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

Carey, Sean

    Related profiles found in government register
  • Carey, Sean
    British born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 1 IIF 2 IIF 3
    • First Floor, 21 Knightsbridge, London, SW1X 7LY

      IIF 4
  • Carey, Sean
    British accountant born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 5
  • Carey, Sean
    British chartered accountant born in June 1955

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 11
  • Carey, Sean
    British director born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 12
  • Carey, Sean
    British secretary born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 13
  • Carey, Sean
    British

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 59
  • Carey, Sean
    British chartered accountant

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 60
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 61 IIF 62 IIF 63
  • Carey, Sean
    British company director

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 64
  • Carey, Sean
    British director

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 65
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 66 IIF 67
  • Carey, Sean
    British secretary

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 68 IIF 69
  • Carey, Sean
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 64, Warren Road, Guildford, GU1 2HH, England

      IIF 81
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 82
    • The Laithwaite Community Stadium, Kingfield Road, Kingfield, Woking, Surrey, GU22 9AA, England

      IIF 83
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 90
  • Carey, Sean
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 91 IIF 92
    • The Laithwaite Community Stadium, Kingfield, Woking, Surrey, GU22 9AA

      IIF 93
  • Carey, Sean

    Registered addresses and corresponding companies
  • Carey, Sean
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 122
    • "kingsbury", Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW, United Kingdom

      IIF 123
    • 3rd, Floor Saunders, 52-53 The Mall Eaing, London, W5 3TA

      IIF 124
    • 3rd Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 125
  • Carey, Sean
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carey, Sean
    British chartered accounant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 144
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 145 IIF 146 IIF 147
    • Kingsbury, Kingsbury, Cresta Drive Woodham, Addlestone, Surrey, KT15 3SW, United Kingdom

      IIF 148
    • Third Floor Saunders House, 52 - 53 The Mall, Ealing, London, W5 3TA, England

      IIF 149 IIF 150
    • First Floor Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 151
    • Santon House, 53-55 Uxbridge Road, London, W5 5SA, England

      IIF 152
    • Third Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 153
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 154 IIF 155 IIF 156
  • Carey, Sean
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 157 IIF 158
    • The Club House, Addlestone Moor, Addlestone, Surrey, KT15 2QH, United Kingdom

      IIF 159
  • Carey, Sean
    British financial director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 160
  • Mr Sean Carey
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean Carey
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 178
  • Mr Sean Carey
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 179
    • 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 180
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 181
child relation
Offspring entities and appointments 96
  • 1
    25 WHITEHALL MANAGEMENT LIMITED
    03870410
    25 Whitehall Craigs Court, 25 Whitehall, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2000-10-16 ~ 2001-05-18
    IIF 31 - Secretary → ME
  • 2
    33HZ ARTISTS LIMITED
    - now 11467292
    AVERAGE JO'S FITNESS (UK) LIMITED
    - 2024-03-21 11467292
    THINK HUG LIMITED
    - 2019-08-12 11467292
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2018-07-17 ~ 2020-06-16
    IIF 159 - Director → ME
    2018-07-17 ~ 2020-06-16
    IIF 100 - Secretary → ME
    Person with significant control
    2018-07-17 ~ 2025-07-01
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 3
    33HZ EVENTS LIMITED
    - now 12704052
    MW & CO ACCOUNTANTS LIMITED
    - 2024-03-20 12704052
    TOMBO GLOBAL LIMITED
    - 2023-11-27 12704052
    12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-03-27 ~ 2024-07-01
    IIF 89 - Director → ME
    2024-07-01 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2022-03-28 ~ 2024-07-01
    IIF 177 - Ownership of shares – 75% or more OE
  • 4
    33HZ LEISURE LIMITED
    - now 11387695
    WEST NALLY MANAGEMENT LIMITED
    - 2024-03-20 11387695
    THE BOX TRADING GROUP LIMITED
    - 2022-06-22 11387695
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 72 - Director → ME
    2018-05-30 ~ 2020-06-18
    IIF 102 - Secretary → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 5
    33HZ MANAGEMENT COMPANY LIMITED
    - now 09112168
    LITTLE BLUE PENGUIN LIMITED
    - 2022-06-21 09112168
    LOCH NESS ENTERPRISES LIMITED
    - 2018-03-09 09112168
    THE HIGHLAND CLUB TRADING COMPANY LIMITED
    - 2016-05-19 09112168
    PRECIOUS CARGO MANAGEMENT LIMITED
    - 2016-04-13 09112168
    20 Highland Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2024-01-31
    Officer
    2014-07-02 ~ 2023-01-06
    IIF 86 - Director → ME
    2023-01-06 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2023-01-06
    IIF 169 - Ownership of shares – 75% or more OE
  • 6
    33HZ MANAGEMENT GROUP LIMITED
    - now 10871491
    BUBBLE WATER COMPANY LIMITED
    - 2022-06-22 10871491
    20 Highland Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-07-18 ~ 2024-07-15
    IIF 85 - Director → ME
    2024-07-10 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 7
    33HZ THREADS LIMITED - now
    GREAT MANAGEMENT LIMITED - 2024-04-05
    GNU MANAGEMENT LIMITED
    - 2022-08-22 03670694
    S55 LIMITED
    - 2018-03-26 03670694
    NOMINEE SECRETARIAL SERVICES LIMITED
    - 2011-03-25 03670694
    MICHAEL JAMES SPORTS LTD
    - 2003-10-20 03670694
    20 Highland Road, Chichester, England
    Active Corporate (9 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-11-30 ~ 2003-11-07
    IIF 6 - Director → ME
    2011-04-25 ~ 2021-07-23
    IIF 87 - Director → ME
    2001-05-09 ~ 2003-11-07
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 173 - Has significant influence or control as a member of a firm OE
  • 8
    7/12 PARK HOUSE MANAGEMENT LIMITED
    03928914
    2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (16 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2000-02-18 ~ 2003-08-27
    IIF 17 - Secretary → ME
  • 9
    9999 LIMITED
    - now 01992105
    BUSY LIZZIE LIMITED
    - 2022-02-15 01992105 07973334
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    ~ dissolved
    IIF 84 - Director → ME
    2011-04-25 ~ 2020-02-16
    IIF 98 - Secretary → ME
  • 10
    ABBEY RANGERS LIMITED
    10719175
    The Club House, Addlestone Moor, Addlestone, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,060 GBP2024-04-30
    Officer
    2017-04-10 ~ 2020-07-07
    IIF 144 - Director → ME
    2017-04-10 ~ 2020-07-07
    IIF 97 - Secretary → ME
    Person with significant control
    2017-04-10 ~ 2020-07-07
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 11
    AFRICAN IMPORT EXPORT COMPANY TRADING LIMITED
    05905099
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 153 - Director → ME
  • 12
    AMARE LIMITED
    - now 08664265
    THINK KIND LIMITED
    - 2022-02-15 08664265
    SC LOCH NESS TRADING LIMITED
    - 2018-03-12 08664265
    HIGHLAND CLUB LOCH NESS LIMITED
    - 2016-05-19 08664265 13328244
    22 FINANCIAL MANAGEMENT SERVICES LIMITED
    - 2016-04-13 08664265
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2013-08-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of shares – 75% or more OE
  • 13
    ASPLEY DEVELOPMENTS LIMITED
    08511555
    38-40 Upper Clapton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -480,389 GBP2024-07-31
    Officer
    2018-08-24 ~ 2019-03-19
    IIF 88 - Director → ME
  • 14
    AUDLEY COURT LIMITED - now
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC
    - 2008-11-11 05160167
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (37 parents, 45 offsprings)
    Officer
    2004-07-01 ~ 2004-12-16
    IIF 18 - Secretary → ME
  • 15
    AUDLEY FLETE MANAGEMENT LIMITED - now
    AUDLEY FLETE LIMITED - 2012-06-14
    RAVEN AUDLEY FLETE LIMITED - 2008-11-11
    AUDLEY COURT FLETE LIMITED
    - 2006-08-16 05221470
    FLATSTAMP LIMITED
    - 2004-10-15 05221470
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (24 parents)
    Officer
    2004-09-29 ~ 2004-12-16
    IIF 35 - Secretary → ME
  • 16
    AVANT HOMES (YORKSHIRE) LIMITED - now
    HIGH ROYDS LIMITED - 2015-10-26
    RAVEN COUNTRY & METROPOLITAN LIMITED
    - 2005-10-10 04533214
    RAVEN (LEEDS) LIMITED
    - 2004-09-22 04533214
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (39 parents)
    Officer
    2002-09-12 ~ 2004-12-16
    IIF 22 - Secretary → ME
  • 17
    B & P INVESTMENTS LIMITED
    - now 02515129 02551931
    DUSMO LIMITED
    - 1990-11-26 02515129
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    517,410 GBP2024-09-30
    Officer
    ~ 1992-12-24
    IIF 12 - Director → ME
    1999-02-01 ~ 2016-08-31
    IIF 146 - Director → ME
    1999-02-01 ~ 2016-08-31
    IIF 62 - Secretary → ME
    ~ 1992-09-30
    IIF 27 - Secretary → ME
  • 18
    B & P TRADING LIMITED
    - now 02531143
    HERBEL LIMITED
    - 1990-11-26 02531143
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    2011-10-31 ~ 2016-08-31
    IIF 141 - Director → ME
    ~ 1992-12-24
    IIF 2 - Director → ME
    ~ 1992-09-30
    IIF 15 - Secretary → ME
  • 19
    BEACON WOOD R.E.S. LIMITED
    06329886
    14 Beaumont Mews, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129 GBP2024-07-31
    Officer
    2007-08-01 ~ 2007-10-16
    IIF 4 - Director → ME
  • 20
    BLOK LONDON LIMITED
    09823895
    Unit J5 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,282,800 GBP2024-12-31
    Officer
    2017-04-10 ~ 2017-08-01
    IIF 148 - Director → ME
  • 21
    BP INVESTMENTS LIMITED
    - now 02551931 02515129
    CLOBURN LIMITED
    - 1991-05-13 02551931
    7 Montpelier Row, Twickenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    2010-10-01 ~ 2016-08-31
    IIF 123 - Director → ME
    ~ 1992-11-25
    IIF 26 - Secretary → ME
  • 22
    BRIKSMITH MANAGEMENT LIMITED
    12249850
    7th Floor 8 Shepherd Market, London
    Active Corporate (2 parents)
    Equity (Company account)
    -14,866 GBP2024-10-31
    Officer
    2024-10-28 ~ now
    IIF 112 - Secretary → ME
  • 23
    BUSY LIZZIE (1985) LIMITED
    - now 07973334 01992105
    PLANET CASH LIMITED
    - 2022-08-22 07973334
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-03-02 ~ 2014-03-02
    IIF 151 - Director → ME
    2022-07-25 ~ dissolved
    IIF 91 - Director → ME
    2015-09-01 ~ 2020-06-18
    IIF 108 - Secretary → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
  • 24
    CASTLEQUEST LIMITED
    03734806
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2003-05-01 ~ 2005-03-01
    IIF 58 - Secretary → ME
    1999-03-31 ~ 2001-03-05
    IIF 33 - Secretary → ME
  • 25
    CHAPMAN BROTHERS ROOFING SERVICES LIMITED
    14261142
    12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    470 GBP2024-07-31
    Officer
    2023-01-09 ~ now
    IIF 115 - Secretary → ME
  • 26
    DOWN THE RANGE COACHING LIMITED
    - now 15294027
    DOWN THE RANGE COACHING LIMITED
    - 2025-12-18 15294027
    82a Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2025-09-01 ~ now
    IIF 73 - Director → ME
  • 27
    DOWN THE RANGE CONSULTANCY LIMITED
    - now 15298422
    DOWN THE RANGE CONSULTANCY LIMITED
    - 2025-12-18 15298422
    82a Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2025-09-01 ~ now
    IIF 76 - Director → ME
  • 28
    EURO INGREDIENTS COMPANY (TRADING) LIMITED
    05566836
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 149 - Director → ME
  • 29
    EURO INGREDIENTS COMPANY LIMITED
    03634157
    Santon House, 53-55 Uxbridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    2011-05-24 ~ 2016-09-15
    IIF 152 - Director → ME
  • 30
    FIBRENET SOLUTIONS LIMITED - now
    BUNRATTY MANAGEMENT LIMITED
    - 2007-03-07 02863897
    COUNTRY HOUSE INVESTMENTS LIMITED
    - 2002-09-23 02863897
    CURSITOR (ONE HUNDRED AND TWENTY) LIMITED - 1994-03-18
    David Ruben And Partners Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (17 parents)
    Officer
    2005-03-15 ~ 2005-12-01
    IIF 5 - Director → ME
    1999-05-06 ~ 2003-11-13
    IIF 28 - Secretary → ME
  • 31
    FIFTY SEVEN MANAGEMENT LIMITED
    - now 03576851
    NORMAN CONSULTANTS LIMITED
    - 2003-05-22 03576851
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    48,194 GBP2024-12-31
    Officer
    2011-04-25 ~ 2012-08-31
    IIF 124 - Director → ME
    2003-04-30 ~ 2003-10-29
    IIF 24 - Secretary → ME
  • 32
    FLEXYAGENCY LIMITED
    16748141
    12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 119 - Secretary → ME
  • 33
    HIGHLAND CLUB MANAGEMENT COMPANY LIMITED
    - now 05910774
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED
    - 2006-10-04 05910774
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (11 parents)
    Officer
    2006-10-04 ~ 2016-08-31
    IIF 158 - Director → ME
    2006-10-04 ~ 2016-08-31
    IIF 67 - Secretary → ME
  • 34
    INTERNATIONAL HOLDINGS GROUP LIMITED
    16930660
    12 Romans Way, Woking, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 35
    INTRODUCING BOOKS LIMITED
    - now 05481308
    LAWGRA (NO.1157) LIMITED - 2005-06-22
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    22,374 GBP2018-12-31
    Officer
    2005-06-23 ~ 2007-01-31
    IIF 11 - Director → ME
    2005-06-23 ~ 2007-01-31
    IIF 64 - Secretary → ME
  • 36
    K ELECTRICAL SOLUTIONS LIMITED
    11147473
    22 Sandalwood Avenue, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,913 GBP2025-01-31
    Officer
    2018-03-08 ~ now
    IIF 110 - Secretary → ME
  • 37
    KINGSLEY CONSTRUCTION BRICKWORK AND GROUNDWORK LIMITED
    14435332
    27 Kestrel Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,383 GBP2024-10-31
    Officer
    2023-01-06 ~ 2023-10-31
    IIF 109 - Secretary → ME
  • 38
    LMJ MANAGEMENT LTD
    04191254
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,703 GBP2016-06-30
    Officer
    2001-03-31 ~ 2003-05-30
    IIF 16 - Secretary → ME
  • 39
    LOCH NESS BOATHOUSE PROPERTIES LIMITED - now
    SANTON PROPERTY COMPANY LIMITED
    - 2021-04-19 03088814
    RAVEN NEWPORT LIMITED
    - 2005-03-09 03088814
    RAVEN CORNWALL LIMITED
    - 2002-03-19 03088814
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 133 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 55 - Secretary → ME
  • 40
    LOREM ACTIVEWEAR LIMITED
    - now 10369651
    BLUE PENGUIN MARKETING LIMITED
    - 2020-03-10 10369651
    SC55 PROPERTY COMPANY LIMITED
    - 2018-03-09 10369651
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,932 GBP2024-09-30
    Officer
    2016-09-11 ~ 2020-06-16
    IIF 156 - Director → ME
    2020-08-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-09-11 ~ 2020-06-16
    IIF 170 - Ownership of shares – 75% or more OE
    2023-12-26 ~ now
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Right to appoint or remove directors as a member of a firm OE
  • 41
    NEXGEN SYSTEMS LTD.
    02826694
    158 Cardington Square, Hounslow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2003-03-28 ~ dissolved
    IIF 57 - Secretary → ME
  • 42
    OUTRAM ENTERPRISES LTD
    08667999
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,328 GBP2024-02-28
    Officer
    2013-10-01 ~ 2020-06-18
    IIF 117 - Secretary → ME
  • 43
    PLAY-X (TECHNOLOGIES) LIMITED
    15171489
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-11-28 ~ now
    IIF 118 - Secretary → ME
  • 44
    PMC PROPERTIES LTD
    04278516
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2011-04-25 ~ 2020-06-18
    IIF 154 - Director → ME
    2001-08-29 ~ 2004-01-01
    IIF 34 - Secretary → ME
  • 45
    PURPLE NESSIE TRADING COMPANY LIMITED
    - now 05223645
    MICHAEL JAMES AND COMPANY LIMITED
    - 2016-04-12 05223645
    Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 147 - Director → ME
    2008-09-15 ~ 2016-06-28
    IIF 61 - Secretary → ME
  • 46
    RAVEN (BURGHILL) LIMITED
    - now 03715185
    STRINGJEWEL LIMITED - 1999-07-27
    52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2003-04-25 ~ dissolved
    IIF 52 - Secretary → ME
  • 47
    RAVEN BRIGHTON CENTRAL LIMITED
    - now 03040751
    RAVEN LEYTONSTONE LIMITED
    - 2003-10-03 03040751
    RAVEN SHEFFIELD LIMITED
    - 2002-07-27 03040751
    RAVEN (PUTNEY) LIMITED
    - 2001-09-12 03040751 03040758
    CURSITOR (ONE HUNDRED AND THIRTY ONE) LIMITED - 1995-04-25
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (17 parents)
    Officer
    1999-05-06 ~ 2004-12-16
    IIF 19 - Secretary → ME
  • 48
    RAVEN BRIGHTON LIMITED
    - now 02911040
    RAVEN SCOTLAND LIMITED
    - 2001-08-24 02911040
    TARGETJUDGE PROJECTS LIMITED - 1997-04-08
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (16 parents)
    Officer
    1999-05-06 ~ 2004-12-16
    IIF 32 - Secretary → ME
  • 49
    RAVEN DEVON LIMITED
    - now 05093034
    STAMPFENCE LIMITED
    - 2004-04-15 05093034
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (13 parents)
    Officer
    2004-04-15 ~ 2004-12-16
    IIF 21 - Secretary → ME
  • 50
    RAVEN LEISURE LIMITED
    - now 03757238
    RAVEN (MARKET HARBOROUGH) LIMITED
    - 2000-09-11 03757238
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (16 parents)
    Officer
    2000-07-04 ~ 2004-12-16
    IIF 36 - Secretary → ME
  • 51
    RAVEN LEWES LIMITED
    - now 04249338
    RAVEN PUBS LIMITED
    - 2003-12-23 04249338
    GEOBRICK LIMITED
    - 2001-08-24 04249338
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (14 parents)
    Officer
    2001-07-27 ~ 2004-12-16
    IIF 29 - Secretary → ME
  • 52
    RAVEN PROPERTY HOLDINGS LIMITED - now
    RAVEN PROPERTY HOLDINGS PLC
    - 2011-07-12 04412353
    INDIGOPLANET PUBLIC LIMITED COMPANY
    - 2002-05-10 04412353
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (17 parents, 9 offsprings)
    Officer
    2005-06-23 ~ 2006-02-14
    IIF 9 - Director → ME
    2002-04-12 ~ 2004-12-16
    IIF 65 - Secretary → ME
  • 53
    RAVEN TOWER LIMITED
    - now 04210734
    SJR 2 LIMITED
    - 2001-06-26 04210734
    52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (14 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 132 - Director → ME
    2001-06-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 54
    RAVEN WHARF MANAGEMENT LIMITED
    - now 03474959
    10-16 LAFONE STREET MANAGEMENT LIMITED
    - 2000-05-31 03474959
    RAVEN WHARF MANAGEMENT LIMITED
    - 2000-05-15 03474959
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (23 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    1999-05-06 ~ 2000-11-30
    IIF 96 - Secretary → ME
  • 55
    RAVEN WIMBOURNE LIMITED
    - now 03518793
    RAVEN MIDLANDS LIMITED
    - 2002-10-07 03518793
    CUCKFIELD (WEST MIDLANDS) LIMITED
    - 1999-05-27 03518793
    LUDGATE 159 LIMITED - 1998-04-09
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (22 parents)
    Officer
    1999-05-06 ~ 2004-12-16
    IIF 95 - Secretary → ME
  • 56
    RISK CONTAINED LIMITED
    13394223
    12 Romans Way, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-08-19 ~ now
    IIF 106 - Secretary → ME
  • 57
    SALINAS GOLDMINE LIMITED - now
    SANTON PUTNEY LIMITED
    - 2012-05-22 03040758
    RAVEN PUTNEY LIMITED
    - 2005-03-09 03040758 03040751
    RAVEN WHARF LIMITED
    - 2002-01-24 03040758
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -10,720,599 GBP2024-10-31
    Officer
    2005-03-11 ~ 2009-03-06
    IIF 139 - Director → ME
    1999-05-06 ~ 2009-03-06
    IIF 54 - Secretary → ME
  • 58
    SANTON (2008) LIMITED
    - now 03772585
    AUDLEY COURT LIMITED
    - 2008-11-10 03772585 05160167, 02613679
    RAVEN (WESTBOURNE) LIMITED
    - 2004-07-23 03772585
    FORSTERS SHELFCO 3 LIMITED - 1999-07-29
    52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2010-10-01 ~ dissolved
    IIF 142 - Director → ME
    2003-04-03 ~ dissolved
    IIF 51 - Secretary → ME
  • 59
    SANTON CAPITAL LIMITED - now
    SANTON CAPITAL PLC
    - 2024-03-14 03364739
    THE RAVEN PROPERTY GROUP PLC
    - 2005-03-09 03364739
    Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (13 parents, 15 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 128 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 41 - Secretary → ME
  • 60
    SANTON CLOSE NOMINEES LIMITED
    - now SC135168
    RAVEN CLOSE NOMINEES LIMITED
    - 2005-03-10 SC135168
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Active Corporate (19 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 131 - Director → ME
    1999-05-07 ~ 2016-08-31
    IIF 40 - Secretary → ME
  • 61
    SANTON COMMERCIAL PROPERTIES LIMITED - now
    SANTON COMMERCIAL PROPERTIES PLC
    - 2023-03-03 SC135169
    RAVEN COMMERCIAL PROPERTIES PLC
    - 2011-11-02 SC135169
    RAVEN CLOSE O2 PLC - 1998-05-15
    PHOENIX CLOSE 02 PLC - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Active Corporate (20 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 122 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 53 - Secretary → ME
  • 62
    SANTON CONTRACTING LIMITED
    - now 03863200
    SANTON FARNBOROUGH LIMITED
    - 2006-12-11 03863200
    RAVEN FARNBOROUGH LIMITED
    - 2005-03-09 03863200
    Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 140 - Director → ME
    2000-10-16 ~ 2016-08-31
    IIF 59 - Secretary → ME
  • 63
    SANTON DEVELOPMENTS LIMITED - now
    SANTON DEVELOPMENTS PLC
    - 2023-03-16 05290807
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    2005-03-01 ~ 2016-08-31
    IIF 126 - Director → ME
    2004-11-18 ~ 2016-08-31
    IIF 39 - Secretary → ME
  • 64
    SANTON ESTATES LIMITED
    - now 04244831
    SANTON CONSTRUCTION LIMITED
    - 2010-12-03 04244831
    SANTON PUB COMPANY LIMITED
    - 2009-07-29 04244831
    THE RAVEN PUB COMPANY LIMITED
    - 2005-03-09 04244831
    GEOASSET LIMITED
    - 2001-08-24 04244831
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 134 - Director → ME
    2001-07-20 ~ 2016-08-31
    IIF 49 - Secretary → ME
  • 65
    SANTON GROUP DEVELOPMENTS LIMITED
    - now SC192482
    RAVEN GROUP DEVELOPMENTS LIMITED
    - 2005-03-10 SC192482
    RAVEN YORKSHIRE LIMITED
    - 2003-11-07 SC192482
    RAVEN CHELSEA LIMITED
    - 2003-03-17 SC192482
    CUCKFIELD (JAMAICA STREET) LIMITED
    - 2001-12-04 SC192482
    AC&H 39 LIMITED - 1999-03-08
    C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (17 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    2005-03-01 ~ 2016-08-31
    IIF 135 - Director → ME
    1999-06-03 ~ 2016-08-31
    IIF 48 - Secretary → ME
  • 66
    SANTON HIGHLANDS LIMITED
    - now SC188974
    RAVEN HIGHLANDS LIMITED
    - 2010-09-24 SC188974
    RAVEN GLASGOW LIMITED
    - 2003-10-20 SC188974
    CUCKFIELD GLASGOW LIMITED
    - 1999-05-27 SC188974
    AC&H 26 LIMITED - 1998-10-27
    C/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    2005-03-01 ~ 2017-04-24
    IIF 136 - Director → ME
    1999-04-01 ~ 2017-02-03
    IIF 45 - Secretary → ME
  • 67
    SANTON HOMES LIMITED - now
    SANTON HOMES PLC
    - 2023-03-03 SC135170
    RAVEN HOMES PLC
    - 2005-03-10 SC135170
    RAVEN CLOSE O1 PLC - 1998-05-15
    PHOENIX CLOSE 01 PLC - 1991-12-16
    C/o The Sanctuary Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (19 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 130 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 42 - Secretary → ME
  • 68
    SANTON INDUSTRIAL PROPERTIES LIMITED - now
    SANTON NEWTON AYCLIFFE LIMITED
    - 2017-11-28 09298586
    HINDLEY NEWTON AYCLIFFE LIMITED
    - 2015-05-13 09298586
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (9 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    2015-05-13 ~ 2016-08-31
    IIF 160 - Director → ME
  • 69
    SANTON INVESTMENTS LIMITED
    - now 03861777
    RAVENHEATH LIMITED
    - 2005-03-09 03861777
    PREMIER OPERATIONS LIMITED - 1999-11-24
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (13 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 138 - Director → ME
    2000-02-18 ~ 2016-08-31
    IIF 47 - Secretary → ME
  • 70
    SANTON MANAGEMENT LIMITED
    - now 02893374
    RAVEN MANAGEMENT SERVICES LIMITED
    - 2005-03-09 02893374
    RAVEN RETAIL LIMITED
    - 1999-08-26 02893374 03575203
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (14 parents, 23 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 129 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 44 - Secretary → ME
  • 71
    SANTON PROPERTY MANAGEMENT LIMITED - now
    SANTON PROPERTY INVESTMENTS LIMITED
    - 2025-04-25 02688117
    RAVEN PROPERTY INVESTMENTS LIMITED
    - 2005-03-09 02688117 05504269
    RAVEN RESIDENTIAL INVESTMENTS LIMITED
    - 2003-02-04 02688117
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 127 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 38 - Secretary → ME
  • 72
    SANTON RETAIL LIMITED
    - now 03575203
    RAVEN RETAIL LIMITED
    - 2005-03-09 03575203 02893374
    RAVEN SOHO LIMITED
    - 2002-04-10 03575203
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (16 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    2005-03-01 ~ 2016-08-31
    IIF 137 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 37 - Secretary → ME
  • 73
    SANTON UK LIMITED
    - now 04947464
    RAVEN MOUNT HOLDINGS LIMITED
    - 2006-04-29 04947464
    RAVEN MOUNT HOLDINGS PLC
    - 2004-02-19 04947464
    RAVEN MOUNT PLC
    - 2003-11-10 04947464 04958934, 05633322, 00055973
    RAVEN PLACE PLC - 2003-10-30
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2007-03-20 ~ 2016-08-31
    IIF 145 - Director → ME
    2003-11-10 ~ 2016-10-28
    IIF 50 - Secretary → ME
  • 74
    SEAN CAREY AND COMPANY LIMITED
    - now 11467487
    HIGHLAND CLUB (SCOT) LIMITED
    - 2020-09-24 11467487
    THE MARKETING BOX LIMITED
    - 2019-10-25 11467487
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-07-17 ~ now
    IIF 77 - Director → ME
    2018-07-17 ~ 2020-06-18
    IIF 99 - Secretary → ME
    Person with significant control
    2018-07-17 ~ 2022-09-30
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 75
    SPL WINDOW SOLUTIONS LIMITED
    12836696
    12 Romans Way, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2023-05-31 ~ dissolved
    IIF 120 - Secretary → ME
  • 76
    SPL WINDOWS AND DOORS LIMITED
    16230144
    Fornham Stonehill Road, Ottershaw, Chertsey, England
    Active Corporate (3 parents)
    Officer
    2025-09-02 ~ now
    IIF 113 - Secretary → ME
  • 77
    SPL WINDOWS LIMITED
    - now 03413798
    THUMBS UP TRADING GROUP LIMITED
    - 2024-03-20 03413798
    ONYX TRADING GROUP LIMITED
    - 2018-12-10 03413798
    THE SC TRADING GROUP LIMITED
    - 2018-03-10 03413798
    NOMINEE SERVICES GROUP LIMITED
    - 2016-04-12 03413798
    THE YELLOW PROPERTY COMPANY LTD
    - 2003-11-06 03413798
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    1998-10-20 ~ 2000-08-04
    IIF 10 - Director → ME
    2006-08-08 ~ 2024-04-22
    IIF 92 - Director → ME
    2024-04-22 ~ now
    IIF 114 - Secretary → ME
    2000-08-04 ~ 2020-02-16
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-22
    IIF 171 - Has significant influence or control OE
  • 78
    ST ANDREWS SERVICES COMPANY LIMITED
    - now 03777055
    RAVEN NORWICH MANAGEMENT LIMITED
    - 2000-03-29 03777055
    18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (36 parents, 108 offsprings)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    1999-11-19 ~ 2003-12-17
    IIF 20 - Secretary → ME
  • 79
    ST. MARYS BURGHILL MANCO LIMITED
    03636264
    Radisson, Dilwyn, Hereford, England
    Active Corporate (27 parents)
    Equity (Company account)
    58,835 GBP2024-09-30
    Officer
    2000-10-16 ~ 2009-04-20
    IIF 14 - Secretary → ME
  • 80
    STARGEMS FRUITS LIMITED
    05905092
    24 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 150 - Director → ME
  • 81
    TDTO LTD
    11515845
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268 GBP2024-11-30
    Officer
    2024-07-10 ~ now
    IIF 107 - Secretary → ME
  • 82
    TECHNOLOGY INVESTMENTS LTD
    08659901
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -152,858 GBP2024-10-30
    Officer
    2024-10-14 ~ now
    IIF 111 - Secretary → ME
  • 83
    TEHIDY PARK MANAGEMENT LIMITED
    03448699
    Ocean's End, Rose Hill, Marazion, Cornwall
    Active Corporate (54 parents)
    Officer
    1999-05-06 ~ 2001-12-11
    IIF 25 - Secretary → ME
  • 84
    THE FINANCIAL BOX LIMITED
    10566361
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2017-01-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2026-01-18 ~ now
    IIF 174 - Ownership of shares – 75% or more OE
  • 85
    THE HAUS STUDIO LIMITED
    - now 03664927
    TAX SOLUTIONS 4 U LIMITED
    - 2024-03-09 03664927
    TURTLE MARKETING LIMITED
    - 2021-05-11 03664927
    NOMINEE DIRECTOR SERVICES LIMITED
    - 2018-03-26 03664927
    SKLIT LTD
    - 2003-10-20 03664927
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2011-04-24 ~ 2012-08-31
    IIF 125 - Director → ME
    1998-11-30 ~ 2003-11-01
    IIF 3 - Director → ME
    2020-06-16 ~ now
    IIF 74 - Director → ME
    2001-05-09 ~ 2003-11-01
    IIF 30 - Secretary → ME
    2009-10-30 ~ 2012-08-31
    IIF 105 - Secretary → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 178 - Ownership of shares – 75% or more OE
  • 86
    THE HIGHLAND CLUB LIMITED
    - now 03759308
    LACE MARKET LOFTS LIMITED
    - 2004-07-05 03759308
    Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2010-10-01 ~ 2016-08-31
    IIF 143 - Director → ME
    2001-04-23 ~ 2017-04-18
    IIF 43 - Secretary → ME
  • 87
    THE ORANGE PROPERTY COMPANY LTD
    03413913
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    114,091 GBP2024-02-28
    Officer
    1998-10-08 ~ 1999-11-12
    IIF 8 - Director → ME
  • 88
    THE ORANGE PROPERTY TRADING HOLDINGS LIMITED
    - now 03180125
    FIFTY FIVE MANAGEMENT LIMITED
    - 2008-09-24 03180125
    RAVEN GLEESON WHARF LIMITED
    - 2002-10-24 03180125
    RACINGSTATE LIMITED - 1996-04-26
    First Floor Santon House 53-55 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (14 parents)
    Officer
    2007-01-01 ~ 2008-10-10
    IIF 157 - Director → ME
    2009-05-01 ~ 2010-05-12
    IIF 63 - Secretary → ME
    2002-04-03 ~ 2008-10-10
    IIF 46 - Secretary → ME
  • 89
    THE WHOLE NINE YARDS TRADING COMPANY LIMITED
    - now 03664928
    ONE THOUSAND LIMITED
    - 2020-06-17 03664928
    JO TAPPER SPORTS LTD
    - 2018-04-30 03664928
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2020-06-16 ~ now
    IIF 71 - Director → ME
    1998-11-30 ~ 2003-11-01
    IIF 1 - Director → ME
    2011-10-31 ~ 2012-08-31
    IIF 104 - Secretary → ME
    2001-05-09 ~ 2003-11-01
    IIF 23 - Secretary → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
  • 90
    VPN GHOSTWALK LIMITED - now
    THE TRADING BOX LIMITED - 2023-10-13
    THE CLUB PAYROLL COMPANY LIMITED - 2022-07-12
    THE TRADING BOX LIMITED
    - 2022-06-22 11388487
    487 Ripon Road, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,502 GBP2023-09-30
    Officer
    2018-05-30 ~ 2022-04-26
    IIF 70 - Director → ME
    2018-05-30 ~ 2020-06-18
    IIF 101 - Secretary → ME
    Person with significant control
    2018-05-30 ~ 2022-04-26
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 91
    WELLINGTON PUB MANAGEMENT LIMITED
    - now 03134430
    LMJ SPORTS LIMITED
    - 2012-10-12 03134430
    PLIM LIMITED
    - 2001-05-29 03134430
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1998-10-01 ~ 2003-11-07
    IIF 7 - Director → ME
    2011-04-25 ~ 2020-06-16
    IIF 155 - Director → ME
    1995-12-12 ~ 2003-11-07
    IIF 60 - Secretary → ME
  • 92
    WOKING FOOTBALL CLUB LIMITED
    - now 03329172 06579849, 04668270
    ARROWMATCH LIMITED - 1997-04-09
    The Laithwaite Community Stadium Kingfield Road, Kingfield, Woking, Surrey, England
    Active Corporate (55 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,317,370 GBP2024-06-30
    Officer
    2020-12-18 ~ 2022-06-28
    IIF 83 - Director → ME
  • 93
    WOKING LADIES FOOTBALL CLUB LIMITED
    04668270 03329172, 06579849
    The Laithwaite Community Stadium, Kingfield, Woking, Surrey
    Dissolved Corporate (11 parents)
    Equity (Company account)
    3,967 GBP2019-05-31
    Officer
    2021-08-04 ~ dissolved
    IIF 93 - Director → ME
  • 94
    XYZ1 LIMITED - now
    DISCOMBOBULATE LIMITED
    - 2023-05-04 02925214
    NOMINEE MANAGEMENT SERVICES LIMITED
    - 2021-05-11 02925214
    FIFTY EIGHTY MANAGEMENT LIMITED
    - 2003-10-20 02925214
    RAVEN WHITEHALL LIMITED
    - 2003-07-29 02925214
    RAVEN TADMARTON LIMITED - 1997-10-20
    STAINES FOOTBALL STADIUM DEVELOPMENTS LIMITED - 1994-12-21
    CURSITOR (ONE HUNDRED AND TWENTY-EIGHT) LIMITED - 1994-07-05
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    10,971 GBP2023-07-31
    Officer
    2005-09-29 ~ 2021-08-01
    IIF 82 - Director → ME
    2005-03-30 ~ 2005-03-30
    IIF 13 - Director → ME
    2000-05-03 ~ 2003-10-16
    IIF 68 - Secretary → ME
    2005-03-30 ~ 2005-03-30
    IIF 69 - Secretary → ME
    Person with significant control
    2020-06-18 ~ 2021-08-01
    IIF 172 - Ownership of shares – 75% or more OE
  • 95
    XYZ2 LIMITED - now
    GR8 TRADING COMPANY LIMITED
    - 2023-05-04 04203279
    A B COOK & COMPANY LTD
    - 2020-06-17 04203279
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,311 GBP2023-07-31
    Officer
    2020-06-16 ~ 2022-02-28
    IIF 81 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-02-28
    IIF 161 - Ownership of shares – 75% or more OE
  • 96
    XYZ3 LIMITED - now
    SELBOURNE INVESTMENTS LIMITED
    - 2023-05-04 11787511
    FU MANAGEMENT LIMITED
    - 2019-09-11 11787511
    IKEN INDEPENDENT HOUSING LIMITED
    - 2019-07-23 11787511
    12 Romans Way, Pyrford, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-06-20 ~ 2019-09-21
    IIF 90 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-10-29
    IIF 180 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.