02-20
    IIF 245 - Secretary → ME
  • 155
    icon of address Unit 14a Monument Way East, Woking, Surrey
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    80,202 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2010-07-26
    IIF 157 - Director → ME
  • 156
    RAINBOW CRAB LTD - 2004-05-25
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-08-13
    IIF 159 - Director → ME
  • 157
    TECHNOESTATES ACCOMODATION LTD - 2019-02-19
    icon of address 102 Acre Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2020-01-06
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2020-01-06
    IIF 354 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2014-10-20
    IIF 223 - Director → ME
  • 159
    SAGE DIRECTORS LTD - 2013-09-10
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2014-10-20
    IIF 170 - Director → ME
  • 160
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,271 GBP2024-06-24
    Officer
    icon of calendar 2022-10-25 ~ 2023-12-20
    IIF 33 - Director → ME
  • 161
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ 2018-10-08
    IIF 82 - Director → ME
  • 162
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ 2017-02-10
    IIF 115 - Director → ME
  • 163
    TEDDYONE LIMITED - 2025-01-02
    PUDDLEDUCK BABY LIMITED - 2016-05-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-01-30 ~ 2021-10-01
    IIF 275 - Secretary → ME
  • 164
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-12-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-10-30
    IIF 282 - Has significant influence or control OE
  • 165
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-12-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-10-06
    IIF 284 - Has significant influence or control OE
  • 166
    icon of address Rosemead, Margery Lane, Tadworth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    124,280 GBP2020-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2019-06-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-06-01
    IIF 355 - Right to appoint or remove directors OE
  • 167
    icon of address Wandle House, Riverside Drive, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-05 ~ 2006-11-01
    IIF 123 - Director → ME
    icon of calendar 2004-03-12 ~ 2004-08-11
    IIF 255 - Secretary → ME
  • 168
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2013-03-12
    IIF 75 - Director → ME
  • 169
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2020-10-12
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-10-12
    IIF 312 - Has significant influence or control OE
  • 170
    WILLIAMSONS PLUMBING SERVICES LTD - 2018-01-11
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,341 GBP2024-04-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-01-01
    IIF 40 - Director → ME
  • 171
    CUPID STRIKES LIMITED - 2004-01-09
    BARNACLE BAY LIMITED - 2003-09-30
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-12-01
    IIF 146 - Director → ME
  • 172
    icon of address 303 Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,373,209 GBP2024-07-31
    Officer
    icon of calendar 2012-11-07 ~ 2012-11-07
    IIF 197 - Director → ME
    icon of calendar 2012-07-31 ~ 2012-11-07
    IIF 202 - Director → ME
  • 173
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2000-05-01
    IIF 153 - Director → ME
  • 174
    JAKESON LIMITED - 2015-02-10
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2015-11-30
    IIF 224 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.