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

Deakin, Ashley Martin

    Related profiles found in government register
  • Deakin, Ashley Martin
    British

    Registered addresses and corresponding companies
    • icon of address 13th Floor, One Croydon, Addiscombe Road, Croydon, CR0 0XT, England

      IIF 1
    • icon of address 1 Causton Road, London, N6 5ES

      IIF 2 IIF 3 IIF 4
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

      IIF 7
    • icon of address Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

      IIF 8 IIF 9
  • Deakin, Ashley Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13th Floor, One Croydon, Addiscombe Road, Croydon, CR0 0XT, England

      IIF 10 IIF 11
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

      IIF 12
    • icon of address The Old Rectory, Nuneham Park, Nuneham Courtenay, Oxford, OX44 9PD, United Kingdom

      IIF 13
    • icon of address Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

      IIF 14
  • Deakin, Ashley Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 15
  • Deakin, Ashley Martin
    British finance director

    Registered addresses and corresponding companies
    • icon of address Castlewood House, New Oxford Street, London, WC1A 1DG, England

      IIF 16
    • icon of address Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

      IIF 17
  • Deakin, Ashley Martin
    British financial director

    Registered addresses and corresponding companies
    • icon of address Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

      IIF 18
  • Deakin, Ashley Martin
    British accountant born in November 1963

    Registered addresses and corresponding companies
  • Deakin, Ashley Martin

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 21
    • icon of address 1 Causton Road, London, N6 5ES

      IIF 22 IIF 23
    • icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 24
  • Deakin, Ashley Martin
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 25 IIF 26
  • Deakin, Ashley

    Registered addresses and corresponding companies
    • icon of address 13th Floor, One Croydon, Addiscombe Road, Croydon, CR0 0XT, England

      IIF 27 IIF 28
  • Deakin, Ashley
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, England

      IIF 29
  • Deakin, Ashley Martin
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deavin, Ashley Martin
    English director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 33
  • Deakin, Ashley Martin
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deakin, Ashley Martin
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deakin, Ashley Martin
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 47
    • icon of address 13th Floor One Croydon, C/o Sable International, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 48 IIF 49
    • icon of address Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 50 IIF 51
    • icon of address Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

      IIF 52
  • Deakin, Ashley Martin
    British finance director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

      IIF 53
    • icon of address Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

      IIF 54
  • Deakin, Ashley Martin
    British financial director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbridge House, Old Boars Hill, Oxford, OX1 5JQ

      IIF 55
  • Deakin, Ashley
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.06, Bridge House, 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom

      IIF 56
    • icon of address 32, 32 Park Town, Oxford, OX2 6SJ, United Kingdom

      IIF 57
    • icon of address 32, Park Town, Oxford, OX2 6SJ, United Kingdom

      IIF 58 IIF 59
  • Deakin, Ashley Martin
    United Kingdom accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Deakin, Ashley Martin
    United Kingdom consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 78
    • icon of address The Old Rectory, Nuneham Courtenay, Oxford, OX44 9PD, United Kingdom

      IIF 79
  • Deakin, Ashley Martin
    United Kingdom finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, One Croydon, Addiscombe Road, Croydon, CR0 0XT, England

      IIF 80
    • icon of address Castlewood House 77-91, New Oxford Street, London, WC1A 1DG

      IIF 81 IIF 82
    • icon of address Castlewood House, New Oxford Street, London, WC1A 1DG, England

      IIF 83
    • icon of address The Old Rectory, Nuneham Courtenay, Oxford, Oxfordshire, OX44 9PD

      IIF 84
    • icon of address The Old Rectory, Nuneham Park, Nuneham Courtenay, Oxford, OX44 9PD, England

      IIF 85
  • Deakin, Ashley Martin
    United Kingdom financial director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, One Croydon, Addiscombe Road, Croydon, CR0 0XT, England

      IIF 86
  • Mr Ashley Deakin
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 87
  • Mr Ashley Martin Deakin
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor One Croydon, C/o Sable International, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 88 IIF 89
  • Mr Ashley Martin Deakin
    United Kingdom born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, England

      IIF 90
    • icon of address The Old Rectory, Nuneham Park, Nuneham Courtenay, Oxford, OX44 9PD

      IIF 91
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 82 - Director → ME
  • 2
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 66 - Director → ME
  • 3
    YOURS4MONEY LIMITED - 2005-06-09
    DUNWILCO (818) LIMITED - 2000-11-28
    icon of address Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,732 GBP2018-09-30
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2005-04-25 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 1999-09-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    INTER-PAYROLL LIMITED - 2007-09-25
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (6 parents, 70 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 63 - Director → ME
  • 7
    MAINLINK CLINIC UK LIMITED - 2002-07-16
    THE TRAVELCLINIC LIMITED - 2000-06-28
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,276 GBP2015-09-30
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2000-07-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address Castlewood House, 77-91 New Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    47,094 GBP2023-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 56 - Director → ME
  • 10
    icon of address The Old Rectory Nuneham Park, Nuneham Courtenay, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2002-09-17 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 75 - Director → ME
  • 12
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 70 - Director → ME
  • 13
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address 13th Floor One Croydon C/o Sable International, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,940 GBP2020-08-14
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
  • 15
    icon of address Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    172,250 GBP2021-01-31
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 13th Floor One Croydon C/o Sable International, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 37 - Director → ME
  • 22
    THIRD MILLENNIUM IDEAS, INVENTIONS AND DESIGNS LIMITED - 2000-04-17
    icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,854 GBP2017-09-30
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2014-10-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 23
    icon of address One Croydon 13th Floor, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,520 GBP2018-09-30
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (30 parents)
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 26 - LLP Member → ME
  • 25
    SAFFA PASSPORT LTD - 2021-07-05
    icon of address 32 Park Town, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 59 - Director → ME
  • 26
    icon of address Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address Akara Bldg, 24 De Castro Street, Wickams Cay 1, Road Town, Tortola, B.v.i., Virgin Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-27 ~ now
    IIF 44 - Director → ME
  • 28
    icon of address Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 81 - Director → ME
  • 29
    icon of address Lower Ground, Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 30
    icon of address 32 Park Town, Oxford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    112 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 57 - Director → ME
  • 31
    icon of address 32 Park Town, Oxford, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,093 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 58 - Director → ME
  • 32
    icon of address Akara Bldgs, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, B.v.i, Virgin Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 45 - Director → ME
  • 33
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 76 - Director → ME
  • 34
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 71 - Director → ME
  • 35
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 65 - Director → ME
  • 36
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 73 - Director → ME
  • 37
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 69 - Director → ME
  • 38
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (104 parents)
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 25 - LLP Member → ME
Ceased 33
  • 1
    icon of address The Counting House Church Farm Business Park, Corston, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2013-08-29
    IIF 78 - Director → ME
  • 2
    icon of address The Choclate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-09-30
    Officer
    icon of calendar 1998-05-05 ~ 1999-10-01
    IIF 3 - Secretary → ME
  • 3
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,304 GBP2024-12-31
    Officer
    icon of calendar 1998-09-24 ~ 1999-12-17
    IIF 2 - Secretary → ME
  • 4
    AOCEAN BIOPHARMA LTD - 2022-06-07
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2022-10-05
    IIF 21 - Secretary → ME
  • 5
    1ST CONTACT PROPERTY LIMITED - 2008-09-16
    LONDZA LIMITED - 2007-03-05
    AFRICAN VENTURES LIMITED - 2004-12-10
    icon of address 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2007-11-01
    IIF 55 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-11-01
    IIF 18 - Secretary → ME
  • 6
    COOPER ACCOUNTING LIMITED - 2017-11-28
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    325,911 GBP2017-10-31
    Officer
    icon of calendar 2010-10-18 ~ 2015-06-27
    IIF 74 - Director → ME
  • 7
    EXCESS BAGGAGE PLC - 2004-12-14
    EXCESS FREIGHT & BAGGAGE FORWARDERS LIMITED - 1992-07-31
    icon of address 2 Provident Industrial Estate, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -48,176 GBP2023-12-31
    Officer
    icon of calendar 2001-04-24 ~ 2006-10-31
    IIF 52 - Director → ME
  • 8
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 31 - LLP Member → ME
  • 9
    IP MAESTRALE ENERGY G3 LLP - 2013-02-27
    MATRIX ENERGY G3 LLP - 2007-09-15
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-12-06
    IIF 32 - LLP Member → ME
  • 10
    IP MAESTRALE ENERGY G4 LLP - 2013-02-27
    MATRIX ENERGY G4 LLP - 2007-09-18
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2006-12-06
    IIF 30 - LLP Member → ME
  • 11
    icon of address 2 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-27 ~ 2006-10-31
    IIF 46 - Director → ME
  • 12
    LIGHTYEAR CONSULTING LIMITED - 2000-04-27
    icon of address 3rd Floor, 3 Shortlands, Hammersmith, 3rd Floor, 3 Shortlands, Hammersmith, Uk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-30 ~ 2002-07-01
    IIF 19 - Director → ME
    icon of calendar 2000-09-30 ~ 2003-05-30
    IIF 22 - Secretary → ME
  • 13
    icon of address 27 Gillingham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2006-01-19
    IIF 8 - Secretary → ME
  • 14
    THIRD MILLENNIUM IDEAS, INVENTIONS AND DESIGNS LIMITED - 2000-04-17
    icon of address Lower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,854 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-08-11 ~ 2018-08-01
    IIF 90 - Has significant influence or control OE
  • 15
    icon of address 1 Hamilton Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,832 GBP2017-08-31
    Officer
    icon of calendar 1998-08-12 ~ 1999-08-11
    IIF 6 - Secretary → ME
  • 16
    icon of address The Old Town House Nuneham Park, Nuneham Courtenay, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-07
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-10-07
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Kbc Harrow Exchange, 2 Gayton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-01 ~ 2006-03-10
    IIF 9 - Secretary → ME
  • 18
    icon of address Temperance House, Langdon Lane, Radway, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    310,141 GBP2024-03-31
    Officer
    icon of calendar 2009-12-07 ~ 2015-03-21
    IIF 84 - Director → ME
  • 19
    icon of address Flat 1 4 Corn Hill, Porthmadog, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-12 ~ 2002-11-05
    IIF 4 - Secretary → ME
  • 20
    QUOTIENT FINANCIAL SOLUTIONS LIMITED - 2010-10-06
    DIAL27 LIMITED - 2002-04-24
    KHAPISH ACCOUNTING SOLUTIONS LIMITED - 2000-05-31
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    10,716 GBP2024-09-30
    Officer
    icon of calendar 2011-03-01 ~ 2020-11-01
    IIF 80 - Director → ME
  • 21
    PHILIP GAMBLE & CO LIMITED - 2020-11-25
    1ST CONTACT MIGRATION LIMITED - 2002-05-02
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,200 GBP2024-09-30
    Officer
    icon of calendar 2002-03-18 ~ 2003-03-28
    IIF 20 - Director → ME
    icon of calendar 2012-01-05 ~ 2021-03-05
    IIF 27 - Secretary → ME
    icon of calendar 2002-03-18 ~ 2003-05-30
    IIF 23 - Secretary → ME
  • 22
    1ST CONTACT MONEY LTD - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,522 GBP2024-09-30
    Officer
    icon of calendar 2009-11-09 ~ 2021-02-24
    IIF 61 - Director → ME
  • 23
    1ST CONTACT GROUP LIMITED - 2020-11-20
    NEXT GENERATION IT LIMITED - 1999-08-13
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    611,786 GBP2024-09-30
    Officer
    icon of calendar 1998-11-01 ~ 2021-03-30
    IIF 34 - Director → ME
    icon of calendar 1999-09-16 ~ 2021-03-30
    IIF 1 - Secretary → ME
  • 24
    1ST CONTACT HOLDINGS LIMITED - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,581 GBP2024-09-30
    Officer
    icon of calendar 1999-09-16 ~ 2021-03-30
    IIF 60 - Director → ME
    icon of calendar 1999-09-16 ~ 2021-03-30
    IIF 11 - Secretary → ME
  • 25
    1ST CONTACT VISAS LIMITED - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,967 GBP2024-09-30
    Officer
    icon of calendar 1999-07-13 ~ 2021-03-30
    IIF 62 - Director → ME
    icon of calendar 1999-07-13 ~ 2021-03-30
    IIF 10 - Secretary → ME
  • 26
    1ST CONTACT ACCOUNTANTS LIMITED - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,279 GBP2023-09-30
    Officer
    icon of calendar 2007-05-04 ~ 2020-05-01
    IIF 51 - Director → ME
    icon of calendar 2007-05-04 ~ 2021-03-30
    IIF 15 - Secretary → ME
  • 27
    CONNECTIONS INTERNATIONAL LIMITED - 2003-01-20
    EMU INDUSTRIES LIMITED - 2001-12-06
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    163,106 GBP2024-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2021-03-30
    IIF 86 - Director → ME
    icon of calendar 2010-06-01 ~ 2021-03-30
    IIF 28 - Secretary → ME
  • 28
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 57 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ 2021-02-08
    IIF 79 - Director → ME
  • 29
    icon of address 19 Yewtrees Avenue, Northowram, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,320 GBP2023-09-30
    Officer
    icon of calendar 1999-09-30 ~ 2007-11-01
    IIF 42 - Director → ME
  • 30
    NORTHVOTE LIMITED - 1993-07-23
    icon of address C/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,984,414 GBP2024-08-31
    Officer
    icon of calendar 1993-08-17 ~ 2004-06-30
    IIF 41 - Director → ME
  • 31
    icon of address 16 Ellesmere Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -9,233 GBP2024-03-31
    Officer
    icon of calendar 1998-04-24 ~ 1999-10-01
    IIF 5 - Secretary → ME
  • 32
    1ST CONTACT RECRUITMENT LTD - 2004-11-26
    1ST CONTACT EDUCATION LIMITED - 2003-08-11
    CUPINE RECRUITMENT LIMITED - 2001-02-05
    icon of address 3rd Floor 110 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2009-05-01
    IIF 43 - Director → ME
    icon of calendar 2001-07-01 ~ 2009-05-01
    IIF 14 - Secretary → ME
  • 33
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    349 GBP2015-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2015-04-27
    IIF 64 - 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.