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

Kirby, Daniel Mark

    Related profiles found in government register
  • Kirby, Daniel Mark
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 1
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 2 IIF 3
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 4 IIF 5
    • icon of address The Annes, Unit 24, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 6
  • Kirby, Daniel Mark
    British director born in October 1985

    Resident in England

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

      IIF 7
    • icon of address C/o Las Partnershipm The Rivendell Centre, White, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 8
    • icon of address C/o The Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 9
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex., CM9 5QP, United Kingdom

      IIF 10
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5 QP, United Kingdom

      IIF 11
  • Kirby, Daniel Mark
    British finance & leasing born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 12
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 13
  • Kirby, Daniel Mark
    British managing born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 14
  • Kirby, Daniel Mark
    British managing director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 15
  • Kirby, Daniel Mark
    British used car salesman born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Kirby, Daniel Mark
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 20
  • Mr Daniel Mark Kirby
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 21 IIF 22
    • icon of address Las Partnership, Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 23
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 24
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 25
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex., CM9 5QP, United Kingdom

      IIF 29
    • icon of address The Annes, Unit 24, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 30
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5 QP, United Kingdom

      IIF 31
  • Daniel Mark Kirby
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 32
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 33
  • Daniel Mark Kirby
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 34
  • Webber, Daniel William
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Webber, Daniel William
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 40 IIF 41
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 42
  • Webber, Daniel William
    British managing born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 43
  • Webber, Daniel William
    British none born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cala House, 54 The Causeway, Staines, Surrey, TW18 3AX

      IIF 44
  • Mckenzie, Natalie Dawn
    British managing born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 45
  • Mckenzie, Natalie Dawn
    British operations born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 46 IIF 47
  • Dawtrey, Philip Kevin
    British managing born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Verrington Park Road, Wincanton, Somerset, BA9 9DA, England

      IIF 48
  • Foster, Diane Elizabeth
    British company secretary/director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Burdon Lane, Cheam, Sutton, SM2 7BZ, England

      IIF 49
  • Foster, Diane Elizabeth
    British managing born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Lodge, 90 Burdon Lane, Sutton, Surrey, SM2 7BZ, England

      IIF 50
  • Li, Dan
    Chinese company secretary/director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Etheldene Road, Cashes Green, Stroud, GL5 4RF, England

      IIF 51
  • Martin, Daniel
    British manager born in December 1954

    Registered addresses and corresponding companies
  • Martin, Daniel
    British sales director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 5 Glebe Wynd, Bothwell, G71 8QT

      IIF 54
  • Martin, Daniel
    Scottish none born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Holytown Road, Bellshill, Lanarkshire, ML4 1EE, Scotland

      IIF 55
  • Martin, Daniel
    British managing born in April 1978

    Registered addresses and corresponding companies
    • icon of address 281 Wellbeck Road, Carshalton, Surrey, SM5 1LN

      IIF 56
  • Ms Dan Li
    Chinese born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Etheldene Road, Cashes Green, Stroud, GL5 4RF, England

      IIF 57
  • White, Ian Nicholas, Dr
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Andrew Boddy Solicitors, School Lane, Rothwell, Northamptonshire, NN14 6HZ, England

      IIF 58
  • White, Ian Nicholas, Dr
    British managing born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Northleigh Grove, Market Harborough, Leicestershire, LE16 9QU

      IIF 59
  • Dr Ian Nicholas White
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Northleigh Grove, Market Harborough, Leicestershire, LE16 9QU, United Kingdom

      IIF 60
    • icon of address Closefield House, 21a Burley Road, Oakham, Rutland, LE15 6DH, United Kingdom

      IIF 61
  • Mr Daniel William Webber
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 62 IIF 63
  • Mr Daniel Mark Kirby
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Natalie Dawn Mckenzie
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 68
  • Mrs Diane Elizabeth Foster
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Lodge, 90 Burdon Lane, Sutton, Surrey, SM2 7BZ, England

      IIF 69
  • Daniel Webber
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 70
  • Li, Dan
    China director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fao Pmc 34 Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR

      IIF 71
  • Li, Dan
    China none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR

      IIF 72
  • Dhanani, Ratilal Jethalal
    British managing born in August 1930

    Registered addresses and corresponding companies
    • icon of address 7 Hathaway Close, Stanmore, Middlesex, HA7 3NR

      IIF 73
  • Dhanani, Ratilal Jethalal
    British managing director born in August 1930

    Registered addresses and corresponding companies
    • icon of address 7 Hathaway Close, Stanmore, Middlesex, HA7 3NR

      IIF 74 IIF 75
  • Li, Dan
    Chinese company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Winchcombe Street, Cheltenham, GL52 2LY, United Kingdom

      IIF 76
  • Li, Dan
    Chinese director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lapwing Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8HE, United Kingdom

      IIF 77
    • icon of address Office139, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 78
    • icon of address 28 Tasman Court, Staines Road West, Sunbury-on-thames, TW16 7BA

      IIF 79
    • icon of address 28 Tasman Court, Staines Road West, Sunbury-on-thames, TW16 7BA, United Kingdom

      IIF 80
    • icon of address Units 4&5 Cathedral Square, 6 High Street, Worcester, WR1 2BY, England

      IIF 81
  • Li, Dan
    Chinese manager

    Registered addresses and corresponding companies
    • icon of address 32, Padbury Close, Bedfont, Middlesex, TW14 8SW

      IIF 82
  • Li, Dan
    Chinese managing

    Registered addresses and corresponding companies
    • icon of address 32, Padbury Close, Bedfont, Middlesex, TW14 8SW

      IIF 83 IIF 84
  • Martin, Daniel

    Registered addresses and corresponding companies
    • icon of address 5 Glebe Wynd, Bothwell, G71 8QT

      IIF 85
  • Ms Dan Li
    Chinese born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lapwing Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8HE, United Kingdom

      IIF 86
    • icon of address 20, Winchcombe Street, Cheltenham, GL52 2LY, United Kingdom

      IIF 87
    • icon of address Office139, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 88
  • Foster, Diane

    Registered addresses and corresponding companies
    • icon of address 90, Burdon Lane, Cheam, Sutton, SM2 7BZ, England

      IIF 89
  • Martinez Vicente, Maria De Los Llanos
    Spanish managing born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60c Richmond Road, Twickenham, Middlesex, TW1 3BE, England

      IIF 90
  • Maria De Los Llanos Martinez Vicente
    Spanish born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60c Richmond Road, Twickenham, Middlesex, TW1 3BE, England

      IIF 91
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Old Fire Station Andrew Boddy Solicitors, School Lane, Rothwell, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,228 GBP2016-12-31
    Officer
    icon of calendar 1999-12-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -34,675 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    338,609 GBP2021-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Etheldene Road, Cashes Green, Stroud, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 84 Merrow Woods, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,248 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office139 Winchcombe Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,345 GBP2020-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 90 Burdon Lane, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,262 GBP2024-04-05
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address 84 Merrow Woods, Guildford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    539 GBP2025-06-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ORGANIC WASTE 2 ENERGY LIMITED - 2014-03-24
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address Units 4&5 Cathedral Square, 6 High Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 81 - Director → ME
  • 11
    icon of address 9 Northleigh Grove, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Stafford Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    336 GBP2017-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Stafford Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address 21 Stafford Road, Croydon, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -19,996 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -262,443 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -51,935 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,260 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address 84 Merrow Woods, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address C/o Las Partnershipm The Rivendell Centre, White, White Horse Lane, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 21
    HALLCO 1609 LIMITED - 2008-06-06
    icon of address Savants Level 3 Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 84 - Secretary → ME
  • 22
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 23
    icon of address 21 Stafford Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address 84 Merrow Woods, Guildford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 2 Lapwing Drive, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,813 GBP2018-04-26
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2013-09-02
    IIF 71 - Director → ME
  • 2
    CARCULATE LIMITED - 2024-10-28
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2023-07-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2023-07-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    WHY DEAL WITH ANYBODY ELSE LIMITED - 2024-11-14
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2023-06-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    CALA HOMES (SOUTHERN HOME COUNTIES) LIMITED - 2014-06-30
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (12 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-07-31
    IIF 44 - Director → ME
  • 5
    TWELVE DEVELOPMENTS LIMITED - 2024-09-19
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2023-07-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-07-10
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    ESSEX CAR BUYER LTD - 2023-07-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ 2023-07-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-07-10
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 7
    icon of address Thames House, Ashford Road, Ashford, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-28 ~ 2012-05-30
    IIF 83 - Secretary → ME
  • 8
    DRIVE YOUR BEST LIFE LIMITED - 2023-07-27
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,406 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ 2023-07-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2023-07-10
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    TORQUE PRESTIGE (ESSEX) LIMITED - 2024-01-19
    icon of address 21 Windsor Drive, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2024-09-30
    Officer
    icon of calendar 2016-10-20 ~ 2023-07-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2023-07-10
    IIF 22 - Has significant influence or control OE
  • 10
    icon of address 90 Burdon Lane, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,262 GBP2024-04-05
    Officer
    icon of calendar 2022-04-04 ~ 2023-01-20
    IIF 89 - Secretary → ME
  • 11
    WHYDEALWITHANYONEELSE.COM LIMITED - 2025-06-11
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2023-07-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    KILBRIDE INDUSTRIAL SERVICES LIMITED - 2021-11-16
    icon of address 14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    18,492 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1994-08-22 ~ 1997-12-19
    IIF 54 - Director → ME
    icon of calendar 1994-08-22 ~ 1997-12-19
    IIF 85 - Secretary → ME
  • 13
    icon of address Unit 64 The Galleria, Comet Way, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,391 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-01-18
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2021-01-18
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 14
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-02-02
    IIF 80 - Director → ME
    icon of calendar 2009-07-28 ~ 2010-09-14
    IIF 82 - Secretary → ME
  • 15
    CARCULATED LIMITED - 2025-01-27
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2023-07-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2023-07-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    icon of address Oshwal Centre, Coopers Lane Road, Northaw, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-25 ~ 2006-09-08
    IIF 75 - Director → ME
  • 17
    MARTIN D LIMITED - 2009-08-25
    icon of address 38 Tivoli Road Tivoli Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    339 GBP2016-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2007-05-31
    IIF 56 - Director → ME
  • 18
    icon of address 22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2006-08-04
    IIF 52 - Director → ME
  • 19
    MARTIN CIVIL ENGINEERING LIMITED - 2006-12-21
    icon of address 27 High Street, Lockerbie, Dumfriesshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-05-01
    IIF 53 - Director → ME
  • 20
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2023-06-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2023-06-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,899 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2023-07-04
    IIF 9 - Director → ME
  • 22
    FINANCE & LEASING LIMITED - 2025-06-05
    icon of address The Studio Cothayes House, Ansty, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-14 ~ 2023-07-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-07-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    icon of address Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2013-09-09
    IIF 72 - Director → ME
  • 24
    icon of address 13 London Road, Shrewton, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2013-04-12
    IIF 48 - Director → ME
  • 25
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2023-07-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    THE REAL CHINA (UK) LIMITED - 2012-08-29
    icon of address Savants Level 3 Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2012-08-06
    IIF 79 - Director → ME
  • 27
    WHYDEALWITHANYBODYELSE.COM LIMITED - 2025-06-10
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2023-07-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 28
    icon of address The Annex Unit 24, Rawreth Lane, Rayleigh, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    93,630 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-09-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-09-19
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,441 GBP2024-11-30
    Officer
    icon of calendar 2020-12-23 ~ 2023-06-15
    IIF 10 - Director → ME
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-23 ~ 2023-06-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 30
    THE VEG TABLE LIMITED - 2007-09-04
    icon of address Jetha House Unit 5, Auriol Drive Greenford Park, Greenford, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-23 ~ 2010-04-25
    IIF 73 - Director → ME
  • 31
    icon of address Unit 5 Jetha House Auriol Drive, Greenford Park, Greenford, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-04-25
    IIF 74 - Director → ME
  • 32
    WHY DEAL WITH ANYONE ELSE LIMITED - 2025-08-14
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2023-07-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 33
    KENT CAR BUYER LTD - 2023-07-07
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,380 GBP2025-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2023-07-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-07-06
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - 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.