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

Loveday, Benjamin Edward

    Related profiles found in government register
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 1
    • icon of address 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 2
    • icon of address 65, Park View Drive North, Charvil, Reading, RG10 9QY, England

      IIF 3
    • icon of address Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 4
    • icon of address C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Choice Accountants Ltd, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 8
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, United Kingdom

      IIF 9
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 10
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 11 IIF 12
  • Loveday, Benjamin Edward
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 13
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 14
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 15
    • icon of address 2nd, Floor, 167-169 Great Portlans Street, London, W1W 5PF, United Kingdom

      IIF 16
    • icon of address 39, Greville Road, London, NW6 5JJ, England

      IIF 17
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 18 IIF 19 IIF 20
    • icon of address Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 22 IIF 23 IIF 24
    • icon of address 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 25
    • icon of address 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 26
    • icon of address C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 27
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 28 IIF 29
    • icon of address Unit 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 30
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 31 IIF 32 IIF 33
  • Loveday, Benjamin Edward
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 52
  • Loveday, Benjamin Edward
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Park View Drive North, Charvil, Reading, RG10 9QY

      IIF 53
    • icon of address 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 54
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 55
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Registered addresses and corresponding companies
    • icon of address 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 56
  • Loveday, Ben
    British certified accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 57
  • Loveday, Ben
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 58
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 59
  • Loveday, Ben
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 60
  • Loveday, Benjamin Edward
    British

    Registered addresses and corresponding companies
    • icon of address 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 61
  • Loveday, Benjamin Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 62
  • Mr Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 77
  • Mr Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage, 87, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 93 IIF 94
    • icon of address The Lightbox, 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

      IIF 95
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 96
  • Loveday, Ben
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 97 IIF 98
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 99
  • Loveday, Benjamin Edward

    Registered addresses and corresponding companies
    • icon of address 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 100
    • icon of address 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 101
  • Loveday, Ben

    Registered addresses and corresponding companies
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 102
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 103
child relation
Offspring entities and appointments
Active 36
  • 1
    ATLANTIC MARINE ASSOCIATES LIMITED - 2018-03-21
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 2
    THE SUPERCAR BOUTIQUE LIMITED - 2024-12-04
    AUTO VIVENDI LIMITED - 2014-01-29
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    icon of address Indigo House Mulberry Business Park, Fishponds Road, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28 GBP2015-06-30
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 102 - Secretary → ME
  • 4
    icon of address 39 Greville Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 17 - Director → ME
  • 5
    E25 SHC LTD - 2014-01-29
    icon of address 39 Greville Road, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,779,891 GBP2024-12-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 60 - Director → ME
  • 6
    ELEVIX LTD - 2022-04-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 7
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    TRUSTEDCARE GROUP LTD - 2024-12-18
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    ZINC CONSULTING LIMITED - 2013-04-03
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -583 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,073 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-05-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 15
    FLB (TWYFORD) LLP - 2021-08-17
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,241 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5th Floor 10 Finsbury Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,777 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 33 - Director → ME
  • 18
    RRSAT EUROPE LIMITED - 2013-11-28
    icon of address C/o Choice Accountants Ltd Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 8 - Director → ME
  • 19
    BUREAUX GROUP LTD - 2021-02-01
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 20
    BEACTIVE AND HEALTHY LIMITED - 2015-12-31
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-05-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 21
    SKYMENA SAT LTD - 2014-05-28
    icon of address Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    403,541 GBP2015-12-31
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 22
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,374 GBP2024-12-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HAINES WATTS (CITY) LIMITED - 2024-10-07
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 24
    HAINES WATTS LONDON LTD - 2024-10-07
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LTD - 2024-10-07
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    SKYMENA MEDIA LTD - 2013-07-30
    icon of address 2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 27
    SKYMENA SAT LTD - 2013-07-30
    icon of address 2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 16 - Director → ME
  • 28
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-05-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    THE HEALTH PILL LIMITED - 2016-01-22
    icon of address Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,628 GBP2021-03-31
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 99 - LLP Member → ME
  • 32
    TOWERTEN LIMITED - 2024-03-27
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,415 GBP2025-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 17 Staffordshire Croft, Warfield, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,336 GBP2024-07-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 103 - Secretary → ME
  • 34
    BERKSHIRE WHISKEY LIMITED - 2024-04-11
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 36
    MICO TINDAL LTD - 2022-03-29
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address Second Floor Regatta House, 69 High Street, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2024-11-30
    IIF 1 - Director → ME
  • 2
    GRASSLING LIMITED - 2023-05-03
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-06-20 ~ 2024-05-27
    IIF 59 - Director → ME
  • 3
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -179,011 GBP2021-12-31
    Officer
    icon of calendar 2014-04-17 ~ 2018-11-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    icon of address Indigo House Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,242 GBP2017-03-31
    Officer
    icon of calendar 2012-11-05 ~ 2013-11-06
    IIF 3 - Director → ME
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,500 GBP2024-12-31
    Officer
    icon of calendar 2024-06-20 ~ 2025-02-28
    IIF 20 - Director → ME
  • 6
    RRSAT (UK) LIMITED - 2014-01-07
    icon of address 10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2013-08-06
    IIF 7 - Director → ME
  • 7
    XYZ321 LIMITED - 2023-06-15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2022-09-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2022-09-28
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    DYNAMIC SERVICES & LOGISTICS LIMITED - 2015-11-25
    246 FLB ACCOUNTING LTD - 2012-02-20
    GREEN LEAF KANDAHAR (PTY) LTD - 2011-11-03
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -196,705 GBP2016-12-31
    Officer
    icon of calendar 2011-10-11 ~ 2012-03-01
    IIF 52 - Director → ME
    icon of calendar 2011-10-11 ~ 2012-03-01
    IIF 100 - Secretary → ME
  • 9
    NUMB3RS (UK) LLP - 2008-06-11
    FAUST LOVEDAY BELL LLP - 2013-06-06
    icon of address 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,524,389 GBP2021-03-31
    Officer
    icon of calendar 2008-02-20 ~ 2014-01-27
    IIF 53 - LLP Designated Member → ME
  • 10
    FLB TAX LIMITED - 2011-05-16
    SANE TRADING (UK) LIMITED - 2009-02-19
    icon of address 42 King Edward Court, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2014-01-27
    IIF 2 - Director → ME
    icon of calendar 2006-02-23 ~ 2014-01-27
    IIF 61 - Secretary → ME
  • 11
    icon of address 250 Wharfedale Road, Winnersh Triangle, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2013-03-31
    IIF 54 - LLP Designated Member → ME
  • 12
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,546 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2021-07-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2021-07-31
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 13
    GTHER LTD
    - now
    SPIRIX LTD - 2021-03-25
    icon of address Second Floor Regatta House, 69 High Street, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,362,335 GBP2024-07-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-07-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2022-07-18
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 14
    HAINES WATTS LIMITED - 1998-10-01
    BKR HAINES WATTS LIMITED - 2003-04-08
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ 2024-09-30
    IIF 57 - Director → ME
  • 15
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,909 GBP2022-07-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-10-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 16
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    icon of address 11ai Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-06 ~ 2024-09-30
    IIF 13 - Director → ME
  • 17
    LUX NOVA PARTNERS LIMITED - 2015-07-01
    BRIGHT GREEN PARTNERS LIMITED - 2015-06-25
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2014-05-19 ~ 2015-06-25
    IIF 30 - Director → ME
  • 18
    RRSAT LIMITED - 2014-01-07
    icon of address 10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2013-08-06
    IIF 5 - Director → ME
  • 19
    SKYMENA MEDIA LTD - 2014-09-03
    SAMA MENA MEDIA LTD - 2014-10-03
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,628,765 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ 2019-10-23
    IIF 10 - Director → ME
  • 20
    VISION DIRECT 2004 LIMITED - 2007-01-09
    VISION DIRECT MEDIA LIMITED - 2023-02-14
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,090 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ 2024-08-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-01-18
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    356,111 GBP2024-03-31
    Officer
    icon of calendar 2022-08-22 ~ 2025-07-31
    IIF 98 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2025-07-31
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    SMCRE LIMITED - 2024-07-12
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,662 GBP2024-12-31
    Officer
    icon of calendar 2024-02-17 ~ 2025-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ 2025-02-28
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 23
    THE HEALTH PILL LIMITED - 2016-01-22
    icon of address Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-12-14
    IIF 28 - Director → ME
  • 24
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,026 GBP2024-12-31
    Officer
    icon of calendar 2019-02-20 ~ 2020-12-22
    IIF 14 - Director → ME
  • 25
    EVEXT LTD - 2022-08-08
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    258,120 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-06-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2022-06-27
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 26
    TRADER MANAGEMENT LIMITED - 2011-03-28
    SANE ACCOUNTING SOLUTIONS LIMITED - 2010-05-06
    icon of address 42 King Edward Court, Windsor, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-22 ~ 2010-04-26
    IIF 56 - Director → ME
    icon of calendar 2011-06-30 ~ 2013-12-31
    IIF 25 - Director → ME
    icon of calendar 2011-06-30 ~ 2013-12-31
    IIF 101 - Secretary → ME
    icon of calendar 2006-09-22 ~ 2010-04-26
    IIF 62 - Secretary → ME
  • 27
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131,144 GBP2024-03-31
    Officer
    icon of calendar 2022-08-22 ~ 2025-07-31
    IIF 97 - LLP Member → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2025-07-31
    IIF 79 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    RRSAT MEDIA LIMITED - 2014-01-07
    icon of address 10 Pink Lane, Burnham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2013-08-06
    IIF 6 - Director → ME
  • 29
    icon of address 10 Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2016-11-14
    IIF 58 - Director → ME
    icon of calendar 2015-02-16 ~ 2015-02-16
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.