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 Michael Davidson

    Related profiles found in government register
  • Mr Michael Davidson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 1
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 2
    • icon of address 69/73, Clabon Mews, London, SW1X 0EQ, England

      IIF 3
    • icon of address New Derwent House, 69 - 73 Theobalds Road, London, WC1X 8TA, England

      IIF 4
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 5 IIF 6
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 7 IIF 8 IIF 9
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 15
  • Michael Davidson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Brentwood, CM13 3BE

      IIF 16
  • Davidson, Michael
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 17 IIF 18
    • icon of address Jupier House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 20 IIF 21 IIF 22
    • icon of address Aissela, 46 High Street, Esher, KT10 9QY, England

      IIF 26
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 27 IIF 28
    • icon of address Newtown House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 29
    • icon of address 69, Clabon Mews, London, SW1X 0EQ, England

      IIF 30
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 31
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 32 IIF 33 IIF 34
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 35
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 36
    • icon of address 178, Buckingham Avenue Slough, Slough, SL1 4RD, England

      IIF 37
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP

      IIF 38
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 39 IIF 40
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Davidson, Michael
    British certified accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 44
  • Davidson, Michael
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69 -73 Theobalds Road, London, WC1X 8TA, England

      IIF 45
  • Davidson, Michael
    British chartered certified accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 46
  • Davidson, Michael
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 47
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 48
  • Davidson, Michael
    British partner born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 49
  • Davidson, Michael
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 50
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 51
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 52
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 53 IIF 54 IIF 55
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 57 IIF 58
    • icon of address Consort House, Consort Way, Horley, Surrey, RH6 7AF

      IIF 59
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 60
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 61
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 62 IIF 63 IIF 64
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 67
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 68
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 69
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 70
  • Davidson, Michael
    British accountant born in February 1971

    Registered addresses and corresponding companies
    • icon of address Painswick Cottage, Chesham Lane, Chalfont St Peter, Buckinghamshire, SL9 0LE

      IIF 71
  • Davidson, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1 Chipperfield House, Hampden Road Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9DP

      IIF 72
  • Davidson, Michael
    British programmer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Forknell Avenue, Coventry, CV2 3EN, United Kingdom

      IIF 73
  • Davidson, Michael

    Registered addresses and corresponding companies
    • icon of address 75, Forknell Avenue, Coventry, CV2 3EN, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 69/73 Clabon Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 45 - Director → ME
  • 3
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 51 - LLP Designated Member → ME
  • 4
    HAINES WATTS ADVISORY SERVICES LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 49 - Director → ME
  • 5
    HW (NEW) LIMITED - 2020-10-08
    HW FARNBOROUGH (2020) LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,071 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 47 - Director → ME
  • 6
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    32,067 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 31 - Director → ME
  • 8
    HAINES WATTS LONDON LLP - 2016-06-21
    HW MIDTOWN LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HW OXFORD (2021) LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    45,332 GBP2024-03-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 26 - Director → ME
  • 10
    HW OXFORD LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,212 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 27 - Director → ME
  • 11
    HW SLOUGH (2016) LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 32 - Director → ME
  • 12
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Active Corporate (25 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 57 - LLP Designated Member → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 74 - Secretary → ME
  • 14
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    37,753 GBP2020-03-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 18
    HAINES WATTS GATWICK LIMITED - 2011-07-18
    icon of address 2nd Floor, Argyll House 23 Brook Street, Kingston, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    178 GBP2022-03-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 22
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 18 - Director → ME
  • 24
    H W SECRETARIES LIMITED - 2010-10-05
    BKR H W SECRETARIES LIMITED - 2003-04-25
    H W SECRETARIES LIMITED - 1998-10-21
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 39 - Director → ME
  • 29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 31
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 40 - Director → ME
  • 33
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 34
    icon of address Newtown House, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,319,210 GBP2025-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,327 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ 2024-09-30
    IIF 36 - Director → ME
  • 2
    HAINES WATTS GATWICK LLP - 2013-12-04
    C L B GATWICK LLP - 2011-07-19
    icon of address Griffin House, 135 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-11-30
    IIF 59 - LLP Designated Member → ME
  • 3
    icon of address 63 Orchard Grove, Chalfont St. Peter, Gerrards Cross, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,931 GBP2025-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2001-07-21
    IIF 71 - Director → ME
    icon of calendar 1996-06-25 ~ 2001-07-21
    IIF 72 - Secretary → ME
  • 4
    HW CLAYMAN & CO LLP - 2015-10-04
    icon of address Flat 9 47 Kings Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2015-09-28
    IIF 67 - LLP Designated Member → ME
  • 5
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ 2021-09-10
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HW BIRMINGHAM LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2017-01-31
    IIF 41 - Director → ME
  • 7
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ 2025-01-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Right to appoint or remove directors OE
    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
  • 8
    HAINES WATTS BROMLEY LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-06-21
    IIF 65 - LLP Member → ME
    icon of calendar 2011-12-20 ~ 2017-02-01
    IIF 56 - LLP Member → ME
  • 9
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2018-04-01
    IIF 66 - LLP Designated Member → ME
  • 10
    HW ESSEX (2020) LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    45,712 GBP2024-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2025-01-28
    IIF 28 - Director → ME
  • 11
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ 2025-01-28
    IIF 58 - LLP Designated Member → ME
  • 12
    HAINES WATTS KINGSTON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,621 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2017-04-27
    IIF 54 - LLP Member → ME
    icon of calendar 2019-10-01 ~ 2025-01-28
    IIF 64 - LLP Member → ME
  • 13
    HW LONDON (2016) LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,863 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ 2025-01-28
    IIF 37 - Director → ME
  • 14
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP - 2023-01-17
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2025-01-28
    IIF 63 - LLP Designated Member → ME
  • 15
    HAINES WATTS SLOUGH LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2023-05-15
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-15
    IIF 7 - Has significant influence or control OE
  • 16
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2025-01-28
    IIF 21 - Director → ME
  • 17
    HAINES WATTS TAX COMPLIANCE LLP - 2023-11-22
    HW TAX COMPLIANCE LLP - 2013-07-05
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    242,090 GBP2023-03-31
    Officer
    icon of calendar 2011-06-13 ~ 2017-11-21
    IIF 50 - LLP Designated Member → ME
  • 18
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ 2018-04-01
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 2 - Has significant influence or control OE
  • 19
    HW KINGSTON LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,921 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-04-27
    IIF 43 - Director → ME
  • 20
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2015-11-15
    IIF 23 - Director → ME
  • 21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2015-11-16
    IIF 53 - LLP Member → ME
  • 22
    HAINES WATTS - KINGSTON LIMITED - 2011-12-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2015-11-16
    IIF 22 - Director → ME
  • 23
    icon of address Juliper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2015-11-16
    IIF 25 - Director → ME
  • 24
    HAINES WATTS LIMITED - 1998-10-01
    BKR HAINES WATTS LIMITED - 2003-04-08
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2023-11-21
    IIF 46 - Director → ME
  • 25
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    639,922 GBP2023-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2023-09-01
    IIF 70 - LLP Designated Member → ME
  • 26
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2015-11-16
    IIF 55 - LLP Designated Member → ME
  • 27
    HAINES WATTS LONDON LLP - 2023-01-16
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2023-04-01
    IIF 61 - LLP Designated Member → ME
  • 28
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    icon of address 11ai Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2023-11-21
    IIF 44 - Director → ME
  • 29
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,695 GBP2024-09-30
    Officer
    icon of calendar 2016-04-24 ~ 2017-05-16
    IIF 42 - Director → ME
  • 30
    HAINES WATTS WIMBLEDON LIMITED - 2011-01-12
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2015-11-16
    IIF 48 - 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.