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

Mr Stephen Alan Kaye

    Related profiles found in government register
  • Mr Stephen Alan Kaye
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Alan Katanka
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Kaye, Stephen Alan
    British chartered accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, United Kingdom

      IIF 10
  • Kaye, Stephen Alan
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Alan Kaye
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 26
  • Katanka, Stephen Alan
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, London, SE19 3RW, England

      IIF 27
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 28
  • Katanka, Stephen Alan
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Alan Katanka
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, London, SE19 3RW, England

      IIF 49
    • icon of address 67 Westow Street, London, SE19 3RW, United Kingdom

      IIF 50
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 51
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 52
  • Katanka, Stephen Alan
    born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 53
  • Kaye Fca, Fcca, Stephen Alan
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 54
  • Kaye, Stephen Alan
    British accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 55
  • Kaye, Stephen Alan
    British certifed accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 56
  • Kaye, Stephen Alan
    British certified accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 57
  • Kaye, Stephen Alan
    British chartered accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, London, SE19 3RW, England

      IIF 58
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 59 IIF 60 IIF 61
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 63 IIF 64
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW, United Kingdom

      IIF 65
  • Kaye, Stephen Alan
    British chartered acct born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 66
  • Kaye, Stephen Alan
    British chartered certified accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 67
  • Kaye, Stephen Alan
    British co director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaye, Stephen Alan
    British co-director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 72
  • Kaye, Stephen Alan
    British co. director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 73 IIF 74
  • Kaye, Stephen Alan
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 75
  • Kaye, Stephen Alan
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 648, Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 76
    • icon of address 67, Westow Street, London, SE19 3RW, England

      IIF 77 IIF 78
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 79
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW, United Kingdom

      IIF 80
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 81
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 82 IIF 83 IIF 84
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW, United Kingdom

      IIF 88 IIF 89
  • Kaye, Stephen Alan
    British

    Registered addresses and corresponding companies
  • Kaye, Stephen Alan
    British co director

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 99
  • Katanka, Stephen Alan
    British certified accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 100
  • Katanka, Stephen Alan
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 101
  • Katanka, Stephen Alan
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 102
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 103 IIF 104
  • Katanka, Stephen Alan
    British

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW

      IIF 105
  • Kaye, Stephen Alan

    Registered addresses and corresponding companies
    • icon of address 34 Ryefield Road, London, SE19 3QU

      IIF 106
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 67 Westow Street Upper Norwood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (3 parents)
    Equity (Company account)
    127,298 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 104 - Director → ME
  • 3
    ALUPEX (UK) LTD - 2018-05-10
    icon of address 67 Westow Street Upper Norwood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -716 GBP2022-11-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    BEARDELL STREET DEVELOPMENTS LTD - 2022-05-31
    IAR ROTHERHAM LTD - 2022-06-29
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,238 GBP2024-08-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address 67 Westow Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 9a Maypole Crescent, Darent Industrial Park, Erith, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 87 - Director → ME
  • 8
    icon of address 9a Maypole Crescent, Darent Industrial Park, Erith, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,323 GBP2018-05-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 82 - Director → ME
  • 9
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 45 - Director → ME
  • 10
    FENNKAT KINSWOOD LTD - 2020-06-05
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 1 Snow Hill, London
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
  • 13
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 67 Westow Street Upper Norwood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,529 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 48 - Director → ME
  • 15
    ASHVILLE INVESTMENTS LIMITED - 2022-08-08
    ASHVILLE HOLDINGS LIMITED - 2021-05-11
    icon of address 67 Westow Street Upper Norwood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,628 GBP2022-08-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 67 Westow Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 67 Westow Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 36 - Director → ME
  • 19
    FENNKAT ASSETS & KONSULT LTD - 2021-03-19
    NAVANA INVESTMENTS LTD - 2019-01-09
    NAVANA HOLDINGS LTD - 2018-07-13
    NAVANA HOLDINGS LIMITED - 2023-09-14
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 44 - Director → ME
  • 20
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 103 - Director → ME
  • 21
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 86 - Director → ME
  • 24
    icon of address 67 Westow Street Upper Norwood, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address 67 Westow Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    70,438 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 70 - Director → ME
    icon of calendar 2004-06-24 ~ now
    IIF 91 - Secretary → ME
  • 26
    icon of address 67 Westow Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    285,291 GBP2022-03-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 41 - Director → ME
  • 27
    IAR MANAGEMENT LIMITED - 2024-07-01
    AMARANT-AGRO PLC - 2013-09-26
    AMARANT-AGRO LIMITED - 2023-05-23
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    49,044 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    851,647 GBP2024-08-31
    Officer
    icon of calendar 2005-04-12 ~ now
    IIF 101 - Director → ME
  • 29
    BURNTMILLS DEVELOPMENTS LTD - 2023-07-17
    icon of address 67 Westow Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,438 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Po Box 648 Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 76 - Director → ME
  • 31
    THORNTON SPRINGER AUDIT & ACCOUNTING LIMITED - 2005-05-10
    THORNTON SPRINGER LIMITED - 2005-02-02
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 55 - Director → ME
  • 32
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (7 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    557,195 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 83 - Director → ME
Ceased 55
  • 1
    icon of address 58 Chetwynd Road, Suit 47, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,309,569 GBP2024-01-31
    Officer
    icon of calendar 2001-07-17 ~ 2008-05-06
    IIF 96 - Secretary → ME
  • 2
    CONFLATE RECYCLING SOLUTIONS LTD - 2016-07-26
    BYDOVE CITY SCRAP LTD - 2014-05-20
    LAMBERT'S PLACE DEVELOPMENTS LTD - 2014-05-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,040,403 GBP2019-12-31
    Officer
    icon of calendar 2013-10-30 ~ 2016-07-29
    IIF 79 - Director → ME
  • 3
    icon of address Unit 4, Romeo Business Centre Purfleet Industrial Park, London Road, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -55,444 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 25 - Director → ME
  • 4
    BEARDELL STREET DEVELOPMENTS LTD - 2022-05-31
    IAR ROTHERHAM LTD - 2022-06-29
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,238 GBP2024-08-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-11-02
    IIF 13 - Director → ME
  • 5
    KROWN FACILITIES LTD - 2007-09-19
    PRODRIVE SOLUTIONS LTD - 2015-03-31
    icon of address Waterside Trading Centre, Trumpers Way, Hanwell, London
    Active Corporate (5 parents)
    Equity (Company account)
    9,560,840 GBP2024-06-30
    Officer
    icon of calendar 2007-02-27 ~ 2007-11-01
    IIF 69 - Director → ME
    icon of calendar 2007-02-27 ~ 2007-11-01
    IIF 99 - Secretary → ME
  • 6
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2021-02-05 ~ 2025-01-24
    IIF 29 - Director → ME
    icon of calendar 2007-09-13 ~ 2025-01-24
    IIF 105 - Secretary → ME
  • 7
    CLANCREST LIMITED - 1986-08-04
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ 2024-06-17
    IIF 32 - Director → ME
  • 8
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-10 ~ 2023-03-20
    IIF 14 - Director → ME
  • 9
    LBS BENCHMARK DOORS LTD - 2014-04-11
    H2POWER LTD - 2013-06-19
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2014-04-11
    IIF 64 - Director → ME
  • 10
    CRAYFORD CREEK PROPERTIES LTD - 2013-12-12
    GROSVENORWAY LIMITED - 2006-04-28
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,840 GBP2018-09-30
    Officer
    icon of calendar 2014-04-09 ~ 2014-12-02
    IIF 77 - Director → ME
  • 11
    PROFILED COMPONENTS LTD - 2025-03-11
    icon of address 9b Armstrong Road, Manor Trading Estate, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,831 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ 2008-05-06
    IIF 92 - Secretary → ME
  • 12
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -14,407 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-02-23 ~ 2025-01-20
    IIF 47 - Director → ME
    icon of calendar 1998-05-11 ~ 2019-03-08
    IIF 93 - Secretary → ME
  • 13
    GLOBAL METRICA LTD - 2010-01-28
    icon of address Unit 25 Edisons Park, Crossways, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2010-12-16
    IIF 89 - Director → ME
    icon of calendar 2005-01-24 ~ 2010-01-28
    IIF 97 - Secretary → ME
  • 14
    NAVANA RESIDENTIAL MANAGEMENT LIMITED - 2019-01-08
    NAVANA ASSET MANAGEMENT LTD - 2023-02-06
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,675,390 GBP2022-03-31
    Officer
    icon of calendar 2018-01-16 ~ 2022-03-13
    IIF 18 - Director → ME
  • 15
    ALAN GROUP LIMITED - 2002-01-31
    ALAN GRINDERS LIMITED - 1994-03-28
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-11-06
    IIF 62 - Director → ME
  • 16
    BENCHMARK PLANT LTD - 2013-03-01
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    57,977 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2013-01-16 ~ 2018-11-20
    IIF 85 - Director → ME
  • 17
    NAVANA DEVELOPMENTS & INVESTMENTS LTD - 2025-01-14
    icon of address Ground Floor, 1/7 Station Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ 2022-03-13
    IIF 54 - Director → ME
  • 18
    CRAYFORD SILEBY LTD - 2020-11-30
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,760 GBP2024-04-30
    Officer
    icon of calendar 2014-05-19 ~ 2014-12-02
    IIF 81 - Director → ME
  • 19
    COACHBOOKERS UK.COM LIMITED - 2011-03-08
    icon of address 24 The Theatre Courtyard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ 2011-02-24
    IIF 71 - Director → ME
  • 20
    NAVANA INDUSTRIES LIMITED - 2024-02-27
    ACCOIL GROUP LTD - 2021-03-18
    icon of address 1/7 Station Road, Ground Floor, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-22 ~ 2022-03-13
    IIF 22 - Director → ME
  • 21
    ASHVILLE INVESTMENTS LIMITED - 2022-08-08
    ASHVILLE HOLDINGS LIMITED - 2021-05-11
    icon of address 67 Westow Street Upper Norwood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,628 GBP2022-08-31
    Officer
    icon of calendar 2022-07-08 ~ 2022-07-08
    IIF 21 - Director → ME
  • 22
    FENNKAT REAL ESTATE LTD - 2021-03-29
    NAVANA REAL ESTATE LTD - 2023-09-13
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-21 ~ 2024-06-20
    IIF 42 - Director → ME
  • 23
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209,429 GBP2022-03-31
    Officer
    icon of calendar 2014-03-15 ~ 2023-01-26
    IIF 58 - Director → ME
  • 24
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (1 parent, 14 offsprings)
    Profit/Loss (Company account)
    -662,025 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2010-02-01 ~ 2025-01-20
    IIF 102 - Director → ME
    icon of calendar 2006-05-15 ~ 2010-02-01
    IIF 106 - Secretary → ME
  • 25
    IT CLOUD SYSTEMS LTD - 2014-08-07
    DARK LIGHT INVESTMENTS (ESSEX) LTD - 2014-05-02
    icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2014-05-02
    IIF 78 - Director → ME
  • 26
    IT CLOUD SYSTEMS PLC - 2014-11-26
    NANO TECHNOLOGIES SCHALI PLC - 2014-08-07
    NAKO TECHNOLOGY PLC - 2009-12-08
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-26 ~ 2015-02-19
    IIF 60 - Director → ME
  • 27
    icon of address 14 The Crescent, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2012-11-19 ~ 2015-06-30
    IIF 63 - Director → ME
  • 28
    KINETIC HARVEST LIMITED - 2012-11-16
    RINGWING LIMITED - 2009-03-19
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    116,056 GBP2015-06-30
    Officer
    icon of calendar 2009-08-04 ~ 2011-04-19
    IIF 68 - Director → ME
  • 29
    icon of address 2 Vision Terrace, 182 Landells Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2018-05-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2018-05-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    LIVRA HOLDINGS LIMITED - 2009-06-26
    LIVRA (UK) LIMITED - 2006-05-25
    icon of address Hub 1, Unit 29 Riverside Road, Wimbledon Stadium Business Centre, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,062,901 GBP2024-09-30
    Officer
    icon of calendar 2009-05-05 ~ 2010-11-24
    IIF 66 - Director → ME
  • 31
    icon of address 67 Westow Street, Upper Norwood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,142,391 GBP2023-12-31
    Officer
    icon of calendar 2008-03-04 ~ 2009-09-01
    IIF 73 - Director → ME
    icon of calendar 2010-04-13 ~ 2019-03-04
    IIF 75 - Director → ME
  • 32
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-09-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    VANACOMM (ROMFORD) LTD - 2024-03-26
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,459 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2024-03-27
    IIF 27 - Director → ME
  • 34
    icon of address 67 Westow Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,080 GBP2024-07-31
    Officer
    icon of calendar 2007-07-16 ~ 2019-02-08
    IIF 74 - Director → ME
  • 35
    NAVANA PROPERTY GROUP LTD - 2024-12-30
    icon of address Ground Floor, 1/7 Station Road, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -182,661 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ 2022-03-13
    IIF 15 - Director → ME
  • 36
    icon of address 67 Westow Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    285,291 GBP2022-03-31
    Officer
    icon of calendar 2008-09-25 ~ 2023-03-31
    IIF 57 - Director → ME
  • 37
    IAR MANAGEMENT LIMITED - 2024-07-01
    AMARANT-AGRO PLC - 2013-09-26
    AMARANT-AGRO LIMITED - 2023-05-23
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    49,044 GBP2024-03-31
    Officer
    icon of calendar 2010-08-24 ~ 2014-09-26
    IIF 65 - Director → ME
    icon of calendar 2023-05-22 ~ 2024-07-01
    IIF 35 - Director → ME
  • 38
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2007-05-26 ~ 2018-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 26 - Has significant influence or control OE
  • 39
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    851,647 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-13 ~ 2023-12-11
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    BURNTMILLS DEVELOPMENTS LTD - 2023-07-17
    icon of address 67 Westow Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,438 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-01-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 83 Fairlane Drive, South Ockendon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,774,950 GBP2024-06-30
    Officer
    icon of calendar 2007-01-18 ~ 2008-05-06
    IIF 90 - Secretary → ME
  • 42
    STANFORD SCAFFOLDING (ESSEX) LIMITED - 1996-07-08
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ 2024-01-27
    IIF 34 - Director → ME
  • 43
    START ON SITE LIMITED - 2023-12-20
    icon of address Rex House 4th Floor, 4-12 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,468 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-02-10
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-02-05 ~ 2024-03-04
    IIF 31 - Director → ME
  • 45
    ARCHCRYSTAL LIMITED - 1997-07-22
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2024-06-17
    IIF 30 - Director → ME
    icon of calendar 1997-07-17 ~ 2018-03-15
    IIF 95 - Secretary → ME
  • 46
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-03-04 ~ 2024-06-17
    IIF 46 - Director → ME
  • 47
    THORNTON SPRINGER AUDIT & ACCOUNTING LIMITED - 2005-05-10
    THORNTON SPRINGER LIMITED - 2005-02-02
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-24 ~ 2004-06-28
    IIF 59 - Director → ME
  • 48
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2012-03-30
    IIF 80 - Director → ME
  • 49
    COTSWOLD HERITAGE DEVELOPMENTS LIMITED - 2015-02-03
    icon of address Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,480 GBP2024-12-31
    Officer
    icon of calendar 2004-07-02 ~ 2008-05-06
    IIF 94 - Secretary → ME
  • 50
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,540 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-02-01 ~ 2007-05-08
    IIF 98 - Secretary → ME
  • 51
    G D R MEDIA LTD - 2021-05-17
    LANDELLS ROAD DEVELOPMENTS LTD - 2021-02-25
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents)
    Equity (Company account)
    758,664 GBP2024-08-31
    Officer
    icon of calendar 2010-01-20 ~ 2021-03-10
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address 67 Westow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,773 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2024-06-17
    IIF 100 - Director → ME
  • 53
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    455,898 GBP2024-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2015-12-03
    IIF 56 - Director → ME
  • 54
    HARVEST HILL ROAD DEVELOPMENTS LTD - 2021-02-25
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,362 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2025-01-24
    IIF 43 - Director → ME
  • 55
    icon of address 67 Westow Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2016-09-30
    Officer
    icon of calendar 2007-09-14 ~ 2013-04-01
    IIF 72 - 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.