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

Mr William Nigel Valentine Weller

    Related profiles found in government register
  • Mr William Nigel Valentine Weller
    British born in March 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 1
  • Mr William Nigel Valentine Weller
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Nigel Valentine Weller
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dean Park House, Dean Park Crescent, Bournemouth, BH1 1HP, England

      IIF 15
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 16 IIF 17
    • 96, Chalkwell Avenue, Westcliffe On Sea, SS0 8NN, United Kingdom

      IIF 18
  • Weller, William Nigel Valentine
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 19
  • Weller, Nigel Valentine
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20 IIF 21
  • Weller, William Nigel Valentine
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dean Park House, Dean Park Crescent, Bournemouth, BH1 1HP, England

      IIF 22
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 23
    • 96, Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN, United Kingdom

      IIF 24
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 25
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 26 IIF 27
  • Weller, William Nigel Valentine
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Weller, William Nigel Valentine
    British dir born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN

      IIF 38
  • Weller, William Nigel Valentine
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Weller, William Nigel Valentine
    British financial consultant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 28, Colchester Road, St. Osyth, Clacton-on-sea, CO16 8HA, England

      IIF 61
  • Weller, William Nigel Valentine
    British none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 62 IIF 63
  • Weller, William Nigel Valentine
    British stockbroker born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 64
  • Weller, William Nigel Valentine
    British

    Registered addresses and corresponding companies
    • 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 65
  • Weller, William Nigel Valentine
    British company director

    Registered addresses and corresponding companies
    • 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 66
  • Weller, William Nigel Valentine
    British director

    Registered addresses and corresponding companies
    • 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 67
  • Weller, William Nigel Valentine
    born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 96, Chalkwell Avenue, Westcliffe On Sea, SS0 8NN, United Kingdom

      IIF 68
  • Weller, William Nigel Valentine

    Registered addresses and corresponding companies
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 69
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 45
  • 1
    ARK GLOBAL INVESTMENTS LIMITED
    09583117
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-09 ~ 2015-06-10
    IIF 60 - Director → ME
  • 2
    ASG EUROPEAN LTD - now
    ASG NOMINEES LIMITED
    - 2018-02-13 05314858
    BEAUFORT NOMINEES LIMITED
    - 2010-09-27 05314858
    Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -518,125 GBP2017-12-31
    Officer
    2004-12-16 ~ 2018-02-12
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASPARTUS DEVELOPMENTS LTD - now
    ASPARTUS RESOURCES NOMINEES LIMITED
    - 2018-02-13 07610071
    ASPARTUS LIMITED
    - 2013-01-24 07610071 05375383
    ASPARTUS RESOURCES LIMITED
    - 2011-05-31 07610071 05375383
    ASPARTUS RESOUCES LIMITED
    - 2011-04-21 07610071 05375383
    Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -418,701 GBP2018-04-30
    Officer
    2011-04-19 ~ 2018-02-12
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    ASPARTUS RESOURCES PLC - now
    ASPARTUS PLC
    - 2011-05-31 05375383 07610071
    ASPARTUS LIMITED
    - 2005-09-26 05375383 07610071
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-09-19 ~ 2011-05-27
    IIF 49 - Director → ME
  • 5
    BEZANT RESOURCES PLC - now
    TANZANIA GOLD PLC - 2007-07-09
    VOSS NET PLC
    - 2006-09-27 02918391
    YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (40 parents, 1 offspring)
    Officer
    2003-11-24 ~ 2006-05-22
    IIF 43 - Director → ME
  • 6
    CHURNET INVESTMENTS LIMITED
    - now 05026800
    INVEST EASY LIMITED
    - 2012-10-25 05026800
    INVESTOR EASY LIMITED
    - 2005-10-13 05026800
    OVERNET DATA LIMITED
    - 2004-11-22 05026800 04001406, 06359434
    FUTURAGENE LIMITED - 2004-06-14
    HALLCO 1009 LIMITED - 2004-04-05
    Finsgate, 5- 7 Cranwood Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-11-15 ~ 2012-11-27
    IIF 57 - Director → ME
  • 7
    CHURNET MANAGEMENT LIMITED
    - now 07422063
    CORE PETROLEUM LIMITED
    - 2012-10-25 07422063
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-28 ~ 2012-11-27
    IIF 63 - Director → ME
  • 8
    CLASSIC HOLDINGS EUROPE PLC
    - now 08409509
    CLASSIC HOLDINGS EUROPE LIMITED
    - 2014-08-14 08409509
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2025-02-28
    Officer
    2013-02-19 ~ now
    IIF 24 - Director → ME
    2021-11-10 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    CLASSIC VEHICLE INVESTMENTS LIMITED
    08411919
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2013-02-20 ~ now
    IIF 26 - Director → ME
  • 10
    CLOUD INC LIMITED
    08137924
    96 Chalkwell Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2012-07-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    ELIGERE INTERNATIONAL LTD - now
    ELIGERE TRUSTEES LIMITED
    - 2018-02-12 05345708
    BE SMART TECHNOLOGY LIMITED
    - 2013-05-14 05345708
    CHALKWELL NOMINEES LIMITED
    - 2012-10-25 05345708
    WNW INVESTMENTS LIMITED
    - 2010-04-15 05345708
    CHALKWELL INVESTMENTS LIMITED
    - 2010-03-24 05345708 05131386
    Pmj House Highlands Road, Shirlkey, Solihull, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -221,572 GBP2018-02-28
    Officer
    2005-01-28 ~ 2018-02-12
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-12
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    ELIGERE INVESTMENTS PLC
    - now 08431311
    ELIGERE INVESTMENTS LIMITED - 2013-05-17
    C/o Antony Batty & Company Llp, 3 Field Court, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-11-21 ~ dissolved
    IIF 37 - Director → ME
  • 13
    EMERGING MARKET MINERALS PLC - now
    LP HILL PLC
    - 2014-12-05 05980987 09302268
    NEVILLE PORTER PLC
    - 2008-09-23 05980987
    4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2008-08-26 ~ 2010-03-22
    IIF 31 - Director → ME
  • 14
    FUTURAGENE LIMITED - now
    FUTURAGENE PLC - 2010-07-21
    OVERNET DATA PLC
    - 2004-06-14 04001406 05026800, 06359434
    OVERNET DATA (HOLDINGS) LIMITED - 2000-07-18
    45 45 Gresham Strret, London Ec2v 7bg, England
    Active Corporate (28 parents)
    Officer
    2003-01-17 ~ 2004-06-14
    IIF 50 - Director → ME
  • 15
    GMC NOMINEES LIMITED
    - now 06315727
    EMMIT NOMINEES LIMITED
    - 2020-03-04 06315727
    ERUMA LIMITED
    - 2013-12-13 06315727 05388153
    EMMIT LIMITED - 2013-12-06
    HYDE CORPORATE SERVICES LIMITED - 2013-11-15
    G.G.K. INVESTMENTS LIMITED - 2011-06-16
    ADESTE INVESTMENTS LIMITED - 2011-02-01
    ADESTE MANAGEMENT SERVICES LIMITED - 2007-09-12
    4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2013-12-13 ~ 2020-03-24
    IIF 35 - Director → ME
    Person with significant control
    2016-10-03 ~ 2020-03-24
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    H. B. PROPERTIES PLC - now
    HANSEATIC & BALTIC PROPERTIES PLC
    - 2011-08-08 04979504
    AIM EVEN HIGHER PLC
    - 2006-02-02 04979504
    AIM EVEN HIGHER LIMITED
    - 2005-10-20 04979504
    PRIMEENT LIMITED
    - 2005-09-30 04979504
    OAKGATE LIMITED
    - 2004-01-09 04979504 05375322
    3 Field Court, Grays Inn, London
    Dissolved Corporate (8 parents)
    Officer
    2003-12-03 ~ 2011-05-27
    IIF 55 - Director → ME
  • 17
    HUNTER STERLING LIMITED
    - now 07030106
    RANGE EXTENDER LIMITED
    - 2018-09-05 07030106
    JOSHLEE NOMINEES LIMITED
    - 2017-10-03 07030106
    JOSHLEE LIMITED
    - 2014-02-13 07030106
    111 Rico House, George Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-02-11 ~ 2024-10-07
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    I-CAN NANO EUROPE LIMITED
    - now 05375584
    I-CAN PAINT EUROPE (NANO) LIMITED
    - 2008-08-04 05375584
    ATOLLISIAN LIMITED - 2007-07-25
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (10 parents)
    Officer
    2007-09-03 ~ dissolved
    IIF 42 - Director → ME
  • 19
    ICAN NANO LIMITED
    05912147
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-08-21 ~ dissolved
    IIF 53 - Director → ME
  • 20
    INSPIRIT ENERGY HOLDINGS PLC - now
    KLEENAIR SYSTEMS INTERNATIONAL PLC
    - 2013-07-25 05075088
    C/o Gis, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2006-03-20 ~ 2008-06-18
    IIF 32 - Director → ME
  • 21
    LUXURY LODGE INVESTMENTS LIMITED
    - now 05790300 04953906
    LUXURY LODGE MANAGEMENT LIMITED
    - 2013-10-09 05790300 04953906
    ZAMBIA OIL LIMITED
    - 2013-07-24 05790300 04953906
    SCATHO LIMITED
    - 2011-02-24 05790300
    APPLIED ENGINEERING PRODUCTS LIMITED
    - 2007-04-24 05790300
    Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2006-04-21 ~ 2015-07-30
    IIF 46 - Director → ME
  • 22
    LUXURY LODGE MANAGEMENT LIMITED - now
    LUXURY LODGE INVESTMENTS LIMITED - 2013-10-09
    ZAMBIAN OIL LIMITED
    - 2013-08-14 04953906 05790300
    ASG MEDIA LIMITED
    - 2011-02-24 04953906 05114024
    INSETCO LIMITED
    - 2010-04-06 04953906 05114024
    COREALM LIMITED
    - 2010-02-22 04953906
    BTG EUROPE LIMITED
    - 2005-02-14 04953906
    Oaklands 4 Grove Avenue, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    199 GBP2017-11-30
    Officer
    2003-11-05 ~ 2013-07-24
    IIF 44 - Director → ME
    2003-11-05 ~ 2013-07-24
    IIF 67 - Secretary → ME
  • 23
    MANIFEST INFORMATION SERVICES LIMITED
    - now 03401145
    DE FACTO 642 LIMITED
    - 1997-08-06 03401145 08670394, 06275636, 06418919... (more)
    150 Aldersgate Street, London
    Dissolved Corporate (16 parents, 1 offspring)
    Equity (Company account)
    225,238 GBP2017-03-31
    Officer
    1997-07-21 ~ 1999-10-21
    IIF 33 - Director → ME
  • 24
    OVIDIA INVESTMENTS PLC
    - now 03963747 06246088
    NWD GROUP PLC
    - 2007-06-29 03963747
    NETWINDFALL PLC
    - 2002-08-12 03963747
    WINDFALL SHARE PLC
    - 2000-06-13 03963747
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (21 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 45 - Director → ME
    2000-04-13 ~ 2002-07-01
    IIF 58 - Director → ME
    2001-08-17 ~ 2002-07-08
    IIF 66 - Secretary → ME
  • 25
    SBS GROUP LIMITED
    - now 03241871
    SBS GROUP PLC
    - 2009-04-22 03241871
    SBS GROUP (HOLDINGS) LIMITED - 1997-03-24
    SUNLAZER LIMITED - 1996-09-20
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (21 parents, 7 offsprings)
    Equity (Company account)
    318,759,791 GBP2024-08-31
    Officer
    2004-03-10 ~ 2021-03-23
    IIF 52 - Director → ME
    Person with significant control
    2018-03-05 ~ 2021-03-25
    IIF 3 - Has significant influence or control OE
  • 26
    SETTEX PLC
    - now 04927273 05375322
    ALLTRUE INVESTMENTS PLC
    - 2010-09-29 04927273 05375322
    ALLTRUE INVESTMENTS LIMITED
    - 2004-03-26 04927273 05375322
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (12 parents)
    Officer
    2003-10-09 ~ 2011-02-22
    IIF 51 - Director → ME
    2003-10-09 ~ 2004-03-22
    IIF 65 - Secretary → ME
  • 27
    ST PAULS MARKETING LIMITED
    08226559
    111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -7,387 GBP2024-03-31
    Officer
    2022-11-15 ~ now
    IIF 23 - Director → ME
  • 28
    SUNRISE FINANCE LIMITED
    11960350
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 29
    SUNRISE NATIONAL LTD
    12015383
    28 Colchester Road, St. Osyth, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 61 - Director → ME
  • 30
    TERN PLC - now
    SILVERMERE ENERGY PLC - 2013-08-16
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC
    - 2011-06-10 05131386 05345708
    THE CORE BUSINESS PLC
    - 2010-03-24 05131386
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (37 parents, 5 offsprings)
    Officer
    2010-03-23 ~ 2011-01-10
    IIF 38 - Director → ME
  • 31
    THE MANIFEST VOTING AGENCY LIMITED
    - now 02920820
    W ASSOCIATES LIMITED
    - 1995-05-24 02920820
    9 Freebournes Court, Newland Street, Witham, Essex, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    6,667 GBP2024-03-31
    Officer
    1994-05-11 ~ 1999-10-21
    IIF 64 - Director → ME
  • 32
    THE RIGHT COIN LIMITED
    11081393
    Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2021-02-01 ~ 2022-11-01
    IIF 29 - Director → ME
  • 33
    THE RIGHT CROWD LIMITED
    - now 09398506 OC396779
    RIGHT CROWD PLACE LIMITED - 2015-02-04
    Dean Park House, Dean Park Crescent, Bournemouth, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    -60,507 GBP2022-01-31
    Officer
    2016-02-22 ~ 2022-11-01
    IIF 22 - Director → ME
    Person with significant control
    2021-06-16 ~ 2022-11-01
    IIF 15 - Has significant influence or control OE
  • 34
    THE RIGHT CROWD TRUSTEES LIMITED
    - now 05375322
    XPLORER MINING LIMITED
    - 2016-09-09 05375322
    ALLTRUE INVESTMENTS LIMITED
    - 2011-07-27 05375322 04927273
    SETTEX LIMITED
    - 2010-09-29 05375322 04927273
    OAKGATE LIMITED
    - 2010-07-01 05375322 04979504
    ADORIAN LIMITED
    - 2005-03-30 05375322
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2005-02-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 35
    THE RIGHT CRYPTO LIMITED
    11097576
    Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-02-01 ~ 2022-11-01
    IIF 28 - Director → ME
  • 36
    THE RIGHT ISA LIMITED
    12281995
    Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2019-10-25 ~ 2022-11-01
    IIF 20 - Director → ME
  • 37
    THE RIGHT WEALTH LIMITED
    13171424
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2021-02-01 ~ now
    IIF 25 - Director → ME
    2021-02-01 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 38
    THE RIGHT X LIMITED
    11754618
    42 Upper Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 39
    THESH LIMITED
    13094769
    Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 39 - Director → ME
  • 40
    TR PAY LIMITED
    - now 07509664
    TARA INVESTMENTS LIMITED
    - 2019-01-08 07509664
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2011-01-28 ~ 2015-07-22
    IIF 62 - Director → ME
    2016-02-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 41
    TRC SECURITIES LIMITED
    - now 08357050
    BAXTER TRADING LIMITED
    - 2016-03-01 08357050
    DENA TECHNOLOGIES (BRAZIL) LIMITED
    - 2014-04-23 08357050
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2014-01-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 42
    TRICOR DEVELOPMENTS LTD - now
    TRICOR NOMINEES LIMITED
    - 2017-11-30 06246088
    NWD NOMINEES LIMITED
    - 2013-02-14 06246088
    DIDIA LIMITED
    - 2007-07-25 06246088
    OVIDIA INVESTMENTS LIMITED
    - 2007-06-29 06246088 03963747
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -492,908 GBP2018-05-31
    Officer
    2007-05-14 ~ 2016-01-01
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 43
    WANT THEY WHAT LIMITED - now
    GUARDIAN CARE LINE LIMITED
    - 2020-08-16 06709841
    VIP TRAVEL LIMITED
    - 2019-05-03 06709841
    NP NOMINEES LIMITED
    - 2013-10-25 06709841
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2008-09-29 ~ 2020-01-29
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 44
    WASILLA INVESTMENTS INC LIMITED
    - now 10757289
    WASILLA (UK) LIMITED
    - 2017-12-12 10757289
    MEDIA GUARANTORS LIMITED
    - 2017-11-30 10757289
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 45
    WMNI LIMITED LIABILITY PARTNERSHIP
    OC425355
    96 Chalkwell Avenue, Westcliffe On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 18 - Right to appoint or remove members OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.