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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chandler, Ronald Leslie Leonard

    Related profiles found in government register
  • Chandler, Ronald Leslie Leonard
    born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Murston Building, Norman Road, Ashford, Kent, TN23 7AD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Flat 6, Murston Building, Norman Road, Ashford, TN23 7AD, England

      IIF 4
    • Flat 6, Murston Building, Norman Road, Ashford, TN23 7AD, United Kingdom

      IIF 5 IIF 6
    • Murston Business Centre, Norman Road, Ashford, TN23 7AD, England

      IIF 7
    • Unit 126, 5 Spur Road, Isleworth, TW7 5BD, United Kingdom

      IIF 8
  • Chandler, Ronald Leslie Leonard
    English born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 9
  • Chandler, Ronald Leslie Leonard
    English company director born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 10
  • Chandler, Ronald Leslie Leonard
    English director born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • The Old Stables, Arundel Road, Poling, Arundel, West Sussex, BN18 9QA

      IIF 11
    • 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 12 IIF 13 IIF 14
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 17
    • Epps Buildding, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 18
  • Chandler, Ronald Leslie Leonard
    English manager born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Chandler, Ronald Leslie Leonard
    born in March 1946

    Resident in Morocco

    Registered addresses and corresponding companies
    • Villa 233, Sectur R, Founty-sonaba 80000, Agadir, Morocco

      IIF 48
  • Chandler, Ronald Leslie Leonard
    born in March 1946

    Resident in Morroco

    Registered addresses and corresponding companies
    • Unit 6, Murston Building, Norman Road, Ashford, TN23 7AD, United Kingdom

      IIF 49
  • Chandler, Ronald Leslie Leonard
    born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Chandler, Ronald Leslie Leonard
    British businessman born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 61
  • Chandler, Ronald Leslie Leonard
    British consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 212, Beaver Road, Ashford, Kent, TN23 7SW, England

      IIF 62
  • Chandler, Ronald Leslie Leonard
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 63 IIF 64
    • 28, Leman Street, London, E1 8ER, England

      IIF 65
  • Chandler, Ronald Leslie Leonard
    British manager born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 66
  • Chandler, Ronald Leslie Leonard
    English

    Registered addresses and corresponding companies
    • 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 67
  • Chandler, Ronald Leslie Leonard
    English manager

    Registered addresses and corresponding companies
    • 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 68
  • Chandler, Ronald Leslie Leonard
    British Citizen consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 69
  • Chandler, Ronald Leslie Leonard
    British Citizen director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 70
    • Murston Business Centre, Norman Road, Ashford, Kent, TN23 7AD, United Kingdom

      IIF 71
    • 5, Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 72
  • Chandler, Ronald Leslie Leonard
    British Citizen manager born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Murston Business Centre, Norman Road, Ashford, Kent, TN23 7AD, England

      IIF 73
  • Chandler, Ronad
    British whole sale of perfume and cosmestic born in March 1946

    Registered addresses and corresponding companies
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 74
  • Chandler, Ronald
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Murston Business Centre Murston Building, Norman Road, Ashford, TN23 7AD, England

      IIF 75
  • Mr Ronald Leslie Leonard Chandler
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 126 Aldersgate Street, London, EC1A 4JQ

      IIF 76 IIF 77 IIF 78
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 79 IIF 80 IIF 81
    • Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 82 IIF 83
    • Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, TN23 1BB, England

      IIF 84
    • 40, Shakespeare Avenue, Bath, Somerset, BA2 4RF

      IIF 85
    • Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 86 IIF 87
    • 168, The Circle, Queen Elizabethe Street., London, SE1 2JL

      IIF 88
    • 28, Leman Street, London, E1 8ER, England

      IIF 89
    • Suite Ltw, 126 Aldersgate Street, London, EC1A 4JQ

      IIF 90
  • Mr Ronald Leslie Leonard Chandler
    English born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 91
  • Chandler, Ronald
    British consultant born in March 1946

    Resident in Morocco

    Registered addresses and corresponding companies
    • 212, Beaver Road, Ashford., Kent., TN23 7SW, England

      IIF 92
  • Mr Ronald Leslie, Leonard Chandler
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 126, Aldersgate Street, London, EC1A 4JQ

      IIF 93
  • Mr Ronald Leslie Léonard Chandler
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 126, 5 Spur Road, Isleworth, TW7 5BD, England

      IIF 94
  • Mr Ronald Chandler
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 95
  • Mr Ronald Leslie Chandler
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 96
  • Mr Ronald Léonard Chandler
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 97
child relation
Offspring entities and appointments 73
  • 1
    100 DEGREES LTD
    - now 04926247
    ADMOVE MEDICA LIMITED
    - 2008-06-24 04926247
    126 Aldersgate Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2008-06-17 ~ 2008-07-25
    IIF 41 - Director → ME
  • 2
    1997 LTD
    - now 08095092
    NOBLE STANDING LIMITED
    - 2015-04-27 08095092
    126 Aldersgate Street, London
    Active Corporate (5 parents)
    Officer
    2013-01-01 ~ 2022-04-01
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 93 - Has significant influence or control OE
  • 3
    AERO INVESTMENT EUROPE LLP
    OC316376
    168 The Circle Queen Elizabeth Street, London, Greater London
    Active Corporate (7 parents)
    Officer
    2005-11-24 ~ 2006-07-18
    IIF 52 - LLP Designated Member → ME
  • 4
    AEXIA LIMITED
    05185810
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (5 parents, 20 offsprings)
    Officer
    2004-07-21 ~ 2008-08-08
    IIF 37 - Director → ME
    2009-03-26 ~ 2016-02-11
    IIF 71 - Director → ME
  • 5
    AKTEO LIMITED
    06778645
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2008-12-22 ~ 2008-12-22
    IIF 40 - Director → ME
  • 6
    ALLIANET LLP
    OC373757
    168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-03-26 ~ 2013-08-08
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 94 - Has significant influence or control OE
  • 7
    ALTIKA LIMITED
    06779456
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-12-23 ~ 2009-03-16
    IIF 44 - Director → ME
  • 8
    ARCADINVEST LIMITED
    05999122
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2006-11-15 ~ 2006-12-06
    IIF 21 - Director → ME
  • 9
    ARTELIM LTD
    - now 06435195
    ARTEL TELEPHONE LIMITED
    - 2008-03-10 06435195
    Unit 126 Spur Road, Isleworth, England
    Dissolved Corporate (7 parents)
    Officer
    2007-11-22 ~ 2008-06-03
    IIF 27 - Director → ME
  • 10
    ATLANTIC CIRCLE LLP
    - now OC324745
    BO MANAGEMENT LLP - 2014-02-10
    168 The Circle, Queen Elizabethe Street., London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 88 - Right to surplus assets - 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 11
    AWDIO LIMITED
    05920173
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2006-08-31 ~ 2006-11-13
    IIF 32 - Director → ME
  • 12
    AXLINE LIMITED
    04091003
    Epps Buildding, Bridge Road, Ashford, Kent
    Dissolved Corporate (9 parents)
    Officer
    2006-12-07 ~ 2007-05-11
    IIF 15 - Director → ME
    2010-01-22 ~ 2010-03-26
    IIF 18 - Director → ME
  • 13
    BCM2010 LIMITED - now
    GR JPH LIMITED
    - 2010-02-11 06797564 06475195
    1st Floor Mezzanine, 35 - 37 Ludgate Hill, London, England
    Active Corporate (6 parents)
    Officer
    2009-01-21 ~ 2010-02-01
    IIF 24 - Director → ME
  • 14
    BEAVERSCOPE LTD - now
    ACTON DATA LIMITED
    - 2014-09-24 06730554
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (7 parents)
    Officer
    2008-10-22 ~ 2008-11-24
    IIF 36 - Director → ME
  • 15
    BOMEX LLP
    OC355390
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-06-03 ~ 2011-04-01
    IIF 50 - LLP Designated Member → ME
  • 16
    BRANDCODE LLP
    OC318277
    Suite Ltw, 126 Aldersgate Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to surplus assets - 75% or more OE
  • 17
    CALAY LTD
    - now 12483793
    CALAY LIMITED
    - 2020-09-23 12483793
    Suite 3488, Unit 3a 34-35, Hatton Garden, Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2020-07-20 ~ 2022-04-01
    IIF 65 - Director → ME
    Person with significant control
    2020-07-20 ~ 2022-04-01
    IIF 89 - Has significant influence or control OE
  • 18
    CAP AFRIQUE LLP - now
    ARKOS LLP
    - 2011-03-14 OC327502
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (10 parents)
    Officer
    2007-04-13 ~ 2007-08-29
    IIF 56 - LLP Designated Member → ME
  • 19
    CLEVELAND SECURITIES LIMITED
    09761126
    212 Beaver Road, Ashford, England
    Dissolved Corporate (4 parents, 27 offsprings)
    Officer
    2019-02-28 ~ 2022-04-01
    IIF 63 - Director → ME
    2015-09-03 ~ 2017-01-01
    IIF 64 - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-04-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 20
    COPERNIC LLP
    OC329799
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-07-16 ~ 2007-08-03
    IIF 57 - LLP Designated Member → ME
  • 21
    ECLYPSIA LLP
    OC373231
    201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Dissolved Corporate (17 parents)
    Officer
    2012-03-09 ~ 2012-03-15
    IIF 7 - LLP Designated Member → ME
  • 22
    EFFIAXE LTD - now
    EIKOS DEVELOPMENT LIMITED - 2012-02-04
    TELIUM EUROPE LIMITED
    - 2010-01-21 04184291
    TELIUM LIMITED
    - 2003-09-22 04184291
    4385, 04184291 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2003-03-24 ~ 2007-09-27
    IIF 9 - Director → ME
  • 23
    EIKOS INTERNATIONAL LIMITED
    03673851
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (11 parents, 82 offsprings)
    Officer
    2008-11-11 ~ 2011-02-16
    IIF 13 - Director → ME
    2013-02-01 ~ 2013-11-26
    IIF 69 - Director → ME
    1999-12-01 ~ 2008-11-10
    IIF 67 - Secretary → ME
  • 24
    EMAPO LTD - now
    ALISIOS UK LIMITED
    - 2008-01-22 05599832
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (9 parents)
    Officer
    2006-08-31 ~ 2007-12-01
    IIF 16 - Director → ME
  • 25
    ESPOIR PUMICE LIMITED
    06557037
    1st Floor 93-95 Borough High Street, London
    Dissolved Corporate (7 parents)
    Officer
    2008-04-07 ~ 2008-04-30
    IIF 45 - Director → ME
    2008-08-28 ~ 2009-08-28
    IIF 74 - Director → ME
  • 26
    EURAMER LLP
    OC330731
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2007-08-20 ~ 2008-07-01
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 81 - Right to surplus assets - 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 27
    EXTENSE ACCOUNTING SERVICES LIMITED
    - now 05172211
    EXTENSE LIMITED
    - 2009-12-11 05172211
    51a Emmanuel Road, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2006-10-27 ~ 2010-08-16
    IIF 22 - Director → ME
  • 28
    FIGILEASE LIMITED
    05647260
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2005-12-07 ~ 2006-01-04
    IIF 34 - Director → ME
  • 29
    FINANCIAL & PROPERTIES LTD
    05828600
    126 Aldersgate Street, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 76 - Has significant influence or control OE
  • 30
    FINANCIERE DU BOSQUET LIMITED - now
    06051060 LIMITED
    - 2017-01-10 06051060
    International House, 64 Nile Street, London, England
    Active Corporate (7 parents)
    Officer
    2007-01-12 ~ 2008-02-01
    IIF 39 - Director → ME
  • 31
    FINATRUST LLP
    OC308388
    Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 82 - Right to surplus assets - 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 32
    FLIGHT DATA VISION LTD - now
    FLIGHT DATA RESEARCH LIMITED
    - 2009-06-12 06281312
    Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (13 parents)
    Officer
    2007-06-15 ~ 2008-08-05
    IIF 30 - Director → ME
  • 33
    GALEA LTD.
    - now 06475195
    GR. JPH LIMITED - 2008-08-14
    Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-09-30 ~ 2010-03-01
    IIF 12 - Director → ME
  • 34
    GID GROUPE INTER DIFFUSION LIMITED
    - now 06219169
    GROUPE INTER DIFFUSION LIMITED - 2007-06-05
    93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-04-20 ~ 2008-06-19
    IIF 19 - Director → ME
    2008-07-01 ~ 2009-03-22
    IIF 42 - Director → ME
  • 35
    GIFT & COMMUNICATION LIMITED
    06266904
    31a Thayer Street, London, England
    Active Corporate (7 parents)
    Officer
    2007-06-01 ~ 2008-06-26
    IIF 35 - Director → ME
  • 36
    GOCONTINENTAL LLP
    OC383108
    Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    2013-03-06 ~ 2013-06-06
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2018-09-03 ~ 2022-04-01
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to surplus assets - 75% or more OE
  • 37
    INTERCAR AUTO PRICE LIMITED
    05757770
    Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2008-04-04 ~ 2008-07-01
    IIF 31 - Director → ME
  • 38
    M.C.I.T. MILK COOLER INTERNATIONAL DEALER LLP
    OC307324
    126 Aldersgate Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to surplus assets - 75% or more OE
  • 39
    MAIL EXPERTISE LLP
    OC374658
    F5, 5th Floor, Digital Glassworks, Mill Bay, Folkestone, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-04-25 ~ 2012-07-01
    IIF 1 - LLP Designated Member → ME
  • 40
    MARY INVESTMENTS LIMITED
    07968004
    Suite Ltw, 126 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-28 ~ 2012-08-05
    IIF 75 - Director → ME
  • 41
    MINT COMPANY LLP
    OC332568
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 79 - Right to surplus assets - 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 42
    MODUL LTD
    - now 06772449
    DALO GROUP LIMITED
    - 2009-06-02 06772449
    Tenbury I - Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (6 parents)
    Officer
    2008-12-12 ~ 2009-06-11
    IIF 25 - Director → ME
  • 43
    MYHEALTH HIS LLP - now
    MY HEALTH HIS LLP
    - 2010-07-30 OC345963
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2009-05-27 ~ 2009-10-05
    IIF 54 - LLP Designated Member → ME
  • 44
    NAAKB LIMITED
    06056073
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Dissolved Corporate (9 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 73 - Director → ME
    2007-03-29 ~ 2007-11-01
    IIF 68 - Secretary → ME
  • 45
    NEX THERAPEUTICS LLP
    OC366993
    40 Shakespeare Avenue, Bath, Somerset
    Dissolved Corporate (5 parents)
    Officer
    2011-10-01 ~ 2012-10-01
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to surplus assets - 75% or more OE
  • 46
    NORDIGITAL.NET LTD - now
    NORD TERRAIN LIMITED
    - 2023-11-27 07009113
    Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (7 parents)
    Officer
    2012-05-11 ~ 2012-05-11
    IIF 72 - Director → ME
    2009-10-21 ~ 2009-11-17
    IIF 47 - Director → ME
    2011-05-14 ~ 2020-01-04
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-04
    IIF 97 - Ownership of shares – 75% or more OE
  • 47
    ONE & ONE SCIENTIFIC LLP
    OC374785
    212 Beaver Road, Ashford
    Dissolved Corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 48
    ONE&TWO LLP
    OC380978
    168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 49
    OVERSEAS MARKETING BUSINESS LTD
    - now 04671676 03926980
    B & B EUROPE LIMITED
    - 2010-06-04 04671676
    OTOP EUROPEAN TRADING LIMITED - 2003-10-08
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (10 parents)
    Officer
    2009-11-18 ~ 2010-09-21
    IIF 10 - Director → ME
  • 50
    PAR. COS TRADING LIMITED
    05086717
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2004-03-29 ~ 2004-04-30
    IIF 46 - Director → ME
  • 51
    PASSION PISCINE LIMITED
    06438778
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2007-11-27 ~ 2008-09-30
    IIF 43 - Director → ME
  • 52
    PEAGE LIMITED
    - now 06213771
    QUAESTA LIMITED
    - 2007-04-23 06213771
    Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-04-16 ~ 2007-10-01
    IIF 33 - Director → ME
    2009-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 53
    PERFECT MATCH MEDIA LLP
    OC367533
    International House 10th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (10 parents)
    Officer
    2014-02-19 ~ 2014-02-26
    IIF 48 - LLP Designated Member → ME
    2011-08-24 ~ 2011-11-09
    IIF 8 - LLP Designated Member → ME
  • 54
    PROPERTIES IN EUROPE LLP
    OC314529
    Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to surplus assets - 75% or more OE
  • 55
    RANKING METRICS LLP
    OC329675
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2007-07-09 ~ 2007-07-10
    IIF 55 - LLP Designated Member → ME
  • 56
    ROCKWOOD & HINES LIMITED
    06034322
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2009-10-29 ~ 2010-03-02
    IIF 11 - Director → ME
    2006-12-22 ~ 2007-04-16
    IIF 26 - Director → ME
  • 57
    SAFETYNAT LIMITED
    04101539
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 17 - Director → ME
  • 58
    SATIN NIGHT LIMITED
    06578375
    Office 10 10-12 Baches Street, London
    Dissolved Corporate (7 parents)
    Officer
    2008-04-28 ~ 2009-07-16
    IIF 23 - Director → ME
  • 59
    SIMPLE CUSTOMER CARE LTD
    04228442
    212 Beaver Road, Ashford, England
    Active Corporate (8 parents)
    Officer
    2013-04-10 ~ 2020-06-15
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-15
    IIF 91 - Ownership of shares – 75% or more OE
  • 60
    SISTUS LLP
    OC327910
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2007-04-27 ~ 2007-12-11
    IIF 53 - LLP Designated Member → ME
  • 61
    STARPRIME LTD
    11922486
    126 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-04-03 ~ 2019-11-18
    IIF 96 - Has significant influence or control OE
  • 62
    STEF LIMITED
    03954073
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2001-01-22 ~ dissolved
    IIF 70 - Director → ME
  • 63
    SUND LIMITED
    06549335
    1st Floor 156 Cromwell Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2008-03-31 ~ 2008-04-30
    IIF 29 - Director → ME
  • 64
    SYMBIOSIS DISTRIBUTION LLP
    - now OC328344
    ANTHAE LLP - 2011-08-15
    SPORTIS LLP
    - 2010-08-02 OC328344
    Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, England
    Dissolved Corporate (8 parents)
    Officer
    2007-05-16 ~ 2007-12-18
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 84 - Right to surplus assets - 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 65
    TAWIZ LLP
    OC343077
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-02-04 ~ 2009-06-02
    IIF 58 - LLP Designated Member → ME
  • 66
    TEACHING PARTNER LIMITED - now
    LA MAISON DU TARTARE LIMITED
    - 2011-03-01 06951740
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-07-03 ~ 2011-02-24
    IIF 20 - Director → ME
  • 67
    TECHNING WORLDWIDE LLP
    OC391601
    Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2014-03-03 ~ 2015-02-03
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 83 - Right to surplus assets - 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 68
    U4 SOLUTIONS LLP
    OC338641
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (8 parents)
    Officer
    2008-07-10 ~ 2008-07-20
    IIF 60 - LLP Designated Member → ME
  • 69
    UK CONCEPT AND ADVICE COMPANY LIMITED
    06609749
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2008-06-03 ~ 2008-07-01
    IIF 28 - Director → ME
  • 70
    ULTIO CAPITAL LIMITED
    08095552
    126 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-02 ~ 2012-08-22
    IIF 92 - Director → ME
  • 71
    VADEO LLP
    OC331111
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to surplus assets - 75% or more OE
  • 72
    VINTAGE DISTRIBUTION LIMITED
    06795782
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2009-01-20 ~ 2009-01-31
    IIF 38 - Director → ME
  • 73
    WINGO LLP
    OC304849
    126 Aldersgate Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to surplus assets - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.