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 Keith Robert Ridgway

    Related profiles found in government register
  • Mr Keith Robert Ridgway
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royce Cohen & Co Accountants, 193a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 13, John Prince's Street, Second Floor, London, W1G 0JR, England

      IIF 3 IIF 4
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, London, England, EN6 1BW, United Kingdom

      IIF 5
    • icon of address 2nd Floor, 13 John Princes Street, London, W1G 0JR, England

      IIF 6
    • icon of address 1, Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 7
    • icon of address 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA

      IIF 8
    • icon of address 1 Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 9 IIF 10
    • icon of address 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 11 IIF 12
  • Mr Keith Robert Ridgway
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • icon of address Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 14
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, EN6 1BW, England

      IIF 15
    • icon of address 1, Hoover Close, Saint Leonards-on-sea, Saint Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 16
    • icon of address 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 17
    • icon of address 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 18
    • icon of address 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 19
  • Mr. Keith Robert Ridgway
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 13 John Prince's Street, London, W1G 0JR

      IIF 20
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, Hertfordshire, EN6 1BW, United Kingdom

      IIF 21
    • icon of address Brosnan House, 175 Darkes Lane, Suite 2b, Potters Bar, EN6 1BW, United Kingdom

      IIF 22
  • Ridgway, Keith Robert
    British consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 13 John Prince's Street, London, W1G 0JR, United Kingdom

      IIF 23
  • Mr Keith Ridgway
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Hoover Close, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 24
  • Ridgway, Keith Robert
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Prince's Street, Second Floor, London, W1G 0JR, England

      IIF 25
    • icon of address 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 26
  • Ridgway, Keith Robert
    British consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royce Cohen & Co Accountants, 193a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ, United Kingdom

      IIF 27
    • icon of address 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 13, John Princes Street, 2nd Floor, London, W1G 0JR, England

      IIF 30 IIF 31
    • icon of address 13, John Princes Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 32 IIF 33
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, London, England, EN6 1BW, United Kingdom

      IIF 34
    • icon of address 2nd Floor, 13 John Prince's Street, London, W1G 0JR

      IIF 35
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
    • icon of address Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 37
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, Hertfordshire, EN6 1BW, United Kingdom

      IIF 38
    • icon of address 1, Hoover Close, Saint Leonards-on-sea, Saint Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 39
    • icon of address 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 40
    • icon of address 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 41 IIF 42 IIF 43
    • icon of address 1, Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 45
    • icon of address 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 46
    • icon of address 1, Hoover Close, St. Leonards-on-sea, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 47
    • icon of address 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 48 IIF 49
    • icon of address 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 50 IIF 51
    • icon of address 1, Hoover Close, St.leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 52
  • Ridgway, Keith Robert
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 53
    • icon of address 13, John Prince's Street, 4th Floor, London, W1G 0JR, England

      IIF 54 IIF 55
    • icon of address Brosnan House, 175 Darkes Lane, Suite 2b, Potters Bar, EN6 1BW, United Kingdom

      IIF 56
    • icon of address 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 57
    • icon of address 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, England

      IIF 58
    • icon of address 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 59
    • icon of address 1, Hoover Close, St.leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 60
  • Ridgway, Keith Robert, Mr.
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Princes Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 61
  • Ridgway, Keith Robert, Mr.
    British commercial director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 62
  • Ridgway, Keith Robert, Mr.
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 63
  • Ridgway, Keith Robert, Mr.
    British consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 64 IIF 65 IIF 66
    • icon of address 13, John Prince's Street, 4th Floor, London, W1G 0JR, England

      IIF 67
    • icon of address Suite 351, 10 Great Russell Street, London, WC1B 3BQ

      IIF 68
    • icon of address Suite 601, Dephna House, 14 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 69
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, EN6 1BW, England

      IIF 70
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, EN6 1BW, United Kingdom

      IIF 71
    • icon of address St Martins House, The Runway, South Ruislip, Middlesex, HA4 6HG

      IIF 72
    • icon of address 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 73 IIF 74
    • icon of address 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 75 IIF 76 IIF 77
    • icon of address 1, Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 85
    • icon of address 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 86
    • icon of address 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 87
    • icon of address 8, High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 88
  • Ridgway, Keith Robert, Mr.
    British consultants born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 89
  • Ridgway, Keith Robert, Mr.
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 90
    • icon of address Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 91
    • icon of address 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, EN6 1BW, United Kingdom

      IIF 92
    • icon of address 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 93 IIF 94 IIF 95
    • icon of address 1, Hoover Close, St.leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 96 IIF 97
  • Ridgway, Keith Robert, Mr.
    British entrepreneur born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Prince's Street, Second Floor, London, W1G 0JR, England

      IIF 98
  • Ridgway, Keith Robert, Mr.
    British manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 99
  • Ridgway, Keith Robert, Mr.
    British managing direct born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 100
  • Ridgway, Keith Robert, Mr.
    British managing director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Princes Street, 2nd Floor, London, W1G 0JR

      IIF 101
  • Ridgway, Keith Robert, Mr.
    British

    Registered addresses and corresponding companies
  • Ridgway, Keith
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 13 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 107
  • Ridgeway, Keith
    British business born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 108
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,401 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 97 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,744 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Hoover Close, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 1 Hoover Close, St Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address 10 Great Russell Street 10 Great Russell Street, Suite 602, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,858 GBP2017-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    218,619 GBP2024-12-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 71 - Director → ME
  • 7
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,455,467 GBP2024-12-31
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 92 - Director → ME
  • 8
    THE MEDITERRANEAN LIMITED - 2017-10-16
    THE MEDITERRANEAN COMPANY LTD - 2025-04-29
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,937 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 96 - Director → ME
  • 9
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 66 - Director → ME
  • 10
    icon of address 1 Hoover Close, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Brosnan House 175 Darkes Lane, Suite 2b, Potters Bar, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,226 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 17 Bank Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,936 GBP2021-12-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address Branston Court, Branston Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 74 - Director → ME
  • 15
    icon of address 1 Hoover Close, St Leonard On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 87 - Director → ME
  • 16
    icon of address 1 Hoover Close, St.leonards On Sea, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,948 GBP2024-02-29
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 52 - Director → ME
  • 17
    LUXURY BRAND CONSULTING LTD - 2018-05-21
    LUXURY BUSINESS CONSULTING LTD - 2013-06-04
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,828 GBP2024-06-30
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    171,019 GBP2024-03-31
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address 13 John Prince's Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 67 - Director → ME
  • 20
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    117,474 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 37 - Director → ME
  • 21
    ENERGY STORAGE UK LIMITED - 2018-08-20
    icon of address 26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -436 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 57 - Director → ME
  • 22
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    492,855 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 60 - Director → ME
  • 23
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 90 - Director → ME
  • 24
    icon of address 13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    106,793 GBP2023-12-31
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address 26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 13 John Princes Street, 2nd Floor, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 32 - Director → ME
  • 27
    LIONHEART CARBON CONSULTANTS LTD - 2024-01-09
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-07-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Hoover Close, St. Leonards-on-sea, E Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 73 - Director → ME
  • 29
    SEC INTERNATIONAL LIMITED - 2008-08-07
    SHEPHERD ENGINEERING CONSULTING LIMITED - 2003-01-23
    CAR TRADE EXPORT (LONDON) LIMITED - 2014-10-02
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-12-31
    Officer
    icon of calendar 2001-12-13 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,717 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Fourth Floor, 13 John Prince's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 85 - Director → ME
  • 32
    icon of address Office 30, 2 Landsdowne Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,260 GBP2016-08-31
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 94 - Director → ME
  • 33
    icon of address Jaeger House 5, Clanricarde Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 81 - Director → ME
  • 34
    icon of address 1 Hoover Close, St. Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,956 GBP2024-06-30
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 91 - Director → ME
  • 36
    CE CARBON LIMITED - 2024-11-15
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 8 High Street, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 88 - Director → ME
  • 38
    icon of address Suite 252 372 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 86 - Director → ME
  • 39
    CELTSHIELD LIMITED - 2005-01-12
    icon of address 1 Hoover Close, St. Leonards-on-sea, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106,644 GBP2024-12-31
    Officer
    icon of calendar 2002-05-30 ~ now
    IIF 99 - Director → ME
  • 40
    icon of address 13 John Princes Street, Second Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 82 - Director → ME
  • 41
    MRC HUB LIMITED - 2019-09-26
    icon of address 175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,945 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 1 Hoover Close, St. Leonards-on-sea, St. Leonards-on-sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 47 - Director → ME
  • 43
    icon of address 85 Great Portland Street, Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,548 GBP2024-07-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 44
    icon of address 2nd Floor 13 John Prince's Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,942 GBP2020-11-30
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address 10 Great Russell Street, Suite 602, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-31 ~ 2016-01-04
    IIF 89 - Director → ME
  • 2
    icon of address Broxbournebury Mansion House, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,511 GBP2024-12-31
    Officer
    icon of calendar 2005-12-04 ~ 2017-05-05
    IIF 62 - Director → ME
    icon of calendar 2004-11-05 ~ 2005-12-01
    IIF 93 - Director → ME
  • 3
    icon of address 15 Sanders Lane, Mill Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,214 GBP2023-03-31
    Officer
    icon of calendar 2004-11-15 ~ 2017-09-27
    IIF 102 - Secretary → ME
  • 4
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,703 GBP2024-11-30
    Officer
    icon of calendar 2003-11-06 ~ 2004-10-04
    IIF 75 - Director → ME
    icon of calendar 2017-04-07 ~ 2023-09-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2023-09-19
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,306 GBP2024-08-31
    Officer
    icon of calendar 2012-01-16 ~ 2023-09-19
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-19
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address Brosnan House 175 Darkes Lane, Suite 2b, Potters Bar, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,203 GBP2019-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-05-30
    IIF 35 - Director → ME
  • 7
    IENERGI (UK) LIMITED - 2023-01-20
    icon of address 13 John Princes Street, John Princes Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,389 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2023-01-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2023-01-19
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of address 180 Tolmers Road, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    54,819 GBP2024-06-30
    Officer
    icon of calendar 2002-06-02 ~ 2004-11-04
    IIF 105 - Secretary → ME
  • 9
    icon of address 17 Bank Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2024-07-23
    IIF 50 - Director → ME
  • 10
    CORPORO MANAGEMENT LIMITED - 2016-02-27
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,112 GBP2016-12-31
    Officer
    icon of calendar 2001-04-23 ~ 2004-10-22
    IIF 79 - Director → ME
  • 11
    MAPSO INTERNATIONAL LIMITED - 2000-05-19
    icon of address 11 Kimberley Court Kimberley Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    46,142 GBP2015-12-31
    Officer
    icon of calendar 2001-04-23 ~ 2004-10-22
    IIF 78 - Director → ME
  • 12
    icon of address 11 Kimberley Court Kimberley Road, London, United Kingdom
    Active Corporate (2 parents, 91 offsprings)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2001-04-23 ~ 2004-10-22
    IIF 77 - Director → ME
  • 13
    icon of address Suite 351 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-18 ~ 2011-11-01
    IIF 68 - Director → ME
  • 14
    icon of address Suite 351, 10 Great Russell Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2007-05-30
    IIF 83 - Director → ME
  • 15
    FORBIS LTD - 2016-06-22
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,221 GBP2024-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2023-05-22
    IIF 31 - Director → ME
    icon of calendar 2011-01-03 ~ 2019-08-30
    IIF 58 - Director → ME
    icon of calendar 2003-02-25 ~ 2006-04-10
    IIF 42 - Director → ME
  • 16
    ENERGY STORAGE UK LIMITED - 2018-08-20
    icon of address 26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -436 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address 13 John Princes Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,864 GBP2017-09-30
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 30 - Director → ME
  • 18
    icon of address 13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120,317 GBP2017-10-31
    Officer
    icon of calendar 2011-10-26 ~ 2015-07-03
    IIF 65 - Director → ME
  • 19
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2010-10-06
    IIF 72 - Director → ME
  • 20
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,240 GBP2024-06-30
    Officer
    icon of calendar 2004-06-15 ~ 2010-12-01
    IIF 44 - Director → ME
  • 21
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2009-08-24
    IIF 104 - Secretary → ME
  • 22
    icon of address Cannon Place, 78 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -156,877 GBP2019-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2012-10-03
    IIF 54 - Director → ME
  • 23
    icon of address 17 Bank Street, Castleford, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2024-07-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2024-07-23
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 24
    icon of address 180 Tolmers Road, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,925 GBP2024-01-31
    Officer
    icon of calendar 2005-05-25 ~ 2011-01-06
    IIF 41 - Director → ME
  • 25
    NEW RECYCLING TECHNOLOGIES LTD. - 2015-05-26
    icon of address 32 Seymour Road, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    504 GBP2016-12-31
    Officer
    icon of calendar 2003-03-04 ~ 2012-12-03
    IIF 84 - Director → ME
  • 26
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,849 GBP2023-12-31
    Officer
    icon of calendar 2011-08-10 ~ 2014-01-16
    IIF 55 - Director → ME
  • 27
    icon of address 15 Sanders Lane, Mill Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-11-15 ~ 2017-09-27
    IIF 103 - Secretary → ME
  • 28
    BURNCASTLE PROPERTIES LIMITED - 2003-04-16
    icon of address 85 Springfield Road, Chelmsford
    Active Corporate
    Equity (Company account)
    20,819 EUR2019-12-31
    Officer
    icon of calendar 2005-10-27 ~ 2007-03-01
    IIF 43 - Director → ME
  • 29
    icon of address 30 Bruton Way, 2nd Floor, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,075 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2022-12-30
    IIF 33 - Director → ME
  • 30
    icon of address 10 Great Russell Street, Suite 602, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2010-12-15
    IIF 108 - Director → ME
    icon of calendar 2010-12-15 ~ 2015-01-01
    IIF 107 - Director → ME
  • 31
    icon of address 13 John Princes Street, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2019-02-18
    IIF 61 - Director → ME
  • 32
    icon of address Suite 252 372 Old Street, London, Ec1 V9lt
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2004-03-25
    IIF 95 - Director → ME
  • 33
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,151 GBP2024-12-31
    Officer
    icon of calendar 2003-01-08 ~ 2012-05-17
    IIF 80 - Director → ME
  • 34
    EUROSTEEL CORPORATION LIMITED - 2008-09-12
    icon of address Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    145,139 GBP2024-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2012-05-21
    IIF 63 - Director → ME
  • 35
    CELTSHIELD LIMITED - 2005-01-12
    icon of address 1 Hoover Close, St. Leonards-on-sea, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106,644 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ 2024-11-21
    IIF 8 - Has significant influence or control OE
  • 36
    TRANSKEY PLC - 2016-03-15
    icon of address 14 Bowling Green Lane, 1st Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,716,440 GBP2021-06-30
    Officer
    icon of calendar 2014-11-10 ~ 2022-06-08
    IIF 101 - Director → ME
  • 37
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,055 GBP2023-02-28
    Officer
    icon of calendar 2016-03-13 ~ 2017-03-13
    IIF 69 - Director → ME
  • 38
    icon of address 85 Great Portland Street, Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,548 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-07-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2023-07-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ZOOM GAMES LIMITED - 2010-03-03
    icon of address 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2008-11-04
    IIF 106 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.