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

Marshall, Barry Robert

    Related profiles found in government register
  • Marshall, Barry Robert
    British cfo born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 1 IIF 2
  • Marshall, Barry Robert
    British chief financial officer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Barry Robert
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Kings Road, St Albans, Hertfordshire, AL3 4TQ

      IIF 7
  • Marshall, Barry Robert
    British cfo born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, England

      IIF 8 IIF 9
    • icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, United Kingdom

      IIF 10 IIF 11
    • icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 12 IIF 13 IIF 14
    • icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, United Kingdom

      IIF 23
    • icon of address Unit 7 Cobbs Wood House Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 24 IIF 25
    • icon of address Unit 7 Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 26 IIF 27
    • icon of address The Hollies, 15 Church Road, Paddock Wood, Tonbridge, TN12 6HD, England

      IIF 28
  • Marshall, Barry Robert
    British chief financial officer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, England

      IIF 29
    • icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 30 IIF 31
    • icon of address Unit 7/7a, Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, England

      IIF 32
    • icon of address 33, Gutter Lane, London, EC2V 8AS, England

      IIF 33 IIF 34 IIF 35
    • icon of address 33 Gutter Lane, London, EC2V 8AS, United Kingdom

      IIF 40
    • icon of address 25, Kings Road, St. Albans, AL3 4TQ, England

      IIF 41 IIF 42
  • Marshall, Barry Robert
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/7a, Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, England

      IIF 43
    • icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 7 Cobbs Wood House Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 48
    • icon of address Unit 7 Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 49 IIF 50
  • Marshall, Barry Robert
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/7a, Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, England

      IIF 51
    • icon of address 7/7a, Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, United Kingdom

      IIF 52
    • icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 53
    • icon of address Unit 7 Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 54
    • icon of address 25 Kings Road, St Albans, Hertfordshire, AL3 4TQ

      IIF 55
  • Marshall, Barry Robert
    British finance director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hawthorn Place, Coxheath, Maidstone, Kent, ME17 4XN, England

      IIF 56
    • icon of address 25, Kings Road, St Albans, AL3 4TQ, United Kingdom

      IIF 57
    • icon of address 25 Kings Road, St Albans, Hertfordshire, AL3 4TQ

      IIF 58
  • Marshall, Barry
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Gutter Lane, London, London, EC2V 8AS, England

      IIF 59
  • Marshall, Barry Robert
    British

    Registered addresses and corresponding companies
    • icon of address 25 Kings Road, St Albans, Hertfordshire, AL3 4TQ

      IIF 60
  • Marshall, Barry Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Kings Road, St Albans, Hertfordshire, AL3 4TQ

      IIF 61
  • Marshall, Barry Robert
    British finance director

    Registered addresses and corresponding companies
    • icon of address 25 Kings Road, St Albans, Hertfordshire, AL3 4TQ

      IIF 62 IIF 63
  • Mr Barry Robert Marshall
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russet Oast, Howletts Farm, Soles Hill Road, Shottenden, Kent, CT4 8JU, England

      IIF 64
  • Marshall, Barry

    Registered addresses and corresponding companies
    • icon of address 25, Kings Road, St Albans, AL3 4TQ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 9
  • 1
    AJ LANE (HOLDINGS) LIMITED - 2022-02-25
    icon of address 33 Gutter Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 37 - Director → ME
  • 2
    FISSSH (SOUTHWATER) LIMITED - 2021-12-06
    FISSSH (CROWBOROUGH) LIMITED - 2021-09-23
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 19 - Director → ME
  • 3
    IMPERIUM (SMUGGLERS COVE) LIMITED - 2022-07-18
    icon of address Unit 7 Cobbs Wood House Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -361,866 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 59 - Director → ME
  • 9
    icon of address Russet Oast Howletts Farm, Soles Hill Road, Shottenden, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    129 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 57 - Director → ME
    icon of calendar 2013-05-08 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2022-10-20 ~ 2024-06-30
    IIF 43 - Director → ME
  • 2
    LANE IP LIMITED - 2024-06-07
    icon of address 33 Gutter Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,199,560 GBP2023-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-01
    IIF 38 - Director → ME
  • 3
    AJ LANE LIMITED - 2022-02-25
    icon of address 33 Gutter Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,802 GBP2024-06-30
    Officer
    icon of calendar 2022-12-01 ~ 2024-06-30
    IIF 40 - Director → ME
  • 4
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,875 GBP2024-06-30
    Officer
    icon of calendar 2019-10-02 ~ 2024-06-30
    IIF 31 - Director → ME
  • 5
    SCOTT'S SCAFFOLDING (RYE) LTD - 2021-10-14
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -544,039 GBP2024-05-31
    Officer
    icon of calendar 2021-09-27 ~ 2024-06-30
    IIF 23 - Director → ME
  • 6
    icon of address Suite 4 St. James House, St. James Road, Surbiton, Surrey, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -23,182 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ 2024-03-31
    IIF 49 - Director → ME
  • 7
    icon of address 4th Floor, The White Building, Evesham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-27
    Officer
    icon of calendar 2003-05-13 ~ 2008-09-19
    IIF 62 - Secretary → ME
  • 8
    WARWICK LIMITED - 2009-09-14
    PINEBELL LIMITED - 1987-06-23
    icon of address The White Building 4th Floor, 11 Evesham Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,249,130 GBP2024-01-27
    Officer
    icon of calendar 2001-01-31 ~ 2008-09-19
    IIF 7 - Director → ME
    icon of calendar 2002-04-26 ~ 2008-09-19
    IIF 60 - Secretary → ME
  • 9
    BROWNING HOLDINGS LIMITED - 2003-02-05
    icon of address The White Building 4th Floor, 11 Evesham Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2008-09-19
    IIF 55 - Director → ME
    icon of calendar 2006-05-11 ~ 2008-09-19
    IIF 61 - Secretary → ME
  • 10
    HATTON SPORTS LIMITED - 2000-09-04
    icon of address The White Building 4th Floor, 11 Evesham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,694,631 GBP2024-01-27
    Officer
    icon of calendar 2003-06-18 ~ 2008-09-19
    IIF 58 - Director → ME
    icon of calendar 2003-06-18 ~ 2008-09-19
    IIF 63 - Secretary → ME
  • 11
    icon of address 33 Gutter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -132,356 GBP2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-01
    IIF 35 - Director → ME
  • 12
    icon of address 33 Gutter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    968 GBP2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-01
    IIF 4 - Director → ME
  • 13
    GIBBONS FAMILY INVESTMENTS (1) LIMITED - 2022-06-06
    FISSSH INVESTMENTS LIMITED - 2021-09-24
    FISSSH (1) LIMITED - 2022-02-22
    FISSSH (CROWBOROUGH) LIMITED - 2021-10-21
    HARBOUR FIELDS (CROWBOROUGH) LIMITED - 2021-11-02
    FISSSH (CROWBOROUGH) LIMITED - 2022-02-22
    icon of address Woodberry House, Ground Floor, 2 Woodberry Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,706 GBP2023-01-31
    Officer
    icon of calendar 2021-09-28 ~ 2022-01-12
    IIF 25 - Director → ME
  • 14
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -208,294 GBP2024-06-30
    Officer
    icon of calendar 2021-09-15 ~ 2024-03-31
    IIF 8 - Director → ME
  • 15
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -42,953 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ 2024-06-30
    IIF 11 - Director → ME
  • 16
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -259,843 GBP2024-06-30
    Officer
    icon of calendar 2022-08-16 ~ 2024-03-31
    IIF 14 - Director → ME
  • 17
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -29,443 GBP2024-06-30
    Officer
    icon of calendar 2022-08-15 ~ 2024-06-30
    IIF 20 - Director → ME
  • 18
    icon of address The Hollies 15 Church Road, Paddock Wood, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-12-07 ~ 2024-12-01
    IIF 28 - Director → ME
  • 19
    icon of address 10 Hawthorn Place, Coxheath, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -214 GBP2024-06-30
    Officer
    icon of calendar 2021-01-05 ~ 2022-05-30
    IIF 56 - Director → ME
  • 20
    icon of address 33 Gutter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -243,988 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2024-06-01
    IIF 5 - Director → ME
  • 21
    NORTH TRADE ROAD (BATTLE) LTD - 2023-07-19
    BROOKWORTH (COBHAM) LIMITED - 2023-04-03
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,559 GBP2024-06-30
    Officer
    icon of calendar 2023-06-18 ~ 2024-06-30
    IIF 51 - Director → ME
  • 22
    IMPERIUM (CHILMINGTON) LTD - 2023-06-13
    IMPERIUM CHILMINGTON LIMITED - 2021-06-08
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-05-06 ~ 2024-06-30
    IIF 13 - Director → ME
  • 23
    IMPERIUM (MARESFIELD) LIMITED - 2018-12-11
    IMPERIUM (ASHFORD) LIMITED - 2018-11-06
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    132 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-30
    IIF 36 - Director → ME
  • 24
    IMPERIUM PROPERTY INVESTMENTS LIMITED - 2019-10-03
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -493,789 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-30
    IIF 33 - Director → ME
  • 25
    BROOKWORTH (RUDEN WAY) LIMITED - 2016-08-22
    BROOKWORTH (LEE STREET) LIMITED - 2019-10-03
    BROOKWOTH (LEE STREET) LIMITED - 2016-08-22
    EVERLAST BOXING LIMITED - 2016-05-28
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,694 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-30
    IIF 6 - Director → ME
  • 26
    BROOKWORTH (LAMBERHURST) LIMITED - 2017-07-10
    IMPERIUM PROPERTY RENTALS LIMITED - 2019-10-03
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,825 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-30
    IIF 30 - Director → ME
  • 27
    icon of address Unit 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    942 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2024-06-30
    IIF 32 - Director → ME
  • 28
    HOME HALO LIMITED - 2021-10-25
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,678 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ 2024-06-30
    IIF 22 - Director → ME
  • 29
    BROOKWORTH (ROWLANDS CASTLE) LIMITED - 2021-11-18
    BROOKWORTH (HINDHEAD) LIMITED - 2019-09-03
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -728,563 GBP2024-06-30
    Officer
    icon of calendar 2022-04-11 ~ 2024-06-30
    IIF 9 - Director → ME
  • 30
    IMPERIUM FACILITIES MANAGEMENT LIMITED - 2021-03-16
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,049,352 GBP2024-06-30
    Officer
    icon of calendar 2020-01-29 ~ 2024-06-30
    IIF 18 - Director → ME
  • 31
    IMPERIUM (HORLEY) LIMITED - 2019-10-02
    IMPERIUM GROUP MANAGEMENT LIMITED - 2022-03-11
    IMPERIUM GROUP MANAGEMENT LIMITED - 2019-09-02
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (2 parents, 72 offsprings)
    Equity (Company account)
    -25,636 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2023-07-21
    IIF 3 - Director → ME
  • 32
    IMPERIUM GROUP DEVELOPMENTS LIMITED - 2022-03-11
    IMPERIUM GROUP (HOLDINGS) LIMITED - 2022-03-11
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents, 72 offsprings)
    Equity (Company account)
    89,194 GBP2024-06-30
    Officer
    icon of calendar 2020-01-14 ~ 2024-06-30
    IIF 1 - Director → ME
  • 33
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,813 GBP2024-06-30
    Officer
    icon of calendar 2022-08-23 ~ 2024-06-30
    IIF 15 - Director → ME
  • 34
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,073 GBP2024-06-30
    Officer
    icon of calendar 2020-01-09 ~ 2023-07-04
    IIF 2 - Director → ME
  • 35
    icon of address 3 Kingfisher Close, Horley, England
    Active Corporate (4 parents)
    Equity (Company account)
    671 GBP2024-06-30
    Officer
    icon of calendar 2021-02-17 ~ 2022-11-28
    IIF 48 - Director → ME
  • 36
    SJ LANE INVESTMENTS LIMITED - 2019-09-02
    icon of address Sweethaws Grange, Sweethaws Lane, Crowborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,143,486 GBP2024-05-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-01
    IIF 39 - Director → ME
  • 37
    icon of address 33 Gutter Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -15,056 GBP2024-12-31
    Officer
    icon of calendar 2019-10-03 ~ 2024-06-01
    IIF 34 - Director → ME
  • 38
    LITHIUM ELECTRICAL WHOLESALERS LIMITED - 2023-09-10
    icon of address Suite 4 St. James House, St. James Road, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,081 GBP2024-06-30
    Officer
    icon of calendar 2023-01-17 ~ 2024-03-31
    IIF 26 - Director → ME
  • 39
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,614 GBP2024-06-30
    Officer
    icon of calendar 2022-03-05 ~ 2024-06-30
    IIF 52 - Director → ME
  • 40
    icon of address Unit 7 Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-06-30
    IIF 54 - Director → ME
  • 41
    MVP GROUP HOLDINGS LIMITED - 2021-10-21
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -438,926 GBP2024-06-30
    Officer
    icon of calendar 2021-04-26 ~ 2024-06-30
    IIF 17 - Director → ME
  • 42
    icon of address Unit 7 Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,806 GBP2024-06-30
    Officer
    icon of calendar 2023-05-26 ~ 2024-06-30
    IIF 50 - Director → ME
  • 43
    AJ LANE LIMITED - 2019-10-16
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -489 GBP2024-06-30
    Officer
    icon of calendar 2019-10-02 ~ 2024-06-30
    IIF 29 - Director → ME
  • 44
    LANE GROUP SERVICES LIMITED - 2022-11-09
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,832 GBP2024-06-30
    Officer
    icon of calendar 2021-10-18 ~ 2024-06-30
    IIF 12 - Director → ME
  • 45
    S J LANE (INVESTMENTS) LIMITED - 2022-07-13
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, Kent, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    29,836 GBP2024-06-30
    Officer
    icon of calendar 2021-11-02 ~ 2024-06-30
    IIF 10 - Director → ME
  • 46
    CANTIUM PLANT HIRE LIMITED - 2025-08-01
    icon of address Suite 4 St. James House, St. James Road, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,130 GBP2024-06-30
    Officer
    icon of calendar 2023-08-18 ~ 2024-06-30
    IIF 53 - Director → ME
  • 47
    FERN AND FORM LIMITED - 2023-09-10
    IMPERIUM CONSTRUCTION LIMITED - 2021-03-16
    IMPERIUM CONSTRUCTION HOLDINGS LIMITED - 2020-12-30
    IMPERIUM FACILITIES MANAGEMENT LTD - 2021-07-01
    icon of address 7/7a Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,166 GBP2024-06-30
    Officer
    icon of calendar 2020-11-16 ~ 2024-01-28
    IIF 16 - Director → ME
  • 48
    SEDEX INFORMATION EXCHANGE LIMITED - 2023-08-04
    icon of address 5 Old Bailey, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-17 ~ 2019-05-13
    IIF 41 - Director → ME
  • 49
    icon of address 5 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2019-05-13
    IIF 42 - Director → ME
  • 50
    STONEGATE PROPERTY SERVICES LIMITED - 2023-05-02
    MVP VENTURES (PROPERTY) LIMITED - 2023-03-21
    STONEGATE BRICKWORK LIMITED - 2025-08-01
    icon of address Suite 4 St. James House, St. James Road, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,811 GBP2024-06-30
    Officer
    icon of calendar 2023-01-11 ~ 2024-03-31
    IIF 27 - Director → ME
  • 51
    GROSVENOR PLACE (ROWLANDS CASTLE) MANAGEMENT COMPANY LIMITED - 2024-10-03
    icon of address 1-3 Frederick's Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2022-10-20 ~ 2024-06-30
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.