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

Williams, Andrew Wayne

    Related profiles found in government register
  • Williams, Andrew Wayne
    Welsh director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Belgrave Court 25, Cowbridge Road East, Cardiff, CF11 9BJ

      IIF 1
  • Williams, Andrew Roy
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Mill Farm, Clunton, Craven Arms, SY7 0JA, England

      IIF 2
  • Williams, Andrew
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Birkenhead, Merseyside, CH41 5JU, United Kingdom

      IIF 3
  • Williams, Andrew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 4
  • Williams, Andrew
    British catering consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 5
  • Williams, Andrew
    British transport manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Btp Associates Ltd, Orbit Business Centre, Rhydycar, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 6
  • Williams, Andrew
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 7
  • Williams, Andrew
    British technical support engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Lechmere Road, London, NW2 5BU, United Kingdom

      IIF 8
  • Williams, Andrew
    Dutch information and communication born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Williams, Andrew
    Dutch information and communication technology born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Williams, Andrew Andrew
    British health and safety manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 11
  • Williams, Andrew Mathieson
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 12 IIF 13
  • Williams, Andrew Wayne
    Welsh company director born in January 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 2 Belgrave Court, 25 Cowbridge Road East, Cardiff, CF11 9BJ, Wales

      IIF 14
    • icon of address Flat 2 Belgrave Court, Cowbridge Road East, Cardiff, CF11 9BJ, Wales

      IIF 15
  • Willams, Andrew
    British trading born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 16
  • Williams, Andrew Mathieson
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St. Marys Lane, Upminster, RM14 2QP, England

      IIF 17
  • Williams, Andrew Fitzroy
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Grove Park, London, NW9 0LA, England

      IIF 18
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 19
    • icon of address 339, Upper Street, London, N1 0PB, England

      IIF 20
    • icon of address 54, St. Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 21
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 22 IIF 23
  • Williams, Andrew Mathieson
    British creative director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 24
  • Williams, Andrew Mathieson
    British producer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 25
  • Williams, Andrew Mathieson
    British television producer/managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiltons Music Hall, Graces Alley, London, E1 8JB

      IIF 26
  • Williams, Andrew Wayne
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Flat, Buckland Road, London, E10 6QS, England

      IIF 27
  • Williams, Andrew Wayne
    British business executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 28
  • Williams, Andrew Wayne
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 29 IIF 30
    • icon of address 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 31
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 32
  • Williams, Andrew Wayne
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 33
  • Williams, Andrew Wayne
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 34
  • Williams, Andrew Wayne
    British consultant & broker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 779, High Road Leytonstone, London, E11 4QS, England

      IIF 35
  • Williams, Andrew Wayne
    British coo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 36
    • icon of address 58, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SA, United Kingdom

      IIF 37
    • icon of address Cuffley House, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 38
  • Williams, Andrew Wayne
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 39
    • icon of address 31, Cooper's Close, Chigwell, Essex, IG7 6EX, England

      IIF 40 IIF 41
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 42
    • icon of address 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 43
  • Williams, Andrew Wayne
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 44
  • Willliams, Andrew Wayne
    British c.e.o born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 45
  • Mr Andrew Williams
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Birkenhead Wirral, Merseyside, CH41 5JU, United Kingdom

      IIF 46
  • Mr Andrew Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 47
  • Mr Andrew Williams
    Dutch born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Andrew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 49
  • Williams, Andrew Roy
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 50
  • Williams, Andrew Roy
    British health and saftey born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dorchester Park, Dorchester Park, Prenton, CH43 9HD, England

      IIF 51
  • Williams, Andrew Roy
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 52
  • Williams, Andrew Roy
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 53
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House, Jamaica Road, Thornton Heath, CR7 7HD, United Kingdom

      IIF 54
  • Williams, Andrew
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Banister Way, Shipston On Stour, Warkwickshire, CV36 4JU, England

      IIF 55
  • Williams, Andrew
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 56
  • Williams, Andrew
    British consultant & broker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, England

      IIF 57
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 58 IIF 59
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 60
  • Williams, Andrew Mathieson
    British director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 61
  • Williams, Andrew Mathieson
    British retailer born in April 1972

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 62
  • Williams, Andrew Mathieson
    British television producer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 63
  • Williams, Andrew Mathieson
    British tv producer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 64
    • icon of address 54 St. Marys Lane, Upminster, Essex, RM14 2QT, England

      IIF 65
  • Williams, Andrew
    Scottish welder born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Maryhill Road, Glasgow, G20 7QS, Scotland

      IIF 66
  • Williams, Andrew
    British engineer born in September 1966

    Registered addresses and corresponding companies
    • icon of address 5 Granel Close, Bedford, Bedfordshire, MK40 4HS

      IIF 67
  • Williams, Andrew
    British it manager born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 68
  • Williams, Andrew Fitzroy
    British postal worker born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, London, NW10 9HT, England

      IIF 69
  • Williams, Andrew Fitzroy
    British security guard born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, London, NW10 9HT, England

      IIF 70
  • Williams, Andrew Fitzroy
    British unemployed born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, Willesden, London, England, NW10 9HT, United Kingdom

      IIF 71
  • Williams, Andrew Mathieson
    born in April 1972

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 72
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 73 IIF 74
  • Mr Andrew Roy Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Mill Farm, Clunton, Craven Arms, Shropshire, SY7 0JA, Uk

      IIF 75
  • Williams, Andrew
    British engineer born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 76
  • Williams, Andrew
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 77
  • Mr Andrew Wayne Williams
    Welsh born in January 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Belgrave Court 25, Cowbridge Road East, Cardiff, CF11 9BJ

      IIF 78
    • icon of address Flat 2 Belgrave Court, 25 Cowbridge Road East, Cardiff, CF11 9BJ, Wales

      IIF 79
    • icon of address Flat 2 Belgrave Court, Cowbridge Road East, Cardiff, CF11 9BJ, Wales

      IIF 80
  • Williams, Andrew

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 81
  • Williams, Samantha Fleur
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 82
  • Williams, Samantha Fleur
    British teacher born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 83
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP

      IIF 84
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 85 IIF 86
    • icon of address 31 Coopers Close, Chigwell, Essex, IG7 6EX, England

      IIF 87
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 88 IIF 89
    • icon of address 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 90
    • icon of address 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 91
    • icon of address 779, High Road Leytonstone, London, E11 4QS, England

      IIF 92
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 93
    • icon of address 58, Queensway, Bletchley, Milton Keynes, MK2 2SA, United Kingdom

      IIF 94
  • Mr Andrew Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Banister Way, Shipston On Stour, Warkwickshire, CV36 4JU

      IIF 95
  • Mr Andrew Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 96
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 97 IIF 98
    • icon of address 779 High Road Leytonstone, High Road Leytonstone, London, E11 4QS, England

      IIF 99
  • Mr Andrew Williams
    British born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 100
  • Mr Andrew Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, England

      IIF 101
  • Mr Andrew Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Williams, Samantha Fleur

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 103
  • Williams, Samantha Fleur
    born in October 1971

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 104
  • Mr Andrew Wayne Willliams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 105
  • Mr Andrew Williams
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 106
  • Mr Andrew Williams
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 107
  • Mr Andrew Roy Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 108
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Williams, Andrew
    British director born in September 1966

    Resident in Gb-eng ( Wales ) (gb-wls)

    Registered addresses and corresponding companies
    • icon of address 1, Beechwood Drive, Heolgerrig, Merthyr Tydfil, Merthyr Tydfil, CF48 1TH, Wales

      IIF 112
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 113
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 114
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 120
  • Mr Andrew Fitzroy Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, London, NW10 9HT, England

      IIF 121 IIF 122
    • icon of address 29, Heron Close, Willesden, London, England, NW10 9HT

      IIF 123
  • Mrs Samantha Fleur Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Meads Place, Gaudick Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,444 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 19 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 2
    WRAPUTATION LTD - 2018-12-12
    icon of address 6 Abbey Street, Birkenhead Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,067 GBP2022-03-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Abbey Street, The Priory Industrial Estate, Birkenhead, Merseyside, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    259,498 GBP2024-01-30
    Officer
    icon of calendar 1997-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 259 Wallasey Village, Wallasey, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,461 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    A W MOULD DESIGNS LTD - 2013-05-21
    icon of address 11 Banister Way, Shipston On Stour, Warkwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2021-03-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Church Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 112 - Director → ME
  • 7
    icon of address 10 Dorchester Park, Noctorum, Birkenhead, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,202 GBP2020-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Station Road, Dreghorn, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,028 GBP2021-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Creukhorne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 12
    GENCH PROPERTY DEVELOPMENTS LTD - 2022-03-21
    GENCH PROPERTY HOLDINGS LTD - 2023-11-21
    icon of address Cuffley House, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2023-11-18 ~ dissolved
    IIF 38 - Director → ME
  • 13
    BUILDING BLOCK PROPERTIES COVENTRY LLP - 2011-06-08
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    53,767 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 125 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    7,247 GBP2024-12-31
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 74 - LLP Designated Member → ME
    icon of calendar 2007-12-17 ~ now
    IIF 104 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ACRAMAN (212) LIMITED - 2006-05-24
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    569,610 GBP2024-10-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 60 - Director → ME
    icon of calendar 2010-05-16 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    331,365 GBP2024-03-31
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address Buxton House, Jamaica Road, Thornton Heath, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,197 GBP2024-04-05
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 Dorchester Park, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 2 Belgrave Court 25 Cowbridge Road East, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31 Coopers Close, Chigwell, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 83 - Director → ME
    IIF 24 - Director → ME
  • 28
    icon of address 11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 31 Coopers Close, Chigwell, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    GATECONCEPT PROPERTY MANAGEMENT LIMITED - 2016-04-02
    TL5Y LTD - 2017-04-05
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    731,261 GBP2024-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 22 - Director → ME
  • 32
    icon of address 31 Coopers Close Coopers Close, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 2 Belgrave Court, 25 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8 Lindberg Way, Woodley, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,275 GBP2023-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 35
    icon of address 1 Elm Close, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 36
    REX & FRIENDS PRODUCTIONS LIMITED - 2017-07-19
    icon of address 54 St. Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    7,334,814 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 65 - Director → ME
  • 38
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 62 - Director → ME
  • 39
    REX & FRIENDS ANIMATION LTD - 2021-05-14
    icon of address 339 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    152,788 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 20 - Director → ME
  • 40
    icon of address 29 Heron Close, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 29 Heron Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,206 GBP2025-05-31
    Officer
    icon of calendar 2023-05-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Hurst Mill Farm, Clunton, Craven Arms, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,555 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    12,109 GBP2024-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 23 - Director → ME
  • 45
    icon of address 108 Roger Street, Treboeth, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
  • 47
    icon of address Flat 2 Belgrave Court, Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 11 Sunnymede, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 49
    icon of address 11 Sunnymede, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 50
    icon of address Harmile House, 54 St Mary's Lane, Upminster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2020-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 11 Sunnymede, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 76 - Director → ME
  • 53
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 114 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    icon of address 11 Sunnymede Chigwell, Essex
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1 Flat Buckland Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 27 - Director → ME
  • 56
    icon of address 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
Ceased 18
  • 1
    icon of address 20 Lechmere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2010-11-03 ~ 2011-01-21
    IIF 8 - Director → ME
  • 2
    SVEN SAUNAS LIMITED - 1996-12-19
    icon of address Top Barn Rectory Road, Steppingley, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,104,898 GBP2024-12-31
    Officer
    icon of calendar 1994-01-11 ~ 1995-06-30
    IIF 67 - Director → ME
  • 3
    SUNGRANGE LIMITED - 2008-03-19
    HILARY A WILLIAMS MANAGEMENT LIMITED - 2025-01-09
    HILARY A WILLIAMS LIMITED - 2014-09-25
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    56,992 GBP2024-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-08
    IIF 58 - Director → ME
  • 4
    icon of address 1 Elm Close, 1 Elm Close, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2012-11-05
    IIF 40 - Director → ME
  • 5
    icon of address 7 Costa Street, Peckham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-14 ~ 2020-11-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-21 ~ 2020-11-02
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Has significant influence or control OE
  • 6
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-06
    IIF 64 - Director → ME
  • 7
    MENTAL HEALTH WELLBEING LTD - 2025-01-09
    icon of address 16 Denbigh Hall, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-10-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-10-23
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 2 Dolphy Court, 22 Craven Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,701 GBP2019-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2021-10-24
    IIF 18 - Director → ME
  • 9
    icon of address 31 Coopers Close, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-01-20
    IIF 33 - Director → ME
  • 10
    icon of address Btp Associates Ltd Orbit Business Centre, Rhydycar, Merthyr Tydfil, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -2,262 GBP2016-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2016-02-03
    IIF 6 - Director → ME
  • 11
    BIRCHMOUNT LIMITED - 2007-11-13
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2007-10-25
    IIF 63 - Director → ME
  • 12
    RAINDANCE.TV PLC - 2014-04-16
    icon of address 10a Craven Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,437 GBP2024-04-30
    Officer
    icon of calendar 2007-12-04 ~ 2009-01-21
    IIF 61 - Director → ME
  • 13
    REX DEVELOPMENTS (DARTFORD) LIMITED - 2015-07-07
    SUNVALE LIMITED - 2014-04-08
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -301 GBP2018-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-08
    IIF 59 - Director → ME
  • 14
    TRADAL GROUP PLC - 2023-01-12
    ASPYRE CORPORATION PLC - 2022-11-22
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    icon of address 4385, 09088768 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-06 ~ 2022-12-23
    IIF 29 - Director → ME
  • 15
    WILTONS MUSIC HALL - 2012-07-31
    BROOMHILL TRUST - 2004-11-08
    icon of address Wiltons Music Hall, Graces Alley, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2012-01-02
    IIF 26 - Director → ME
  • 16
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    icon of address 11 Sunnymede Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-20
    IIF 42 - Director → ME
    icon of calendar 2021-03-15 ~ 2022-01-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-18
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1 Flat Buckland Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-01-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2022-04-24
    IIF 87 - Ownership of shares – 75% or more OE
  • 18
    icon of address 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ 2022-03-28
    IIF 35 - Director → ME
    icon of calendar 2020-12-04 ~ 2021-12-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-12-31
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 99 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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