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

Mr David Thomas Jackson

    Related profiles found in government register
  • Mr David Thomas Jackson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 361, St. Helens Road, Bolton, BL3 3QD, England

      IIF 1
    • 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 2
  • David Jackson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Smethurst Lane, Bolton, BL3 3QD, United Kingdom

      IIF 3
  • Mr David Jackson
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • David Jackson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Browning Avenue, Hartlepool, TS25 5PW, England

      IIF 5
  • Jackson, David Thomas
    British animal grooming born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 361, St. Helens Road, Bolton, BL3 3QD, United Kingdom

      IIF 6 IIF 7
  • Jackson, David Thomas
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 8
  • Jackson, David Thomas
    British paramedic born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 9
  • Mr David Mark Jackson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 10
    • 21, Orchard Avenue, London, N14 4NB, United Kingdom

      IIF 11
    • Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 12
  • Mr David Jackson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 13 IIF 14
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 15
  • Mr David Jackson
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 106, Waverley Road, St. Albans, AL3 5TH, England

      IIF 16
  • Jackson, David
    British paramedic born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Smethurst Lane, Bolton, BL3 3QD, United Kingdom

      IIF 17 IIF 18
    • 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 19
  • Mr David Jackson
    British born in March 1970

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 12 The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT, England

      IIF 20
  • Mr David Jackson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 169, Glenarm Road, London, E5 0NB

      IIF 21
  • Jackson, David Mark
    British company director born in April 1960

    Resident in United Kingom

    Registered addresses and corresponding companies
  • Jackson, David Mark
    British none born in April 1960

    Resident in United Kingom

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, GU1 4HN, England

      IIF 27
  • Jackson, David
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA, United Kingdom

      IIF 28
  • Jackson, David
    British company owner born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Jackson, David Thomas
    British medical born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 361, St. Helens Road, Bolton, BL3 3QD, United Kingdom

      IIF 30
  • Jackson, David Thomas
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 361, St Helens Road, Bolton, Lancashire, BL3 3QD, England

      IIF 31
  • Jackson, David Thomas
    British paramedic born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, David
    Other director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 10, Eaton Court Palace Road, Douglas, Isle Of Man, IM2 4LD

      IIF 37
  • Jackson, David
    Other trust company officer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG, Isle Of Man

      IIF 38
  • Jackson, David
    Uk electrician born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 39
  • Jackson, David Mark
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 40
    • Inca, Taggs Island, Hampton, Surrey, TW12 2HA, United Kingdom

      IIF 41
    • 46, The Reddings, London, NW7 4JR, England

      IIF 42
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 43
    • Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 44
  • Jackson, David Mark
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 45
  • Jackson, David Mark
    British entrepreneur born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brambles Farm, High Street, Fifield, Chipping Norton, Oxfordshire, OX7 6HL, England

      IIF 46
  • Jackson, David
    United Kingdom electrician born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Andover Rd, Wallingford Benson, Oxford, Oxon, OX10 6DB, England

      IIF 47
  • Jackson, David
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 48
  • Jackson, David
    British engineer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bank Top Terrace, Trimdon, Trimdon Station, TS29 6PN, England

      IIF 49
  • Jackson, David
    British derivatives consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 106, Waverley Road, St Albans, AL3 5TH, England

      IIF 50
  • Jackson, David
    British director born in March 1970

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Jackson, David
    British account manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 169a, Glenarm Road, London, E5 0NB, United Kingdom

      IIF 52
  • Jackson, David
    British sales manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 53
  • Jackson, David
    British director born in April 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 54
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, Uk

      IIF 55
  • Jackson, David
    British company director born in November 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET, Isle Of Man

      IIF 56
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 57
  • Jackson, David
    British director born in November 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 58
    • Level 15, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 59
    • Unit 3, The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex, CM24 8BE, United Kingdom

      IIF 60
  • Jackson, David
    British company consultant born in November 1949

    Registered addresses and corresponding companies
    • The Meal House Whalley Farm, Whittington, Gloucestershire, GL54 4HA

      IIF 61
  • Jackson, David
    British company director born in November 1949

    Registered addresses and corresponding companies
    • 25 Pine Trees, Charlton Kings, Cheltenham, Gloucestershire, GL53 0NB

      IIF 62
  • Jackson, David
    British director born in November 1949

    Registered addresses and corresponding companies
  • Jackson, David
    British

    Registered addresses and corresponding companies
    • Prospect Chambers, Prospect Hill, Douglas, IM1 1ET, Isle Of Man

      IIF 68
    • The Meal House Whalley Farm, Whittington, Gloucestershire, GL54 4HA

      IIF 69
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 70 IIF 71 IIF 72
  • Jackson, David
    British director

    Registered addresses and corresponding companies
    • 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG, Isle Of Man

      IIF 73
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 74
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET, Channel Islands

      IIF 75
  • Jackson, David
    Other

    Registered addresses and corresponding companies
    • 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG, Isle Of Man

      IIF 76
  • Jackson, David Mark

    Registered addresses and corresponding companies
    • 18 Feltham Avenue, East Molesey, Surrey, KT8 9BL

      IIF 77
    • 18, Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 78
  • Jackson, David

    Registered addresses and corresponding companies
    • 361, St. Helens Road, Bolton, BL33QD, United Kingdom

      IIF 79
    • 77, Smethurst Lane, Bolton, BL3 3QD, United Kingdom

      IIF 80 IIF 81
    • 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG

      IIF 82
    • Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 83
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 84
    • Level 15, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 85
    • 26, Andover Rd, Wallingford Benson, Oxford, Oxon, OX10 6DB, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    SAFE AND SOUND ELECTRICAL LTD - 2020-12-22
    BASS GUITAR LESSONS LTD - 2019-05-21
    37 Browning Avenue, Hartlepool, England
    Corporate (1 parent)
    Equity (Company account)
    -4,308 GBP2024-02-29
    Officer
    2019-02-28 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    21 Orchard Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    205,049 GBP2023-12-31
    Officer
    2003-09-02 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    77 Smethurst Lane, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 17 - director → ME
    2019-05-20 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    The White House, Mill Road, Goring On Thames, Berkshire
    Dissolved corporate (7 parents)
    Officer
    2002-09-27 ~ dissolved
    IIF 23 - director → ME
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-18 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    12 The Old Flour Mill, Queen Street, Emsworth, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    361 St Helens Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 33 - director → ME
  • 8
    Second Floor Quay Street, South Quay, Douglas, Isle Of Man
    Corporate (2 parents)
    Officer
    2014-07-25 ~ now
    IIF 45 - director → ME
    2014-07-25 ~ now
    IIF 78 - secretary → ME
  • 9
    The White House, Mill Road, Goring On Thames, Oxfordshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -224,841 GBP2021-12-31
    Officer
    2002-09-27 ~ dissolved
    IIF 25 - director → ME
  • 10
    500 Larkshall Road, Highams Park, London
    Dissolved corporate (3 parents)
    Officer
    2003-06-26 ~ dissolved
    IIF 24 - director → ME
  • 11
    IVORY HOMES INVESTMENTS LIMITED - 2020-03-27
    Hurst House High Street, Ripley, Woking, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    363,468 GBP2023-12-31
    Officer
    2016-11-04 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 12
    Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    Brambles Farm High Street, Fifield, Chipping Norton, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    228,026 GBP2023-11-30
    Officer
    2021-07-29 ~ now
    IIF 46 - director → ME
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 39 - director → ME
  • 15
    106 Waverley Road, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-04-07 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    630,249 GBP2023-06-30
    Officer
    2016-06-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    77 Smethurst Lane, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 19 - director → ME
  • 18
    Walkden Commercial Repairs, Unit 3 Worsley Road North, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 34 - director → ME
  • 19
    22-26 Bank Street, Herne Bay, England
    Corporate (2 parents)
    Equity (Company account)
    -18,359 GBP2024-02-29
    Officer
    2018-02-09 ~ now
    IIF 53 - director → ME
  • 20
    361 St. Helens Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 6 - director → ME
  • 21
    77 Smethurst Lane, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-15 ~ dissolved
    IIF 18 - director → ME
    2020-06-01 ~ dissolved
    IIF 80 - secretary → ME
  • 22
    361 St. Helens Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 7 - director → ME
  • 23
    77 Smethurst Lane, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 8 - director → ME
  • 24
    THECORATE LIMITED - 2021-01-29
    46 The Reddings, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,204,893 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 42 - director → ME
  • 25
    19 Allenby Road, Gosport, Hants
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 47 - director → ME
    2012-04-23 ~ dissolved
    IIF 86 - secretary → ME
  • 26
    361 St. Helens Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 36 - director → ME
    2013-08-27 ~ dissolved
    IIF 79 - secretary → ME
  • 27
    77 Smethurst Lane, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    Ashton, Hillbrow Road, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    860,198 GBP2023-12-31
    Officer
    2016-11-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,740 GBP2016-05-31
    Officer
    2014-05-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 30
    361 St. Helens Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 35 - director → ME
  • 31
    361 St. Helens Road, Bolton
    Dissolved corporate (3 parents)
    Officer
    2012-02-12 ~ dissolved
    IIF 31 - director → ME
Ceased 32
  • 1
    169 Glenarm Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2005-12-07 ~ 2019-02-11
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-11
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (3 parents)
    Officer
    2005-06-27 ~ 2005-12-07
    IIF 66 - director → ME
  • 3
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-11-09 ~ 2007-06-07
    IIF 64 - director → ME
  • 4
    C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,708 GBP2023-07-31
    Officer
    2015-04-07 ~ 2018-08-16
    IIF 28 - director → ME
  • 5
    SAFE AND SOUND ELECTRICAL LTD - 2020-12-22
    BASS GUITAR LESSONS LTD - 2019-05-21
    37 Browning Avenue, Hartlepool, England
    Corporate (1 parent)
    Equity (Company account)
    -4,308 GBP2024-02-29
    Officer
    2019-02-28 ~ 2020-07-18
    IIF 84 - secretary → ME
  • 6
    Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-08-31 ~ 2006-04-01
    IIF 61 - director → ME
  • 7
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,369 GBP2018-12-31
    Officer
    2008-02-28 ~ 2013-01-14
    IIF 73 - secretary → ME
  • 8
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    1991-10-03 ~ 2013-06-20
    IIF 76 - secretary → ME
  • 9
    85 Springfield Road, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2004-01-13 ~ 2004-05-22
    IIF 69 - secretary → ME
  • 10
    The Cottage, First Floor Alex House, South Parade, Morley, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,534 GBP2023-05-31
    Officer
    2005-04-28 ~ 2013-01-14
    IIF 57 - director → ME
  • 11
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-07-26 ~ 2007-07-12
    IIF 65 - director → ME
  • 12
    CARELINE SERVICES LIMITED - 2012-06-11
    DRIVECARE UK LIMITED - 1997-11-13
    LIGHTNOVEL LIMITED - 1995-10-31
    Part Eleventh Floor West Vantage, Great West Road, Brentford, London, United Kingdom
    Corporate (6 parents)
    Officer
    1996-11-01 ~ 2010-06-21
    IIF 22 - director → ME
  • 13
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    1991-08-07 ~ 2013-06-20
    IIF 72 - secretary → ME
  • 14
    Unit 3, The Exchange, 9 Station Road, Stansted, Essex, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    37,536 GBP2023-09-30
    Officer
    2013-06-20 ~ 2014-10-15
    IIF 59 - director → ME
    ~ 2013-06-20
    IIF 38 - director → ME
    2013-06-20 ~ 2014-10-15
    IIF 85 - secretary → ME
    ~ 2013-06-20
    IIF 82 - secretary → ME
  • 15
    65 London Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -370,761 GBP2019-12-31
    Officer
    2004-06-16 ~ 2013-01-14
    IIF 71 - secretary → ME
  • 16
    IVORY HOMES SUNNINGHILL LIMITED - 2018-02-28
    Hurst House High Street, Ripley, Woking, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -102,954 GBP2023-12-31
    Officer
    2013-11-29 ~ 2016-02-12
    IIF 26 - director → ME
  • 17
    Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-17 ~ 2018-10-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    HI-TECH AVIATION SERVICES LIMITED - 2001-08-24
    HASCOMBE HELICOPTERS LIMITED - 1999-07-06
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,826 GBP2023-09-30
    Officer
    2006-01-12 ~ 2014-02-12
    IIF 58 - director → ME
    2006-01-25 ~ 2014-02-12
    IIF 83 - secretary → ME
  • 19
    5th Floor 37 High Holborn, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    594,812 GBP2024-02-28
    Officer
    1998-08-10 ~ 2000-11-01
    IIF 77 - secretary → ME
  • 20
    Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-07-14 ~ 2011-08-12
    IIF 70 - secretary → ME
  • 21
    Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2003-05-15 ~ 2011-08-12
    IIF 75 - secretary → ME
  • 22
    Office 4, 21 Knightsbridge, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    2003-03-26 ~ 2011-08-12
    IIF 74 - secretary → ME
  • 23
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -58,356 GBP2016-12-31
    Officer
    2010-10-14 ~ 2013-01-14
    IIF 60 - director → ME
  • 24
    Grecian Mill, Worsley Road North, Worsley, Manchester
    Dissolved corporate
    Officer
    2013-08-19 ~ 2014-09-01
    IIF 32 - director → ME
  • 25
    Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (3 parents)
    Officer
    2007-07-27 ~ 2007-10-11
    IIF 67 - director → ME
  • 26
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ 2017-06-30
    IIF 55 - director → ME
  • 27
    Kemp House, 160 City Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,465,055 GBP2022-02-28
    Officer
    2010-02-11 ~ 2010-04-01
    IIF 56 - director → ME
  • 28
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    -13,019 GBP2023-11-30
    Officer
    2003-06-09 ~ 2010-01-19
    IIF 68 - secretary → ME
  • 29
    SEMAFONE LIMITED - 2022-04-19
    Pannell House, Park Street, Guildford, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -64,628 GBP2022-01-01 ~ 2022-12-31
    Officer
    2009-10-28 ~ 2021-06-24
    IIF 27 - director → ME
  • 30
    Unit 3 The Exchange 9 Station Road, Stansted Mountfitchet, Stansted, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,339 EUR2016-02-28
    Officer
    2007-05-01 ~ 2008-12-10
    IIF 63 - director → ME
    2005-02-21 ~ 2006-02-01
    IIF 62 - director → ME
  • 31
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-12 ~ 2017-06-30
    IIF 54 - director → ME
  • 32
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    -8,313 GBP2023-12-31
    Officer
    2009-01-13 ~ 2010-01-20
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.