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

Miss June Andrea Patricia Canoville

    Related profiles found in government register
  • Miss June Andrea Patricia Canoville
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Blackhorse Lane, London, E17 6AD, England

      IIF 1
  • Canoville, June Andrea Patricia
    British customer service manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 2
  • Mrs Mubashirat Olayemi Balogun
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Hucks, Sandra Carol
    British customer service manager born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chatsworth Gardens, Hockley, Essex, SS5 4UB, United Kingdom

      IIF 4
  • Miss Rachel Helen Lambourne
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barn Road, Shifnal, TF11 8EN, England

      IIF 5
  • Mr Lateef Balogun
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr. Charles Richard Moulson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Desborough Way, Norwich, Norfolk, NR7 0WR, United Kingdom

      IIF 7
  • Culverhouse, Linda Lily
    British customer service manager born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4-6, Hatchmoor Industrial Estate, Hatherleigh, Okehampton, Devon, EX20 3LP

      IIF 8
    • icon of address Unit 4-6, Hatchmoor Industrial Estate, Hatherleigh, Okehampton, Devon, EX20 3LP, United Kingdom

      IIF 9
  • Jackson, Claire Louise
    British customer service manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mansfield Mews, Mansfield Road, Baldock, Hertfordshire, SG7 6FG, England

      IIF 10
  • Moulson, Charles Richard, Mr.
    British customer service manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Desborough Way, Norwich, Norfolk, NR7 0WR, United Kingdom

      IIF 11
  • Balogun, Mubashirat Olayemi
    British customer service manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Ogundijo, Israel Oluwasegun Kehinde
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW

      IIF 13
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
  • Hurley, Justin William
    British carpenter born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Caburn Road, Hove, BN3 6EF, United Kingdom

      IIF 15
  • Loughlin, Susan
    British customer service manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sothall Green Farm, Primrose Crescent, Beighton, Sheffield, South Yorkshire, S20 1FY, England

      IIF 16
  • Awo-onidanla, Olubukola Oluseyi
    British customer service manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Terrell Apartment, Ambleside Close, London, N17 6FG, England

      IIF 17
  • Balogun, Lateef
    British beauty and makeup event born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97b, Chichele Road, London, NW2 3AT, United Kingdom

      IIF 18
  • Balogun, Lateef
    British customer service manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Lambourne, Rachel Helen
    British customer service manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barn Road, Shifnal, Shropshire, TF11 8EN, England

      IIF 21
  • Miss Tina Sidaway
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Interludes Business Park, 204 Oldbury Road, West Bromwich, West Midlands, B70 9DE

      IIF 22
  • Mrs Na Lu
    Chinese born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 24
  • Montague, James Laurence Alan
    British customer service manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers House, 162 High Street, Stevenage, SG1 3LL, England

      IIF 25
  • Mr Angelo Renuka Warnakulasuriyage
    Sri Lankan born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muirton Place, Perth, Perthshire, PH1 5DJ, United Kingdom

      IIF 26
  • Mrs Marianna Lucia Mazza
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Tyne Crescent, Brickhill, MK41 7YY

      IIF 27
  • Mrs Tina Louise Sidaway
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Oldbury Road, Interlux Business Park - Unit 8, West Bromwich, West Midlands, B70 9DE

      IIF 28
  • Blakeman, Laura Courtney
    British customer service manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beddington Avenue, Didcot, Oxon, OX11 9FR, United Kingdom

      IIF 29
  • Jeffrey, Jennifer Louise
    British customer service manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn End Cottage, Hunsonby, Penrith, Cumbria, CA10 1PN, England

      IIF 30
  • Lu, Na
    Chinese customer service manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 31
  • Lu, Na
    Chinese manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Justin William Hurley
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wargrave House, School Lane, Wargrave, Berkshire, RG10 8AA

      IIF 33
  • Mrs Rachana Deepal Purohit
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wells Gate Close, Woodford Green, Essex, IG8 0FD

      IIF 34
    • icon of address 4, Wells Gate Close, Woodford Green, IG8 0FD, England

      IIF 35
  • Sidaway, Tina Louise
    British customer service manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Interludes Business Park, 204 Oldbury Road, West Bromwich, West Midlands, B70 9DE, England

      IIF 36
  • Sidaway, Tina Louise
    British training company born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113-117, Barr Street, Barr Street, Birmingham, B19 3DE, United Kingdom

      IIF 37
  • Mazza, Marianna Lucia
    British customer service manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Tyne Crescent, Brickhill, MK41 7YY

      IIF 38
  • Ms Olubukola Oluseyi Awo-onidala
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 39
  • Mr Israel Ogundijo
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 40
  • Norman, Laura Emily
    British customer service manager born in June 1971

    Registered addresses and corresponding companies
    • icon of address 32 The Heights, 89 Foxgrove Road, Beckenham, Kent, BR3 5BY

      IIF 41
  • Mr Israel Oluwasegun Ogundijo
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 42 IIF 43
    • icon of address 30, St Martins Close Erith, Erith, DA18 4DZ, England

      IIF 44
  • Ms Valerie Robin
    French born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Beech Avenue, Chartham, Canterbury, Kent, CT4 7TA

      IIF 45
  • Purohit, Rachana Deepal
    British banker born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wells Gate Close, Woodford Green, IG8 0FD, England

      IIF 46
  • Purohit, Rachana Deepal
    British customer service manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wells Gate Close, Woodford Green, Essex, IG8 0FD, England

      IIF 47
  • Sierra Munoz, Luis Roberto
    British customer service manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Callisto Court, 108 Hammersley Road, London, E16 1FW

      IIF 48
  • Hurley, Justin William
    British customer service manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wargrave House, School Lane, Wargrave, Berkshire, RG10 8AA

      IIF 49
  • Ogundijo, Israel
    British project manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 50
  • Ogundijo, Israel Oluwasegun
    British adminstrator born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 51
  • Ogundijo, Israel Oluwasegun
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 52 IIF 53
  • Ogundijo, Israel Oluwasegun
    British customer service manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St Martins Close, Erith, Erith, Kent, DA18 4DZ, United Kingdom

      IIF 54
  • Ogundijo, Israel Oluwasegun
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St Martins Close Erith, Erith, DA18 4DZ, England

      IIF 55
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 56
  • Ogundijo, Israel Oluwasegun
    British producer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, Kent, DA18 4DZ, United Kingdom

      IIF 57
  • Ogundijo, Israel Oluwasegun
    British sales and marketing born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St Martins Close, Erith, Erith, Kent, DA18 4DZ, England

      IIF 58
  • Warnakulasuriyage, Angelo Renuka
    Sri Lankan customer service manager born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muirton Place, Perth, Perthshire, PH1 5DJ, United Kingdom

      IIF 59
  • Norman, Laura Emily
    British customer service manager

    Registered addresses and corresponding companies
    • icon of address 32 The Heights, 89 Foxgrove Road, Beckenham, Kent, BR3 5BY

      IIF 60
  • Rosser-jacks, Benjamin Robert John
    British customer service manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Newport Mews, Worthing, West Sussex, BN11 2HN, England

      IIF 61
  • Barker, Norman John
    British customer service manager born in January 1950

    Registered addresses and corresponding companies
    • icon of address 18 Church Hill, Leamington Spa, Warwickshire, CV32 5AY

      IIF 62
  • Barker, Norman John
    British sales director born in January 1950

    Registered addresses and corresponding companies
    • icon of address 18 Church Hill, Leamington Spa, Warwickshire, CV32 5AY

      IIF 63
  • Bratton, Lynda Louise
    British customer service manager

    Registered addresses and corresponding companies
    • icon of address 49 Pond Drive, Sittingbourne, Kent, ME10 4QF

      IIF 64
  • Jackson, Kevin
    British customer service manager born in November 1960

    Registered addresses and corresponding companies
    • icon of address 1, St James Court, Saffron Walden, Essex, CB10 2TN

      IIF 65
  • Wilson, Colin Duncan
    British customer service manager born in August 1954

    Registered addresses and corresponding companies
    • icon of address 17 Thornsett Court, Sheffield, South Yorkshire, S11 8AQ

      IIF 66
  • Codrington, Emmanuel Samuel Anthony
    British customer service manager born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Minchella, Luigia
    Italian customer service manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 68
  • Remnant, Cianon Eraine
    British customer service manager

    Registered addresses and corresponding companies
    • icon of address 36a, Frensham Road, Lower Bourne, Farnham, Surrey, GU10 3NY, England

      IIF 69
  • Robin, Valerie
    French director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 70
  • Robin, Valerie Laurence
    French customer service manager born in July 1966

    Registered addresses and corresponding companies
    • icon of address 18 John Dutton Way, Kennington, Ashford, Kent, TN24 9PW

      IIF 71
  • Ms Na Lu
    Chinese born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 72
  • Ogundijo, Israel Oluwasegun Kehinde

    Registered addresses and corresponding companies
    • icon of address 30 Erith, St Martins Close, Erith, DA18 4DZ, United Kingdom

      IIF 73
  • Hucks, Sandra Carol

    Registered addresses and corresponding companies
    • icon of address 12, Chatsworth Gardens, Hockley, Essex, SS5 4UB, United Kingdom

      IIF 74
  • Lu, Na
    Chinese marketing born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Oxgangs Terrace, Edinburgh, EH13 9BZ, United Kingdom

      IIF 75
  • Jeffrey, Jennifer Louise

    Registered addresses and corresponding companies
    • icon of address Barn End Cottage, Hunsonby, Penrith, Cumbria, CA10 1PN

      IIF 76
  • Robin, Valerie
    French

    Registered addresses and corresponding companies
    • icon of address 56, Beech Avenue, Chartham, Canterbury, Kent, CT4 7TA

      IIF 77
  • Lu, Na

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Surasingha Arachchilage, Yohan Chathuranga, Mr.
    Sri Lankan customer service manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, No. 2, Cobham Avenue, New Malden, Surrey, KT3 6EP, England

      IIF 79
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Wargrave House, School Lane, Wargrave, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-07-29 ~ now
    IIF 25 - Director → ME
  • 3
    LA FRANCE LIBRE ...D'ENTREPRENDRE LIMITED - 1997-07-11
    PISTES ET PASTILLES LIMITED - 2004-10-21
    icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,484,415 GBP2024-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 70 - Director → ME
  • 4
    icon of address 30 St. Martins Close, Erith, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 St. Martins Close, Erith, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 4 Callisto Court, 108 Hammersley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 124, City Road 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 67 - Director → ME
  • 8
    icon of address 204 Oldbury Road, Interlux Business Park - Unit 8, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,796 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Beech Avenue, Chartham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    467,755 GBP2017-12-31
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Wells Gate Close, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,815 GBP2016-10-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Beddington Avenue, Didcot, Oxon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,395 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 97b Chichele Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 30 St Martins Close, Erith, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 58 - Director → ME
  • 15
    icon of address 75 Desborough Way, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    810 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 17
    icon of address 113-117 Barr Street, Barr Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 30 St. Martins Close, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 St. Martins Close, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 68 - Director → ME
  • 24
    icon of address 4 Wells Gate Close, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    579 GBP2024-07-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 12 Chatsworth Gardens, Hockley, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 74 - Secretary → ME
  • 26
    icon of address 1 Church Meadow, Shifnal, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -297 GBP2024-11-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o, 96 Bridge Street, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,367 GBP2024-10-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 8 Interludes Business Park, 204 Oldbury Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,541 GBP2017-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 56 - Director → ME
  • 31
    icon of address 19 Muirton Place, Perth, Perthshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,092 GBP2025-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address 19 Spencer Court Sandgate Esplanade, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2004-02-03 ~ 2009-12-22
    IIF 69 - Secretary → ME
  • 2
    FORCEDUAL LIMITED - 1999-07-15
    icon of address Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-18 ~ 2010-02-03
    IIF 63 - Director → ME
  • 3
    icon of address Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2014-03-31
    IIF 10 - Director → ME
  • 4
    icon of address The Stables, Gable End Farm, Crossley New Road, Todmorden, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-03 ~ 2003-01-31
    IIF 62 - Director → ME
  • 5
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-02-19 ~ 2006-07-03
    IIF 49 - Director → ME
  • 6
    icon of address 107-109 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    8,367 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2020-06-29
    IIF 55 - Director → ME
    icon of calendar 2016-02-08 ~ 2020-07-06
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    SAM TOURS LIMITED - 2012-06-26
    icon of address 39-47 Alie Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2013-06-06
    IIF 79 - Director → ME
  • 8
    icon of address Church Langley Community Centre, Church Langley Way, Harlow, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-10-03 ~ 2003-05-01
    IIF 65 - Director → ME
  • 9
    icon of address 42 West Park Road, Osterley Views, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,624 GBP2017-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2016-04-06
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 72 - Ownership of shares – 75% or more OE
  • 10
    icon of address 93 Tyne Crescent, Brickhill
    Active Corporate (1 parent)
    Equity (Company account)
    5,253 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-08-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-09-22 ~ 2002-10-25
    IIF 41 - Director → ME
    icon of calendar 1999-04-06 ~ 2000-12-04
    IIF 60 - Secretary → ME
  • 12
    icon of address Hunsonby Swimming Club, Hunsonby, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    17,830 GBP2024-09-30
    Officer
    icon of calendar 2015-06-12 ~ 2018-04-04
    IIF 30 - Director → ME
    icon of calendar 2015-06-12 ~ 2018-04-04
    IIF 76 - Secretary → ME
  • 13
    icon of address 56 Beech Avenue, Chartham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    467,755 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2005-01-21
    IIF 71 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ 2025-04-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-04-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4-6 Hatchmoor Industrial Estate, Hatherleigh, Okehampton, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,948,016 GBP2021-10-31
    Officer
    icon of calendar 2008-03-27 ~ 2020-06-11
    IIF 8 - Director → ME
  • 16
    PITCHFAME LIMITED - 1980-12-31
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140,187 GBP2021-10-31
    Officer
    icon of calendar 2008-01-01 ~ 2020-06-11
    IIF 9 - Director → ME
  • 17
    icon of address 23 Newport Mews, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,320 GBP2024-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2019-03-03
    IIF 61 - Director → ME
  • 18
    icon of address 30 St. Martins Close, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2014-09-03 ~ 2014-09-03
    IIF 14 - Director → ME
    icon of calendar 2014-09-03 ~ 2018-07-26
    IIF 13 - Director → ME
    icon of calendar 2014-04-28 ~ 2014-08-04
    IIF 51 - Director → ME
  • 19
    icon of address The Farmhouse 1 Sothall Green Farm Primrose Crescent, Beighton, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    257 GBP2024-02-28
    Officer
    icon of calendar 2014-12-08 ~ 2025-05-18
    IIF 16 - Director → ME
  • 20
    THERMO ELECTRIC EUROPE LIMITED - 2001-06-18
    THERMO ELECTRIC CO LIMITED - 2001-07-17
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    710,185 GBP2024-12-31
    Officer
    icon of calendar 2005-01-11 ~ 2008-12-31
    IIF 64 - Secretary → ME
  • 21
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 1995-11-15 ~ 1996-07-18
    IIF 66 - 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.