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 Richard Ewart Dunstan

    Related profiles found in government register
  • Mr Richard Ewart Dunstan
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, First Quarter, Blenheim Road, Epsom, KT19 9QN, England

      IIF 1
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN

      IIF 2
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 3
    • icon of address 16, 16 Kiln Lane, Epsom, KT17 1DH, England

      IIF 4
    • icon of address 16, Kiln Lane, Epsom, KT17 1DH, England

      IIF 5 IIF 6
    • icon of address 16, Unit 16 Kiln Lane, Epsom, KT17 1DH, England

      IIF 7
    • icon of address 2, Chase Road, Epsom, KT19 8TL, England

      IIF 8
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 9
    • icon of address Unit 16, Kiln Lane, Epsom, KT17 1DH, England

      IIF 10
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 11 IIF 12
    • icon of address 38, Glentrammon Road, Orpington, BR6 6DF, England

      IIF 13 IIF 14 IIF 15
    • icon of address 38, Glentrammon Road, Orpington, Kent, BR6 6DF, England

      IIF 18
  • Mr Richard Dunstan
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR, England

      IIF 19
  • Dunstan, Richard Ewart
    British businessman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 4, Ashley Road, Epsom, Surrey, KT18 5AX

      IIF 20
  • Dunstan, Richard Ewart
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Glentrammon Road, Orpington, Kent, BR6 6DF, England

      IIF 21
  • Dunstan, Richard Ewart
    British consultant born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 22
  • Dunstan, Richard Ewart
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Dunstan, Richard Ewart
    British finance born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Nonsuch Industrial Estate, Kiln Lane, Epsom, KT17 1DH, England

      IIF 25
  • Dunstan, Richard Ewart
    British finance director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 26
  • Dunstan, Richard Ewart
    British financial adviser born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Orpington, BR5 1HR, United Kingdom

      IIF 27 IIF 28
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 29
    • icon of address 38, Glentrammon Road, Orpington, BR6 6DF, England

      IIF 30
  • Dunstan, Richard Ewart
    British financial advisor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 31 IIF 32
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 33
  • Dunstan, Richard Ewart
    British manager born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Courtlands Avenue, Hampton, TW12 3NS, England

      IIF 34
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 35
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 36
  • Dunstan, Richard Ewart
    British mortage broker born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 37
  • Dunstan, Richard Ewart
    British mortgage adviser born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kiln Lane, Epsom, KT17 1DH, England

      IIF 38 IIF 39
    • icon of address 16, Unit 16 Kiln Lane, Epsom, KT17 1DH, England

      IIF 40
    • icon of address First Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 41
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 42
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 43 IIF 44 IIF 45
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 46
    • icon of address 38, Glentrammon Road, Orpington, BR6 6DF, England

      IIF 47
  • Dunstan, Richard Ewart
    British mortgage advisor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Dunstan, Richard Ewart
    British mortgage broker born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 52
    • icon of address 4, Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 53
    • icon of address First Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 54
    • icon of address Platform 2, Ashley Road, Hampton, Middlesex, TW12 2HU, England

      IIF 55
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR

      IIF 56
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 57
    • icon of address 1 Platinum House, 3 Station Road, Leatherhead, KT22 7AA, England

      IIF 58
    • icon of address 14, Berger Close, Orpington, BR5 1HR, England

      IIF 59
    • icon of address 14 Berger Close, Orpington, BR5 1HR, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR

      IIF 63 IIF 64 IIF 65
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 66
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 67 IIF 68 IIF 69
    • icon of address 38, Glentrammon Road, Orpington, BR6 6DF, England

      IIF 79 IIF 80
    • icon of address 67, Bideford Avenue, Perivale, Middlesex, UB6 7PX

      IIF 81
  • Mr Richard Dunstan
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 82
  • Dunstan, Richard Ewart
    British retired born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kiln Lane, Epsom, KT17 1DH, England

      IIF 83
  • Dunstan, Richard
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyvern House, Church Road, Great Bookham, KT23 3PD, England

      IIF 84
  • Dunstan, Richard
    British broker born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR, England

      IIF 85
  • Dunstan, Richard
    British mortgage broker born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 86
  • Dunstan, Richard Ewart
    British financial adviser born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 87
  • Dunstan, Richard Ewart
    British finansial advisor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 88
  • Dunstan, Richard Ewart
    British mortgage broker born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 89
  • Dunstan, Richard Ewart
    British

    Registered addresses and corresponding companies
  • Dunstan, Richard Ewart
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 99
  • Dunstan, Richard Ewart
    British mortgage adviser

    Registered addresses and corresponding companies
  • Dunstan, Richard Ewart
    British mortgage advisor

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 102
  • Dunstan, Richard Ewart
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 103
  • Dunstan, Richard Ewart
    English broker born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT199QN, England

      IIF 104
  • Dunstan, Richard Ewart
    English director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 First Quarter, Blenheim Road, Epsom, Surrey, KT199QN, England

      IIF 105
  • Dunstan, Richard Ewart
    English mortgage broker born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 106
    • icon of address Unit 14, Fisrt Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 107
  • Dunstan, Richard
    British none born in July 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR

      IIF 108
  • Dunstan, Richard Ewart

    Registered addresses and corresponding companies
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 109
    • icon of address First Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 110
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, KT19 9QN, England

      IIF 111
  • Dunstan, Richard

    Registered addresses and corresponding companies
    • icon of address 4, Ashley Road, 1st Floor Office, Epsom, Surrey, KT18 5AX, England

      IIF 112
    • icon of address 14, Berger Close, Orpington, BR5 1HR, United Kingdom

      IIF 113 IIF 114 IIF 115
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR, England

      IIF 117
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 118
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 119
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 16 Kiln Lane, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,672 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Glentrammon Road, Orpington, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -949 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,017 GBP2023-12-31
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address 16 Kiln Lane, Epsom, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -248,764 GBP2024-05-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor, 4, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    28,610 GBP2017-06-30
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address 14 First Quarter, Blenheim Road, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    224,909 GBP2016-08-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 71 - Director → ME
  • 8
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 102 - Secretary → ME
  • 9
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,401 GBP2024-10-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address 16 Unit 16 Kiln Lane, Epsom, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -300,769 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor, 4 Ashley Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 87 - Director → ME
  • 12
    . GATENSIDE INVESTMENTS LTD - 2016-04-25
    icon of address Unit 16 Kiln Lane, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,283 GBP2024-04-30
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 89 - Director → ME
  • 14
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-06-16 ~ dissolved
    IIF 115 - Secretary → ME
  • 15
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 70 - Director → ME
  • 16
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 108 - Director → ME
  • 17
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    520 GBP2023-12-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 83 - Director → ME
  • 18
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,467 GBP2023-07-31
    Officer
    icon of calendar 2010-01-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 19
    BLUE YACHT LIMITED - 2006-01-18
    COFFEE BEAN & TEA LEAF UK LIMITED - 2005-08-26
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address 4 Ashley Road, 1st Floor Office, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 112 - Secretary → ME
  • 21
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    STRIBOU INVESTMENTS LIMITED - 2017-06-07
    icon of address 2 Chase Road, Epsom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,441 GBP2018-11-30
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 116 - Secretary → ME
  • 23
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    47,917 GBP2023-11-30
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    icon of address 1st Floor, 4 Ashley Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,956 GBP2017-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2013-07-29
    IIF 88 - Director → ME
  • 2
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,474 GBP2016-09-30
    Officer
    icon of calendar 2017-04-18 ~ 2017-05-01
    IIF 35 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-03-20
    IIF 78 - Director → ME
    icon of calendar 2015-01-01 ~ 2015-10-01
    IIF 81 - Director → ME
  • 3
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,017 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-06 ~ 2017-03-31
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-03 ~ 2020-09-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 4
    icon of address 62 Pashley Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,721,363 GBP2024-03-31
    Officer
    icon of calendar 1997-09-24 ~ 2009-10-09
    IIF 98 - Secretary → ME
  • 5
    icon of address 208 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    220,331 GBP2016-02-28
    Officer
    icon of calendar 2015-06-24 ~ 2015-09-28
    IIF 74 - Director → ME
  • 6
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-21 ~ 2017-02-27
    IIF 114 - Secretary → ME
  • 7
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-09-28
    IIF 56 - Director → ME
  • 8
    122 HOOK ROAD LTD - 2016-09-19
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,083 GBP2023-10-31
    Officer
    icon of calendar 2016-05-28 ~ 2016-09-19
    IIF 105 - Director → ME
    icon of calendar 2023-02-28 ~ 2024-08-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-08-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,401 GBP2024-10-30
    Person with significant control
    icon of calendar 2016-10-14 ~ 2023-10-12
    IIF 1 - Has significant influence or control OE
  • 10
    icon of address 16 Unit 16 Kiln Lane, Epsom, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -300,769 GBP2024-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2019-05-06
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Redlands, St. Marys Road, Worcester Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2017-11-13
    IIF 85 - Director → ME
    icon of calendar 2016-06-16 ~ 2017-11-13
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-11-13
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address First Floor, 4 Ashley Road, Epsom, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,179,401 GBP2016-06-30
    Officer
    icon of calendar 2012-11-30 ~ 2013-04-23
    IIF 41 - Director → ME
    icon of calendar 2008-09-10 ~ 2011-03-04
    IIF 50 - Director → ME
    icon of calendar 2011-03-04 ~ 2018-02-01
    IIF 110 - Secretary → ME
  • 13
    icon of address 2 Chase Road, Epsom, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,416 GBP2018-10-31
    Officer
    icon of calendar 2015-09-09 ~ 2017-10-04
    IIF 20 - Director → ME
    icon of calendar 2010-01-10 ~ 2014-01-21
    IIF 46 - Director → ME
    icon of calendar 2014-01-11 ~ 2019-08-03
    IIF 111 - Secretary → ME
  • 14
    icon of address First Floor, 4, Ashley Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    751,731 GBP2016-07-31
    Officer
    icon of calendar 2008-07-25 ~ 2015-09-09
    IIF 29 - Director → ME
  • 15
    ALLWORLDS LIMITED - 1977-12-31
    icon of address The Spinney, 41 Ashford Road, Tenterden, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,472,910 GBP2024-03-30
    Officer
    icon of calendar 1997-09-25 ~ 2009-10-09
    IIF 94 - Secretary → ME
  • 16
    PLATINUM INVESTMENTS SURREY LIMITED - 2023-04-27
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,640,237 GBP2023-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2015-09-09
    IIF 62 - Director → ME
  • 17
    CLM MAYFAIR LTD - 2013-03-07
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2015-11-28
    IIF 119 - Secretary → ME
  • 18
    icon of address Chanctonbury Easton Lane, Sidlesham, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2015-01-24
    IIF 95 - Secretary → ME
  • 19
    icon of address Unit 16 Kiln Lane, Epsom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,789 GBP2024-04-30
    Officer
    icon of calendar 2022-02-14 ~ 2023-12-12
    IIF 25 - Director → ME
  • 20
    AQUASUN UK LIMITED - 2009-09-08
    HOLIDAY INN TRAVEL LIMITED - 2009-01-12
    HOLIDAY IN TUNISIA LIMITED - 2008-11-26
    icon of address 399 Gloucester Road, Horfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2011-06-30
    IIF 100 - Secretary → ME
  • 21
    icon of address Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-11-30
    Officer
    icon of calendar 2015-06-24 ~ 2016-01-31
    IIF 55 - Director → ME
  • 22
    icon of address The Spinney, 41 Ashford Road, Tenterden, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    328,137 GBP2024-03-30
    Officer
    icon of calendar 1997-09-25 ~ 2009-10-09
    IIF 91 - Secretary → ME
  • 23
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,635 GBP2016-05-31
    Officer
    icon of calendar 2017-07-24 ~ 2017-08-02
    IIF 34 - Director → ME
    icon of calendar 2015-06-24 ~ 2017-02-01
    IIF 86 - Director → ME
  • 24
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ 2015-01-27
    IIF 118 - Secretary → ME
  • 25
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-28 ~ 2016-01-01
    IIF 72 - Director → ME
    icon of calendar 2013-05-17 ~ 2015-05-30
    IIF 67 - Director → ME
  • 26
    icon of address 14 Berger Close, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ 2014-07-23
    IIF 59 - Director → ME
    icon of calendar 2010-09-15 ~ 2015-09-28
    IIF 113 - Secretary → ME
  • 27
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    520 GBP2023-12-31
    Officer
    icon of calendar 2023-02-28 ~ 2024-08-16
    IIF 24 - Director → ME
  • 28
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,509 GBP2023-11-30
    Officer
    icon of calendar 2013-11-27 ~ 2023-07-26
    IIF 58 - Director → ME
  • 29
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,467 GBP2023-07-31
    Officer
    icon of calendar 2007-03-08 ~ 2008-07-25
    IIF 48 - Director → ME
  • 30
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,201 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2019-02-10
    IIF 28 - Director → ME
  • 31
    icon of address 1 Courtlands Avenue, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,686 GBP2024-05-31
    Officer
    icon of calendar 1994-05-09 ~ 2020-01-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-01-10
    IIF 15 - Has significant influence or control OE
  • 32
    icon of address 64 Bideford Avenue, Perivale, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-11-28
    IIF 73 - Director → ME
    icon of calendar 2005-05-26 ~ 2011-02-01
    IIF 90 - Secretary → ME
    icon of calendar 2003-07-14 ~ 2003-12-22
    IIF 97 - Secretary → ME
  • 33
    icon of address 2 Chase Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,582 GBP2021-06-30
    Officer
    icon of calendar 2012-06-29 ~ 2016-08-02
    IIF 33 - Director → ME
    icon of calendar 2010-03-12 ~ 2011-07-17
    IIF 66 - Director → ME
    icon of calendar 2011-07-19 ~ 2016-08-02
    IIF 109 - Secretary → ME
  • 34
    E-CASH LONDON LIMITED - 2016-06-09
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2017-04-18
    IIF 57 - Director → ME
  • 35
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-09-28
    IIF 68 - Director → ME
  • 36
    AIRPORT UNITED CARS LTD - 2016-11-14
    ALPHA SCHOOL LTD - 2012-02-16
    ALPHA CARS (LONDON) LIMITED - 2009-03-04
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2012-02-16
    IIF 45 - Director → ME
    icon of calendar 2009-01-01 ~ 2017-11-13
    IIF 101 - Secretary → ME
  • 37
    BLUE YACHT LIMITED - 2006-01-18
    COFFEE BEAN & TEA LEAF UK LIMITED - 2005-08-26
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ 2007-05-01
    IIF 44 - Director → ME
    icon of calendar 2005-03-10 ~ 2006-11-15
    IIF 92 - Secretary → ME
  • 38
    ELLISTON HOMES (SOUTH EAST) LIMITED - 2010-02-24
    icon of address 62 Pashley Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,273 GBP2024-03-31
    Officer
    icon of calendar 1995-07-20 ~ 2002-01-31
    IIF 31 - Director → ME
    icon of calendar 2006-01-10 ~ 2009-10-09
    IIF 93 - Secretary → ME
    icon of calendar 1995-07-20 ~ 2002-01-31
    IIF 99 - Secretary → ME
  • 39
    PARAGON SPORTS HOSPITALITY LIMITED - 2016-07-27
    RETTENDON PROJECT LIMITED - 2016-06-22
    icon of address 279-287 High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235,418 GBP2021-09-30
    Officer
    icon of calendar 2016-07-27 ~ 2017-11-13
    IIF 26 - Director → ME
  • 40
    icon of address 62 Pashley Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,117,027 GBP2024-03-31
    Officer
    icon of calendar 1997-09-24 ~ 2009-10-09
    IIF 96 - Secretary → ME
  • 41
    ELZETAN LIMITED - 2015-06-23
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,924 GBP2024-06-30
    Officer
    icon of calendar 2007-01-16 ~ 2020-04-30
    IIF 43 - Director → ME
    icon of calendar 2009-05-26 ~ 2020-04-30
    IIF 103 - Secretary → ME
  • 42
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2016-08-11 ~ 2017-01-02
    IIF 36 - Director → ME
  • 43
    PRESTIGE PAYROLL INTERNATIONAL LIMITED - 2016-10-21
    STORM BULLION LIMITED - 2016-06-03
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2016-10-21
    IIF 77 - Director → ME
  • 44
    TONIE PROPERTIES LIMITED - 2015-04-16
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    342,599 GBP2023-06-30
    Officer
    icon of calendar 2007-02-12 ~ 2023-07-26
    IIF 65 - Director → ME
  • 45
    icon of address 14 Berger Close, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2015-09-28
    IIF 61 - Director → ME
  • 46
    icon of address Management Office Chase Court, 1 Chase Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -182,733 GBP2021-02-28
    Officer
    icon of calendar 2018-04-01 ~ 2018-08-07
    IIF 42 - Director → ME
    icon of calendar 2016-01-15 ~ 2017-05-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-08-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 47
    ELZETAN MAINTENANCE AND MANAGEMENT LTD - 2014-10-29
    ELZETAN TRADING LIMITED - 2012-08-20
    icon of address Wyvern House, Church Road, Great Bookham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,560 GBP2022-07-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-03-01
    IIF 37 - Director → ME
    icon of calendar 2010-07-03 ~ 2012-08-20
    IIF 54 - Director → ME
  • 48
    icon of address 2 Chase Road, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,744 GBP2019-05-31
    Officer
    icon of calendar 2011-05-13 ~ 2012-05-16
    IIF 27 - Director → ME
  • 49
    icon of address 2 Chase Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,085 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2020-06-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 50
    icon of address 2 Chase Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    177 GBP2022-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2020-06-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2020-06-01
    IIF 8 - Has significant influence or control OE
  • 51
    S. LEONARDO LIMITED - 2017-04-19
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2017-04-18
    IIF 76 - Director → ME
  • 52
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-07-05
    IIF 63 - Director → ME
  • 53
    icon of address Unit 14 First Quarter, Blenheim Road, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,365 GBP2018-08-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-03-01
    IIF 52 - Director → ME
  • 54
    icon of address Wyvern House, Church Road, Great Bookham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,432 GBP2022-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-04-05
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-04-05
    IIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.