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 Gary Alan Stern

    Related profiles found in government register
  • Mr Gary Alan Stern
    British born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Stern, Gary Alan
    British director born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Ground Floor 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 40
    • Office 1 35, Princess Street, Rochdale, Lancashire, OL12 0HA, England

      IIF 41
    • 13a, Lower Southend Road, Wickford, Essex, SS11 8AB, England

      IIF 42
  • Mr Gary Alan Stern
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Gary Alan, Mr.
    British account manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 62
  • Stern, Gary Alan, Mr.
    British administrator born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB

      IIF 63
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 64 IIF 65
  • Stern, Gary Alan, Mr.
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 66
  • Stern, Gary Alan
    British administrator born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, 31 Davies Street, Mayfair, London, W1K 4LP, United Kingdom

      IIF 67
    • Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 68
  • Stern, Gary Alan
    British administrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Victory House, 99-101 Regent Street, London, W1B 4EZ, England

      IIF 69
    • Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 70 IIF 71
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 72
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 73
  • Stern, Gary Alan
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tugby Place, Chelmsford, CM1 4XL, United Kingdom

      IIF 74
    • First Floor Victory House, 99 - 101 Regent Street, London, W1B 4EZ, England

      IIF 75
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 76
    • Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 77
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 78 IIF 79 IIF 80
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 83
  • Stern, Gary Alan
    British none born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, De Burgh House Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 25
  • 1
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-06-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 73 - director → ME
  • 3
    Office 1 35 Princess Street, Rochdale, Greater Manchester
    Dissolved corporate (4 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 70 - director → ME
  • 4
    CHARTERHOUSE FINE ARTS LIMITED - 2017-01-27
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ENZOMAX LTD - 2006-01-05
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    ENGIE LIMITED - 2016-06-15
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    FUSILIER TECHNOLOGY LTD - 2010-06-07
    Unit 8 County House, Robert Way, Wickford, England
    Corporate (2 parents)
    Equity (Company account)
    39,201 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    First Floor, 13a Lower Southend Road, Wickford, Essex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    35 Princess Street, Rochdale, Greater Manchester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    Office 3 35 Princess Street, Rochdale, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    First Floor, 13a Lower Southend Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    Office 1, 35 Princess Street, Rochdale, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    Office 1 35 Princess Street, Rochdale, Greater Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,938 EUR2016-02-29
    Officer
    2012-02-03 ~ dissolved
    IIF 72 - director → ME
  • 17
    First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-11-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 79 - director → ME
  • 19
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    SALOMON ADVISORY LIMITED - 2013-03-14
    VISIONCAP MANAGEMENT LIMITED - 2010-08-09
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,884 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    Regent House, 316 Beulah Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    60,596 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    CERSEI LIMITED - 2012-05-09
    OPTOSERV LIMITED - 2012-02-24
    OPUS BESTPAY LIMITED - 2011-10-06
    OPTOSERV LIMITED - 2011-10-03
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,475 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    INTERCONTINENTAL DISTRIBUTION LOGISTICS LIMITED - 2010-07-28
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 59
  • 1
    ACCELERATION MANAGEMENT SOLUTIONS UK LIMITED - 2016-04-07
    37-38 Long Acre, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -16,679 EUR2021-12-31
    Officer
    2012-05-16 ~ 2018-01-05
    IIF 69 - director → ME
  • 2
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    2nd Floor 10 Charles Ii Street, London, England
    Corporate (6 parents, 35 offsprings)
    Officer
    2014-07-01 ~ 2018-08-01
    IIF 82 - director → ME
  • 3
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    LITTLE LONSDALE PROPERTIES LIMITED - 2016-03-22
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    POLEG ENERGIE LIMITED - 2013-03-14
    Second Floor, De Burgh House, Market Road, Wickford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    2nd Floor 10 Charles Ii Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    429,476 GBP2023-06-30
    Officer
    2015-01-01 ~ 2021-10-01
    IIF 76 - director → ME
  • 8
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,888 GBP2019-08-31
    Officer
    2012-09-04 ~ 2012-09-17
    IIF 77 - director → ME
  • 9
    CLAREL LIMITED - 2019-02-01
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    Suite 1, 37 Panton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -127,947 GBP2024-09-24
    Officer
    2012-05-01 ~ 2014-12-31
    IIF 83 - director → ME
  • 11
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    DEERBRAND LTD - 2006-01-05
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    Office 1, Ground Floor Redwood House, Brotherswood Court, Almondsbury Business Park, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,017 GBP2020-03-31
    Officer
    2015-03-03 ~ 2018-09-01
    IIF 80 - director → ME
  • 15
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    SHARP CONSULTANCY SERVICES LTD - 2013-02-25
    45 Pont Street, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    297,433 GBP2023-12-31
    Officer
    2012-05-01 ~ 2013-11-14
    IIF 75 - director → ME
  • 17
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    Elscot House, Arcadia Avenue, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    122,539 GBP2022-07-01 ~ 2023-06-30
    Officer
    2011-11-07 ~ 2017-06-01
    IIF 71 - director → ME
  • 19
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    FURRER AND FREY GB LIMITED - 2011-12-22
    39 Evelyn Street, Beeston, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,167,882 GBP2022-12-31
    Officer
    2011-12-21 ~ 2014-03-31
    IIF 84 - director → ME
  • 21
    FUSILIER TECHNOLOGY LTD - 2010-06-07
    Unit 8 County House, Robert Way, Wickford, England
    Corporate (2 parents)
    Equity (Company account)
    39,201 GBP2023-12-31
    Officer
    2018-07-01 ~ 2021-01-01
    IIF 42 - director → ME
  • 22
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 55 - Right to surplus assets - 75% or more OE
  • 23
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ 2012-05-01
    IIF 66 - director → ME
  • 24
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-10-01 ~ 2011-11-22
    IIF 62 - director → ME
  • 25
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    664,180 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    Office 1, Ground Floor North Warehouse, Gloucester Docks, Gloucester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,988 GBP2020-03-31
    Officer
    2015-03-03 ~ 2018-09-01
    IIF 78 - director → ME
  • 29
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,393 EUR2016-05-31
    Officer
    2013-05-09 ~ 2015-03-26
    IIF 74 - director → ME
  • 30
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents, 561 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 31
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 32
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 33
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 48 - Right to surplus assets - 75% or more OE
  • 34
    First Floor, 69 High Street, Rayleigh, England
    Corporate (2 parents)
    Equity (Company account)
    20,104 GBP2023-12-31
    Person with significant control
    2024-08-31 ~ 2025-02-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 35
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 36
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 37
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-06-01 ~ 2011-06-29
    IIF 65 - director → ME
  • 38
    ABELLE SYSTEMS LTD - 2012-11-29
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    27,895 GBP2023-08-31
    Officer
    2012-08-15 ~ 2021-10-01
    IIF 81 - director → ME
  • 39
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 40
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Corporate (3 parents)
    Officer
    2011-07-01 ~ 2011-10-14
    IIF 67 - director → ME
  • 41
    19 Dingle Road, Middleton, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 42
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 43
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 44
    EAGLESHAW ESTATES LTD - 2010-10-22
    The Courtyard, 30 Worthing Road, Horsham, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,842 GBP2017-12-31
    Officer
    2011-05-18 ~ 2011-06-01
    IIF 63 - director → ME
  • 45
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 46
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 47
    SARACEN TRADE AND INVESTMENT UK LIMITED - 2011-08-15
    Unit 9 Bessemer Crescent, Aylesbury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,515,839 GBP2024-08-31
    Officer
    2011-11-30 ~ 2012-01-30
    IIF 68 - director → ME
  • 48
    BEIKOS FINE ARTS LIMITED - 2014-06-26
    ECLECTICA LUXURY LIMITED - 2013-10-21
    FISHERY PROMOTERS LIMITED - 2011-03-18
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    -3,441 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 49
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 50
    SALOMON ADVISORY LIMITED - 2013-03-14
    VISIONCAP MANAGEMENT LIMITED - 2010-08-09
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,884 GBP2023-12-31
    Officer
    2018-03-15 ~ 2021-01-01
    IIF 40 - director → ME
  • 51
    Regent House, 316 Beulah Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    60,596 GBP2023-12-31
    Officer
    2018-03-15 ~ 2021-01-01
    IIF 41 - director → ME
  • 52
    37-38 Long Acre, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -43,105 EUR2019-07-31
    Officer
    2011-12-06 ~ 2012-02-01
    IIF 64 - director → ME
  • 53
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 54
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 55
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 56
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 57
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 58
    KNOWNETWORK LIMITED - 2018-02-21
    SHOO 628 LIMITED - 2017-11-20
    Summit House, 12 Red Lion Square, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -804,912 GBP2023-06-30
    Person with significant control
    2018-04-03 ~ 2019-02-13
    IIF 38 - Has significant influence or control OE
  • 59
    DEPORTE MARKETING AND CONSULTANCY SERVICES LIMITED - 2011-03-29
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -23,637 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 45 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.