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 Bemal Patel

    Related profiles found in government register
  • Mr Bemal Patel
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Davis Road, Chessington, KT9 1TT, England

      IIF 1
    • icon of address 1, Davis Road, Chessington, KT9 1TT, United Kingdom

      IIF 2
    • icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, Surrey, KT9 1SG

      IIF 3
    • icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, Surrey, KT9 1SG, England

      IIF 4
    • icon of address Bemin House, Cox Lane, Chessington, KT9 1SG, England

      IIF 5 IIF 6
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG

      IIF 7
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 8
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 9
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 10
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Ymd Pharma Ltd, Commerce Way, Edenbridge, TN8 6ED, England

      IIF 35
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 128, Exeter Road, Harrow, HA2 9PL, England

      IIF 39
    • icon of address Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 40
    • icon of address C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Ilford, IG2 7HU, England

      IIF 41
    • icon of address Speranza, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JD, United Kingdom

      IIF 42
    • icon of address Linden House, Woodland Way, Kingswood, Surrey, KT20 6NU, United Kingdom

      IIF 43
    • icon of address 772, Fulham Road, London, SW6 5SJ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, England

      IIF 47
    • icon of address Mantra Capital, 115 Blackfriars Road, London, SE1 8HW, United Kingdom

      IIF 48 IIF 49
    • icon of address C/o Haslers, Old Station Road, Loughton, IG10 4PL, England

      IIF 50
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Unit 6, Vickers Close, Stockton-on-tees, Cleveland, TS18 3TD, England

      IIF 55
    • icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, KT9 1SG, England

      IIF 56 IIF 57 IIF 58
    • icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, KT9 1SG, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Mr Bemal A Patel
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 64
    • icon of address Junipers, Coombe Hill Road, Kingston Upon Thames, KT2 7DU, England

      IIF 65
    • icon of address 8, Premier Business Park, Dencora Way, Luton, Bedfordshire, LU3 3HP

      IIF 66
  • Bemal Patel
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 67
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 68
  • Mr Bemal Patel
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 69
  • Patel, Bemal
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 70 IIF 71
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA, United Kingdom

      IIF 72
  • Patel, Bemal
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 73 IIF 74 IIF 75
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 76
    • icon of address 0, Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 77
    • icon of address A M B E House, Commerce Way, Edenbridge, TN8 6ED, England

      IIF 78
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 79
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 80 IIF 81
    • icon of address Speranza, Coombe Park, Kingston Upon Thames, Surrey, KT2 7DU

      IIF 82
  • Patel, Bemal
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Bemal
    British director pharmaceuticals born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 170
  • Patel, Bemal
    British group director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Green Lane Business Park, 238 Green Lane, New Eltham, SE9 3TL, England

      IIF 171
  • Patel, Bemal
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey Timbers, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JD, United Kingdom

      IIF 172 IIF 173
  • Patel, Bemal
    British pharmacist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bemin House, Cox Lane, Chessington, KT9 1SG, United Kingdom

      IIF 174
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 175
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 176
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 177
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 178 IIF 179 IIF 180
    • icon of address Speranza, Coombe Park, Kingston Hill, Surrey, KT2 7JD

      IIF 181
    • icon of address Junipers, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DU

      IIF 182
    • icon of address Speranza, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JD

      IIF 183 IIF 184 IIF 185
    • icon of address Linden House, Woodland Way, Kingswood, KT20 6NU

      IIF 186
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 187
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 188 IIF 189 IIF 190
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 194
  • Miss Ayesha Bemal Patel
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 195
  • Patel, Ayesha Bemal
    British company director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 196
  • Patel, Ayesha Bemal
    British director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 197 IIF 198
  • Patel, Bemal
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 199
    • icon of address Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 200
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 201
  • Patel, Bemal
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Speranza, Coombe Park, Kingston Hill, Surrey, KT2 7JD

      IIF 202
child relation
Offspring entities and appointments
Active 110
  • 1
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,222 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 112 - Director → ME
  • 2
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,813 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 147 - Director → ME
  • 3
    CONIFER PARK LIMITED - 2018-06-13
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,738 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    SELSDON WAY LTD - 2020-11-04
    2 BEAULIEU CLOSE LTD - 2018-10-09
    OYSTER WHARF LTD - 2018-06-15
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    Y BUILDING BROMLEY LTD - 2022-04-22
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 180 - Director → ME
  • 6
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -642,370 GBP2023-03-22
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 174 - Director → ME
  • 7
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 110 - Director → ME
  • 8
    8 MOBILE (UK) LIMITED - 2010-01-31
    icon of address Unit 8 Premier Business Park, Dencora Way, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2024-03-31
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Accountancy House, 90 Walworth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 10
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,997 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address A M B E House, Commerce Way, Edenbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 78 - Director → ME
  • 12
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,069 GBP2023-03-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 199 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ dissolved
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 198 - Director → ME
  • 14
    icon of address 1 Davis Road, Chessington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,836 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 116 - Director → ME
  • 16
    41 CONSFIELD AVENUE LTD - 2018-06-12
    BARONS HURST LIMITED - 2018-06-12
    53 PARK AVENUE LTD - 2018-04-11
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 113 - Director → ME
  • 17
    PHARMACEUTICALS DIRECT (DISTRIBUTION) LTD - 2001-05-11
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,223 GBP2024-03-31
    Officer
    icon of calendar 2000-07-14 ~ now
    IIF 124 - Director → ME
  • 18
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 84 - Director → ME
  • 19
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,965,255 GBP2023-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 83 - Director → ME
  • 20
    LEDGE 830 LIMITED - 2004-12-09
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 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
  • 21
    CHITTER CHATTER SERVICES LIMITED - 2013-03-08
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 101 - Director → ME
  • 22
    icon of address 128 Exeter Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 181 - Director → ME
    icon of calendar 2008-09-24 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 23
    icon of address Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 24
    icon of address 5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    BEST SIM DEALS LIMITED - 2010-05-13
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450 GBP2023-11-30
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Ambe, Commerce Way, Edenbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 123 - Director → ME
  • 27
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -504,256 GBP2024-11-30
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 70 - Director → ME
  • 28
    icon of address Craftwork Studios, 1-3 Dufferin Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,621,292 GBP2022-11-30
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 92 - Director → ME
  • 30
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 104 - Director → ME
  • 31
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -380,113 GBP2024-03-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 184 - Director → ME
  • 33
    L.S. BROWNE (D.H.B.) LIMITED - 2005-09-27
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,696,582 GBP2024-03-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 82 - Director → ME
  • 34
    icon of address Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 194 - Director → ME
  • 36
    icon of address C/o Haslers, Old Station Road, Loughton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,377 GBP2023-11-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 140 - Director → ME
  • 38
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -315,555 GBP2024-03-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 49 - Has significant influence or controlOE
  • 39
    icon of address Ambe House, Commerce Way, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 148 - Director → ME
  • 40
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 106 - Director → ME
  • 41
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -124,304 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 201 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 68 - Right to appoint or remove membersOE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -222,960 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 102 - Director → ME
  • 44
    icon of address Ambe House, Commerce Way, Edenbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 197 - Director → ME
  • 45
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 47
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    574,798 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    THE DIRECT GROUP OF COMPANIES LIMITED - 2006-04-28
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,394,414 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 50
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 51
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 52
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 53
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    BRAVA GLOBAL LIMITED - 2015-07-01
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,076,146 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    772,206 GBP2024-03-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 103 - Director → ME
  • 57
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 141 - Director → ME
  • 58
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-29
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 105 - Director → ME
  • 61
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -280,798 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 118 - Director → ME
  • 62
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 146 - Director → ME
  • 63
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,625,989 GBP2023-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 187 - Director → ME
  • 64
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-29
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 192 - Director → ME
  • 66
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 145 - Director → ME
  • 67
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -266,228 GBP2023-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 139 - Director → ME
  • 68
    KRRISH BROMLEY LTD - 2022-03-09
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -556,648 GBP2023-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 190 - Director → ME
  • 69
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 111 - Director → ME
  • 70
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -613,291 GBP2023-03-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 191 - Director → ME
  • 72
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,369 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 127 - Director → ME
  • 75
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,565 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 134 - Director → ME
  • 78
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,959,763 GBP2024-03-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 79
    icon of address Suite 103 First Floor 46 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -728,655 GBP2017-12-31
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 156 - Director → ME
  • 80
    icon of address Amba House 4th Floor, 15 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,669 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    3,987,887 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -18,133 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,226 GBP2023-03-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 117 - Director → ME
  • 85
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 133 - Director → ME
  • 86
    icon of address Ambe House, Commerce Way, Edenbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 87
    EGERTON GARDENS LTD - 2020-11-04
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 14 - Has significant influence or controlOE
  • 88
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -403,165 GBP2024-03-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Old Station Road, Loughton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,647,868 GBP2024-03-31
    Officer
    icon of calendar 1999-11-26 ~ now
    IIF 150 - Director → ME
  • 91
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -511,057 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,751,983 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 173 - Director → ME
  • 93
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 80 - Director → ME
  • 94
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,137,388 GBP2024-03-31
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 172 - Director → ME
  • 95
    ADVANCED FUELS LIMITED - 2006-08-15
    POWER MOBILE LIMITED - 2004-12-14
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -296,059 GBP2023-06-30
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 94 - Director → ME
  • 96
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 189 - Director → ME
  • 97
    icon of address 8 Premier Business Park, Dencora Way, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    628 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,325 GBP2024-03-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 196 - Director → ME
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    CHEVAL PLACE LTD - 2019-08-06
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    362,670 GBP2024-03-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 115 - Director → ME
  • 100
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 85 - Director → ME
  • 101
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,798 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 103
    icon of address Bemin House, Cox Lane, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,098 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 154 - Director → ME
  • 105
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,341 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 75 - Director → ME
  • 107
    PITA PIT TRADING LIMITED - 2014-03-27
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 73 - Director → ME
  • 108
    APPSIM LTD - 2013-12-20
    icon of address 5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    WORLDWIDE MEDIA DIRECT PLC - 2014-06-03
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -675 GBP2023-10-31
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 71 - Director → ME
  • 110
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,697 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 35 - Has significant influence or controlOE
Ceased 33
  • 1
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,222 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-23 ~ 2020-07-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -642,370 GBP2023-03-22
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-09-08
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-09-22 ~ 2017-05-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Green Lane Business Park, 238 Green Lane, New Eltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-09-22 ~ 2016-01-08
    IIF 79 - Director → ME
  • 5
    PHARMABROKER EU LIMITED - 2018-03-09
    icon of address Unit 1 Vanguard Industrial Estate, Henwood, Ashford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,162 GBP2022-03-31
    Officer
    icon of calendar 2014-09-22 ~ 2018-03-21
    IIF 77 - Director → ME
  • 6
    MOBILEPLACE ONLINE LIMITED - 2012-11-20
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -151,264 GBP2024-11-30
    Officer
    icon of calendar 2011-11-24 ~ 2012-11-01
    IIF 176 - Director → ME
  • 7
    41 CONSFIELD AVENUE LTD - 2018-06-12
    BARONS HURST LIMITED - 2018-06-12
    53 PARK AVENUE LTD - 2018-04-11
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-08-16
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-09-25 ~ 2023-09-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -380,113 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2008-06-08
    IIF 152 - Director → ME
  • 10
    HIRE EXCLUSIVE LIMITED - 2016-05-23
    icon of address 88 Ashley Road, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,038 GBP2015-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2016-04-21
    IIF 169 - Director → ME
  • 11
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -124,304 GBP2024-12-31
    Officer
    icon of calendar 2005-11-29 ~ 2018-03-29
    IIF 155 - Director → ME
  • 12
    FAMULOR PHARMA LTD - 2017-11-01
    icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ 2017-11-22
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2017-11-22
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -222,960 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-15 ~ 2020-06-13
    IIF 10 - Has significant influence or control OE
  • 14
    THE DIRECT GROUP OF COMPANIES LIMITED - 2006-04-28
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,394,414 GBP2024-03-31
    Officer
    icon of calendar 2005-10-05 ~ 2022-07-01
    IIF 185 - Director → ME
  • 15
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SUPER CAR DRIVING EXPERIENCE LIMITED - 2012-10-19
    icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2014-04-01
    IIF 74 - Director → ME
    icon of calendar 2013-08-22 ~ 2014-04-01
    IIF 100 - Director → ME
    icon of calendar 2013-08-21 ~ 2014-04-01
    IIF 99 - Director → ME
  • 17
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -471,807 GBP2023-03-31
    Officer
    icon of calendar 2018-09-25 ~ 2018-10-15
    IIF 200 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-10-15
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-29
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-08-10
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 202 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-30 ~ 2006-05-12
    IIF 186 - Director → ME
  • 20
    N.S.C SOLUTIONS LIMITED - 2007-08-28
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,761 GBP2023-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2009-06-22
    IIF 182 - Director → ME
  • 21
    icon of address 4 Green Lane Business Park, 238 Green Lane, New Eltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2014-09-23 ~ 2021-11-18
    IIF 171 - Director → ME
  • 22
    SIMRIT HOUSE DEVELOPMENT LTD - 2019-05-03
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,141 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ 2020-01-15
    IIF 149 - Director → ME
  • 23
    CHEVAL PLACE LTD - 2019-08-06
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    362,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-08-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,161 GBP2020-11-30
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-03
    IIF 87 - Director → ME
    icon of calendar 2016-11-22 ~ 2018-07-30
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 1 - Has significant influence or control OE
  • 25
    icon of address C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-07-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,763 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2022-06-01
    IIF 136 - Director → ME
  • 27
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Liquidation Corporate
    Officer
    icon of calendar 2013-08-22 ~ 2014-07-21
    IIF 96 - Director → ME
  • 28
    WORLDWIDE MEDIA DIRECT PLC - 2014-06-03
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -675 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Asset House, 199 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-07-30
    IIF 165 - Director → ME
  • 30
    ANY STOCK BUYERS.COM LIMITED - 2017-08-21
    icon of address C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2018-07-30
    IIF 86 - Director → ME
  • 31
    icon of address C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-07-30
    IIF 166 - Director → ME
  • 32
    icon of address Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-07-30
    IIF 164 - Director → ME
  • 33
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,697 GBP2016-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-07-31
    IIF 97 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.