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 Jack Harry Kaye

    Related profiles found in government register
  • Mr Jack Harry Kaye
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 1
  • Mr Jack Harry Kaye
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 81, Lowfield Street, Dartford, Kent, DA1 1HD, England

      IIF 8
    • icon of address 72, Great Titchfield Street, Suite 105, London, England

      IIF 9
    • icon of address 72, Great Titchfield Street, Suite 105, London, W1W 7QW, England

      IIF 10
    • icon of address 193, Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 11
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 18
  • Kaye, Jack Harry
    British british born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 19
  • Kaye, Jack Harry
    British business consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 20
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 21
  • Kaye, Jack Harry
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Kaye, Jack Harry
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 57
  • Kaye, Jack Harry
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 58
    • icon of address Forum House, Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 59
    • icon of address Bannon Court House, 2, Unit A 54-58 Michael Road, London, SW6 2EF, England

      IIF 60
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 61
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 62 IIF 63 IIF 64
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 177, Hook Road, Surbiton, Surrey, KT6 5AR, United Kingdom

      IIF 68
  • Kaye, Jack Harry
    British entrepreneur born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 69
  • Kaye, Jack Harry
    British management consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, United Kingdom

      IIF 70 IIF 71
    • icon of address 72, Great Titchfield Street, Suite 105, London, W1W 7QW, England

      IIF 72
    • icon of address 72, Great Tithfield Street, Suite 105, London, W1W 7QW, England

      IIF 73
  • Kaye, Jack Harry
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP

      IIF 74
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP, Uk

      IIF 75 IIF 76
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RP, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 80
    • icon of address Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 81
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 82
  • Kaye, Jack Harry
    British sales consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 83
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Kaye, Jack Harry
    British salesman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Great Titchfield Street, Suite 105, London, England

      IIF 87
  • Kaye, Jack
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Bakery Lane, Bognor Regis, West Sussex, PO21 1UR

      IIF 88
  • Kaye, Jack
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 89
  • Kaye, Jack
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, West Street, Chichester, West Sussex, PO19 1RU, United Kingdom

      IIF 90
  • Kaye, Jack
    British salesman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House, Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, England

      IIF 91
  • Kaye, Jack
    British

    Registered addresses and corresponding companies
    • icon of address Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 92 IIF 93
    • icon of address Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD, Uk

      IIF 94 IIF 95
  • Kaye, Jack
    British business consultant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 96 - Director → ME
  • 2
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 63 - Director → ME
  • 3
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,751 GBP2024-12-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 62 - Director → ME
  • 5
    WESTHOUSE LOGISTICS LTD - 2013-05-07
    AST LOGISTICS LTD - 2012-05-16
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 57 - Director → ME
  • 6
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    DAVION HEALTHCARE PLC - 2022-11-09
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address 264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    VERIWAN LTD - 2020-08-07
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    QUEST ADMIN SERVICES LTD - 2020-10-08
    icon of address 193 Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 31 - Director → ME
  • 11
    ACCURO INVESTMENTS LTD - 2010-03-22
    icon of address Forum House Business Centre, Stirling Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 91 - Director → ME
  • 12
    icon of address 264 High Street, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,912 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    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
  • 13
    ROZAYA KISIEL LTD - 2012-01-24
    ROZAYA FASHIONS LTD - 2012-07-25
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,950 GBP2024-12-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,795 GBP2024-12-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 89 - Director → ME
  • 16
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 82 - Director → ME
  • 17
    RALLINSON INVESTMENTS LTD - 2021-01-20
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -209 GBP2021-12-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 56 - Director → ME
  • 19
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 84 - Director → ME
  • 20
    icon of address 72 Great Titchfield Street, Suite 105, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,858 GBP2017-12-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    VETCELL LIMITED - 2013-05-30
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    WESTHOUSE MEDICAL LTD - 2013-05-30
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD - 2010-11-05
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 39 - Director → ME
  • 24
    MEDCELL LIMITED - 2013-05-30
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 50 - Director → ME
  • 25
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    icon of address 72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 29 - Director → ME
  • 28
    MEEDIA MOBILE PLC - 2008-07-18
    icon of address The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 90 - Director → ME
  • 29
    TEKNISITY PLC - 2017-06-12
    icon of address 72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 73 - Director → ME
  • 30
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 53 - Director → ME
  • 31
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 51 - Director → ME
  • 32
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 64 - Director → ME
  • 33
    THORN MEDICAL PLC - 2017-06-16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 83 - Director → ME
  • 34
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 54 - Director → ME
  • 35
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 52 - Director → ME
  • 36
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 37
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 19 - Director → ME
  • 38
    icon of address Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 81 - Director → ME
  • 39
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 28 - Director → ME
  • 40
    icon of address Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 78 - Director → ME
  • 41
    icon of address Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 79 - Director → ME
  • 42
    JACK TANNA LTD - 2022-06-29
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 264 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 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
  • 44
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 20 - Director → ME
Ceased 32
  • 1
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2003-12-01
    IIF 88 - Director → ME
  • 2
    ANGLIAN RESOURCES PLC - 2014-09-01
    icon of address 66-67 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2012-05-09
    IIF 75 - Director → ME
  • 3
    icon of address 177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-31 ~ 2012-03-07
    IIF 68 - Director → ME
  • 4
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2012-03-07
    IIF 74 - Director → ME
  • 5
    icon of address 72 Great Titchfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,521.45 GBP2018-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2018-06-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-06-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,751 GBP2024-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-07-31
    IIF 45 - Director → ME
  • 7
    GROADHALL LTD - 2020-03-03
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2018-09-10
    IIF 71 - Director → ME
  • 8
    WESTHOUSE LOGISTICS LTD - 2013-05-07
    AST LOGISTICS LTD - 2012-05-16
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-07-12
    IIF 67 - Director → ME
  • 9
    VERIWAN LTD - 2020-08-07
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-03-05
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    QUEST ADMIN SERVICES LTD - 2020-10-08
    icon of address 193 Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2019-07-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-07-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-02-15
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address 16 West Way, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ 2014-01-20
    IIF 36 - Director → ME
  • 13
    ZULIMAN LTD - 2020-03-03
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2018-09-10
    IIF 70 - Director → ME
  • 14
    ROZAYA KISIEL LTD - 2012-01-24
    ROZAYA FASHIONS LTD - 2012-07-25
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,950 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ 2019-07-31
    IIF 61 - Director → ME
  • 15
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,795 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-07-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    MARCAN PLC - 2020-01-13
    icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2019-07-31
    IIF 48 - Director → ME
  • 17
    FALANX PLC - 2012-07-05
    STREAMER EXPLORATION AND PRODUCTION PLC - 2012-01-05
    ZYGO FINANCIAL TRADING PLC - 2011-11-11
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-06-27
    IIF 80 - Director → ME
    icon of calendar 2012-02-03 ~ 2012-04-02
    IIF 95 - Secretary → ME
  • 18
    RALLINSON INVESTMENTS LTD - 2021-01-20
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -209 GBP2021-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2019-07-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-10-07
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-01-01 ~ 2019-04-20
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    BATTERY EVOLUTION PLC - 2020-01-13
    BATTERY EVOLUTION LTD - 2022-03-14
    icon of address 4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    60,416 GBP2020-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-08-18
    IIF 30 - Director → ME
    icon of calendar 2019-05-13 ~ 2019-07-31
    IIF 46 - Director → ME
  • 20
    WESTHOUSE MEDICAL LTD - 2013-05-30
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD - 2010-11-05
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2012-07-12
    IIF 65 - Director → ME
    icon of calendar 2010-11-01 ~ 2010-11-01
    IIF 58 - Director → ME
  • 21
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    icon of address 72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2012-07-12
    IIF 59 - Director → ME
  • 22
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-10-09
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,283 GBP2017-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2014-02-18
    IIF 69 - Director → ME
  • 24
    MEEDIA MOBILE PLC - 2008-07-18
    icon of address The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2012-04-02
    IIF 92 - Secretary → ME
  • 25
    TEKNISITY PLC - 2017-06-12
    icon of address 72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-08
    IIF 86 - Director → ME
  • 26
    icon of address 10 Durham Avenue, Gidea Park, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2011-11-07
    IIF 76 - Director → ME
  • 27
    icon of address 26 Cadogan Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-06-28
    IIF 60 - Director → ME
  • 28
    TECHNIS LABS EUROPE PLC - 2013-03-21
    FLOWERFETE PLC - 2011-07-13
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2013-06-10
    IIF 21 - Director → ME
    icon of calendar 2010-11-09 ~ 2013-03-21
    IIF 77 - Director → ME
    icon of calendar 2012-02-03 ~ 2012-04-02
    IIF 93 - Secretary → ME
  • 29
    icon of address Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2012-04-02
    IIF 94 - Secretary → ME
  • 30
    YUUMA LTD
    - now
    WESTHOUSE VENTURES LTD - 2013-05-22
    AST MEDICAL LTD - 2012-05-16
    icon of address South Point House, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2013-07-08
    IIF 22 - Director → ME
    icon of calendar 2011-12-31 ~ 2012-07-12
    IIF 66 - Director → ME
  • 31
    BREAST CHECK LTD - 2014-08-05
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2018-09-20
    IIF 55 - Director → ME
  • 32
    JACK TANNA LTD - 2022-06-29
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-04 ~ 2022-06-17
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE

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.