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

Norris, David John

    Related profiles found in government register
  • Norris, David John
    British

    Registered addresses and corresponding companies
    • icon of address 20 Cattley Close, Chipping Barnet, Hertfordshire, EN5 4SN

      IIF 1 IIF 2
    • icon of address Parsonage Farm, Vale Road, Sutton, Dover, CT15 5DH, England

      IIF 3 IIF 4
    • icon of address 51 Queen Anne Street, London, W1G 9HS

      IIF 5 IIF 6 IIF 7
    • icon of address Suite1 , 1, Duchess Street, London, W1W 6AN, England

      IIF 11
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 12
  • Norris, David John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 51 Queen Anne Street, London, W1G 9HS

      IIF 13 IIF 14
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 15
  • Norris, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 16
  • Norris, David John
    British company director born in June 1943

    Registered addresses and corresponding companies
    • icon of address 4, Spenlows Road, Bletchley, Milton Keynes, MK3 6JU, United Kingdom

      IIF 17
  • Norris, David John
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • icon of address Premier House 309 Ballards Lane, London, N12 8LU

      IIF 18
  • Norris, David John

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Vale Road, Sutton, Dover, CT15 5DH, England

      IIF 19 IIF 20
    • icon of address 24, Park Road South, Havant, PO9 1HB, England

      IIF 21
    • icon of address 51 Queen Anne Street, London, W1G 9HS

      IIF 22 IIF 23 IIF 24
    • icon of address First Floor, 45/57 Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 25
  • Norris, David

    Registered addresses and corresponding companies
    • icon of address 17 Cattley Close, Barnet, Herts, EN5 4SN, United Kingdom

      IIF 26
    • icon of address Parsonage Farm, Vale Road, Sutton, Dover, CT15 5DH, England

      IIF 27 IIF 28
  • Norris, David John
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Queen Anne Street, London, W1G 9HS

      IIF 29
  • Norris, David John
    English businessman born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cattley Close, Barnet, EN5 4SN

      IIF 30
    • icon of address 20 Cattley Close, Barnet, EN5 4SN, England

      IIF 31 IIF 32 IIF 33
    • icon of address 47 Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 34
    • icon of address First Floor, 47 Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 35 IIF 36
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 37
  • Norris, David John
    English chartered accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Park Road South, Havant, PO9 1HB, England

      IIF 38
  • Norris, David John
    English chartered accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Vale Road, Sutton, Dover, CT15 5DH, England

      IIF 39
  • Norris, David John
    English company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Vale Road, Sutton, Dover, CT15 5DH, England

      IIF 40
  • Norris, David John
    English director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159-173 St. John Street, London, EC1V 4QJ, United Kingdom

      IIF 41
    • icon of address 47 Marylebone Lane, London, W1U 2NT, England

      IIF 42
    • icon of address Keystone House, 272-276 Pentonville Road, London, N1 9JY, England

      IIF 43
  • Norris, David John
    British accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, David John
    British accountants born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Queen Anne Street, London, W1G 9HS

      IIF 61
  • Norris, David John
    British businessman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 62
    • icon of address C/o Bennett Nash Woolf, First Floor, 47 Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 63
    • icon of address First Floor, 47 Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 64 IIF 65
  • Norris, David John
    British chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 66
    • icon of address 51 Queen Anne Street, London, W1G 9HS

      IIF 67 IIF 68 IIF 69
    • icon of address First Floor 47-57, Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 72
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 73
  • Norris, David John
    British chartered acountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Queen Anne Street, London, W1G 9HS

      IIF 74
  • Norris, David John
    English accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 75
  • Norris, David John
    English bon viveur born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Vale Road, Sutton, Dover, CT15 5DH, England

      IIF 76
  • Norris, David John
    English chartered acco born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 77
  • Norris, David John
    English chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 47 Marylebone Lane, London, W1U 2NT, England

      IIF 78
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 79
  • Mr David John Norris
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Norris
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Vale Road, Sutton, Dover, CT15 5DH, England

      IIF 90
  • Mr David John Norris
    English born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 47 Marylebone Lane, London, W1U 2NT, England

      IIF 91
    • icon of address Suite 1 , 1, Duchess Street, London, W1W 6AN, England

      IIF 92
    • icon of address Suite1, First Floor, 1, Duchess Street, London, W1W 6AN, England

      IIF 93 IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 44
  • 1
    PIMCO 2489 LIMITED - 2006-06-19
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address 20 Cattley Close, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 7 - Secretary → ME
  • 4
    EXECUTIVE OFFICES ADVISORS LTD - 2008-03-25
    PIMCO 2306 LIMITED - 2005-07-11
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -617,214 GBP2024-06-30
    Officer
    icon of calendar 2005-07-11 ~ now
    IIF 15 - Secretary → ME
  • 5
    BENNETT NASH WOOLF LIMITED - 2007-07-31
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -548,387 GBP2024-07-31
    Officer
    icon of calendar 2004-08-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    BENNETT NASH LIMITED - 2007-07-31
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    709,165 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    BLAIR ASSOCIATES ARCHITECTURAL LIMITED - 2005-06-09
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,136 GBP2024-03-31
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 13 - Secretary → ME
  • 8
    L.A. 1984 LIMITED - 1984-11-30
    icon of address Suite1 , 1 Duchess Street, London, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 58 - Director → ME
    icon of calendar ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite1, 1 Duchess Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,900 GBP2024-12-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 77 - Director → ME
  • 10
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 64 - Director → ME
  • 11
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 65 - Director → ME
  • 12
    icon of address C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2006-02-15 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    -385,030 GBP2025-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 40 - Director → ME
  • 14
    PIMCO 2398 LIMITED - 2006-02-14
    CHINA TRADING 88 COMPANY LIMITED - 2006-10-19
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 1 - Secretary → ME
  • 15
    PIMCO 2404 LIMITED - 2006-02-14
    CHINA INVESTMENT 88 COMPANY LIMITED - 2006-10-19
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,119 GBP2024-12-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 12 - Secretary → ME
  • 16
    icon of address Romshed Courtyard, Underriver, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    321 GBP2024-07-31
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 17
    GROVEFLEET SERVICES LIMITED - 2000-05-09
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,599,789 GBP2024-03-31
    Officer
    icon of calendar 2000-05-09 ~ now
    IIF 75 - Director → ME
    icon of calendar 2000-05-09 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 20 - Secretary → ME
  • 19
    CCF LIMITED - 2003-04-24
    CELTBURY ASSOCIATES LIMITED - 1995-01-23
    icon of address Suite 1 , 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,882 GBP2024-12-31
    Officer
    icon of calendar 2003-11-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 20
    EPICURUS HOUSE LIMITED - 2018-06-29
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -123,945 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 21
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,890 GBP2024-12-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 59 - Director → ME
  • 22
    icon of address 51 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-07 ~ dissolved
    IIF 74 - Director → ME
  • 23
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,082 GBP2024-09-30
    Officer
    icon of calendar 2002-02-15 ~ now
    IIF 79 - Director → ME
    icon of calendar 2002-02-15 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 24
    SUTTON VALE COUNTRY PARK LIMITED - 2021-03-17
    SUTTON VALE CARAVAN PARK LIMITED - 2014-05-22
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,027,455 GBP2025-03-31
    Officer
    icon of calendar 2006-02-15 ~ now
    IIF 3 - Secretary → ME
  • 25
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 19 - Secretary → ME
  • 26
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 28 - Secretary → ME
  • 27
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 29 - LLP Designated Member → ME
  • 28
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,912,323 GBP2025-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 76 - Director → ME
  • 29
    KEYSTONE EMPLOYMENT AGENCY LIMITED - 2014-08-12
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,533,801 GBP2025-03-31
    Officer
    icon of calendar 2006-02-15 ~ now
    IIF 4 - Secretary → ME
  • 30
    GOLDEN LANE ARCHITECTURE LIMITED - 2007-08-22
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,369 GBP2024-10-31
    Officer
    icon of calendar 2006-10-23 ~ now
    IIF 24 - Secretary → ME
  • 31
    KTB TECHNOLOGY LIMITED - 2024-06-06
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -114,722 GBP2025-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 90 - Has significant influence or controlOE
  • 32
    icon of address Keystone House, 272-276 Pentonville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,705 GBP2025-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 43 - Director → ME
  • 33
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,858 GBP2024-12-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
  • 34
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 35
    icon of address 20 Cattley Close, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 32 - Director → ME
  • 36
    PTZ (UK) LIMITED - 1998-08-17
    P.K. INVESTMENTS LIMITED - 2003-05-16
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2005-05-27 ~ now
    IIF 22 - Secretary → ME
  • 37
    DEEPSQUARE SERVICES LIMITED - 1998-08-17
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,034,336 GBP2016-05-31
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 38
    SUTTON HOLIDAYS LIMITED - 2025-06-26
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    532,306 GBP2025-03-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 26 - Secretary → ME
  • 39
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    424,612 GBP2024-06-30
    Officer
    icon of calendar 1997-06-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 41
    icon of address 20 Cattley Close, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 81 - Has significant influence or controlOE
  • 42
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 39 - Director → ME
  • 43
    ROCA PROPERTY LIMITED - 2020-08-18
    icon of address Parsonage Farm Vale Road, Sutton, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,732 GBP2025-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 27 - Secretary → ME
  • 44
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 73 - Director → ME
Ceased 32
  • 1
    icon of address Flat 6 26 Lofting Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2007-03-31
    IIF 69 - Director → ME
  • 2
    icon of address C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    454 GBP2024-07-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-02-18
    IIF 45 - Director → ME
  • 3
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -229,418 GBP2022-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-07-19
    IIF 35 - Director → ME
  • 4
    icon of address Suite1, 1 Duchess Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,900 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 83 - Has significant influence or control OE
  • 5
    icon of address 19-21 Swan Street, West Malling, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2023-09-18
    IIF 38 - Director → ME
  • 6
    INHOCO 4001 LIMITED - 2003-11-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-11-28 ~ 2007-05-09
    IIF 67 - Director → ME
  • 7
    ARTY PHARTY LIMITED - 2000-02-15
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    290 GBP2024-11-30
    Officer
    icon of calendar 1999-11-12 ~ 2000-02-06
    IIF 71 - Director → ME
  • 8
    icon of address 19-21 Swan Street, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -281,912 GBP2023-12-31
    Officer
    icon of calendar 2014-08-20 ~ 2023-09-18
    IIF 21 - Secretary → ME
  • 9
    icon of address First Floor 47 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 57 - Director → ME
  • 10
    EPICURUS HOUSE LIMITED - 2018-06-29
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -123,945 GBP2025-03-31
    Officer
    icon of calendar 2014-02-26 ~ 2018-09-04
    IIF 63 - Director → ME
  • 11
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    927 GBP2025-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2019-07-01
    IIF 34 - Director → ME
  • 12
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-15
    IIF 41 - Director → ME
  • 13
    WEALD GROUP LIMITED - 1989-10-20
    icon of address Romshed Court Yard, Underriver, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -15 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-09-25
    IIF 18 - Director → ME
  • 14
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,420 GBP2025-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2020-06-22
    IIF 36 - Director → ME
  • 15
    icon of address First Floor 47-57 Marylebone Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,205 GBP2016-08-31
    Officer
    icon of calendar 1991-08-21 ~ 2014-09-01
    IIF 72 - Director → ME
  • 16
    icon of address First Floor 47-57 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 56 - Director → ME
  • 17
    icon of address First Floor 47 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 54 - Director → ME
  • 18
    WORDSEARCH COMMUNICATIONS LIMITED - 2002-06-05
    SECUREINPUT LIMITED - 1995-12-08
    icon of address Magdalen House, 148 Tooley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1995-12-14 ~ 2002-05-31
    IIF 70 - Director → ME
    icon of calendar 2001-06-01 ~ 2002-05-31
    IIF 9 - Secretary → ME
  • 19
    LUMINA REAL ESTATE CONSULTANTS LIMITED - 2006-08-25
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-15 ~ 2009-03-31
    IIF 6 - Secretary → ME
  • 20
    MILTON KEYNES COMMUNITY CARDIAC GROUP - 2017-06-07
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2013-11-08
    IIF 17 - Director → ME
  • 21
    icon of address First Floor 47-57 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 55 - Director → ME
  • 22
    icon of address First Floor 47-57 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 46 - Director → ME
  • 23
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2014-11-01
    IIF 25 - Secretary → ME
  • 24
    PEEL STREET INVESMENTS LIMITED - 2005-05-03
    icon of address Suite1, First Floor, 1, Duchess Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -591,329 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2005-05-09
    IIF 23 - Secretary → ME
  • 25
    icon of address First Floor 47-57 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 47 - Director → ME
  • 26
    icon of address 20 Cattley Close, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,137 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-04-17
    IIF 33 - Director → ME
  • 27
    icon of address First Floor 47-57 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 52 - Director → ME
  • 28
    icon of address First Floor 47-57 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 50 - Director → ME
  • 29
    icon of address First Floor 47-57 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 51 - Director → ME
  • 30
    icon of address First Floor 47-57 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 53 - Director → ME
  • 31
    THE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2019-09-06
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2005-07-01
    IIF 10 - Secretary → ME
  • 32
    icon of address First Floor 47 Marylebone Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2008-01-01
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.