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 Stephen Charles Keating

    Related profiles found in government register
  • Mr Stephen Charles Keating
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keating, Stephen Charles
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204-208, Tottenham Court Road, London, W1T 7PL, England

      IIF 24 IIF 25
  • Keating, Stephen Charles
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keating, Stephen Charles
    British investment professional born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Duke St Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 60
  • Keating, Stephen Charles
    British investor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keating, Stephen Charles
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Charles Street, London, W1J 5DU

      IIF 85
  • Keating, Stephen Charles
    British private equity born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bruton Street, London, W1J 6QY, United Kingdom

      IIF 86 IIF 87
    • icon of address 4, Duke St Mansions, 70 Duke Street, London, W1K 6JX

      IIF 88
    • icon of address 4, Duke St Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 4, Duke Street Mansions, 70 Duke Street, London, W1K 6JX, England

      IIF 92
    • icon of address 4, Duke Street Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Keating, Stephen Charles
    British private equity executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Charles Street, London, W1J 5DU

      IIF 96
  • Keating, Stephen Charles
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Basing View, Basingstoke, RG21 4HG, England

      IIF 97
    • icon of address 35, Bruton Street, London, W1J 6QY, United Kingdom

      IIF 98
    • icon of address 4, Duke St Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 99
    • icon of address 4, Duke Street Mansions, 70 Duke Street, London, London, W1K 6JX, England

      IIF 100
    • icon of address 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 101
  • Keating, Stephen Charles
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, SK9 3HW, England

      IIF 102
  • Keating, Stephen Charles
    British director born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address International House, Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address International House, Yarmouth Place, London, West Sussex, W1J 7BU, United Kingdom

      IIF 106
  • Keating, Stephen Charles
    British none born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pyne Lodge, Sparks Lane, Cuckfield, West Sussex, RH17 5JP

      IIF 107
  • Keating, Stephen Charles
    British private equity born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pyne Lodge, Sparks Lane Cuckfield, Haywards Heath, West Sussex, RH17 5JP

      IIF 108
    • icon of address 59/61, High Street, Rickmansworth, Hertfordshire, WD3 1RH, England

      IIF 109 IIF 110
  • Keating, Stephen Charles
    British venture capitalist born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pyne Lodge, Sparks Lane Cuckfield, Haywards Heath, West Sussex, RH17 5JP

      IIF 111
child relation
Offspring entities and appointments
Active 67
  • 1
    HOLLOWAY WHITE ALLOM LIMITED - 2021-01-11
    icon of address Kpmg Llp, 15 Canada Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    AEROMET INTERNATIONAL PLC - 2015-07-16
    KENT AEROSPACE PLC - 1996-08-16
    KENT AEROSPACE CASTINGS PLC - 1996-02-28
    KENT AUTOMOTIVE CASTINGS (SITTINGBOURNE) LIMITED - 1985-05-17
    REGALFIRE LIMITED - 1983-10-06
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 83 - Director → ME
  • 4
    icon of address 18b Charles Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,105,246 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Network House, Basing View, Basingstoke, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 57 - Director → ME
  • 9
    BCL-WATERSIDE LTD - 2020-11-20
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,168 GBP2024-05-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-22 ~ dissolved
    IIF 73 - Director → ME
  • 11
    icon of address Network House, Basing View, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Network House, Basing View, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Network House, Basing View, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 55 - Director → ME
  • 15
    icon of address Network House, Basing View, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,284 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 17
    icon of address Network House, Basing View, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address Fircroft Way, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,400 GBP2018-03-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 63 - Director → ME
  • 19
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 79 - Director → ME
  • 20
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 21
    GRATICULES LIMITED - 2019-02-15
    icon of address Fircroft Way, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    417,352 GBP2018-03-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 64 - Director → ME
  • 22
    INLAW TWO HUNDRED AND FORTY TWO LIMITED - 2002-05-24
    icon of address Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 35 - Director → ME
  • 23
    T.K.R. CHEMICAL MACHINING COMPANY LIMITED - 1997-04-24
    BASILTECH LIMITED - 1990-06-04
    TECHNICAL WOODWORK COMPANY LIMITED(THE) - 1982-12-14
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 80 - Director → ME
  • 24
    icon of address 4 Duke Street Mansions, 70 Duke Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address 39 Station Road, Liphook, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,113 GBP2015-12-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address Aeromet Building, Cosgrove Close, Worcester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 76 - Director → ME
  • 27
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 82 - Director → ME
  • 28
    PYSER HOLDINGS LTD - 2019-06-26
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 74 - Director → ME
  • 29
    PYSER OPTICS LIMITED - 2019-06-26
    PYSER-SGI LIMITED - 2018-04-03
    PYSER (HOLDINGS) LIMITED - 1995-04-20
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 72 - Director → ME
  • 30
    POLE STAR FOODS LIMITED - 2009-11-26
    PROJECT COAL (1) LIMITED - 2009-11-03
    icon of address 2nd Floor 110 Canon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 85 - Director → ME
  • 31
    icon of address 4 Duke St Mansions, 70 Duke Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 49 - Director → ME
  • 32
    icon of address 4 Duke St Mansions, 70 Duke Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 88 - Director → ME
  • 33
    icon of address 4 Duke St Mansions, 70 Duke Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    35,877 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    MACSCO 17 LIMITED - 2009-08-14
    icon of address 4 Duke St Mansions, 70 Duke Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 90 - Director → ME
  • 35
    icon of address 35 Bruton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 87 - Director → ME
  • 36
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Network House, Basing View, Basingstoke, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 38
    icon of address Network House, Basing View, Basingstoke, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to surplus assets - 75% or moreOE
  • 39
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 40
    icon of address 4 Duke St Mansions, 70 Duke Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 35 Bruton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 98 - LLP Member → ME
  • 42
    icon of address Network House, Basing View, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 43
    icon of address 4 Duke St Mansions, 70 Duke Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    HWA GROUP LIMITED - 2011-08-22
    icon of address Dains Llp, Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 34 - Director → ME
  • 46
    icon of address 4 Duke Street Mansions, 70 Duke Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 35 Bruton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 86 - Director → ME
  • 48
    icon of address 4 Duke St Mansions, 70 Duke Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    28,961 GBP2024-09-30
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4 Duke St Mansions, 70 Duke Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 60 - Director → ME
  • 50
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 95 - Director → ME
  • 51
    icon of address 4 Duke Street Mansions, 70 Duke Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    PYSER-SGI GROUP LIMITED - 2019-06-26
    CENTERTOP SERVICES LIMITED - 1994-07-28
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 71 - Director → ME
  • 53
    PYSER - SGI LIMITED - 1995-04-20
    icon of address Fircroft Way, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 62 - Director → ME
  • 54
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 55
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 56
    icon of address Pyser S G I Ltd, Fircroft Way, Edenbridge, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    130,145 GBP2018-03-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 61 - Director → ME
  • 57
    icon of address 4 Duke Street Mansions, 70 Duke Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 59
    icon of address 14a Creighton Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,788 GBP2021-05-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 102 - Director → ME
  • 60
    icon of address 18b Charles Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 96 - Director → ME
  • 61
    icon of address 4 Duke St Mansions, 70 Duke Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -580,607 GBP2024-03-31
    Officer
    icon of calendar 2004-10-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4 Duke Street Mansions, 70 Duke Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 63
    T.K.R. INTERNATIONAL LIMITED - 1989-03-29
    T.K.R. INSULATION INTERNATIONAL LIMITED - 1981-12-31
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 78 - Director → ME
  • 64
    T.K.R. INTERNATIONAL LIMITED - 1995-07-14
    T.K.R. GROUP LIMITED - 1989-03-29
    PATTERN & MARINE ENGINEERING COMPANY LIMITED - 1986-08-29
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 77 - Director → ME
  • 65
    TECHNICAL COMPONENTS (AEROSPACE) LIMITED - 1995-07-14
    DRUMOWEN (1988) LIMITED - 1992-03-04
    TRUFLO LIMITED - 1988-01-01
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 81 - Director → ME
  • 66
    UKAM FLUID CONTROLS LIMITED - 1992-09-08
    GIRDERBOND LIMITED - 1986-04-18
    icon of address Aeromet Building, Cosgrove Close, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 75 - Director → ME
  • 67
    icon of address 39 Station Road, Liphook, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 38 - Director → ME
Ceased 21
  • 1
    icon of address Aeromet Building, Cosgrove Close, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 USD2021-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2020-05-30
    IIF 84 - Director → ME
  • 2
    MM&S (5483) LIMITED - 2009-07-13
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2011-07-08
    IIF 42 - Director → ME
  • 3
    icon of address Lombok, 204-208 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    382 GBP2018-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2016-10-21
    IIF 25 - Director → ME
  • 4
    icon of address Lombok, 204-208 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-10-21
    IIF 45 - Director → ME
  • 5
    icon of address Lombok, 204-208 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-10-21
    IIF 47 - Director → ME
  • 6
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,940,575 GBP2018-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-10-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    168,492 GBP2018-07-31
    Officer
    icon of calendar 2011-08-10 ~ 2016-10-21
    IIF 44 - Director → ME
  • 8
    CARE PRINCIPLES TOPCO LIMITED - 2011-07-11
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-29 ~ 2007-07-30
    IIF 108 - Director → ME
  • 9
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2011-11-07
    IIF 107 - Director → ME
  • 10
    YOUFERN LIMITED - 2013-09-19
    icon of address Wye House, 376 London Road, High Wycombe, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2013-12-06 ~ 2016-10-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BOTTLE 2 LIMITED - 2009-09-21
    INHOCO 4256 LIMITED - 2009-09-10
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2016-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2010-10-27
    IIF 103 - Director → ME
  • 12
    BIGGINS WOOD HOMES LIMITED - 2017-08-10
    RAINSTORM (FOLKESTONE 1) LIMITED - 2015-07-30
    BOTTLE 1 LIMITED - 2009-09-21
    INHOCO 4255 LIMITED - 2009-09-10
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2010-10-27
    IIF 106 - Director → ME
  • 13
    PRIVET NEWCO LIMITED - 2009-09-17
    icon of address 4th Floor Southfield House 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2010-10-27
    IIF 105 - Director → ME
  • 14
    PRIVET NEWCO 2 LIMITED - 2009-09-17
    icon of address C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2010-10-27
    IIF 104 - Director → ME
  • 15
    ANGORA CONCESSIONS LIMITED - 2020-01-29
    icon of address 376 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,309,916 GBP2024-01-31
    Officer
    icon of calendar 2011-08-08 ~ 2016-10-21
    IIF 46 - Director → ME
  • 16
    PROJECT DART LIMITED - 2000-02-08
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-30 ~ 2006-11-30
    IIF 111 - Director → ME
  • 17
    PRIVET NEWCO 8 LIMITED - 2010-07-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-07 ~ 2013-11-29
    IIF 109 - Director → ME
  • 18
    THERMAL ENGINEERING PLC - 2010-07-19
    LOFTOWER LIMITED - 1988-02-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2013-11-29
    IIF 110 - Director → ME
  • 19
    CROWNDREAM LIMITED - 1992-12-21
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-23 ~ 2018-11-09
    IIF 37 - Director → ME
  • 20
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ 2018-11-09
    IIF 70 - Director → ME
  • 21
    THE VIVID TOYS AND GAMES GROUP LIMITED - 2009-01-16
    DENOTEREALM LIMITED - 2006-06-28
    icon of address Ashbourne House, The Guildway Old Portsmouth Road, Guildford, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ 2018-11-09
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.