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

Robinson, Keith Marshall

    Related profiles found in government register
  • Robinson, Keith Marshall
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswood, Hogpits Bottom, Flaunden, Herts, HP3 0PU, United Kingdom

      IIF 1
  • Robinson, Keith Marshall
    British partner born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Green Lane, Oxhey, Watford, WD19 4NL

      IIF 2
  • Robinson, Keith Marshall
    British solicitor born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Park Lane, Croydon, Surrey, CR9 1XS, England

      IIF 3
    • icon of address Owlswood, Hogpits Bottom, Flaunden, Hertfordshire, HP3 0PU

      IIF 4 IIF 5
    • icon of address Owlswood, Hogpits Bottom, Flaunden, Hertfordshire, HP3 0PU, United Kingdom

      IIF 6
    • icon of address Owlswood, Hogpits Bottom, Flaunden, Herts, HP3 0PU

      IIF 7
    • icon of address Owlswood, Hogpits Bottom, Flaunden, Herts, HP3 0PU, United Kingdom

      IIF 8
    • icon of address 15, Hogpits Bottom, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PU, United Kingdom

      IIF 9
    • icon of address Owlswood, Hogpits Bottom, Flaunden, Hemel Hempstead, HP3 0PU, England

      IIF 10
    • icon of address 10, Stannary Place, London, London, SE11 4AE, United Kingdom

      IIF 11
    • icon of address 7, Swallow Place, London, W1B 2AG, United Kingdom

      IIF 12
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 13
    • icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG

      IIF 14
    • icon of address C/o Sherrards Solicitors, 7 Swallow Place, London, W1B 2AG, United Kingdom

      IIF 15
    • icon of address Flat 3, 6 Battersea Square, London, SW11 3RA, England

      IIF 16
    • icon of address Sherrards Solicitors Llp, 7 Swallow Place, London, W1B 2AG, Uk

      IIF 17
    • icon of address Sherrards Solicitors Llp, 7 Swallow Place, Mayfair, London, W1B 2AG, United Kingdom

      IIF 18
    • icon of address 15 Green Lane, Oxhey, Watford, WD19 4NL

      IIF 19 IIF 20 IIF 21
  • Robinson, Keith Marshall
    British solicitors born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Green Lane, Oxhey, Watford, WD19 4NL

      IIF 33
  • Robinson, Keith Marshall
    born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Pegler Way, Crawley, West Sussex, RH11 7FZ, England

      IIF 34
    • icon of address 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, Uk

      IIF 35
  • Robinson, Keith Marshall
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, Mumby Road, Gosport, Hampshire, PO12 1AH, United Kingdom

      IIF 36
  • Mr Keith Marshall Robinson
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlswood, Hogpits Bottom, Flaunden, HP3 0PU, United Kingdom

      IIF 37
    • icon of address 15, Green Lane, Watford, WD19 4NL, United Kingdom

      IIF 38
  • Robinson, Keith Marshall
    Uk solicitor born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Swallow Place, London, W1B 2AG, England

      IIF 39
  • Robinson, Keith Marshall
    British

    Registered addresses and corresponding companies
  • Robinson, Keith Marshall
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 15 Green Lane, Oxhey, Watford, WD19 4NL

      IIF 59
  • Robinson, Keith Marshall
    British solicitor

    Registered addresses and corresponding companies
  • Robinson, Keith Marshall

    Registered addresses and corresponding companies
  • Mr Keith Marshall Robinson
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3 Pemberton Row, Pemberton Row, London, EC4A 3BG, England

      IIF 89
    • icon of address 1st Floor , 24/25 New Bond Street, London, W1S 2RR, England

      IIF 90
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    215,341 GBP2022-10-31
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 72 - Secretary → ME
  • 2
    icon of address Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-19 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Dering Cottage, The Street, Barham, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 1st Floor, 24/25 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-12 ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    icon of address 1st Floor, 24/25 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    icon of address 10 Stannary Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 7
    GREYFRIARS INVESTMENT COMPANY PLC - 1994-04-12
    IMPDENE PLC - 1989-08-01
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    GIC SECURITIES LIMITED - 1996-01-19
    LEGIBUS 1415 LIMITED - 1989-10-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 64 - Secretary → ME
  • 9
    IPSOL TEST LIMITED - 2009-11-18
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 13 - Director → ME
  • 10
    ALPHA BURIALS LIMITED - 2011-12-22
    icon of address Owlswood, Hogpits Bottom, Flaunden, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Sherrards Solicitors, 1-3 Pemberton Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 77 - Secretary → ME
  • 12
    GRAPEVINE INVESTMENTS LIMITED - 2010-09-15
    MAISHA GROUP LIMITED - 2000-03-31
    icon of address 10 Stannary Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 5a Mumby Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-03-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 14
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 15
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-19 ~ dissolved
    IIF 8 - Director → ME
  • 16
    REX BIONICS LIMITED - 2014-05-06
    REX BIONICS TECHNOLOGIES LIMITED - 2014-02-27
    REX BIONIC TECHNOLOGIES LIMITED - 2014-02-11
    icon of address C/o Sherrards Solicitors, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 647 Roundhay Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 54
  • 1
    icon of address Sherrards Solicitors Llp, 1-3 Pemberton Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-14 ~ 2011-04-30
    IIF 61 - Secretary → ME
    icon of calendar 2000-03-22 ~ 2003-01-31
    IIF 52 - Secretary → ME
  • 2
    IPSO CAPITAL LIMITED - 2012-10-19
    IPSO MANAGEMENT LIMITED - 2007-02-27
    icon of address 36-38 Botolph Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,260 GBP2024-04-30
    Officer
    icon of calendar 2012-10-12 ~ 2014-04-09
    IIF 39 - Director → ME
    icon of calendar 2012-10-12 ~ 2014-07-10
    IIF 78 - Secretary → ME
  • 3
    icon of address 5 Dearne Close, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2010-11-23
    IIF 71 - Secretary → ME
  • 4
    icon of address Griffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (92 parents, 11 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ 2010-09-30
    IIF 34 - LLP Member → ME
  • 5
    ECL GROUP PLC - 2005-09-12
    EXPLORATION CONSULTANTS GROUP PLC - 2003-10-20
    YPCS 41 PLC - 1996-01-15
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-01-08 ~ 2001-02-16
    IIF 84 - Secretary → ME
  • 6
    BLUE MAISON LIMITED - 2017-05-04
    GIANFRANCO FERRE UK LIMITED - 2015-12-04
    SILVERDIVA LIMITED - 2001-06-20
    icon of address 506 Kingsbury Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,141,933 GBP2024-03-31
    Officer
    icon of calendar 2001-01-31 ~ 2001-02-21
    IIF 23 - Director → ME
  • 7
    SHARPDEAN LIMITED - 2010-09-15
    icon of address 11 Stannary Place, Kennington, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,016,530 GBP2024-03-31
    Officer
    icon of calendar 2008-11-11 ~ 2018-01-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    GREENWICH CABLE COMMUNICATIONS PUBLIC LIMITED COMPANY - 1987-04-27
    CASHEA LIMITED - 1981-12-31
    icon of address 360satago Cottage 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -16,196 GBP2016-09-01 ~ 2017-08-31
    Officer
    icon of calendar 2015-07-19 ~ 2018-01-18
    IIF 3 - Director → ME
  • 9
    MISS GREAT BRITAIN LIMITED - 2009-09-15
    KNITPICKING LIMITED - 2005-06-08
    MORNING BEFORE LIMITED - 2005-05-26
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-03
    IIF 21 - Director → ME
  • 10
    WEY EDUCATION LIMITED - 2022-10-20
    WEY EDUCATION PLC - 2021-07-12
    WEY CAPITAL PLC - 2011-03-17
    icon of address Sixth Floor, 3 Burlington Gardens, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2007-09-18 ~ 2011-07-06
    IIF 41 - Secretary → ME
  • 11
    IPSO VENTURES LIMITED - 2007-02-27
    IPSO BIO LIMITED - 2006-04-04
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    icon of calendar 2013-03-12 ~ 2017-10-10
    IIF 16 - Director → ME
    icon of calendar 2013-03-12 ~ 2017-10-10
    IIF 79 - Secretary → ME
  • 12
    J P JENKINS LIMITED - 2013-04-09
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2008-02-08 ~ 2009-03-10
    IIF 82 - Secretary → ME
  • 13
    icon of address Owlswood, Hogpits Bottom, Flaunden, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69,726 GBP2019-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2018-01-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-01-11
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 14
    KING COMPUTERS (UK) LIMITED - 1994-04-01
    PLANJOINT LIMITED - 1990-04-23
    icon of address Unit 39 Stretford Motorway Estate, Trafford Park, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2015-04-28
    IIF 81 - Secretary → ME
  • 15
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,070 GBP2024-08-31
    Officer
    icon of calendar 2004-10-22 ~ 2018-01-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2007-07-25
    IIF 2 - Director → ME
  • 17
    NM1 LTD
    - now
    SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
    SCOTT TOD LIMITED - 2011-11-10
    SCOTT TOD PLC - 2006-11-17
    DARWEN CAPITAL PLC - 2003-11-27
    icon of address Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2002-10-28
    IIF 22 - Director → ME
    icon of calendar 2002-10-01 ~ 2006-11-21
    IIF 65 - Secretary → ME
  • 18
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2003-02-24
    IIF 88 - Secretary → ME
  • 19
    icon of address 8th Floor 167, Fleet Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2005-04-18
    IIF 25 - Director → ME
    icon of calendar 2004-06-17 ~ 2005-04-18
    IIF 80 - Secretary → ME
  • 20
    TRUST THAMESMEAD LIMITED - 2016-04-01
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2004-07-05
    IIF 86 - Secretary → ME
    icon of calendar 2001-09-26 ~ 2001-11-28
    IIF 85 - Secretary → ME
  • 21
    THAMESMEAD LANDSCAPE LIMITED - 2015-03-26
    THAMESMEAD EXHIBITIONS ARENA LIMITED - 1994-01-12
    SENIORAIM LIMITED - 1991-11-06
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-21 ~ 1994-01-14
    IIF 87 - Secretary → ME
  • 22
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2018-01-01
    IIF 76 - Secretary → ME
  • 23
    icon of address Prince Frederick House 4th Floor, 35-39 Maddox Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 1999-09-07 ~ 2001-05-01
    IIF 20 - Director → ME
  • 24
    ENTERTAINMENT RELATIONS LIMITED - 1999-04-12
    icon of address 1st Floor 24/25 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ 1999-03-29
    IIF 47 - Secretary → ME
  • 25
    DEFIANT WEIGHING LIMITED - 1999-08-20
    icon of address Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-14 ~ 1998-08-11
    IIF 50 - Secretary → ME
  • 26
    REGINA ROYAL JELLY LIMITED - 1991-05-28
    WARDGLEN HEALTH & BEAUTY PRODUCTS LIMITED - 1987-03-19
    WARDGLEN LIMITED - 1985-01-14
    ORANWELL LIMITED - 1981-12-31
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2000-01-05
    IIF 33 - Director → ME
    icon of calendar 1999-06-14 ~ 2000-01-05
    IIF 83 - Secretary → ME
  • 27
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-17 ~ 2004-07-14
    IIF 62 - Secretary → ME
  • 28
    icon of address Unit 5 St. Johns Court Foster Road, Ashford Business Park, Ashford, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,645,906 GBP2024-04-30
    Officer
    icon of calendar 1996-04-02 ~ 1996-05-02
    IIF 30 - Director → ME
  • 29
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2018-03-15
    IIF 75 - Secretary → ME
  • 30
    PATERNOSTER RESOURCES PLC - 2018-11-08
    VIRIDAS PLC - 2012-06-27
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    icon of address Suite 39, 18 High Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2011-04-28
    IIF 28 - Director → ME
  • 31
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2014-12-15
    IIF 12 - Director → ME
  • 32
    icon of address Unit 9 Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ 2018-01-24
    IIF 36 - Director → ME
  • 33
    SAIL TRAINING INTERNATIONAL LIMITED - 2003-05-19
    icon of address Unit 9 Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-04 ~ 2018-01-24
    IIF 40 - Secretary → ME
  • 34
    DUNHAM-BUSH (EUROPE) P.L.C. - 2014-10-28
    ROSSMONT PUBLIC LIMITED COMPANY - 1997-02-21
    icon of address Peter Hall Limited, 2 Venture Road, Chilworth, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-29 ~ 2004-10-07
    IIF 24 - Director → ME
  • 35
    GRAPEVINE INVESTMENTS LIMITED - 2010-09-15
    MAISHA GROUP LIMITED - 2000-03-31
    icon of address 10 Stannary Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-20 ~ 2000-01-05
    IIF 32 - Director → ME
  • 36
    icon of address 4 Beaconsfield Road, St. Albans, United Kingdom
    Active Corporate (22 parents, 6 offsprings)
    Equity (Company account)
    2,268,121 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2015-04-20
    IIF 35 - LLP Designated Member → ME
  • 37
    icon of address C/o Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -351,446 GBP2024-09-30
    Officer
    icon of calendar 2012-12-11 ~ 2012-12-14
    IIF 18 - Director → ME
    icon of calendar 2012-12-14 ~ 2018-01-26
    IIF 44 - Secretary → ME
  • 38
    THAMESMEAD COMMUNITY DEVELOPMENTS LIMITED - 2013-05-29
    WILLINGQUEST LIMITED - 1999-09-21
    icon of address 19a Joyce Dawson Way, Thamesmead Town Centre, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2004-05-05
    IIF 70 - Secretary → ME
    icon of calendar 2001-09-26 ~ 2001-11-28
    IIF 69 - Secretary → ME
  • 39
    SUMMER SNOW LIMITED - 2003-01-24
    icon of address Owlswood, Hogpits Bottom, Flaunden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -17,123 GBP2023-11-30
    Officer
    icon of calendar 2002-12-16 ~ 2018-01-11
    IIF 4 - Director → ME
    icon of calendar 2002-12-16 ~ 2018-01-11
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 2a The Hard, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2000-03-20 ~ 2002-05-02
    IIF 26 - Director → ME
    icon of calendar 2000-03-20 ~ 2002-05-02
    IIF 73 - Secretary → ME
  • 41
    STI ENTERPRISES LIMITED - 2005-03-09
    icon of address Unit 9 Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-01-26 ~ 2006-02-25
    IIF 27 - Director → ME
    icon of calendar 2008-07-31 ~ 2018-01-24
    IIF 49 - Secretary → ME
  • 42
    STA TALL SHIPS LIMITED - 2003-08-27
    BRITISH STA LIMITED - 1995-04-06
    SCHOONER TRADING LIMITED - 1995-03-20
    icon of address 2a The Hard, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-23 ~ 2002-06-26
    IIF 59 - Secretary → ME
  • 43
    TALL SHIPS ATLANTIC CHALLENGE LIMITED - 2013-02-12
    TALL SHIPS RACES 2005 LIMITED - 2004-11-25
    icon of address Charles House, Mumby Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-09-05 ~ 2006-02-25
    IIF 19 - Director → ME
    icon of calendar 2008-10-21 ~ 2018-01-24
    IIF 42 - Secretary → ME
  • 44
    SAIL TRAINING INTERNATIONAL GROUP LIMITED - 2005-03-24
    SAIL TRAINING INTERNATIONAL EVENTS LIMITED - 2005-03-11
    SAIL TRAINING INTERNATIONAL LIMITED - 2003-03-04
    icon of address Charles House, Mumby Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-19 ~ 2018-01-24
    IIF 60 - Secretary → ME
  • 45
    SAIL TRAINING INTERNATIONAL GROUP LIMITED - 2016-01-22
    TALL SHIPS RACES EUROPE LIMITED - 2005-03-24
    icon of address Unit 9 Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    592,074 GBP2024-03-31
    Officer
    icon of calendar 2003-09-10 ~ 2006-03-24
    IIF 29 - Director → ME
    icon of calendar 2005-04-09 ~ 2018-01-24
    IIF 43 - Secretary → ME
  • 46
    SAIL TRAINING ASSOCIATION(THE) - 2003-08-15
    icon of address 2a The Hard, Portsmouth
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 1993-09-07 ~ 2002-06-26
    IIF 56 - Secretary → ME
  • 47
    TAMESIS POINT LIMITED - 2022-08-30
    TRIPCOCK POINT LIMITED - 2005-10-17
    RISING TEMPERATURE LIMITED - 2004-06-21
    icon of address Monson House, Monson Way, Tunbridge Wells, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2013-06-19
    IIF 67 - Secretary → ME
  • 48
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2011-04-30
    IIF 63 - Secretary → ME
  • 49
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2012-03-15
    IIF 58 - Secretary → ME
  • 50
    TILFEN LIMITED - 2002-09-26
    CLEVERCONTRAST LIMITED - 1999-04-14
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2011-05-11
    IIF 74 - Secretary → ME
  • 51
    YORKCO 150G LIMITED - 2001-01-11
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2011-05-11
    IIF 48 - Secretary → ME
  • 52
    icon of address 5 The Limes, Edenbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,333 GBP2024-04-30
    Officer
    icon of calendar 1990-07-31 ~ 1992-08-21
    IIF 57 - Secretary → ME
  • 53
    VIRTUAL INTERNET LIMITED - 2000-04-17
    DESIGNATE INTERNET LIMITED - 1996-07-23
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2003-05-28
    IIF 51 - Secretary → ME
  • 54
    icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2018-04-01
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.