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 Robert David Hewitt

    Related profiles found in government register
  • Mr Robert David Hewitt
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 1
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 2
    • icon of address C/o Bwbca Limited, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England

      IIF 3
  • Hewitt, Robert David
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 4
  • Hewitt, Robert David
    British chartered accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Henley Business Park, Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 5 IIF 6
    • icon of address 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 7
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 12 IIF 13
  • Hewitt, Robert David
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 14
    • icon of address C/o Bwb, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 15
    • icon of address C/o Bwbca Limited, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England

      IIF 16
  • Hewitt, Robert David
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 17
  • Hewitt, Robert David
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hewitt, Robert David
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 23 IIF 24
  • Hewitt, Robert David
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 25 IIF 26
  • Hewitt, Robert
    British non-executive director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 27
  • Hewitt, Robert David
    British chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, De Havilland Drive, Liverpool, L24 8RN

      IIF 28
    • icon of address 121, 121 Sloane Street, London, SW1X 9BW, England

      IIF 29
    • icon of address 121, Sloane Street, London, SW1X 9BW, England

      IIF 30 IIF 31 IIF 32
    • icon of address 121 Sloane Street, Sloane Street, London, SW1X 9BW, England

      IIF 33
    • icon of address Charities House, 1&2 The Quintet, Churchfield Road, Walton-on-thames, Surrey, KT12 2TZ, England

      IIF 34
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 35
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 36
    • icon of address C/o Bwb, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 37
    • icon of address 6, Hare Hill Close, Pyrford, Woking, Surrey, GU22 8UH, United Kingdom

      IIF 38 IIF 39
    • icon of address 6 Harehill Close, Pyrford, Woking, Surrey, GU22 8UH

      IIF 40 IIF 41 IIF 42
  • Hewitt, Robert David
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Sloane Street, London, SW1X 9BW, England

      IIF 51
  • Hewitt, Robert David
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 52
  • Hewitt, Robert David
    British

    Registered addresses and corresponding companies
  • Hewitt, Robert David
    British chartered accountant

    Registered addresses and corresponding companies
  • Hewitt, Robert David

    Registered addresses and corresponding companies
    • icon of address 121, Sloane Street, London, SW1X 9BW, England

      IIF 69
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 70
    • icon of address 6, Hare Hill Close, Pyrford, Woking, Surrey, GU22 8UH, United Kingdom

      IIF 71
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 13
  • 1
    HOPE FOR UGANDA - 2013-02-08
    HOPE FOR UGANDA LIMITED - 2012-11-02
    icon of address 6 Hare Hill Close 6 Hare Hill Close, Pyrford, Woking, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    28,566 GBP2022-06-30
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 6 Hare Hill Close, Pyford, Woking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,238 GBP2025-06-30
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 4 - Director → ME
  • 5
    GIBSON HEWITT LLP - 2014-06-02
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 6
    G H ONLINE RESOURCES LIMITED - 1998-08-19
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1998-06-22 ~ dissolved
    IIF 62 - Secretary → ME
  • 7
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 121 121 Sloane Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,308 GBP2024-06-30
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 121 121 Sloane Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,404 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 35 - Director → ME
  • 11
    WALSINGHAM CARE VILLAGE - 2008-10-31
    icon of address Charities House 1&2 The Quintet, Churchfield Road, Walton-on-thames, Surrey, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    7,506,857 GBP2022-06-30
    Officer
    icon of calendar 2008-11-01 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    73,584 GBP2016-04-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 12 - Director → ME
Ceased 46
  • 1
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,393 GBP2016-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-08-15
    IIF 26 - Director → ME
  • 2
    WELLBRIDGE DEVELOPMENTS LTD - 1999-07-09
    JUST BARNS LIMITED - 2022-02-03
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,895 GBP2021-03-31
    Officer
    icon of calendar 1999-07-02 ~ 2022-02-21
    IIF 61 - Secretary → ME
  • 3
    GREEN STEM CBD LIMITED - 2019-09-05
    CANNA CREATIONS LIMITED - 2022-06-21
    BMR PHARMA LIMITED - 2018-11-23
    VAPERLIFE LIMITED - 2017-11-09
    icon of address C/o Opus Restructuring Llp, 1, Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2015-08-25 ~ 2019-03-08
    IIF 13 - Director → ME
  • 4
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2005-10-03
    IIF 42 - Director → ME
    icon of calendar 2005-09-27 ~ 2005-10-03
    IIF 66 - Secretary → ME
  • 5
    icon of address 37-39 Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,465 GBP2024-08-31
    Officer
    icon of calendar 2003-04-16 ~ 2003-04-16
    IIF 45 - Director → ME
  • 6
    CAMBIO HEALTH CARE SYSTEMS LIMITED - 2003-01-21
    icon of address Salatin House, 19 Cedar Road, Sutton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,645 GBP2020-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2002-10-01
    IIF 58 - Secretary → ME
  • 7
    icon of address 6 Hare Hill Close, Pyford, Woking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,238 GBP2025-06-30
    Officer
    icon of calendar 2016-05-26 ~ 2016-05-27
    IIF 39 - Director → ME
  • 8
    LIFE CHANNEL LIMITED - 2011-06-13
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-11
    IIF 20 - Director → ME
  • 9
    DCG DATAPOINT GROUP LIMITED - 2008-10-01
    SHOPCHAIN LIMITED - 2001-11-14
    DCG GROUP LIMITED - 2011-10-14
    DATAPOINT CONSULTING GROUP LIMITED - 2004-05-24
    DATAPOINT STORAGE LIMITED - 2002-08-29
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,655 GBP2022-12-31
    Officer
    icon of calendar 2004-01-05 ~ 2005-04-24
    IIF 44 - Director → ME
    icon of calendar 2001-12-17 ~ 2005-04-24
    IIF 60 - Secretary → ME
  • 10
    icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2005-04-22
    IIF 56 - Secretary → ME
  • 11
    DCG GROUP LIMITED - 2008-10-01
    DATAPOINT STORAGE LIMITED - 2007-11-13
    DATAPOINT CONSULTING GROUP LIMITED - 2002-08-29
    icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2005-04-22
    IIF 54 - Secretary → ME
  • 12
    icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2005-04-22
    IIF 53 - Secretary → ME
  • 13
    LIFELINE NETWORKS LIMITED - 2006-10-03
    icon of address 17 Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,355 GBP2022-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2001-12-12
    IIF 43 - Director → ME
  • 14
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2011-11-24 ~ 2019-06-17
    IIF 38 - Director → ME
  • 15
    GIBSON HEWITT ACCOUNTANTS LIMITED - 2014-06-02
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783,858 GBP2020-09-30
    Officer
    icon of calendar 2014-02-20 ~ 2016-12-31
    IIF 27 - Director → ME
  • 16
    HARKNESS SCREENS & HALL STAGE LIMITED - 1995-03-01
    HARKNESS HALL LIMITED - 2007-03-07
    GOULDITAR NO. 167 LIMITED - 1991-03-27
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,203,461 GBP2021-09-30
    Officer
    icon of calendar ~ 1999-03-31
    IIF 23 - Director → ME
  • 17
    TUBRANGE LIMITED - 1997-03-27
    HARKNESS HALL (OVERSEAS) LTD. - 2007-03-06
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,200,925 USD2016-09-30
    Officer
    icon of calendar 1997-03-24 ~ 1999-03-31
    IIF 24 - Director → ME
  • 18
    icon of address 98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ 2001-11-27
    IIF 49 - Director → ME
    icon of calendar 2001-11-27 ~ 2001-11-27
    IIF 65 - Secretary → ME
  • 19
    PERLA PROPERTY 11 LIMITED - 2003-03-02
    icon of address Glenthorne, Elmstead Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,681 GBP2020-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2003-02-14
    IIF 46 - Director → ME
    icon of calendar 2002-09-20 ~ 2003-02-14
    IIF 63 - Secretary → ME
  • 20
    HERO PRODUCTS LIMITED - 2007-04-03
    HERO UK LIMITED - 2022-12-15
    icon of address 19 De Havilland Drive, Liverpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-14 ~ 2023-12-29
    IIF 28 - Director → ME
  • 21
    icon of address Milton Brook Cottage, Westcott Road, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-16
    IIF 21 - Director → ME
  • 22
    icon of address 121 Sloane Street Sloane Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-08 ~ 2025-02-14
    IIF 33 - Director → ME
  • 23
    SOCIAL AND ENVIRONMENTAL REGENERATION FUND - 2008-02-05
    icon of address 3 Goshawk Rise, Penallta, Hengoed, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2014-09-02
    IIF 48 - Director → ME
    icon of calendar 2008-03-19 ~ 2014-09-02
    IIF 71 - Secretary → ME
    icon of calendar 2005-09-05 ~ 2005-09-16
    IIF 67 - Secretary → ME
  • 24
    icon of address 98 Avenue Road, Sandown, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ 2020-06-05
    IIF 15 - Director → ME
  • 25
    icon of address 121 Sloane Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -432,464 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2024-06-29
    IIF 30 - Director → ME
  • 26
    PORTAL STRUCTURES LIMITED - 1997-02-24
    icon of address 8 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-04 ~ 2001-09-10
    IIF 40 - Director → ME
    icon of calendar 1997-02-04 ~ 2001-09-10
    IIF 68 - Secretary → ME
  • 27
    FRUTOPIA LIMITED - 2006-08-30
    PULSIN' LTD - 2017-06-20
    icon of address Unit 16 Brunel Court, Quedgeley, Gloucester, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -891,371 GBP2022-09-30
    Officer
    icon of calendar 2021-07-23 ~ 2023-12-15
    IIF 37 - Director → ME
  • 28
    icon of address 121 121 Sloane Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,308 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-26 ~ 2018-10-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Jafferies, 134a Maybury Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2014-11-28
    IIF 22 - Director → ME
  • 30
    icon of address 121 Sloane Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,325 GBP2023-12-31
    Officer
    icon of calendar 2022-11-02 ~ 2025-02-14
    IIF 32 - Director → ME
  • 31
    icon of address 121 Sloane Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ 2025-02-14
    IIF 31 - Director → ME
    icon of calendar 2020-07-06 ~ 2025-02-14
    IIF 69 - Secretary → ME
  • 32
    icon of address Unit 6 Woodside Close, Bagshot, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,785 GBP2024-09-30
    Officer
    icon of calendar 2002-07-31 ~ 2002-07-31
    IIF 57 - Secretary → ME
  • 33
    PERLA PROPERTY 13 LIMITED - 2003-10-24
    icon of address 27 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2003-10-21
    IIF 41 - Director → ME
    icon of calendar 2002-09-20 ~ 2003-10-21
    IIF 64 - Secretary → ME
  • 34
    icon of address 80 Cheapside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2005-10-12
    IIF 18 - Director → ME
    icon of calendar 2004-11-19 ~ 2005-10-12
    IIF 59 - Secretary → ME
  • 35
    TWA15 LTD - 2017-11-13
    IONIC DISTRIBUTION INT LIMITED - 2015-02-03
    PURE IONIC LIMITED - 2013-09-16
    icon of address 551 Station Road Station Road, Balsall Common, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -115,319 GBP2016-07-31
    Officer
    icon of calendar 2012-09-26 ~ 2012-10-19
    IIF 70 - Secretary → ME
  • 36
    icon of address Flavour Warehouse Ltd, Global Way, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-08-14 ~ 2019-06-06
    IIF 11 - Director → ME
  • 37
    VAPOURIZ RETAIL LIMITED - 2016-05-21
    icon of address Flavour Warehouse Ltd, Global Way, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-04-26 ~ 2019-06-06
    IIF 9 - Director → ME
  • 38
    APRION SALES RECRUITMENT LTD - 2009-11-18
    EVOLVE DIGITAL MEDIA LTD. - 2013-08-29
    VAPOUR LABS LIMITED - 2017-09-28
    icon of address Flavour Warehouse Ltd, Global Way, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-05-13 ~ 2019-06-06
    IIF 5 - Director → ME
  • 39
    icon of address Flavour Warehouse Ltd, Global Way, Darwen, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,283,731 GBP2024-11-30
    Officer
    icon of calendar 2015-04-13 ~ 2019-06-06
    IIF 6 - Director → ME
  • 40
    icon of address 51 Garratt Terrace, Tooting, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -168,981 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2024-11-04
    IIF 29 - Director → ME
  • 41
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-19 ~ 2001-07-20
    IIF 50 - Director → ME
  • 42
    icon of address 54 Highfields, Hawkesbury Upton, Badminton, South Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    46,604 GBP2024-05-31
    Officer
    icon of calendar 2002-05-24 ~ 2002-05-24
    IIF 55 - Secretary → ME
  • 43
    icon of address 39 Macaulay Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,727 GBP2018-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2015-03-31
    IIF 25 - Director → ME
  • 44
    VITTORIA ENTERPRISES LTD - 2020-07-10
    icon of address 121 Sloane Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,293 GBP2022-09-30
    Officer
    icon of calendar 2020-06-26 ~ 2024-06-29
    IIF 51 - Director → ME
  • 45
    icon of address Chancery House, 30 St. Johns Road, Woking, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2015-09-26
    IIF 17 - Director → ME
    icon of calendar 2012-07-20 ~ 2015-09-26
    IIF 72 - Secretary → ME
  • 46
    icon of address 1010 Cambourne Business Centre, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,424 GBP2024-06-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-13
    IIF 10 - Director → 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.