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 Angus Dent

    Related profiles found in government register
  • Mr Angus Dent
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY

      IIF 1
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 2
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Grove Cottage, Yopps Green, Sevenoaks, TN15 0PY, England

      IIF 9
  • Mr Amgus Dent
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY

      IIF 10
  • Dent, Angus
    British accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 11
  • Dent, Angus
    British cfo born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 12
  • Dent, Angus
    British chairman & non-executive director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Kings House, 136-144 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 13
  • Dent, Angus
    British charterd accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 14
  • Dent, Angus
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dent, Angus
    British comapny director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Barle Enterpeise Centre, Dulverton, TA22 9BF, England

      IIF 51
  • Dent, Angus
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dent, Angus
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 80
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 81
    • icon of address Grove Cottage, Yopps Green, Sevenoaks, TN15 0PY, England

      IIF 82
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 83
    • icon of address The Barn, Drayton St Leonard, Wallingford, OX10 7BG, United Kingdom

      IIF 84
  • Dent, Angus
    British entrepreneur born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, England

      IIF 85 IIF 86
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, England

      IIF 87
  • Dent, Angus
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Axis Court, Nepshaw Lane South, Leeds, West Yorkshire, LS27 7UY, England

      IIF 88
  • Mr Angus Dent
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Grove Cottage, Yopps Green, Sevenoaks, TN150PY, England

      IIF 89
  • Dent, Angus
    English chartered accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 90
  • Dent, Angus
    British cfo born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 91
  • Dent, Angus
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 92
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 93
  • Dent, Angus
    British entrepreneur born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Kent, Sevenoaks, TN15 0PY, United Kingdom

      IIF 94
    • icon of address Grove Cottage, Grove Cottage, Yopps Green, Sevenoaks, TN150PY, England

      IIF 95
  • Dent, Angus
    British

    Registered addresses and corresponding companies
  • Dent, Angus
    British accountant

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 99 IIF 100
  • Dent, Angus
    British chartered accnt

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 101
  • Dent, Angus
    British chartered accountant

    Registered addresses and corresponding companies
  • Dent, Angus

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 40
  • 1
    RUTH'S T SHOP LTD - 2013-10-21
    RUTH DENT PRINT LTD - 2014-01-21
    DINEFLOW LTD - 2021-03-22
    RUTH DENT LTD - 2020-07-24
    RUTH DENT PRINTS LTD - 2014-09-08
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    23,744 GBP2024-06-30
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -135,468 GBP2021-10-31
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 93 - Director → ME
  • 3
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 67 - Director → ME
  • 7
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 79 - Director → ME
  • 9
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 57 - Director → ME
  • 10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 76 - Director → ME
  • 11
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 56 - Director → ME
  • 15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 58 - Director → ME
  • 16
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 73 - Director → ME
  • 17
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 75 - Director → ME
  • 18
    COUNTRYMAN FINANCE TWO LTD - 2025-08-28
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 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
  • 19
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    AGINASYS LTD - 2013-02-19
    icon of address Grove Cottage, Yopps Green, Plaxtol, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 36 - Director → ME
  • 21
    DINEFLOW APPS LTD - 2021-03-26
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,095 GBP2022-03-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Hamilton House, Mabledon Pl, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 81 - Director → ME
  • 24
    ANTILLEAN RESTAURANTS LTD - 2023-03-06
    NEW SKIN & TONIC LTD - 2023-03-16
    icon of address Arquen House, Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,668 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 25
    STATION ROAD WORKS LTD - 2021-07-21
    FIT FOODS HOLDINGS LTD - 2023-01-26
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,004 GBP2024-09-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 43 - Director → ME
  • 27
    icon of address Grove Cottage, Yopps Green, Plaxtol, Kent, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,362 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 94 - Director → ME
  • 28
    CAJU HEALTH LTD - 2023-01-26
    FIT DRINKS LTD - 2022-04-14
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,115 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 29
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 30
    COUNTRYMAN FINANCE LTD - 2025-07-25
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address One, Courtenay Park, Newton Abbot, Devon
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    137,664 GBP2023-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 91 - Director → ME
  • 32
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32,075 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 85 - Director → ME
  • 33
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,509 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 86 - Director → ME
  • 34
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -110,376 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 87 - Director → ME
  • 35
    RUTH DENT 2020 LTD - 2020-07-28
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 110 - Secretary → ME
  • 36
    icon of address Grove Cottage, Yopps Green, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2023-05-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 2 Chancery Lane, Wakefield, England
    Active Corporate (6 parents)
    Equity (Company account)
    209,892 GBP2024-12-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 88 - Director → ME
  • 39
    UNIT ENGINEERING (GROUP) LIMITED - 2014-01-29
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 72 - Director → ME
  • 40
    Company number 06431505
    Non-active corporate
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 34 - Director → ME
Ceased 44
  • 1
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2020-04-02
    IIF 52 - Director → ME
  • 2
    RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED - 2012-10-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-29 ~ 2020-03-24
    IIF 68 - Director → ME
  • 3
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2020-03-24
    IIF 70 - Director → ME
  • 4
    DAL KAPITAL LTD - 2023-02-03
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,608 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-09-08
    IIF 19 - Director → ME
  • 5
    icon of address 88 The Causeway, Heybridge, Maldon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,516 GBP2020-10-31
    Officer
    icon of calendar 2012-01-23 ~ 2016-06-07
    IIF 37 - Director → ME
  • 6
    icon of address The Barn, Drayton St Leonard, Wallingford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-03-22
    IIF 84 - Director → ME
  • 7
    icon of address The Barn, Drayton St. Leonard, Wallingford, Oxfordshire
    Active Corporate (9 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,121,660 GBP2024-03-31
    Officer
    icon of calendar 2006-04-29 ~ 2011-12-01
    IIF 14 - Director → ME
    icon of calendar 2021-11-17 ~ 2022-01-17
    IIF 50 - Director → ME
    icon of calendar ~ 2000-04-26
    IIF 32 - Director → ME
  • 8
    icon of address Unit House Elba Business Park, Crymlyn Burrows, Swansea, West Glamorgan
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    491,163 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-04-25 ~ 2020-12-18
    IIF 61 - Director → ME
  • 9
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-12-18
    IIF 54 - Director → ME
  • 10
    icon of address 25 Bisham Village, Marlow Road, Bisham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,740 GBP2023-12-31
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-30
    IIF 15 - Director → ME
  • 11
    icon of address Brentwood Maida Vale, Mead Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,003 GBP2023-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2012-12-04
    IIF 38 - Director → ME
  • 12
    EDMD LTD - 2023-05-16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,738 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-05-15
    IIF 20 - Director → ME
  • 13
    HARRY KING FILMS LTD - 2021-10-29
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,734 GBP2024-07-31
    Officer
    icon of calendar 2021-09-06 ~ 2025-07-02
    IIF 92 - Director → ME
  • 14
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    KAPSECURE LIMITED - 2018-07-05
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2014-12-10
    IIF 83 - Director → ME
  • 15
    CEREAL AND GENERAL PRODUCTS LIMITED - 1991-11-04
    icon of address Broadwall House, 21 Broadwall, London
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1998-12-18
    IIF 35 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 96 - Secretary → ME
  • 16
    SOURCEDOOR LIMITED - 2001-11-26
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2006-04-18
    IIF 11 - Director → ME
    icon of calendar 2001-11-08 ~ 2006-04-18
    IIF 99 - Secretary → ME
  • 17
    CONDORAUTUMN LIMITED - 2001-06-11
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2006-04-18
    IIF 28 - Director → ME
    icon of calendar 2001-05-22 ~ 2006-04-18
    IIF 107 - Secretary → ME
  • 18
    SIGNPAINT LIMITED - 2001-05-30
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2006-04-18
    IIF 23 - Director → ME
    icon of calendar 2001-05-17 ~ 2006-04-18
    IIF 106 - Secretary → ME
  • 19
    BEECHINOR SEDMAN LIMITED - 1997-06-11
    VIZUAL BUSINESS TOOLS LIMITED - 2000-03-30
    ONECLICKHR PLC - 2011-05-25
    VISUAL BUSINESS TOOLS LIMITED - 1999-11-02
    icon of address 2 Causeway Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-11 ~ 2006-05-04
    IIF 27 - Director → ME
    icon of calendar 2000-01-31 ~ 2006-04-18
    IIF 108 - Secretary → ME
  • 20
    icon of address 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2012-05-18
    IIF 80 - Director → ME
  • 21
    ARCHOVER SPV 30 LIMITED - 2018-06-01
    icon of address 17 Moorlands Lane, Saltash, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    430,574 GBP2024-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2020-12-18
    IIF 69 - Director → ME
  • 22
    icon of address 17 Moorlands Lane, Saltash, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -23,533 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2020-12-18
    IIF 71 - Director → ME
  • 23
    icon of address Broadwall House, 21 Broadwall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1998-12-18
    IIF 33 - Director → ME
    icon of calendar 1996-08-27 ~ 1997-08-05
    IIF 103 - Secretary → ME
  • 24
    ARCHOVER HOLDINGS LIMITED - 2020-04-15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-26 ~ 2020-12-18
    IIF 78 - Director → ME
  • 25
    DAT AMERICA LIMITED - 2006-07-11
    FINBLUE LIMITED - 2004-04-26
    icon of address 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2012-05-21
    IIF 31 - Director → ME
  • 26
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2012-04-16
    IIF 12 - Director → ME
  • 27
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,513 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ 2023-09-08
    IIF 17 - Director → ME
    icon of calendar 2023-11-13 ~ 2024-03-21
    IIF 16 - Director → ME
  • 28
    BETTER HOME COVER LTD - 2021-12-03
    WEST LONDON WINDOWS DOORS AND JOINERY LTD - 2024-08-27
    BHCUK LTD - 2022-12-05
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181,692 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-09-08
    IIF 90 - Director → ME
    icon of calendar 2021-07-14 ~ 2021-11-30
    IIF 13 - Director → ME
  • 29
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,642 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ 2023-09-08
    IIF 18 - Director → ME
  • 30
    ARCHOVER SPV 20 LIMITED - 2018-08-24
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    54,129 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2020-12-18
    IIF 55 - Director → ME
  • 31
    ARCHOVER SPV 11 LIMITED - 2018-08-24
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -860,206 GBP2021-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2020-12-18
    IIF 53 - Director → ME
  • 32
    ARCHOVER POWER ENGINEERING LIMITED - 2018-09-03
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -10,315 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-12-18
    IIF 65 - Director → ME
  • 33
    BIRWELCO SPV 11 LIMITED - 2020-09-16
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-12-18
    IIF 59 - Director → ME
  • 34
    VIZUAL BUSINESS TOOLS PLC - 2011-05-25
    VISUAL BUSINESS TOOLS PLC - 2001-12-24
    ONECLICKHR PLC - 2000-03-30
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2006-04-18
    IIF 22 - Director → ME
    icon of calendar 1999-12-16 ~ 2006-04-18
    IIF 102 - Secretary → ME
  • 35
    VIZUAL HUMAN RESOURCES LTD - 2005-10-11
    SYNERGY HUMAN RESOURCES LIMITED - 2003-03-14
    PENSOURCE LIMITED - 2001-12-17
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-04-30
    IIF 21 - Director → ME
    icon of calendar 2001-10-22 ~ 2006-04-18
    IIF 100 - Secretary → ME
  • 36
    SYNERGY HUMAN RESOURCES (NORTH EAST) LIMITED - 2003-03-14
    ONECLICKHR (NORTHEAST) LIMITED - 2002-06-24
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2006-04-18
    IIF 97 - Secretary → ME
  • 37
    PARKER TECHNOLOGIES LIMITED - 2002-04-19
    STEPHEN PARKER COMPUTER SYSTEMS LIMITED - 1996-11-12
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2006-04-18
    IIF 101 - Secretary → ME
  • 38
    W.SAUNDERS (HAULAGE) LIMITED - 1983-01-27
    icon of address Broadwall House, 21 Broadwall, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-29 ~ 1998-12-18
    IIF 29 - Director → ME
    icon of calendar 1993-01-22 ~ 1997-02-28
    IIF 104 - Secretary → ME
  • 39
    FARM AND EQUESTRIAN FINANCE 250 LTD - 2025-07-24
    icon of address Unit 2 Barle Enterpeise Centre, Dulverton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ 2025-02-27
    IIF 51 - Director → ME
  • 40
    Company number 00406662
    Non-active corporate
    Officer
    icon of calendar 1994-01-04 ~ 1998-12-18
    IIF 25 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 98 - Secretary → ME
  • 41
    Company number 00441723
    Non-active corporate
    Officer
    icon of calendar 1996-11-20 ~ 1998-12-18
    IIF 30 - Director → ME
  • 42
    Company number 01026912
    Non-active corporate
    Officer
    icon of calendar 1996-11-20 ~ 1998-12-18
    IIF 24 - Director → ME
  • 43
    Company number 01128005
    Non-active corporate
    Officer
    icon of calendar 1996-12-15 ~ 1998-12-18
    IIF 109 - Secretary → ME
  • 44
    Company number 04195298
    Non-active corporate
    Officer
    icon of calendar 2001-05-18 ~ 2006-04-18
    IIF 26 - Director → ME
    icon of calendar 2001-05-18 ~ 2006-04-18
    IIF 105 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.