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

Ash, Paul Anthony

    Related profiles found in government register
  • Ash, Paul Anthony
    British accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, BH23 4DJ, England

      IIF 1
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom

      IIF 3
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, SL6 9QT, United Kingdom

      IIF 4
  • Ash, Paul Anthony
    British ceo born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 5
  • Ash, Paul Anthony
    British chief executive born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 6
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom

      IIF 7
  • Ash, Paul Anthony
    British company chairman born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 8
    • icon of address High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF

      IIF 9
  • Ash, Paul Anthony
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 10
  • Ash, Paul Anthony
    British company director and chairman born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, BH23 4DJ, England

      IIF 11
  • Ash, Paul Anthony
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 12 IIF 13
    • icon of address 6, Parkview Place, The Furlongs, Esher, Surrey, KT10 8BS, United Kingdom

      IIF 14
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, United Kingdom

      IIF 15 IIF 16
    • icon of address High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF

      IIF 17 IIF 18
  • Ash, Paul Anthony
    British finance director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF

      IIF 19
  • Ash, Paul Anthony
    British managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 20
    • icon of address High Tor House, Heathside Park Road, Woking, Surrey, GU22 7JF, United Kingdom

      IIF 21
  • Ash, Paul Anthony
    born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Parkview Place, The Furlongs Esher, Surrey, KT10 8BS, England

      IIF 22
  • Mr Paul Anthony Ash
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bure Lane, Christchurch, Dorset, BH23 4DJ, England

      IIF 23 IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom

      IIF 26
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, SL6 9QT, England

      IIF 27
  • Ash, Paul Anthony
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ash, Paul Anthony
    British property developer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ

      IIF 43
  • Mr Paul Anthony Ash
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Formosa Barn, Mill Lane, Cookham, Maidenhead, SL6 9QT, England

      IIF 44
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, England

      IIF 45 IIF 46
  • Ash, Paul
    British accountant born in January 1956

    Registered addresses and corresponding companies
  • Ash, Paul
    British cfo born in January 1956

    Registered addresses and corresponding companies
    • icon of address Beethovenlaan 10, Hilversum, 1Z17CJ, Netherlandsa

      IIF 54
  • Ash, Paul
    British finance director born in January 1956

    Registered addresses and corresponding companies
  • Ash, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Beethovenlaan 10, Hilversum, 1Z17CJ, Netherlandsa

      IIF 61
  • Ash, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address Beethovenlaan 10, Hilversum, 1Z17CJ, Netherlandsa

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    108,155 GBP2024-12-31
    Officer
    icon of calendar 2001-12-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -4,056 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-12-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,191 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 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
  • 4
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,141 GBP2024-03-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 5 124 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 8
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 5 - Director → ME
  • 9
    GAINSBOROUGH AWG LIMITED - 2005-07-11
    GAINSBOROUGH MORRISON LIMITED - 2001-11-28
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,746,846 GBP2024-06-30
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,669 GBP2024-06-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28 Deramore Park, Malone, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 28 - Director → ME
Ceased 38
  • 1
    ABBEY BUSINESS CENTRES LIMITED - 2011-09-20
    ABBEY OFFICES LIMITED - 1998-09-08
    QUILLCO 44 LIMITED - 1998-07-23
    icon of address Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2002-07-02
    IIF 19 - Director → ME
  • 2
    ALTIUS GOC (GUILDEN MORDEN) LIMITED - 2017-09-22
    THE FOURTH PLINTH 1 LIMITED - 2015-11-26
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-03-14 ~ 2015-11-06
    IIF 30 - Director → ME
  • 3
    ALTIUS GOC (SHEFFORD) LIMITED - 2016-01-19
    ALTIUS GOC (SANDY) LIMITED - 2015-11-11
    PREMIER BLOCK SERVICES LIMITED - 2015-09-18
    ALTIUS BLOCK SERVICES LIMITED - 2015-03-25
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226,733 GBP2017-06-30
    Officer
    icon of calendar 2015-09-24 ~ 2015-11-06
    IIF 10 - Director → ME
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,617 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-06
    IIF 32 - Director → ME
  • 5
    icon of address 13 High Street High Street, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -495,030 GBP2018-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2015-11-06
    IIF 40 - Director → ME
  • 6
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 34 - Director → ME
  • 7
    ALTIUS PROPERTIES LIMITED - 2014-10-17
    AABF VENTURES LIMITED - 2013-06-05
    icon of address Unit 7 Bury Mead Road, Hitchin, England
    Dissolved Corporate
    Equity (Company account)
    107,643 GBP2017-06-30
    Officer
    icon of calendar 2013-01-28 ~ 2015-11-06
    IIF 8 - Director → ME
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,543 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 37 - Director → ME
  • 9
    ALTIUS GOC (199 ICKNIELD WAY LETCHWORTH) LIMITED - 2015-12-18
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 38 - Director → ME
  • 10
    ALTIUSGOC (SPV1) LIMITED - 2016-03-02
    ALTIUS BUILDING SERVICES LIMITED - 2015-12-23
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-06
    IIF 33 - Director → ME
  • 11
    ALTIUSGOC (SPV3) LIMITED - 2016-04-01
    ALTIUS TECHNICAL SOLUTIONS (LETCHWORTH) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 41 - Director → ME
  • 12
    ALTIUSGOC (SPV2) LIMITED - 2016-03-21
    ALTIUS GROUND ENGINEERING LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-06
    IIF 36 - Director → ME
  • 13
    ALTIUS GOC (PROPERTY HOLDINGS) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 31 - Director → ME
  • 14
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 50 - Director → ME
  • 15
    IIR FINANCIAL SERVICES LIMITED - 2006-05-23
    TASKINDEX LIMITED - 1992-10-28
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-31 ~ 2002-04-29
    IIF 58 - Director → ME
    icon of calendar 1997-01-31 ~ 2002-04-29
    IIF 63 - Secretary → ME
  • 16
    ALTIUSGOC (SPV5) LIMITED - 2017-03-10
    ALTIUS GOC (52 LONDON ROAD SANDY) LIMITED - 2015-12-23
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-06
    IIF 39 - Director → ME
  • 17
    ALTIUS GOC (82 HIGH STREET KIMPTON) LIMITED - 2017-03-10
    THE FOURTH PLINTH 3 LIMITED - 2015-10-20
    PACKAGED ENERGY INSTALLATIONS LTD - 2015-03-20
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-06
    IIF 29 - Director → ME
  • 18
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    304,606 GBP2024-03-31
    Officer
    icon of calendar 2013-11-08 ~ 2015-01-26
    IIF 15 - Director → ME
  • 19
    icon of address Cm20 3ql, 6 The Hides Harlow Essex, The Hides, Harlow, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-02 ~ 2017-07-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-07-24
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1996-05-16 ~ 1996-10-25
    IIF 54 - Director → ME
  • 21
    TASKREVISE LIMITED - 1992-10-29
    icon of address 5 Howick Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-17 ~ 2002-04-29
    IIF 56 - Director → ME
    icon of calendar 1997-02-17 ~ 2002-04-29
    IIF 62 - Secretary → ME
  • 22
    IIR EXHIBITIONS LIMITED - 2003-11-14
    JUMPDALE LIMITED - 1994-05-06
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-24 ~ 2002-04-29
    IIF 57 - Director → ME
  • 23
    ENTERPARK LIMITED - 1984-12-20
    I.I.R. LIMITED - 2020-02-07
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-14 ~ 2002-04-29
    IIF 55 - Director → ME
    icon of calendar 1997-02-17 ~ 2001-04-30
    IIF 61 - Secretary → ME
  • 24
    IIR GRAPHEX LIMITED - 2003-12-05
    IIR EXHIBITIONS LIMITED - 2020-02-11
    TICKCRAFT LIMITED - 1994-11-15
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-24 ~ 2002-04-29
    IIF 60 - Director → ME
  • 25
    THE BRITISH INSTITUTE OF FACILITIES MANAGEMENT LIMITED - 2018-11-12
    THE AFM & IFM LIMITED - 1993-12-24
    icon of address 1 King William Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2022-07-28
    IIF 11 - Director → ME
  • 26
    CHESTERTON QRS LIMITED - 2003-11-12
    BRITISH GAS PROPERTIES FACILITIES MANAGEMENT LIMITED - 1996-02-19
    icon of address Enterprise House, Sunningdale Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1996-02-15
    IIF 47 - Director → ME
  • 27
    IIR TRAINING LIMITED - 2006-05-04
    icon of address C/o Mcclure Naismith Solicitors, Equitable House, 47 King William Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-08-19 ~ 2002-04-29
    IIF 59 - Director → ME
  • 28
    INGLEBY (461) LIMITED - 1990-02-12
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 51 - Director → ME
  • 29
    SECONDSITE LAND DEVELOPMENTS LIMITED - 2005-10-10
    LATTICE LAND DEVELOPMENTS LIMITED - 2002-10-21
    BG LAND DEVELOPMENTS LIMITED - 2000-10-23
    BRITISH GAS LAND DEVELOPMENTS LIMITED - 1997-02-20
    HEALTHRENT LIMITED - 1990-11-27
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 48 - Director → ME
  • 30
    SECONDSITE LAND INVESTMENTS LIMITED - 2005-10-10
    LATTICE LAND INVESTMENTS LIMITED - 2002-10-21
    BG LAND INVESTMENTS LIMITED - 2000-10-23
    BRITISH GAS LAND INVESTMENTS LIMITED - 1997-02-20
    BRITISH GAS LAND DEVELOPMENTS LIMITED - 1990-10-31
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 49 - Director → ME
  • 31
    SECONDSITE PROPERTY PORTFOLIO LIMITED - 2005-10-10
    LATTICE PROPERTY PORTFOLIO LIMITED - 2002-10-21
    BG PROPERTY PORTFOLIO LIMITED - 2000-10-23
    BG PROPERTY HOLDINGS LIMITED - 1999-07-19
    BRITISH GAS PROPERTY HOLDINGS LIMITED - 1997-02-20
    DREAMKIRK LIMITED - 1990-10-23
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 53 - Director → ME
  • 32
    ALTIUS (BUSHEY) LTD - 2017-10-02
    ALTIUSGOC (SPV6) LIMITED - 2017-07-27
    ALTIUS CONSTRUCTION LIMITED - 2016-01-07
    icon of address 16 Knap Close, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-06
    IIF 35 - Director → ME
  • 33
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    793,374 GBP2019-06-30
    Officer
    icon of calendar 2017-01-26 ~ 2017-07-24
    IIF 4 - Director → ME
  • 34
    HACKREMCO (NO.492) LIMITED - 1989-11-20
    icon of address 1-3 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1996-05-15
    IIF 52 - Director → ME
  • 35
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-09-30
    Officer
    icon of calendar 2017-03-31 ~ 2017-07-24
    IIF 3 - Director → ME
  • 36
    icon of address Kings Farm High Street, Horningsea, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -957,773 GBP2024-06-30
    Officer
    icon of calendar 2015-04-20 ~ 2015-11-30
    IIF 43 - Director → ME
  • 37
    icon of address 49 Central Place Station Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-26
    IIF 16 - Director → ME
  • 38
    GLOBAL LEADERS MEDIA LIMITED - 2007-04-13
    icon of address Progress House, 404 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2006-08-01
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

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