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 James Timothy Chapman Longley

    Related profiles found in government register
  • Mr James Timothy Chapman Longley
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Timothy Chapman Longley
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Durham Street, Anchor House, London, SE11 5JA, England

      IIF 31
    • icon of address Anchor House, 4 Durham Street, London, SE11 5JA, United Kingdom

      IIF 32
  • Longley, James Timothy Chapman
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor House, 4 Durham Street, London, SE11 5JA, United Kingdom

      IIF 33
    • icon of address Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, England

      IIF 34 IIF 35
  • Longley, James Timothy Chapman
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Longley, James Timothy Chapman
    British chartered accountnat born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 74
  • Longley, James Timothy Chapman
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Feast Field, Horsforth, Leeds, LS18 4TJ, England

      IIF 75
  • Longley, James Timothy Chapman
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Godfrey Street, London, SW3 3TA, United Kingdom

      IIF 76
    • icon of address 4, Durham Street, Anchor House, London, SE11 5JA, England

      IIF 77 IIF 78 IIF 79
    • icon of address 4, Durham Street, London, SE11 5JA, United Kingdom

      IIF 80
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Anchor House, 4 Durham Street, London, SE11 5JA

      IIF 84
    • icon of address Anchor House, 4, Durham Street, Vauxhall, London, SE11 5JA, United Kingdom

      IIF 85 IIF 86
  • James Longley
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor House, 4, Durham Street, London, SE11 5JA, United Kingdom

      IIF 87
  • James Timothy Chapman
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, 4 Durham Street, London, SE11 5JA, England

      IIF 88
  • Longley, James Timothy Chapman
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, 4 Durham Street, London, SE11 5JA, England

      IIF 89
  • Longley, James Timothy Chapman
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 90
  • Longley, James Timothy Chapman
    British chartered accountant born in May 1959

    Registered addresses and corresponding companies
  • Longley, James Timothy Chapman
    British

    Registered addresses and corresponding companies
  • Longley, James Timothy Chapman
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 14 Oxford Road, Putney, London, SW15 2LF

      IIF 101
    • icon of address 33b Marryat Square, London, SW6 6UA

      IIF 102
    • icon of address 4 Durham Street, London, SE11 5JA

      IIF 103
  • Longley, James Timothy Chapman

    Registered addresses and corresponding companies
  • Longley, James

    Registered addresses and corresponding companies
    • icon of address Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, England

      IIF 116 IIF 117
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Anchor House, 4 Durham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 4
    icon of address Anchor House 4 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,100 GBP2024-03-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Anchor House 4, Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    CHAPMAN LONGLEY LIMITED - 2009-07-01
    CHAPMAN LANGLEY LIMITED - 1993-11-26
    PALERIDER LIMITED - 1993-06-23
    icon of address 18 Adams Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -251,859 GBP2017-09-30
    Officer
    icon of calendar 1993-09-08 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Anchor House, 4 Durham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address M S P Secretaries Ltd, Eastcastle House 27-28, Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 76 - Director → ME
  • 13
    icon of address 4 Durham Street, Anchor House, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 18 Adam's Row, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address Anchor House 4, Durham Street, Vauxhall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    ATTUNE ENERGY 3 LIMITED - 2016-02-20
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Anchor House, 4 Durham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 47 - Director → ME
  • 20
    IBC FORMATIONS LTD - 2013-01-18
    TRIST LIMITED - 2009-04-08
    icon of address Anchor House, 4 Durham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,662 GBP2018-04-30
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 23
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    STRANGER HOLDINGS PLC - 2023-11-08
    STRANGER HOLDINGS LIMITED - 2016-11-14
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 27
    JL EQUITY PARTNERS LIMITED - 2021-01-15
    icon of address Anchor House 4, Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    747,420 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 28
    OZONE MOBILE COMMUNICATIONS LIMITED - 2012-01-26
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 90 - Director → ME
  • 29
    CARACAL GOLD LIMITED - 2021-09-10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    icon of address 4385, 10447094: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 31
    COAL VENTURES LIMITED - 2014-03-28
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 45 - Director → ME
  • 32
    icon of address Anchor House, 4 Durham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    ATTUNE ENERGY LIMITED - 2014-01-28
    icon of address Anchor House, 4 Durham Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    583,059 GBP2024-10-31
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 89 - Director → ME
  • 34
    PLUTUS RESOURCES MANAGEMENT LIMITED - 2014-03-17
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 43 - Director → ME
  • 35
    icon of address Anchor House, 4 Durham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 80 - Director → ME
  • 36
    PLUTUS SECURITIES LIMITED - 2014-03-17
    PLUTUS RESOURCES LIMITED - 2013-02-01
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 44 - Director → ME
  • 37
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of address Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 41 - Director → ME
  • 38
    PLUTUS POWERGEN LIMITED - 2014-08-21
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 50 - Director → ME
  • 39
    ROSEHURST LEASING LTD - 2014-10-09
    icon of address 4 Anchor House, Durham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 42 - Director → ME
  • 40
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 41
    icon of address Anchor House, 4 Durham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    NEO ENERGY METALS LIMITED - 2023-11-08
    icon of address Anchor House, 4, Durham Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 43
    icon of address Anchor House, 4 Durham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 44
    STRANGER CU-RESOURCES LIMITED - 2021-10-28
    icon of address 4 Durham Street, Anchor House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 79 - Director → ME
  • 45
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 62 - Director → ME
    icon of calendar 2016-09-16 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 46
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 72 - Director → ME
  • 47
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 66 - Director → ME
  • 48
    WHINNY - FROTH HOLDINGS LIMITED - 2017-11-22
    icon of address Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    ATTUNE ENERGY 1 LIMITED - 2015-02-25
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,715,585 GBP2016-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2014-11-14
    IIF 74 - Director → ME
  • 2
    icon of address 9055 Huntcliff Trace, Atlanta, Georgia 30350, Usa, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-05-17 ~ 2002-04-16
    IIF 95 - Director → ME
  • 3
    GAC NO. 63 LIMITED - 1997-01-17
    icon of address 90 St Faiths Lane, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-17 ~ 2002-04-16
    IIF 93 - Director → ME
    icon of calendar 1997-01-17 ~ 2002-04-16
    IIF 102 - Secretary → ME
  • 4
    EXTRAJET LTD - 2024-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2018-03-07
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PAPILLON HOLDINGS PLC - 2021-09-10
    PAPILLON HOLDINGS LIMITED - 2016-04-25
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2022-02-05
    IIF 35 - Director → ME
    icon of calendar 2015-10-19 ~ 2016-01-15
    IIF 117 - Secretary → ME
  • 6
    CHAPMAN LONGLEY LIMITED - 2009-07-01
    CHAPMAN LANGLEY LIMITED - 1993-11-26
    PALERIDER LIMITED - 1993-06-23
    icon of address 18 Adams Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -251,859 GBP2017-09-30
    Officer
    icon of calendar 2005-02-02 ~ 2010-05-03
    IIF 96 - Secretary → ME
  • 7
    RVM FLEET RISK LTD - 2021-09-03
    icon of address Unit 6 Albion Road, Greengates, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,160 GBP2023-10-31
    Officer
    icon of calendar 2021-08-12 ~ 2021-09-02
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-09-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    EUROFIXTURE LIMITED - 1992-11-27
    icon of address 87 The Lammas, Mundford, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -130,355 GBP2023-12-31
    Officer
    icon of calendar 1997-02-16 ~ 1998-06-24
    IIF 94 - Director → ME
    icon of calendar 1997-02-16 ~ 1998-06-24
    IIF 106 - Secretary → ME
  • 9
    FANDANGO HOLDINGS LIMITED - 2017-05-10
    icon of address 27-28 Eastcastle Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2016-11-23
    IIF 53 - Director → ME
    icon of calendar 2016-11-28 ~ 2017-03-23
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2016-08-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    ATTUNE ENERGY 2 LIMITED - 2014-12-10
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2015-02-23
    IIF 38 - Director → ME
  • 11
    THE ACCIDENT MANAGEMENT COMPANY (UK) LIMITED - 2004-10-14
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-06-11 ~ 1993-09-30
    IIF 109 - Secretary → ME
  • 12
    DELTA RESCUE LIMITED - 2004-10-14
    RIDONAVE LIMITED - 1993-01-12
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1993-01-05 ~ 1993-09-30
    IIF 108 - Secretary → ME
  • 13
    icon of address Anchor House, 4 Durham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-15 ~ 2011-08-01
    IIF 103 - Secretary → ME
  • 14
    IBC FORMATIONS LTD - 2013-01-18
    TRIST LIMITED - 2009-04-08
    icon of address Anchor House, 4 Durham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,662 GBP2018-04-30
    Officer
    icon of calendar 2002-10-18 ~ 2010-09-14
    IIF 40 - Director → ME
  • 15
    STRANGER HOLDINGS PLC - 2023-11-08
    STRANGER HOLDINGS LIMITED - 2016-11-14
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2023-10-04
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-22
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FMG SUPPORT (VRM) LTD - 2008-11-04
    SATELLITE VEHICLE RENTALS LIMITED - 2004-10-14
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-11 ~ 1993-09-30
    IIF 107 - Secretary → ME
  • 17
    icon of address 4385, 10447094: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2017-07-28
    IIF 64 - Director → ME
  • 18
    icon of address 10 Back Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-21 ~ 2006-04-06
    IIF 91 - Director → ME
    icon of calendar 2000-01-24 ~ 2012-08-06
    IIF 104 - Secretary → ME
  • 19
    ATTUNE ENERGY LIMITED - 2014-01-28
    icon of address Anchor House, 4 Durham Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    583,059 GBP2024-10-31
    Officer
    icon of calendar 2014-01-27 ~ 2021-07-07
    IIF 37 - Director → ME
  • 20
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of address Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2021-06-24
    IIF 105 - Secretary → ME
  • 21
    EASYCONSULT LIMITED - 2000-03-22
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2003-12-09
    IIF 92 - Director → ME
    icon of calendar 2003-07-02 ~ 2003-12-09
    IIF 101 - Secretary → ME
  • 22
    icon of address Westbourne House, 60 Bagley Lane Farsley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2008-08-13
    IIF 98 - Secretary → ME
  • 23
    RVM ASSIST LIMITED - 2008-09-09
    BEALAW (725) LIMITED - 2004-11-12
    icon of address Rsm Tenon, Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2008-08-14
    IIF 97 - Secretary → ME
  • 24
    BEALAW (689) LIMITED - 2004-03-18
    icon of address 60 Bagley Lane, Farsley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2008-08-13
    IIF 99 - Secretary → ME
  • 25
    EXECUTIVE SECURITY CONTRACTS LIMITED - 1994-03-03
    icon of address Fmg House, St Andrews Road, Huddersfield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-06-11 ~ 1993-09-30
    IIF 100 - Secretary → 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.