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

The Estate Of Mr Robert William Hughes

    Related profiles found in government register
  • The Estate Of Mr Robert William Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 1
    • Gaia Natural Health Ltd, London Road, Forest Row, RH18 5EU, England

      IIF 2
  • Hughes, Robert William
    British accupuncture born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27 Hamsey Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PA

      IIF 3
  • Hughes, Robert William
    British acupuncturist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27 Hamsey Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PA

      IIF 4
  • Mr Stephen William Lowe
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Willow Avenue, Edgbaston, Birmingham, West Midlands, B17 8HN

      IIF 5
  • Lowe, Stephen William
    British acupuncturist born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Willow Avenue, Edgbaston, Birmingham, West Midlands, B17 8HN, United Kingdom

      IIF 6
  • Steven William Guthrie
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Easton Cottage, Easton Cross, Chagford, Newton Abbot, Devon, TQ13 8DG, England

      IIF 7
  • Wherity, William Gerard
    British acupuncturist born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Winton Primary School, Oswald Road, Bournemouth, Dorset, BH9 2TG, United Kingdom

      IIF 8
    • 160, Herbert Avenue, Poole, BH12 4HU, England

      IIF 9
  • Guthrie, Steven William
    British acupuncturist born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Easton Cottage, Easton Cross, Chagford, Newton Abbot, Devon, TQ13 8DG, England

      IIF 10
  • Guthrie, Steven William
    British councillor born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Stone Lane Gardens, Chagford, Newton Abbot, TQ13 8JU, England

      IIF 11 IIF 12
  • Mcguire, Matthew William
    British acupuncturist born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 108, Bradgate Road, Nottingham, Nottinghamshire, NG7 6HJ

      IIF 13
  • Hughes, Robert William, The Estate Of Mr
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 14
    • Gaia Natural Health Ltd, London Road, Forest Row, East Sussex, RH18 5EU, England

      IIF 15
  • Mr Philip Dimitri Holmes
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16, Endwell Road, Bexhill On Sea, East Sussex, TN40 1EA, England

      IIF 16
    • Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 17
  • Mrs Michelle Phillipa Adams
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 173, London Road, Dunstable, Bedfordshire, LU6 3DX, England

      IIF 18
    • 173, London Road, Dunstable, LU6 3DX, England

      IIF 19
  • Mrs Esther Katherine Louise Holford
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 20
  • Mrs Fengli Chen
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 110, Camden Road, Tunbridge Wells, TN1 2QX, England

      IIF 21
  • Bodger, Helen Isobel
    British acupuncturist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Englands Lane, London, NW3 4TG, United Kingdom

      IIF 22
  • Fieldhouse, Justine Louise
    British acupuncturist born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cot Lane, Stourbridge, DY8 5PR, England

      IIF 23
  • Mr Jonathan Orchard
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Valerian Place, Newton Abbot, TQ12 1UX, England

      IIF 24
  • Mrs Hongli He
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Michelle Phillipa
    British acupuncturist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 173, London Road, Dunstable, Bedfordshire, LU6 3DX, England

      IIF 27
  • Adams, Michelle Phillipa
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 173, London Road, Dunstable, Bedfordshire, LU6 3DX, United Kingdom

      IIF 28
  • Adams, Michelle Phillipa
    British doctor of chinese medicine born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 173, London Road, Dunstable, LU6 3DX, England

      IIF 29
  • Graham, Melanie Fleur
    British acupuncturist born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 32 Derby Street, Ormskirk, Lancashire, L39 2BY, United Kingdom

      IIF 30
  • Heberlet, Deborah Maria
    British acupuncturist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pearl Street, Bristol, BS3 3DZ, England

      IIF 31
  • Hughes, Robert William
    British

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 32
  • Tinnion, Alan Michael
    British acupuncturist born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 33
  • Chen, Fengli
    British acupuncturist born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 110, Camden Road, Tunbridge Wells, TN1 2QX, England

      IIF 34
  • Holford, Esther Katherine Louise
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 35
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 36
  • Holmes, Philip Dimitri
    British acupuncturist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 20, Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 37
  • Holmes, Philip Dimitri
    British martial arts instructor born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16, Endwell Road, Bexhill On Sea, East Sussex, TN40 1EA, England

      IIF 38
  • Holmes, Philip Dimitri
    British none born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16, Endwell Road, Bexhill On Sea, East Sussex, TN40 1EA, England

      IIF 39
  • Cotton, Lucinda Catherine Meynell
    British acupuncturist born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42, Woodseats House Road, Sheffield, S8 8QF, England

      IIF 40
  • He, Hongli
    British acupuncturist born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Bloomsbury Way, London, WC1A 2SA

      IIF 41
  • He, Hongli
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kensington Road, Romford, RM7 9DA, United Kingdom

      IIF 42
  • Esberg, Michelle Jane
    British director born in October 1969

    Resident in Britain

    Registered addresses and corresponding companies
    • The Portergate, 257 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, England

      IIF 43
  • Holford, Esther Katherine Louise
    English acupuncturist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grove Vale, Chislehurst, BR7 5DS, England

      IIF 44
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 45
  • Ms Michelle Jane Esberg
    British born in October 1969

    Resident in Britain

    Registered addresses and corresponding companies
    • 27 Hague, South Street, Park Hill, Sheffield, S2 5AS, England

      IIF 46
  • Bodger, Helen Isobel
    British chinese medicine born in May 1966

    Registered addresses and corresponding companies
    • Flat 2 47 Miranda Road, London, N19 3RA

      IIF 47
  • Colclough, Danielle Marie
    British acupuncturist born in December 1975

    Registered addresses and corresponding companies
    • 90a Coningham Road, London, W12 8BH

      IIF 48
  • Davies, Cheryll Lynn
    Australian acupuncturist born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Studio B, Kensington Court Gardens, Kensington Court Place, London, W8 5QE

      IIF 49
  • Ellis, Deborah Jill
    British acupuncturist born in April 1954

    Registered addresses and corresponding companies
    • Paddocks, The Green, Palgrave, Diss, Norfolk, IP22 1AG

      IIF 50
  • Ms. Cheryll Lynn Davies
    Australian born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7, Medley Road, London, NW6 2HJ, England

      IIF 51
  • Willis, Jeannie Helen
    British acupuncturist born in December 1953

    Registered addresses and corresponding companies
    • 3 Preston, Chippenham, Wiltshire, SN15 4DX

      IIF 52
  • Dalgleish, Geraldine
    Scottish acupuncturist born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Springfield Road, Linlithgow, West Lothian, EH49 7JH

      IIF 53
  • Dalgleish, Geraldine
    Scottish director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
  • Guillamon, Natalie Elizabeth Eve
    British acupuncturist born in February 1963

    Registered addresses and corresponding companies
    • 2 Delamere Way, Leamington Spa, Warwickshire, CV32 7BG

      IIF 55
  • Mr James Colin Chalmers
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17b, King Street, Castle Douglas, Kirkcudbrightshire, DG7 1AA

      IIF 56
  • Mrs Elizabeth Brita Madeleine Fallon
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D, 15 Camp Road, Bristol, BS8 3LW, England

      IIF 57
  • Orchard, Jonathan Henry William
    British acupuncturist born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Cambridge Road, Raynes Park, London, SW20 0QB

      IIF 58
  • Bodger, Helen Isobel
    British acupuncturist

    Registered addresses and corresponding companies
    • Flat 2 47 Miranda Road, London, N19 3RA

      IIF 59
  • Li, He
    British acupuncturist born in September 1963

    Resident in China

    Registered addresses and corresponding companies
    • 12-5 Lu Ming Yuan, 2 Tian Hua Bei Jie, Bda 100176, China

      IIF 60
  • Colclough, Danielle Marie
    British

    Registered addresses and corresponding companies
    • 90a Coningham Road, London, W12 8BH

      IIF 61
  • Guthrie, Steve
    British acupuncturist born in January 1956

    Registered addresses and corresponding companies
    • 14 Southview Terrace, Henfield, West Sussex, BN5 9ES

      IIF 62
  • Guthrie, Steven
    British born in January 1956

    Registered addresses and corresponding companies
    • 8 Norfolk Terrace, Brighton, East Sussex, BN1 3AD

      IIF 63
  • Henley, Kathryn Lindsey
    British acupuncturist born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Horn Hill, Whitwell, Hitchin, Hertfordshire, SG4 8AR

      IIF 64 IIF 65
  • Mr Jonathan Orchard
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ormond Drive, Hampton, London, TW12 2TP, United Kingdom

      IIF 66
  • Cox, Juliet Catherine
    British acupuncturist born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Redland Road, Bristol, Avon, BS6 6QX

      IIF 67
  • Fallon, Elizabeth Brita Madeleine
    British acupuncturist born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boyces Building, 42 Regent Street, Clifton, Bristol, BS8 4HU

      IIF 68
  • Giesberts, Pauline Christine
    Dutch principal born in December 1953

    Registered addresses and corresponding companies
    • The Five Elements, Beech Road, Haslemere, Surrey, GU27 2BX

      IIF 69
  • Grundy-wakelin, Michelle Jane
    British acupuncturist born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Meersbrook Road, Sheffield, South Yorkshire, S8 9HU

      IIF 70
  • Grundy-wakelin, Michelle Jane
    British acupuncturist shiatsu practitioner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Meersbrook Road, Sheffield, South Yorkshire, S8 9HU

      IIF 71
  • St George, Katherine Helen Cecilia
    British acupuncturist born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Manor Farmhouse, Field Dalling Road, Langham, Holt, Norfolk, NR25 7BS, United Kingdom

      IIF 72
  • Van Buren, Pauline Christine
    Dutch acupuncturist born in December 1953

    Registered addresses and corresponding companies
    • The Five Elements, Beech Road, Haslemere, Surrey, GU27 2BX

      IIF 73
  • Van Buren, Pauline Christine
    Dutch acupuncturist principal of ico born in December 1953

    Registered addresses and corresponding companies
    • The Five Elements, Beech Road, Haslemere, Surrey, GU27 2BX

      IIF 74
  • Chalmers, James Colin
    British acupuncturist born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17b, King Street, Castle Douglas, Kirkcudbrightshire, DG7 1AA, Scotland

      IIF 75
  • Chmelik, Stefan, Dir
    British acupuncturist

    Registered addresses and corresponding companies
    • 47 Leamington Row, Villas, London, W11 1ht

      IIF 76
  • Darby, Meriel Kathleen, Lady
    British acupuncturist born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

      IIF 77
  • Holmes, Philip Dimitri
    British acupuncturist born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Clovelly, 20 Blackwater Road, Eastbourne, East Sussex, BN21 4JQ, United Kingdom

      IIF 78
  • Holmes, Philip Dimitri
    British acupuncturist martial art inst born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield House, 15a Upper Avenue, Eastbourne, BN21 3XR

      IIF 79
  • Holmes, Philip Dimitri
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Endwell Road, Bexhill On Sea, East Sussex, TN40 1EA, England

      IIF 80
  • Holmes, Philip Dimitri
    British martial arts instructor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Clovelly, 20 Blackwater Road, Eastbourne, East Sussex, BN21 4JQ

      IIF 81
  • Orchard, Jonathan
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Ormond Drive, Hampton Hill, London, TW12 2TP, United Kingdom

      IIF 82
    • 7 Bow House, Bolingbroke Grove, London, SW11 6EN, England

      IIF 83
    • 17, Valerian Place, Newton Abbot, TQ12 1UX, England

      IIF 84
  • Fallon, Elizabeth Brita Madeleine

    Registered addresses and corresponding companies
    • Flat D, 15 Camp Road, Bristol, City Of Bristol, BS8 3LW, United Kingdom

      IIF 85
  • Holford, Esther Katherine Louise

    Registered addresses and corresponding companies
    • 18, The Plantation, London, SE3 0AB, United Kingdom

      IIF 86
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 87
  • He, Hongli

    Registered addresses and corresponding companies
    • 173a, Victoria Road, Romford, RM1 2NP, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 35
  • 1
    113 Redland Rd, Redland, Bristol
    Corporate (2 parents)
    Equity (Company account)
    2,633 GBP2023-03-31
    Officer
    1995-04-28 ~ now
    IIF 67 - director → ME
  • 2
    Boyces Building, 42 Regent Street, Clifton, Bristol
    Corporate (4 parents)
    Officer
    2010-01-01 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 3
    631 Lord Street, Southport, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2024-04-02 ~ now
    IIF 30 - director → ME
  • 4
    17 Valerian Place, Newton Abbot, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36 GBP2024-04-30
    Officer
    2015-04-01 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2020-04-15 ~ dissolved
    IIF 35 - director → ME
  • 6
    7 Pearl Street, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,919 GBP2018-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 31 - director → ME
  • 7
    17b King Street, Castle Douglas, Kirkcudbrightshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,490 GBP2020-03-31
    Officer
    2013-03-01 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    7 Bow House, Bolingbroke Grove, London, England
    Corporate (4 parents)
    Equity (Company account)
    -294,861 GBP2023-06-30
    Officer
    2017-12-11 ~ now
    IIF 83 - director → ME
  • 9
    20 Waingroves Road, Ripley, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-21 ~ dissolved
    IIF 13 - director → ME
  • 10
    Old Manor Farmhouse Field Dalling Road, Langham, Holt, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 72 - director → ME
  • 11
    5 Atholl Crescent, Edinburgh, Scotland
    Corporate (9 parents, 3 offsprings)
    Officer
    1992-06-08 ~ now
    IIF 77 - director → ME
  • 12
    Easton Cottage Easton Cross, Chagford, Newton Abbot, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    99,708 GBP2023-12-31
    Officer
    2003-01-31 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 45 - director → ME
  • 14
    110 Camden Road, Tunbridge Wells, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    173 London Road, Dunstable, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 28 - director → ME
  • 16
    42 Bloomsbury Way, London
    Corporate (1 parent)
    Equity (Company account)
    7,205 GBP2023-08-31
    Officer
    2022-12-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    153 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-03-15 ~ dissolved
    IIF 58 - director → ME
  • 18
    03181047 LIMITED - 2015-12-23
    61-67 Rectory Road, Wivenhoe, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-04-01 ~ now
    IIF 60 - director → ME
  • 19
    The Portergate, 257 Ecclesall Road, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2018-04-30
    Officer
    2010-04-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    18 The Plantation, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 86 - secretary → ME
  • 21
    ICEBERG CONCEPTS LTD - 2009-04-14
    International House, 36-38 Cornhill, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,889 GBP2023-02-28
    Officer
    2021-02-28 ~ dissolved
    IIF 36 - director → ME
    2010-06-01 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Devon Suite Dencora Business Centre, 36 White House Road, Ipswich, Suffolk, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-03-30
    Officer
    2009-09-29 ~ now
    IIF 40 - director → ME
  • 23
    Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,234 GBP2020-03-31
    Officer
    2011-05-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 24
    9 Springfield Road, Linlithgow, West Lothian
    Corporate (3 parents)
    Equity (Company account)
    7,975 GBP2024-08-31
    Officer
    2018-07-01 ~ now
    IIF 53 - director → ME
  • 25
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,227 GBP2024-11-30
    Officer
    2018-10-01 ~ now
    IIF 54 - director → ME
  • 26
    Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ dissolved
    IIF 78 - director → ME
  • 27
    STONE LANE GARDENS LTD - 2011-03-11
    The Office Stone Lane Gardens, Chagford, Newton Abbot, England
    Corporate (7 parents)
    Officer
    2024-03-27 ~ now
    IIF 11 - director → ME
  • 28
    STRATEGIC SELF-DEFENCE LIMITED - 2009-09-29
    Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-03-07 ~ dissolved
    IIF 81 - director → ME
  • 29
    STRATEGIC MARTIAL ARTS LIMITED - 2009-09-29
    Railview Lofts 19c, Commercial Road, Eastbourne, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2006-08-29 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 30
    173 London Road, Dunstable, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 31
    THE QUAY SCHOOL ACADEMY TRUST - 2014-07-03
    160 Herbert Avenue, Poole, England
    Corporate (8 parents)
    Officer
    2021-12-09 ~ now
    IIF 9 - director → ME
  • 32
    173 London Road, Dunstable, England
    Corporate (2 parents)
    Officer
    2022-10-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 33
    THE ACUPUNCTURE AND TRADITIONAL CHINESE MEDICINE EDUCATION AND RESEARCHFOUNDATION AND TEACHING CLINIC - 1996-06-17
    7 Medley Road, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    1993-06-02 ~ dissolved
    IIF 49 - director → ME
  • 34
    19 Ormond Drive Hampton Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,179 GBP2022-01-31
    Officer
    2016-01-27 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    117 Willow Avenue, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2011-11-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    Boyces Building, 42 Regent Street, Clifton, Bristol
    Corporate (4 parents)
    Officer
    2015-08-14 ~ 2020-06-17
    IIF 85 - secretary → ME
  • 2
    Flat 3 47 Miranda Road, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    1998-08-17 ~ 2005-06-28
    IIF 47 - director → ME
  • 3
    MADEWARD PROPERTY MANAGEMENT COMPANY LIMITED - 1992-11-16
    Europa House, Goldstone Villas, Hove, East Sussex
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-03-25
    Officer
    1992-11-04 ~ 1999-10-22
    IIF 63 - director → ME
  • 4
    127 High Street, Wootton Bassett, Swindon
    Corporate (1 parent)
    Equity (Company account)
    6,619 GBP2023-12-31
    Officer
    2001-12-06 ~ 2006-04-28
    IIF 52 - director → ME
  • 5
    15 Upper Flat, Chalcot Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-31 ~ 2014-03-28
    IIF 65 - director → ME
  • 6
    63 Jeddo Road, London
    Corporate (10 parents)
    Equity (Company account)
    61,777 GBP2023-12-31
    Officer
    1998-12-10 ~ 2003-12-08
    IIF 69 - director → ME
    1996-12-11 ~ 1998-12-10
    IIF 62 - director → ME
    2007-12-10 ~ 2013-12-31
    IIF 4 - director → ME
    2005-07-18 ~ 2008-03-31
    IIF 73 - director → ME
  • 7
    REDIVIVUS LIMITED - 2008-10-31
    428, 41 Oxford Street, Leamington Spa, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2002-04-23 ~ 2003-01-31
    IIF 55 - director → ME
  • 8
    Suite 221 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -150,336 GBP2021-12-31
    Officer
    2000-11-11 ~ 2011-02-11
    IIF 22 - director → ME
    2000-11-11 ~ 2005-08-01
    IIF 59 - secretary → ME
  • 9
    14 St. Aubyns Road, Kirkley, Lowestoft, England
    Corporate (9 parents)
    Equity (Company account)
    68,626 GBP2023-06-30
    Officer
    2000-06-30 ~ 2001-01-13
    IIF 50 - director → ME
  • 10
    Chippenham Lodge Stud Parkside, Chippenham, Ely, Cambridgeshire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,361 GBP2023-12-31
    Officer
    2018-10-14 ~ 2019-11-14
    IIF 23 - director → ME
  • 11
    Yew Tree House, Lewes Road, Forest Row, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,649 GBP2024-03-31
    Officer
    2010-03-24 ~ 2018-05-10
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    42 Bloomsbury Way, London
    Corporate (1 parent)
    Equity (Company account)
    7,205 GBP2023-08-31
    Officer
    2012-08-16 ~ 2021-04-07
    IIF 42 - director → ME
    Person with significant control
    2016-08-16 ~ 2021-04-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    ICEBERG CONCEPTS LTD - 2009-04-14
    International House, 36-38 Cornhill, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,889 GBP2023-02-28
    Officer
    2015-01-01 ~ 2017-11-17
    IIF 44 - director → ME
  • 14
    6 Poole Hill, Bournemouth, Dorset
    Corporate (4 parents)
    Officer
    2014-06-08 ~ 2016-06-23
    IIF 33 - director → ME
  • 15
    Van Buren House, Green Hedges Avenue, East Grinstead, West Sussex
    Corporate (9 parents)
    Equity (Company account)
    422,813 GBP2022-08-31
    Officer
    2009-01-28 ~ 2018-06-18
    IIF 3 - director → ME
    ~ 2008-04-15
    IIF 74 - director → ME
  • 16
    128 Hellesdon Park Road, Drayton High Road, Norwich
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,319 GBP2016-12-31
    Officer
    2001-01-07 ~ 2004-03-07
    IIF 79 - director → ME
  • 17
    THE MUNRO HEALTH CO-OPERATIVE LIMITED - 2015-10-16
    Office 4, 383 Ladbroke Grove Ladbroke Grove, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    680,653 GBP2017-09-30
    Officer
    2002-09-20 ~ 2005-05-19
    IIF 48 - director → ME
    2002-09-20 ~ 2005-05-19
    IIF 61 - secretary → ME
  • 18
    17 Sackville Road, Bexhill-on-sea, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-25
    Officer
    2002-03-15 ~ 2013-04-07
    IIF 37 - director → ME
  • 19
    Yew Tree House, Lewes Road, Forest Row, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    224 GBP2018-03-31
    Officer
    2005-07-15 ~ 2018-05-10
    IIF 14 - director → ME
    2005-07-15 ~ 2018-05-10
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ST PAULS WALDEN PRE-SCHOOL LIMITED - 2004-09-01
    St Pauls Walden Pre-school, Limited, Bendish Lane Whitwell, Hitchin, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    42,237 GBP2023-08-31
    Officer
    2004-07-27 ~ 2007-03-01
    IIF 64 - director → ME
  • 21
    STONE LANE GARDENS LTD - 2011-03-11
    The Office Stone Lane Gardens, Chagford, Newton Abbot, England
    Corporate (7 parents)
    Officer
    2024-04-12 ~ 2024-04-12
    IIF 12 - director → ME
  • 22
    63 Warwick Gardens, London
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1993-06-20 ~ 1993-09-10
    IIF 76 - secretary → ME
  • 23
    Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,313 GBP2024-03-31
    Officer
    2016-08-18 ~ 2022-08-22
    IIF 80 - director → ME
  • 24
    THE ACUPUNCTURE AND TRADITIONAL CHINESE MEDICINE EDUCATION AND RESEARCHFOUNDATION AND TEACHING CLINIC - 1996-06-17
    7 Medley Road, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    28 Wilkinson Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,638 GBP2019-03-31
    Officer
    2009-06-27 ~ 2009-12-31
    IIF 71 - director → ME
  • 26
    28 Wilkinson Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-12-01 ~ 2009-11-13
    IIF 70 - director → ME
  • 27
    Winton Primary School, Oswald Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2018-04-17 ~ 2021-12-01
    IIF 8 - director → ME
  • 28
    YIFAN LTD
    - now
    YIFANG LTD - 2010-07-27
    42 Bloomsbury Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-15 ~ 2011-03-04
    IIF 88 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.