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
    • 1, Davis Road, Chessington, KT9 1TT, England

      IIF 1
    • 1, Davis Road, Chessington, KT9 1TT, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 56 IIF 57 IIF 58
    • 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
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

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

      IIF 65
    • 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
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 67
    • 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
    • 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
    • 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 70 IIF 71
    • 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
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

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

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

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

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

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

      IIF 80 IIF 81
    • 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
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 169
  • Patel, Bemal
    British group director born in September 1973

    Resident in United Kingdom

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

      IIF 170
  • Patel, Bemal
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Speranza, Coombe Park, Kingston Upon Thames, KT2 7JD, United Kingdom

      IIF 171 IIF 172
  • Patel, Bemal
    British pharmacist born in September 1973

    Resident in United Kingdom

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

      IIF 173
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 174
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 175
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 176
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 177 IIF 178 IIF 179
    • Speranza, Coombe Park, Kingston Hill, Surrey, KT2 7JD

      IIF 180
    • Junipers, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DU

      IIF 181
    • Speranza, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JD

      IIF 182 IIF 183 IIF 184
    • Linden House, Woodland Way, Kingswood, KT20 6NU

      IIF 185
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 186
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 187 IIF 188 IIF 189
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 193
  • Miss Ayesha Bemal Patel
    British born in December 1999

    Resident in United Kingdom

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

      IIF 194
  • Patel, Ayesha Bemal
    British company director born in December 1999

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 196 IIF 197
  • Patel, Bemal
    born in September 1973

    Resident in United Kingdom

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

      IIF 198
    • Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 199
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 200
  • Patel, Bemal
    British pharmacist

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

      IIF 201
child relation
Offspring entities and appointments
Active 109
  • 1
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,222 GBP2024-03-31
    Officer
    2018-07-23 ~ now
    IIF 111 - director → ME
  • 2
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -56,813 GBP2024-03-31
    Officer
    2020-11-04 ~ now
    IIF 146 - director → ME
  • 3
    CONIFER PARK LIMITED - 2018-06-13
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,738 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 130 - director → ME
    Person with significant control
    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
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    Y BUILDING BROMLEY LTD - 2022-04-22
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    2021-10-14 ~ now
    IIF 179 - director → ME
  • 6
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -642,370 GBP2023-03-22
    Officer
    2016-09-22 ~ dissolved
    IIF 173 - director → ME
  • 7
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 109 - director → ME
  • 8
    8 MOBILE (UK) LIMITED - 2010-01-31
    Unit 8 Premier Business Park, Dencora Way, Luton
    Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2024-03-31
    Officer
    2010-01-08 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Accountancy House, 90 Walworth Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-01-26 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 10
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    114,997 GBP2024-03-31
    Officer
    2012-10-31 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    A M B E House, Commerce Way, Edenbridge, England
    Corporate (3 parents)
    Officer
    2025-03-24 ~ now
    IIF 78 - director → ME
  • 12
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,021,824 GBP2022-03-31
    Officer
    2018-10-30 ~ now
    IIF 198 - llp-designated-member → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    Ambe House, Commerce Way, Edenbridge, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 197 - director → ME
  • 14
    1 Davis Road, Chessington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -34,836 GBP2024-03-31
    Officer
    2021-01-18 ~ now
    IIF 115 - director → ME
  • 16
    41 CONSFIELD AVENUE LTD - 2018-06-12
    BARONS HURST LIMITED - 2018-06-12
    53 PARK AVENUE LTD - 2018-04-11
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 112 - director → ME
  • 17
    PHARMACEUTICALS DIRECT (DISTRIBUTION) LTD - 2001-05-11
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    96,223 GBP2024-03-31
    Officer
    2000-07-14 ~ now
    IIF 123 - director → ME
  • 18
    Dawsons House, Owlcotes Lane, Pudsey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2013-10-23 ~ now
    IIF 84 - director → ME
  • 19
    Dawsons House, Owlcotes Lane, Pudsey, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,965,255 GBP2023-10-31
    Officer
    2013-10-22 ~ now
    IIF 83 - director → ME
  • 20
    LEDGE 830 LIMITED - 2004-12-09
    13 Queen's Road, Aberdeen
    Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    CHITTER CHATTER SERVICES LIMITED - 2013-03-08
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2012-04-19 ~ now
    IIF 101 - director → ME
  • 22
    128 Exeter Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-05-31
    Officer
    2008-09-24 ~ now
    IIF 180 - director → ME
    2008-09-24 ~ now
    IIF 201 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 23
    Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2013-10-17 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 24
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BEST SIM DEALS LIMITED - 2010-05-13
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -450 GBP2023-11-30
    Officer
    2010-10-19 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Ambe, Commerce Way, Edenbridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 122 - director → ME
  • 27
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -498,205 GBP2023-11-30
    Officer
    2012-10-22 ~ now
    IIF 70 - director → ME
  • 28
    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
    2012-10-22 ~ dissolved
    IIF 72 - director → ME
  • 29
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Corporate (2 parents)
    Officer
    2011-02-01 ~ now
    IIF 92 - director → ME
  • 30
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2018-09-25 ~ now
    IIF 103 - director → ME
  • 31
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 32
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -380,113 GBP2024-03-31
    Officer
    2010-07-07 ~ now
    IIF 183 - director → ME
  • 33
    L.S. BROWNE (D.H.B.) LIMITED - 2005-09-27
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,696,582 GBP2024-03-31
    Officer
    2008-03-19 ~ now
    IIF 82 - director → ME
  • 34
    Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2012-11-21 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 193 - director → ME
  • 36
    C/o Haslers, Old Station Road, Loughton, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-03-08 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    Ambe House, Commerce Way, Edenbridge, Kent, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -6,377 GBP2023-11-01 ~ 2024-03-31
    Officer
    2022-10-12 ~ now
    IIF 139 - director → ME
  • 38
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -315,555 GBP2024-03-31
    Officer
    2017-01-10 ~ now
    IIF 161 - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 49 - Has significant influence or controlOE
  • 39
    Ambe House, Commerce Way, Edenbridge, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 147 - director → ME
  • 40
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-07-23 ~ now
    IIF 105 - director → ME
  • 41
    Chart House, 2 Effingham Road, Reigate, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -124,304 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Officer
    2021-08-19 ~ now
    IIF 200 - llp-designated-member → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove membersOE
  • 43
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -222,960 GBP2024-03-31
    Officer
    2017-06-15 ~ now
    IIF 102 - director → ME
  • 44
    Ambe House, Commerce Way, Edenbridge, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 196 - director → ME
  • 45
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 46
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 47
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    574,798 GBP2024-03-31
    Officer
    2011-04-06 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    THE DIRECT GROUP OF COMPANIES LIMITED - 2006-04-28
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,469,933 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 49
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 50
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 51
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 52
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 53
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    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
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -987,594 GBP2023-03-31
    Officer
    2015-06-30 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 55
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    772,206 GBP2024-03-31
    Officer
    2012-10-30 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 56
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-05 ~ now
    IIF 140 - director → ME
  • 57
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 127 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2021-03-11 ~ now
    IIF 187 - director → ME
    Person with significant control
    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
  • 59
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-14 ~ now
    IIF 104 - director → ME
  • 60
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -280,798 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 117 - director → ME
  • 61
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 145 - director → ME
  • 62
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,625,989 GBP2023-03-31
    Officer
    2020-08-05 ~ now
    IIF 186 - director → ME
  • 63
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-30
    Person with significant control
    2021-06-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-30
    Officer
    2020-06-17 ~ now
    IIF 191 - director → ME
  • 65
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 144 - director → ME
  • 66
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -266,228 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 138 - director → ME
  • 67
    KRRISH BROMLEY LTD - 2022-03-09
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -556,648 GBP2023-03-31
    Officer
    2021-10-18 ~ now
    IIF 189 - director → ME
  • 68
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 110 - director → ME
  • 69
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-08-04 ~ now
    IIF 192 - director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 70
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -613,291 GBP2023-03-31
    Officer
    2021-08-13 ~ now
    IIF 190 - director → ME
  • 71
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-14 ~ now
    IIF 119 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2023-07-31
    Officer
    2022-07-19 ~ now
    IIF 131 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    Ambe House, Commerce Way, Edenbridge, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-09-26 ~ now
    IIF 126 - director → ME
  • 74
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    2021-08-04 ~ now
    IIF 178 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 75
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    943,099 GBP2023-03-31
    Officer
    2016-09-14 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2013-09-16 ~ now
    IIF 133 - director → ME
  • 77
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,035,108 GBP2023-03-31
    Officer
    2013-07-29 ~ now
    IIF 120 - director → ME
    Person with significant control
    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
  • 78
    Suite 103 First Floor 46 Station Road, North Harrow, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -728,655 GBP2017-12-31
    Officer
    2006-12-08 ~ dissolved
    IIF 155 - director → ME
  • 79
    Amba House 4th Floor, 15 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Profit/Loss (Company account)
    26,382 GBP2023-06-01 ~ 2024-05-31
    Officer
    2006-05-23 ~ now
    IIF 176 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    4,103,110 GBP2023-03-31
    Officer
    2017-08-16 ~ now
    IIF 107 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -18,133 GBP2024-03-31
    Officer
    2017-01-05 ~ now
    IIF 160 - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,226 GBP2023-03-31
    Officer
    2013-10-17 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2013-10-17 ~ now
    IIF 116 - director → ME
  • 84
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2022-07-15 ~ now
    IIF 132 - director → ME
  • 85
    Ambe House, Commerce Way, Edenbridge, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-02-24 ~ now
    IIF 177 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 86
    EGERTON GARDENS LTD - 2020-11-04
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-11-04 ~ now
    IIF 142 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 14 - Has significant influence or controlOE
  • 87
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    399,313 GBP2023-03-31
    Officer
    2006-09-28 ~ now
    IIF 182 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 88
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 89
    Old Station Road, Loughton
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,647,868 GBP2024-03-31
    Officer
    1999-11-26 ~ now
    IIF 149 - director → ME
  • 90
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -511,057 GBP2024-03-31
    Officer
    2015-04-21 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 91
    C/o Haslers, Old Station Road, Loughton, Essex
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,751,983 GBP2024-03-31
    Officer
    2010-06-15 ~ now
    IIF 172 - director → ME
  • 92
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-06-06 ~ now
    IIF 80 - director → ME
  • 93
    C/o Haslers, Old Station Road, Loughton, Essex
    Corporate (3 parents)
    Equity (Company account)
    1,137,388 GBP2024-03-31
    Officer
    2010-06-16 ~ now
    IIF 171 - director → ME
  • 94
    ADVANCED FUELS LIMITED - 2006-08-15
    POWER MOBILE LIMITED - 2004-12-14
    Craftwork Studios 1-3 Dufferin Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -296,059 GBP2023-06-30
    Officer
    2011-02-01 ~ now
    IIF 94 - director → ME
  • 95
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    2021-08-11 ~ now
    IIF 188 - director → ME
  • 96
    8 Premier Business Park, Dencora Way, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    802 GBP2023-12-31
    Officer
    2011-01-12 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 97
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,832 GBP2022-10-31
    Officer
    2023-02-03 ~ now
    IIF 195 - director → ME
    IIF 162 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    CHEVAL PLACE LTD - 2019-08-06
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    362,670 GBP2024-03-31
    Officer
    2017-07-25 ~ now
    IIF 114 - director → ME
  • 99
    Dawsons House, Owlcotes Lane, Pudsey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2013-11-04 ~ now
    IIF 85 - director → ME
  • 100
    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
    2017-05-11 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 101
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 102
    Bemin House, Cox Lane, Chessington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 103
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,324 GBP2023-03-31
    Officer
    2022-11-22 ~ now
    IIF 153 - director → ME
  • 104
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    98,341 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 105
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 75 - director → ME
  • 106
    PITA PIT TRADING LIMITED - 2014-03-27
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 73 - director → ME
  • 107
    APPSIM LTD - 2013-12-20
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    WORLDWIDE MEDIA DIRECT PLC - 2014-06-03
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -675 GBP2023-10-31
    Officer
    2010-10-15 ~ dissolved
    IIF 71 - director → ME
  • 109
    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
    2016-07-18 ~ dissolved
    IIF 35 - Has significant influence or controlOE
Ceased 33
  • 1
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,222 GBP2024-03-31
    Person with significant control
    2018-07-23 ~ 2020-07-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -56,813 GBP2024-03-31
    Person with significant control
    2020-11-04 ~ 2020-11-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -642,370 GBP2023-03-22
    Person with significant control
    2016-09-22 ~ 2017-05-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    2017-05-15 ~ 2017-09-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    4 Green Lane Business Park, 238 Green Lane, New Eltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2014-09-22 ~ 2016-01-08
    IIF 79 - director → ME
  • 5
    PHARMABROKER EU LIMITED - 2018-03-09
    Unit 1 Vanguard Industrial Estate, Henwood, Ashford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,162 GBP2022-03-31
    Officer
    2014-09-22 ~ 2018-03-21
    IIF 77 - director → ME
  • 6
    MOBILEPLACE ONLINE LIMITED - 2012-11-20
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,716 GBP2023-11-30
    Officer
    2011-11-24 ~ 2012-11-01
    IIF 175 - director → ME
  • 7
    41 CONSFIELD AVENUE LTD - 2018-06-12
    BARONS HURST LIMITED - 2018-06-12
    53 PARK AVENUE LTD - 2018-04-11
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    2017-07-25 ~ 2017-08-16
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-30
    Person with significant control
    2018-09-25 ~ 2023-09-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -380,113 GBP2024-03-31
    Officer
    2007-03-22 ~ 2008-06-08
    IIF 151 - director → ME
  • 10
    HIRE EXCLUSIVE LIMITED - 2016-05-23
    88 Ashley Road, Walton-on-thames, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,038 GBP2015-06-30
    Officer
    2012-06-13 ~ 2016-04-21
    IIF 168 - director → ME
  • 11
    Chart House, 2 Effingham Road, Reigate, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -124,304 GBP2023-12-31
    Officer
    2005-11-29 ~ 2018-03-29
    IIF 154 - director → ME
  • 12
    FAMULOR PHARMA LTD - 2017-11-01
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-19 ~ 2017-11-22
    IIF 166 - director → ME
    Person with significant control
    2017-07-19 ~ 2017-11-22
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -222,960 GBP2024-03-31
    Person with significant control
    2017-06-15 ~ 2020-06-13
    IIF 10 - Has significant influence or control OE
  • 14
    THE DIRECT GROUP OF COMPANIES LIMITED - 2006-04-28
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,469,933 GBP2023-03-31
    Officer
    2005-10-05 ~ 2022-07-01
    IIF 184 - director → ME
  • 15
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-30
    Person with significant control
    2020-09-29 ~ 2023-07-24
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SUPER CAR DRIVING EXPERIENCE LIMITED - 2012-10-19
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ 2014-04-01
    IIF 74 - director → ME
    2013-08-22 ~ 2014-04-01
    IIF 100 - director → ME
    2013-08-21 ~ 2014-04-01
    IIF 99 - director → ME
  • 17
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -471,807 GBP2023-03-31
    Officer
    2018-09-25 ~ 2018-10-15
    IIF 199 - llp-designated-member → ME
    Person with significant control
    2018-09-25 ~ 2018-10-15
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-30
    Person with significant control
    2020-06-17 ~ 2020-08-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    202 Northolt Road, South Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-06-30 ~ 2006-05-12
    IIF 185 - director → ME
  • 20
    N.S.C SOLUTIONS LIMITED - 2007-08-28
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,761 GBP2023-03-31
    Officer
    2007-08-01 ~ 2009-06-22
    IIF 181 - director → ME
  • 21
    4 Green Lane Business Park, 238 Green Lane, New Eltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2014-09-23 ~ 2021-11-18
    IIF 170 - director → ME
  • 22
    SIMRIT HOUSE DEVELOPMENT LTD - 2019-05-03
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,674 GBP2023-03-31
    Officer
    2018-06-05 ~ 2020-01-15
    IIF 148 - director → ME
  • 23
    CHEVAL PLACE LTD - 2019-08-06
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    362,670 GBP2024-03-31
    Person with significant control
    2017-07-25 ~ 2017-08-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    30 Finsbury Square, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,161 GBP2020-11-30
    Officer
    2019-12-03 ~ 2019-12-03
    IIF 87 - director → ME
    2016-11-22 ~ 2018-07-30
    IIF 88 - director → ME
    Person with significant control
    2019-12-03 ~ 2019-12-04
    IIF 1 - Has significant influence or control OE
  • 25
    C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    2017-08-21 ~ 2018-07-30
    IIF 89 - director → ME
    Person with significant control
    2019-12-03 ~ 2019-12-04
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    Ambe House, Commerce Way, Edenbridge, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    17,763 GBP2024-03-31
    Officer
    2022-01-05 ~ 2022-06-01
    IIF 135 - director → ME
  • 27
    Russell House, 140 High Street, Edgware, Middlesex
    Corporate
    Officer
    2013-08-22 ~ 2014-07-21
    IIF 96 - director → ME
  • 28
    WORLDWIDE MEDIA DIRECT PLC - 2014-06-03
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -675 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2019-01-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    Asset House, 199 Bury New Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2017-08-18 ~ 2018-07-30
    IIF 164 - director → ME
  • 30
    ANY STOCK BUYERS.COM LIMITED - 2017-08-21
    C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-22 ~ 2018-07-30
    IIF 86 - director → ME
  • 31
    C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-18 ~ 2018-07-30
    IIF 165 - director → ME
  • 32
    Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-18 ~ 2018-07-30
    IIF 163 - director → ME
  • 33
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,697 GBP2016-07-31
    Officer
    2016-07-18 ~ 2018-07-31
    IIF 97 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.