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 Steven Lindsay Cloran

    Related profiles found in government register
  • Mr Steven Lindsay Cloran
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-2 Riverside, Omega Park, Alton, Hampshire, GU34 2UF, England

      IIF 1
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 2
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 3 IIF 4 IIF 5
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 7
    • Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 8 IIF 9
    • Unit B - Meadow View Business Park, Winchester Road, Upham, Southampton, SO32 1HJ, England

      IIF 10
  • Mr Steven Lindsay Cloran
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 11
  • Mr Steven Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Sussex, BN16 4DQ, United Kingdom

      IIF 12
    • Fryern House, 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 13
  • Mr Steve Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Heathrow Logistics Park Logistics Prk, Bedfont Road, Feltham, Middlesex, TW14 8EE, England

      IIF 14
  • Cloran, Steven Lindsay
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-2 Riverside, Omega Park, Alton, Hampshire, GU34 2UF, England

      IIF 15
    • Manor Farm House, Ecclesden Lane, Angmering, West Sussex, BN16 4DQ, England

      IIF 16 IIF 17
    • Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 18
    • 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, England

      IIF 19 IIF 20
    • 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 21 IIF 22
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 23
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 24
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 25
    • Thrive Accountancy Ltd, Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 26
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 27
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, West Sussex, BN16 4DQ, England

      IIF 28
    • Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 29
    • 9, Bonhill Street, London, EC2A 4DJ

      IIF 30
    • Unit C Enterprise Business Park, Ennis Close, Roundthorn Industrial Estate, Manchester, M23 9LE, England

      IIF 31
    • Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 32 IIF 33
    • Unit B - Meadow View Business Park, Winchester Road, Upham, Southampton, SO32 1HJ, England

      IIF 34
    • Unit 1 Garcia Estate, Canterbury Road, Worthing, West Sussex, BN13 1AL, England

      IIF 35
  • Cloran, Steven Lindsay
    British businessman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 36
  • Cloran, Steven Lindsay
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Gatwick Gate, Charlwood Road, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 37
    • Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 38 IIF 39
    • 40, Bloomsbury Way, London, WC1A 2SE, England

      IIF 40
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 41
  • Cloran, Steven Lindsay
    British company executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 42
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, England

      IIF 43 IIF 44
  • Cloran, Steven Lindsay
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, Omega Park, Alton, Hampshire, GU34 2UF

      IIF 45
    • Unit 2a, Gatwick Gate, Charlwood Road, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 46 IIF 47 IIF 48
    • Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 51
    • 21, Coastal Road, East Preston, BN16 1SJ, United Kingdom

      IIF 52
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 53
  • Cloran, Steven Lindsay
    British engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Calder & Co, 1 Regent Street, London, London, SW1Y 4NW, United Kingdom

      IIF 54
  • Mr Stephen Londsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 55
  • Steven Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, BN16 4QD, United Kingdom

      IIF 56
  • Mr Steven Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, West Sussex, BN16 4DQ, England

      IIF 57
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 58
  • Cloran, Steven Lindsay
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 59 IIF 60 IIF 61
    • Pontoon, 21 Coastal Road, East Preston, Littlehampton, West Sussex, BN16 1SJ

      IIF 62 IIF 63 IIF 64
  • Cloran, Steve
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units1-2, Riverside, Omega Park, Alton, Hampshire, GU34 2UF, United Kingdom

      IIF 65
  • Cloran, Steven Lindsay
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, BN16 4QD, United Kingdom

      IIF 66
  • Cloran, Steve Lindsay
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 67
  • Cloran, Steve Lindsay
    British businessman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 68
  • Cloran, Steven Lindsay

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-07 ~ now
    IIF 17 - Director → ME
  • 2
    FLYBE AVIATION SERVICES LIMITED - 2020-07-22
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2020-06-03 ~ now
    IIF 16 - Director → ME
  • 3
    AB - AWS LIMITED - 2017-11-01
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    688,339 GBP2024-03-31
    Officer
    2020-08-13 ~ now
    IIF 33 - Director → ME
  • 4
    142 New London Road, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 52 - Director → ME
  • 5
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    67,760 GBP2024-03-31
    Officer
    2020-08-11 ~ now
    IIF 32 - Director → ME
  • 6
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    986,139 GBP2021-06-30
    Officer
    2016-09-09 ~ dissolved
    IIF 41 - Director → ME
  • 7
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,500,000 GBP2024-03-31
    Officer
    2014-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-17 ~ now
    IIF 22 - Director → ME
  • 9
    Unit B - Meadow View Business Park Winchester Road, Upham, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -782,883 GBP2019-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Manor Farmhouse Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    741,392 GBP2025-02-28
    Officer
    2017-02-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SPIRES ENGINEERING CONSULTANCY LIMITED - 2022-04-14
    1 High Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,885 GBP2024-04-30
    Officer
    2024-01-29 ~ now
    IIF 26 - Director → ME
  • 12
    9 Bonhill Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    4,382,267 GBP2024-06-30
    Officer
    2019-06-27 ~ now
    IIF 30 - Director → ME
  • 13
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 6 offsprings)
    Total liabilities (Company account)
    14,341,041 GBP2024-03-31
    Officer
    2013-07-01 ~ now
    IIF 19 - Director → ME
  • 14
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Officer
    2024-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    SHOREHAM ANGLING CLUB LTD - 2017-05-30
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-19 ~ dissolved
    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
  • 16
    The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    47,258 GBP2024-02-28
    Officer
    2021-02-10 ~ now
    IIF 20 - Director → ME
  • 17
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,978 GBP2023-12-31
    Officer
    2017-03-17 ~ now
    IIF 67 - LLP Member → ME
  • 18
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -520,391 GBP2024-03-31
    Officer
    2009-05-22 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 6 - Has significant influence or controlOE
  • 19
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -826,845 GBP2024-03-31
    Officer
    2009-05-22 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 20
    REHEAT AERO C&E LIMITED - 2025-09-25
    Units1-2 Riverside, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-26 ~ now
    IIF 65 - Director → ME
  • 21
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,599,986 GBP2025-03-31
    Officer
    2005-11-17 ~ now
    IIF 59 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 22
    40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 40 - Director → ME
  • 23
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2022-06-30
    Officer
    2017-06-01 ~ dissolved
    IIF 36 - Director → ME
  • 24
    SINORD 55 LIMITED - 1992-09-04
    180 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 27 - Director → ME
    2025-10-31 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 4 - Has significant influence or controlOE
  • 25
    SATFALL LIMITED - 1988-08-04
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,534 GBP2024-01-31
    Officer
    2022-02-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 26
    RANIMUL 1 LIMITED - 2018-05-03
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2011-12-09 ~ dissolved
    IIF 42 - Director → ME
  • 27
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (7 parents, 21 offsprings)
    Officer
    2011-12-09 ~ now
    IIF 29 - Director → ME
  • 28
    ATG 4 LIMITED - 2016-05-10
    ORPHEUS TOPCO LIMITED - 2016-01-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 29
    YELLOWKAYNE LIMITED - 2021-06-03
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    665,441 GBP2024-03-31
    Officer
    2016-06-17 ~ now
    IIF 21 - Director → ME
Ceased 28
  • 1
    FLYBE AVIATION SERVICES LIMITED - 2020-07-22
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    2020-06-03 ~ 2020-06-03
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AB - AWS LIMITED - 2017-11-01
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    688,339 GBP2024-03-31
    Officer
    2010-12-02 ~ 2019-07-31
    IIF 31 - Director → ME
    Person with significant control
    2020-08-13 ~ 2024-03-07
    IIF 9 - Has significant influence or control OE
  • 3
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-11-13 ~ 2019-07-31
    IIF 51 - Director → ME
  • 4
    Unit 2a Gatwick Gate Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-10-02 ~ 2019-07-31
    IIF 38 - Director → ME
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-04-27 ~ 2019-07-31
    IIF 39 - Director → ME
  • 6
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2001-10-12 ~ 2019-07-31
    IIF 35 - Director → ME
  • 7
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-08-10 ~ 2019-07-31
    IIF 18 - Director → ME
  • 8
    MINMAR (756) LIMITED - 2006-03-16
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 37 - Director → ME
  • 9
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    67,760 GBP2024-03-31
    Person with significant control
    2020-08-13 ~ 2024-03-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RANIMUL 3 LIMITED - 2018-05-17
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2011-12-09 ~ 2020-12-16
    IIF 43 - Director → ME
  • 11
    RANIMUL 4 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    2011-12-09 ~ 2020-12-17
    IIF 44 - Director → ME
  • 12
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2017-11-02 ~ 2024-03-31
    IIF 25 - Director → ME
  • 13
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -684,068 GBP2024-03-31
    Officer
    2015-03-09 ~ 2024-03-31
    IIF 53 - Director → ME
  • 14
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2005-03-15 ~ 2020-04-06
    IIF 63 - LLP Member → ME
  • 15
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 62 - LLP Member → ME
  • 16
    SKYLINE INFLIGHT FINANCING LIMITED - 2010-08-17
    60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-08 ~ 2012-04-04
    IIF 54 - Director → ME
  • 17
    SHOREHAM ANGLING CLUB LTD - 2017-05-30
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ 2017-05-25
    IIF 68 - Director → ME
  • 18
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -520,391 GBP2024-03-31
    Person with significant control
    2017-01-01 ~ 2025-10-08
    IIF 11 - Has significant influence or control OE
  • 19
    Units 1-2 Riverside Omega Park, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    877,202 GBP2024-09-30
    Officer
    2020-08-19 ~ 2025-10-14
    IIF 15 - Director → ME
    Person with significant control
    2020-08-19 ~ 2025-10-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ 2019-07-31
    IIF 45 - Director → ME
  • 21
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-03-16 ~ 2019-07-31
    IIF 46 - Director → ME
  • 22
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2022-06-30
    Person with significant control
    2017-06-01 ~ 2017-06-07
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,263,930 GBP2020-04-05
    Officer
    2005-03-08 ~ 2022-03-08
    IIF 64 - LLP Member → ME
  • 24
    ATG 2 LIMITED - 2016-05-06
    ORPHEUS MIDCO 2 LIMITED - 2016-01-31
    110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 48 - Director → ME
  • 25
    ATG 3 LIMITED - 2016-05-06
    ORPHEUS MIDCO 1 LIMITED - 2016-01-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 50 - Director → ME
  • 26
    ATG 4 LIMITED - 2016-05-10
    ORPHEUS TOPCO LIMITED - 2016-01-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2020-05-29
    IIF 47 - Director → ME
  • 27
    ATG 1 LIMITED - 2016-05-06
    ORPHEUS BUYCO LIMITED - 2016-01-15
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 49 - Director → ME
  • 28
    44 - 45 Beaufort Court Admirals Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,750 GBP2024-05-31
    Person with significant control
    2019-04-26 ~ 2025-02-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.