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

Taylor, Mark

    Related profiles found in government register
  • Taylor, Mark
    British driver born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bishops Close, Cawood, YO8 3SX, United Kingdom

      IIF 1
  • Taylor, Mark
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, OX16 5HT, United Kingdom

      IIF 2
  • Taylor, Mark
    British chartered insurance broker born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vineyard Hub, Former Mitchell Dryers (main Entrance), Denton Holme, Carlisle, CA2 5DU, England

      IIF 3
  • Taylor, Mark
    British engineer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ryder Gardens, Rainham, Essex, RM13 7LS, United Kingdom

      IIF 4
  • Taylor, Mark Andrew
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, Oxon, OX16 5HT, England

      IIF 5
    • icon of address Brooklands, 11 Old Parr Road, Banbury, Oxon, OX16 5HT

      IIF 6 IIF 7
    • icon of address Shipston Lodge, Armistice Close, Shipston-on-stour, Warwickshire, CV36 4QG, England

      IIF 8
  • Taylor, Mark Ashton
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 9
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, Devon, EX4 8JQ, England

      IIF 10
    • icon of address Suite D Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 11
    • icon of address 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 12 IIF 13
  • Taylor, Mark Ashton
    British lawyer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 14
  • Taylor, Mark Ashton
    British solicitor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Taylor
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bishops Close, Cawood, YO8 3SX, United Kingdom

      IIF 19
  • Mark Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 20
  • Taylor, Mark
    British garage door & automation speci born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Hillington, Ilfracombe, Devon, EX34 8LU

      IIF 21
  • Mark Taylor
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ryder Gardens, Rainham, RM13 7LS, United Kingdom

      IIF 22
  • Taylor, Mark
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ryder Gardens, Rainham, Essex, RM13 7LS, England

      IIF 23
  • Mark Andrew Taylor
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, OX16 9SA, United Kingdom

      IIF 24 IIF 25
  • Taylor, Mark
    British voluntary worker born in October 1967

    Registered addresses and corresponding companies
    • icon of address 15 Arthurs Way, Kettering, Northamptonshire, NN16 0SY

      IIF 26
  • Taylor, Mark William
    British mechanical engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bishops Close, Cawood, Selby, YO8 3SX, United Kingdom

      IIF 27
  • Taylor, Mark Andrew
    British police officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 28
  • Mr Mark Ashton Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 29
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ

      IIF 30
    • icon of address Suite D, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 31
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 32
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 33
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 34
    • icon of address Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 35
  • Taylor, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Brooklands, 11 Old Parr Road, Banbury, Oxon, OX16 5HT

      IIF 36 IIF 37
  • Taylor, Mark Andrew
    British ceo born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 38
  • Taylor, Mark Andrew
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 39
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 40 IIF 41
    • icon of address London Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 42
  • Taylor, Mark Andrew
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 43
  • Taylor, Mark Andrew
    British police officer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workbox, Wharf Road, Penzance, Cornwall, TR18 4FG, England

      IIF 44
  • Taylor, Mark Ashton
    British general counsel

    Registered addresses and corresponding companies
    • icon of address 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 45
  • Taylor, Mark Ashton
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 46
    • icon of address 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 47 IIF 48
    • icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 49 IIF 50
    • icon of address Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 51 IIF 52
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 53
    • icon of address Floor 5, Fountain House, South Parade, Leeds, LS1 5QX, England

      IIF 54
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 55
    • icon of address Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 56
    • icon of address Flat 7, Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 57
    • icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 58 IIF 59 IIF 60
  • Taylor, Mark Ashton
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 61
    • icon of address Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 62
    • icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 63
  • Taylor, Mark Ashton
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 64
  • Taylor, Mark Ashton

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 65
    • icon of address 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LL, England

      IIF 66
    • icon of address Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 67
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 68
  • Taylor, Mark Ashton
    British general counsel born in March 1962

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address King's Centre 390, Havelock Road, Singapore, 169662, Singapore

      IIF 69
  • Ashton Taylor, Mark
    British managing director born in March 1962

    Registered addresses and corresponding companies
  • Ashton Taylor, Mark
    British solicitor born in March 1962

    Registered addresses and corresponding companies
    • icon of address 49 Charminster Road, Bournemouth, Dorset, BH8 8UE

      IIF 78 IIF 79
    • icon of address Rowland House Hinton Road, Bournemouth, BH1 2EG

      IIF 80 IIF 81
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 82
    • icon of address 34 Middle Mill Road, East Malling, West Malling, ME19 6PS

      IIF 83
  • Ashton Taylor, Mark
    British

    Registered addresses and corresponding companies
  • Ashton Taylor, Mark
    British managing director

    Registered addresses and corresponding companies
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 91
  • Ashton Taylor, Mark
    British solicitor

    Registered addresses and corresponding companies
  • Ashton-taylor, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 7 Chine Farm Place, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 98
  • Mr Mark Taylor
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Old Parr Road, Banbury, Oxfordshire, OX16 5HT

      IIF 99
    • icon of address 14 Dashwood Road, Banbury, Oxfordshire, OX16 5HD

      IIF 100
  • Mr Mark Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 5 Market Square, Ilfacombe, Devon, EX34 9AU

      IIF 101
    • icon of address 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 102
    • icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 103
    • icon of address Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 104
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 105
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 106
    • icon of address Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 107
    • icon of address Flat 7, Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 108
    • icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 109 IIF 110
    • icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 111
  • Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 112
    • icon of address Unit 2&3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 113
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 114
    • icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 115 IIF 116 IIF 117
    • icon of address 14, Ryder Gardens, Rainham, Essex, RM13 7LS, United Kingdom

      IIF 118
    • icon of address Worsley Lodge, Common Hill Road, Braishfield, Romsey, SO51 0QF, England

      IIF 119 IIF 120 IIF 121
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 122
    • icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 123
  • Mr Mark Taylor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ryder Gardens, Rainham, Essex, RM13 7LS, England

      IIF 124
  • Mr Mark Andrew Taylor
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 125
  • Mr Mark William Taylor
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bishops Close, Cawood, Selby, YO8 3SX, United Kingdom

      IIF 126 IIF 127
  • Mr Mark Andrew Taylor
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 128
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 129 IIF 130
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 131
    • icon of address London Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 132
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 133 IIF 134
    • icon of address The Workbox, Wharf Road, Penzance, Cornwall, TR18 4FG, England

      IIF 135
  • Mr Mark Ashton Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 136
  • Ashton Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 137
    • icon of address 34 Middle Mill Road, East Malling, West Malling, ME19 6PS

      IIF 138 IIF 139 IIF 140
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 122 - Secretary → ME
  • 2
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 65 - Secretary → ME
  • 3
    CVM FINANCE AND LEASING LIMITED - 2019-02-14
    icon of address 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address 1 - 5 Market Square, Ilfacombe, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    60,702 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    WINDFLEET PROJECTS LIMITED - 2016-04-08
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    ALTORIVA LIMITED - 2016-04-07
    icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,506 GBP2016-06-29
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite D Pinbrook Court, Venny Bridge, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    ASSURED RECYCLING LIMITED - 2024-03-16
    icon of address Sinon House, The Hyde, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -943 GBP2022-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 12
    icon of address Vineyard Hub Former Mitchell Dryers (main Entrance), Denton Holme, Carlisle, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    144,284 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 119 - Secretary → ME
  • 14
    THE JEFF GROUP LIMITED - 2021-06-21
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-11-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 120 - Secretary → ME
  • 15
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,553 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 121 - Secretary → ME
  • 16
    icon of address Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 50 - Director → ME
  • 18
    LUCKY SEVEN LIMITED - 2017-07-20
    icon of address Flat 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite D Pinbrook Court, Venny Bridge, Exeter, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,217 GBP2016-06-29
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address London Office 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 21
    icon of address Suite D Pinbrook Court, Venny, Bridge, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address 14 Ryder Gardens, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address 3 Bishops Close, Cawood, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,664 GBP2022-03-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 7, Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,868 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 67 - Secretary → ME
  • 26
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    351 GBP2024-08-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,439 GBP2024-07-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TAYLORED LIFE COMPANY LIMITED - 2015-06-17
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 12 Orchard Court Heron Road, Sowton Industrial Estate, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 66 - Secretary → ME
  • 30
    icon of address 14 Ryder Gardens, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,495 GBP2022-10-31
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-09-16 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 31
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 9 - Director → ME
  • 32
    OPT2XL LIMITED - 2015-06-17
    icon of address The Workbox, Wharf Road, Penzance, Cornwall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,928 GBP2024-03-31
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,573 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 59 - Director → ME
  • 36
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 58 - Director → ME
  • 37
    TWO GINS LIMITED - 2020-03-16
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 63 - Director → ME
  • 38
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 39
    icon of address 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    CVM FINANCE AND LEASING LIMITED - 2019-02-14
    icon of address 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-10-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    NORFLEET LIMITED - 2014-12-01
    icon of address 1 Pearson House, 206 Heritage Way, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2016-10-17
    IIF 16 - Director → ME
  • 3
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 77 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 84 - Secretary → ME
  • 4
    ARROW SEISMIC NEWCO LIMITED - 2006-07-07
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 70 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 89 - Secretary → ME
  • 5
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2008-05-13
    IIF 72 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 85 - Secretary → ME
  • 6
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2008-05-13
    IIF 71 - Director → ME
    icon of calendar 2006-12-06 ~ 2008-05-13
    IIF 91 - Secretary → ME
  • 7
    icon of address 17 Hanover Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,951 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-08-16
    IIF 113 - Secretary → ME
  • 8
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,872 GBP2022-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-08-16
    IIF 112 - Secretary → ME
  • 9
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-11-09
    IIF 115 - Secretary → ME
  • 10
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,857 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-05-11
    IIF 117 - Secretary → ME
  • 11
    CHARGE OIL LIMITED - 2015-04-27
    ARROW SEISMIC INVEST VII LIMITED - 2012-07-04
    icon of address Moorland View, Clapham Station, Clapham, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,928,204 GBP2023-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2008-05-13
    IIF 75 - Director → ME
    icon of calendar 2007-07-23 ~ 2008-05-13
    IIF 87 - Secretary → ME
  • 12
    BROOKLANDS 2 LIMITED - 2016-10-24
    icon of address 11 Old Parr Road, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,224,629 GBP2024-06-30
    Officer
    icon of calendar 2003-03-24 ~ 2020-03-10
    IIF 6 - Director → ME
    icon of calendar 2003-03-24 ~ 2020-03-10
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GENESIS EXPLORATION & PRODUCTION LIMITED - 2009-10-16
    GENESIS EXPLORATION LIMITED - 2004-01-08
    icon of address Suite 4a 160 London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2006-02-06
    IIF 95 - Secretary → ME
  • 14
    GENESIS EXPLORATION (NORTH SEA) LIMITED - 2009-10-16
    icon of address Genesis House, 1 & 2 The Grange High Street, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2006-02-06
    IIF 97 - Secretary → ME
  • 15
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-06-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-06-23
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    icon of address 72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-05 ~ 2008-06-24
    IIF 94 - Secretary → ME
  • 17
    icon of address 24 Higher Shapter Street, Topsham, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-23 ~ 2010-01-01
    IIF 98 - Secretary → ME
  • 18
    icon of address 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2021-04-12 ~ 2023-07-11
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2022-06-10
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    144,284 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ 2021-10-19
    IIF 48 - Director → ME
  • 20
    THE JEFF GROUP LIMITED - 2021-06-21
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2021-10-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-06-21
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,553 GBP2024-03-31
    Officer
    icon of calendar 2021-09-27 ~ 2021-10-19
    IIF 46 - Director → ME
    icon of calendar 2021-06-29 ~ 2021-09-27
    IIF 114 - Secretary → ME
  • 22
    icon of address Eel Pie Island, Twickenham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-03-31
    Officer
    icon of calendar 1997-04-03 ~ 1997-04-11
    IIF 79 - Director → ME
  • 23
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-21 ~ 2021-07-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-09-06
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 24
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-07-25
    IIF 49 - Director → ME
  • 25
    icon of address Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ 2022-08-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2022-08-30
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 26
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ 2022-09-15
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 27
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    icon of address Castle Road, Eurolink Commercial Park, Sittingbourne, Kent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10,793,873 GBP2023-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2006-04-05
    IIF 138 - Secretary → ME
  • 28
    RIEBER SHIPPING LIMITED - 2006-07-10
    OCEAN CONTRACTORS LIMITED - 2005-11-17
    icon of address Christine Ham, 20 Wolsley Close, Dartford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2011-11-24
    IIF 69 - Director → ME
    icon of calendar 2007-01-01 ~ 2012-03-01
    IIF 45 - Secretary → ME
  • 29
    DOWNE HOUSE CONSULTANTS LTD - 2010-11-22
    TECHMARINE LIMITED - 2005-10-14
    icon of address Gorsey Down Farm, Ricketts Hill Road, Tatsfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,418 GBP2025-02-28
    Officer
    icon of calendar 2004-03-01 ~ 2006-04-20
    IIF 139 - Secretary → ME
  • 30
    GENESIS PETROLEUM CORPORATION LIMITED - 2005-11-14
    icon of address 160 London Road, Suite 4a London Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2006-02-06
    IIF 96 - Secretary → ME
  • 31
    icon of address Old Workshop High Street, Llanhilleth, Abertillery, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-02 ~ 1999-02-03
    IIF 81 - Director → ME
    icon of calendar 1999-06-17 ~ 2002-08-01
    IIF 90 - Secretary → ME
  • 32
    BVIPR LIMITED - 2016-04-15
    icon of address 14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -604,646 GBP2023-10-31
    Officer
    icon of calendar 2017-08-04 ~ 2021-08-23
    IIF 68 - Secretary → ME
  • 33
    icon of address Suite D Pinbrook Court, Venny, Bridge, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2007-04-18
    IIF 82 - Director → ME
    icon of calendar 2003-05-29 ~ 2007-04-18
    IIF 92 - Secretary → ME
  • 34
    ADMARES GROUP LIMITED - 2020-12-03
    icon of address Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ 2024-03-26
    IIF 116 - Secretary → ME
  • 35
    icon of address 24 Higher Shapter Street, Topsham, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    41,097 GBP2024-03-31
    Officer
    icon of calendar 1999-02-09 ~ 2000-02-01
    IIF 80 - Director → ME
    icon of calendar 2000-02-01 ~ 2008-09-09
    IIF 140 - Secretary → ME
  • 36
    WAVE DIGITAL EXPERIENCE LTD - 2022-05-10
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 37
    ARROW SEISMIC INVEST II LIMITED - 2015-04-16
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 74 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 88 - Secretary → ME
  • 38
    ARROW SEISMIC INVEST III LIMITED - 2015-04-16
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 76 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 86 - Secretary → ME
  • 39
    ARROW SEISMIC LIMITED - 2012-07-30
    ARROW SEISMIC INVEST IV LIMITED - 2006-07-07
    icon of address 4 The Heights, Brooklands, Weybridge, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-13
    IIF 73 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-05-13
    IIF 137 - Secretary → ME
  • 40
    LONSDALE RISK SOLUTIONS LIMITED - 2010-12-09
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -522,615 GBP2023-12-31
    Officer
    icon of calendar 2012-04-12 ~ 2013-02-19
    IIF 12 - Director → ME
    icon of calendar 2012-03-01 ~ 2012-03-12
    IIF 13 - Director → ME
  • 41
    ATB1 LIMITED - 1997-07-08
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -606 GBP2024-05-31
    Officer
    icon of calendar 1997-05-15 ~ 1997-06-18
    IIF 78 - Director → ME
  • 42
    icon of address C/o Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    997,631 GBP2024-06-30
    Officer
    icon of calendar 2016-11-17 ~ 2020-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2019-10-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-05-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 44
    SPIRIT EUROPE LTD - 2018-05-02
    BAYERNGAS UK LIMITED - 2017-12-11
    GENESIS PETROLEUM CORPORATION LIMITED - 2009-10-06
    GENESIS PETROLEUM CORPORATION PLC - 2009-09-09
    ZARI RESOURCES PLC - 2005-11-14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-14 ~ 2006-03-08
    IIF 93 - Secretary → ME
  • 45
    icon of address Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    735,963 GBP2024-06-30
    Officer
    icon of calendar 2016-09-05 ~ 2020-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -881,241 GBP2024-06-30
    Officer
    icon of calendar 2018-04-26 ~ 2020-12-01
    IIF 2 - Director → ME
  • 47
    OPT2XL LIMITED - 2015-06-17
    icon of address The Workbox, Wharf Road, Penzance, Cornwall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,928 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-03 ~ 2021-09-03
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    BROOKLANDS 1 LIMITED - 2016-10-24
    icon of address 14 Dashwood Road, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,345,969 GBP2024-06-30
    Officer
    icon of calendar 2003-03-24 ~ 2020-03-10
    IIF 7 - Director → ME
    icon of calendar 2003-03-24 ~ 2020-03-10
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    866,114 GBP2024-03-31
    Officer
    icon of calendar 2000-07-28 ~ 2002-02-11
    IIF 26 - Director → ME
  • 50
    TWO GINS LIMITED - 2020-03-16
    icon of address Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-07-30
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    ALTO RIVA LIMITED - 2000-08-24
    icon of address 55-56 Balena Close, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,554,632 GBP2023-10-31
    Officer
    icon of calendar 1999-10-07 ~ 2000-06-01
    IIF 83 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.