1
Canterbury City Council, Military Road, Canterbury, England
Dissolved Corporate (49 parents)
Officer
2019-02-18 ~ 2019-12-13
IIF 25 - Director → ME
2
ELECTRONIC DIALOGUE LTD
- 2010-08-24
07315317 Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
Dissolved Corporate (4 parents)
Officer
2010-07-15 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Right to appoint or remove directors → OE
3
HAWTREY DENE EVENTS LIMITED
- now 09003903HAWTREY DENE CONSORTIA LIMITED
- 2016-02-25
09003903MAMUCIO VM LIMITED
- 2014-09-17
09003903 Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
Dissolved Corporate (2 parents)
Officer
2014-04-22 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
Settle House The Street, Petham, Canterbury, England
Active Corporate (6 parents, 1 offspring)
Officer
2017-03-09 ~ now
IIF 17 - Director → ME
Person with significant control
2017-03-09 ~ now
IIF 6 - Ownership of shares – More than 50% but less than 75% → OE
IIF 6 - Ownership of voting rights - More than 50% but less than 75% → OE
5
HAWTREY DENE RESOURCING LTD
- now 07143570HAWTREY DENE PUBLIC AND THIRD SECTOR LIMITED
- 2021-05-13
07143570 Settle House The Street, Petham, Canterbury, England
Active Corporate (4 parents)
Officer
2010-02-02 ~ now
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-11
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
2019-09-12 ~ now
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
6
HILLINGDON AIDS RESPONSE TRUST LIMITED
02930561 40 New Windsor Street, Uxbridge, Middlesex
Active Corporate (48 parents)
Officer
2007-03-07 ~ 2015-08-20
IIF 16 - Director → ME
7
Petham Village Hall Church Lane, Petham, Canterbury, England
Active Corporate (3 parents)
Officer
2023-06-22 ~ 2026-03-03
IIF 18 - Director → ME
8
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (8 parents)
Officer
2010-01-15 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-11
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
2019-09-12 ~ dissolved
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
9
HAWTREY DENE BUSINESS SERVICES LTD
- 2021-07-22
10660845HAWTREY DENE CONTRACT CUBE LTD
- 2018-11-13
10660845 Studio 101, Network Hub Kensal Road, London, England
Active Corporate (3 parents)
Officer
2017-03-09 ~ 2023-09-15
IIF 23 - Director → ME
Person with significant control
2017-03-09 ~ 2023-09-15
IIF 1 - Right to appoint or remove directors → OE
10
29a Crown Street, Brentwood, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-09 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2017-03-09 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
11
TOLIANIS PROPERTY LTD
- 2018-06-08
05538140 Settle House The Street, Petham, Canterbury, England
Active Corporate (7 parents)
Officer
2005-08-16 ~ now
IIF 21 - Director → ME
2017-04-27 ~ now
IIF 30 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Right to appoint or remove directors → OE
12
Settle House The Street, Petham, Canterbury, England
Active Corporate (3 parents)
Officer
2023-04-14 ~ now
IIF 20 - Director → ME
Person with significant control
2023-04-14 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Right to appoint or remove directors → OE
13
THE FOUNDERS COMMUNICATIONS LIMITED
08284148 Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
Dissolved Corporate (4 parents)
Officer
2012-11-07 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
14
THE MICHAEL SOBELL HOSPICE CHARITY - now
FRIENDS OF MICHAEL SOBELL HOUSE
- 2019-01-02
03677413 Michael Sobell Hospice Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex
Active Corporate (56 parents)
Officer
2017-10-19 ~ 2018-05-23
IIF 14 - Director → ME
15
THE RELATIONSHIPS COUNSELLING, THERAPY AND MEDIATION SERVICE LTD - now
RELATE LONDON NORTH WEST, HERTFORDSHIRE, MID THAMES AND BUCKINGHAMSHIRE LTD. - 2025-07-08
RELATE LONDON NORTH WEST AND HERTFORDSHIRE - 2021-01-18
RELATE LONDON NORTH WEST
- 2017-10-17
03141164RELATE CENTRAL MIDDLESEX - 2004-11-15
The Gables, St. Marys Road, Hemel Hempstead, England
Active Corporate (71 parents)
Officer
2009-11-16 ~ 2010-09-09
IIF 28 - Director → ME
2009-11-16 ~ 2009-11-16
IIF 27 - Director → ME
16
Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
Dissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE